NEWHILL LOGISTICS LTD
Overview
| Company Name | NEWHILL LOGISTICS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08947398 |
| 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 NEWHILL LOGISTICS LTD?
- Licensed carriers (53201) / Transportation and storage
Where is NEWHILL LOGISTICS LTD located?
| Registered Office Address | 20 Hilltop Gardens Denaby Main DN12 4SB Doncaster United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NEWHILL LOGISTICS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NEWHILL LOGISTICS LTD?
| Last Confirmation Statement Made Up To | Jan 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 04, 2025 |
| Overdue | No |
What are the latest filings for NEWHILL LOGISTICS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 5 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jan 04, 2025 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Jan 04, 2024 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Jan 07, 2023 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jan 07, 2022 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 5 pages | AA | ||
Confirmation statement made on Jan 07, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||
Registered office address changed from 5 Seymour Street Chorley PR6 0RR United Kingdom to 20 Hilltop Gardens Denaby Main Doncaster DN12 4SB on Apr 01, 2020 | 1 pages | AD01 | ||
Notification of Chris Pearson as a person with significant control on Mar 12, 2020 | 2 pages | PSC01 | ||
Cessation of Abdul Manan as a person with significant control on Mar 12, 2020 | 1 pages | PSC07 | ||
Appointment of Mr Chris Pearson as a director on Mar 12, 2020 | 2 pages | AP01 | ||
Termination of appointment of Abdul Manan as a director on Mar 12, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 07, 2020 with updates | 5 pages | CS01 | ||
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 5 Seymour Street Chorley PR6 0RR on Dec 09, 2019 | 1 pages | AD01 | ||
Notification of Abdul Manan as a person with significant control on Nov 18, 2019 | 2 pages | PSC01 | ||
Cessation of Michael Thomas Dick as a person with significant control on Nov 18, 2019 | 1 pages | PSC07 | ||
Appointment of Mr Abdul Manan as a director on Nov 18, 2019 | 2 pages | AP01 | ||
Termination of appointment of Michael Thomas Dick as a director on Nov 18, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||
Who are the officers of NEWHILL LOGISTICS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEARSON, Chris | Director | Denaby Main DN12 4SB Doncaster 20 Hilltop Gardens United Kingdom | United Kingdom | British | 268609780001 | |||||
| ABBOTT, Adam Patrick | Director | S70 3LY Barnsley 56 Cypress Road United Kingdom | United Kingdom | British | 247601220001 | |||||
| BURTON, Dale Anthony | Director | Castle Donington DE74 2TP Derby 2 Barn Close England | England | British | 243056920001 | |||||
| CAHILL, Ashley | Director | Long Close Bessacarr DN4 7PW Doncaster 16 United Kingdom | England | British | 220014550001 | |||||
| CHALMERS, Catherine | Director | Sundrum Place KA13 6SX Kilwinning 154 Ayrshire United Kingdom | United Kingdom | British | 271147700001 | |||||
| DICK, Michael Thomas | Director | Coylton KA6 6HT Ayr 4 Woodhead Road United Kingdom | United Kingdom | British | 260256580001 | |||||
| DUNNE, Terence | Director | Redhouse Lane LS7 4RA Leeds 35 West Yorkshire United Kingdom | United Kingdom | British | 52322240003 | |||||
| DUNNE, Terry | Director | LS7 4RA Leeds 35 Redhouse Lane West Yorkshire England | England | British | 243342660001 | |||||
| ECCLESTON, David | Director | Almond Brook Road Standish WN6 0SS Wigan 190 United Kingdom | United Kingdom | British | 210509030001 | |||||
| LEE, Michael Waiho | Director | Baillieston G69 7XY Glasgow 24 Station Park United Kingdom | United Kingdom | British | 251484220001 | |||||
| MACALONEY, Andrew | Director | ML2 8XT Lanark 107 Lewis Avenue United Kingdom | United Kingdom | British | 255918140001 | |||||
| MANAN, Abdul | Director | PR6 0RR Chorley 5 Seymour Street United Kingdom | United Kingdom | British | 100237050001 | |||||
| POULTON, Graham George | Director | Gretton Road Winchcombe GL54 5EG Cheltenham 20 Gloucester United Kingdom | United Kingdom | British | 32549780001 | |||||
| ROY, David | Director | Newarthill Road Carafin ML1 4DY Motherwell 8 United Kingdom | Scotland | British | 196555650001 | |||||
| TAYLOR, Kelly | Director | Shute Meadow TR10 8PE Penryn 27 United Kingdom | United Kingdom | British | 197986970001 | |||||
| THOMPSON, Paul Michael | Director | Ladyshot CM20 3EL Harlow 16 United Kingdom | United Kingdom | British | 202883280001 | |||||
| WOODCOCK, Kieran James | Director | Turing Drive RG12 7GF Bracknell 22 United Kingdom | United Kingdom | British | 195380130001 |
Who are the persons with significant control of NEWHILL LOGISTICS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Chris Pearson | Mar 12, 2020 | Denaby Main DN12 4SB Doncaster 20 Hilltop Gardens United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Abdul Manan | Nov 18, 2019 | PR6 0RR Chorley 5 Seymour Street United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Michael Thomas Dick | Jun 25, 2019 | Coylton KA6 6HT Ayr 4 Woodhead Road United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Andrew Macaloney | Feb 22, 2019 | ML2 8XT Lanark 107 Lewis Avenue United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Michael Waiho Lee | Oct 03, 2018 | Baillieston G69 7XY Glasgow 24 Station Park United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Adam Patrick Abbott | Jun 08, 2018 | S70 3LY Barnsley 56 Cypress Road United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Terry Dunne | Apr 05, 2018 | LS7 4RA Leeds 35 Redhouse Lane West Yorkshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Dale Anthony Burton | Dec 11, 2017 | Castle Donington DE74 2TP Derby 2 Barn Close England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Ashley Cahill | Nov 28, 2016 | Long Close Bessacarr DN4 7PW Doncaster 16 United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
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