NEW ENGLAND PAINT COMPANY LIMITED
Overview
| Company Name | NEW ENGLAND PAINT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04056989 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEW ENGLAND PAINT COMPANY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NEW ENGLAND PAINT COMPANY LIMITED located?
| Registered Office Address | 1 Paddington Square W2 1GG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEW ENGLAND PAINT COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BONDCO 828 LIMITED | Aug 22, 2000 | Aug 22, 2000 |
What are the latest accounts for NEW ENGLAND PAINT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2026 |
| Next Accounts Due On | Oct 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for NEW ENGLAND PAINT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for NEW ENGLAND PAINT COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Daniel Rose as a director on Nov 03, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Chloe Silvana Barry as a director on Oct 31, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Jan 31, 2025 | 13 pages | AA | ||||||||||
legacy | 211 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 31, 2024 | 16 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Simon Fletcher as a director on Sep 30, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julian James Lawrence Smith as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 31, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Kingfisher France Limited as a person with significant control on Mar 13, 2023 | 2 pages | PSC05 | ||||||||||
Change of details for Sheldon Holdings Limited as a person with significant control on Mar 13, 2023 | 2 pages | PSC05 | ||||||||||
Director's details changed for Chloe Silvana Barry on Mar 13, 2023 | 2 pages | CH01 | ||||||||||
Registered office address changed from 3 Sheldon Square Paddington London W2 6PX to 1 Paddington Square London W2 1GG on Mar 13, 2023 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jan 31, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Chloe Silvana Barry as a director on Dec 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Anthony Moore as a director on Dec 01, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 31, 2021 | 15 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of NEW ENGLAND PAINT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FLETCHER, Simon | Director | Paddington Square W2 1GG London 1 England | United Kingdom | British | 314206050001 | |||||
| ROSE, Daniel | Director | Paddington Square W2 1GG London 1 England | England | British | 342270260001 | |||||
| CHAMBERS, Martin Bertram | Secretary | 3 Sheldon Square Paddington W2 6PX London | British | 163073160001 | ||||||
| CLIFTON, Sally Jane | Secretary | Braeside Old Micheldever Road SP11 7AF Longparish Hampshire | British | 77925190001 | ||||||
| CORDESCHI, Richard | Secretary | 3 Sheldon Square Paddington W2 6PX London | 200047110001 | |||||||
| HUDSON, Kathryn Barbara | Secretary | 4 Watford Heath WD19 4EU Watford The Old School House Hertforshire United Kingdom | 179136430001 | |||||||
| HUDSON, Kathryn Barbara | Secretary | 4 Watford Heath WD19 4EU Watford The Old School House Hertforshire United Kingdom | 169737790001 | |||||||
| MOORE, Paul | Secretary | Sheldon Square Paddington W2 6PX London 3 United Kingdom | 214367870001 | |||||||
| MOORE, Paul | Secretary | Sheldon Square Paddington W2 6PX London 3 United Kingdom | 172029200001 | |||||||
| MORRIS, David | Secretary | Sheldon Square, Paddington W2 6PX London 3 United Kingdom | 195494380001 | |||||||
| SHILLINGLAW, Gary Preston | Secretary | Wynsdale 9 Monkshanger GU9 8BU Farnham Surrey | British | 66825690001 | ||||||
| STOKES, Martin Howard | Secretary | 1 Hazel Grove SO22 4PQ Winchester Hampshire | British | 7345750001 | ||||||
| WARDLE, Rosemary Clare Francesca | Secretary | 3 Sheldon Square Paddington W2 6PX London | 154306590001 | |||||||
| WILSON, Julie Louise | Secretary | 62 Mill Road LU7 1AX Leighton Buzzard Bedfordshire | Other | 93642450001 | ||||||
| BONDLAW SECRETARIES LIMITED | Nominee Secretary | 39/49 Commercial Road SO15 1GA Southampton Hampshire | 900018010001 | |||||||
| BARROW, Steve George | Director | Appletree House Lamyatt BA4 6NP Shepton Mallet Somerset | England | British | 167029700001 | |||||
| BARRY, Chloe Silvana | Director | Paddington Square W2 1GG London 1 England | England | British | 290264000001 | |||||
| CUTT, Michael Caslake | Director | Cedar House Coombe Lane Sunninghill SL5 7AT Ascot Berkshire | British | 72423090001 | ||||||
| FLEMING, Keith | Director | Dairy Cottage, Church Barns Church Bank Road, East Stratton SO21 3XA Winchester Hampshire | British | 96487450002 | ||||||
| FOLLAND, Nicholas James | Director | 3 Sheldon Square Paddington W2 6PX London | United Kingdom | British | 73711450003 | |||||
| GROLEAU, Jean-Noel Hughes Roger | Director | 3 Sheldon Square Paddington W2 6PX London | England | French | 200904110002 | |||||
| HARTWELL, Terrance | Director | Brambledene 231 Winchester Road SO53 2DX Chandlers Ford Hampshire | United Kingdom | British | 147043140001 | |||||
| JONES, Helen Mary | Director | Houghton Park Farm Hazelwood Lane MK45 2EZ Ampthill Bedfordshire | British | 89204450001 | ||||||
| KENDALL, Gaylene Jennefer | Director | Sheldon Square Paddington W2 6PX London 3 United Kingdom | England | British | 182734490001 | |||||
| LEE, Martin Brian | Director | 17 Swanage Road PO13 9JW Lee On The Solent Hampshire | England | British | 106007760001 | |||||
| MOORE, Paul Anthony | Director | Sheldon Square Paddington W2 6PX London 3 United Kingdom | England | British | 194306140002 | |||||
| MORRIS, David Charles | Director | Sheldon Square, Paddington London W2 6px 3 United Kingdom | United Kingdom | English | 251432620001 | |||||
| PARAMOR, David Richard | Director | 3 Sheldon Square Paddington W2 6PX London | United Kingdom | British | 134212740001 | |||||
| SCHULTZ, Regis | Director | Lake Farm House Allington Lane SO50 7DD Fair Oak Hampshire | French | 106397980002 | ||||||
| SHILLINGLAW, Gary Preston | Director | Wynsdale 9 Monkshanger GU9 8BU Farnham Surrey | England | British | 66825690001 | |||||
| SKELTON, James Alan | Director | Mount Nugent Farm HP5 2HU Mount Nugent Chesham | United Kingdom | British | 135278380001 | |||||
| SMITH, Julian James Lawrence | Director | Paddington Square W2 1GG London 1 England | United Kigdom | British | 268248500001 | |||||
| TATTON BROWN, Duncan Eden | Director | 45 Old Deer Park Gardens TW9 2TN Richmond Surrey | British | 94303910001 | ||||||
| TATTON BROWN, Duncan Eden | Director | 45 Old Deer Park Gardens TW9 2TN Richmond Surrey | British | 94303910001 | ||||||
| WARDLE, Rosemary Clare Francesca | Director | Sheldon Square Paddington W2 6PX London 3 United Kingdom | United Kingdom | British | 97097900003 |
Who are the persons with significant control of NEW ENGLAND PAINT COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kingfisher France Limited | Jun 27, 2019 | Paddington Square W2 1GG London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sheldon Holdings Limited | Apr 06, 2016 | Paddington Square W2 1GG London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0