A.P. NEWALL & COMPANY LIMITED

A.P. NEWALL & COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameA.P. NEWALL & COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC009943
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of A.P. NEWALL & COMPANY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is A.P. NEWALL & COMPANY LIMITED located?

    Registered Office Address
    C/O Brodies Llp Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for A.P. NEWALL & COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for A.P. NEWALL & COMPANY LIMITED?

    Last Confirmation Statement Made Up ToSep 01, 2026
    Next Confirmation Statement DueSep 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2025
    OverdueNo

    What are the latest filings for A.P. NEWALL & COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Confirmation statement made on Sep 01, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    11 pagesAA

    Appointment of Mr Richard Paul Gough as a director on Mar 07, 2024

    2 pagesAP01

    Appointment of Sarah Anne Anderson as a director on Mar 07, 2024

    2 pagesAP01

    Appointment of Michael Payne as a director on Mar 07, 2024

    2 pagesAP01

    Termination of appointment of Geoffrey Damien Morgan as a director on Mar 07, 2024

    1 pagesTM01

    Termination of appointment of Garry Elliot Barnes as a director on Mar 07, 2024

    1 pagesTM01

    Termination of appointment of Matthew John Richards as a director on Mar 07, 2024

    1 pagesTM01

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on May 31, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2022

    11 pagesAA

    Appointment of Warren Fernandez as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of Jonathon Colin Fyfe Crawford as a director on May 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Sep 01, 2022 with updates

    4 pagesCS01

    Registered office address changed from C/O Andrew Akintewe Brodies Llp 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on Feb 21, 2022

    1 pagesAD01

    Cessation of Gkn Enterprise Limited as a person with significant control on Feb 16, 2022

    1 pagesPSC07

    Change of details for Gkn Enterprise Limited as a person with significant control on Feb 16, 2022

    2 pagesPSC05

    Change of details for Gkn Industries Limited as a person with significant control on Oct 21, 2021

    2 pagesPSC05

    Notification of Gkn Enterprise Limited as a person with significant control on Oct 21, 2021

    2 pagesPSC02

    Confirmation statement made on Sep 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Sep 01, 2020 with no updates

    3 pagesCS01

    Who are the officers of A.P. NEWALL & COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Sarah Anne
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United KingdomBritish320410960001
    FERNANDEZ, Warren
    The Colmore Building
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    Director
    The Colmore Building
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    United Kingdom
    EnglandBritish310116070001
    GOUGH, Richard Paul
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United KingdomBritish214361590002
    PAYNE, Michael
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    Director
    Capital Square
    58 Morrison Street
    EH3 8BP Edinburgh
    C/O Brodies Llp
    United Kingdom
    United KingdomBritish320407820001
    CRAWFORD, Jonathon Colin Fyfe
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    Secretary
    Curzon Street
    W1J 5JA London
    Leconfield House
    United Kingdom
    246605310001
    DE FEO, Caterina
    c/o Andrew Akintewe
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    United Kingdom
    Secretary
    c/o Andrew Akintewe
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    United Kingdom
    172416030001
    FELTON, Judith Mary
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    Secretary
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    British138185440001
    LEWIS, Christopher Peter
    50 Grosvenor Road
    B91 3PU Solihull
    West Midlands
    Secretary
    50 Grosvenor Road
    B91 3PU Solihull
    West Midlands
    British61330001
    PORRITT, Kerry Anne Abigail
    c/o Andrew Akintewe
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    United Kingdom
    Secretary
    c/o Andrew Akintewe
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    United Kingdom
    167043380001
    STOTE, Tanya
    c/o Andrew Akintewe
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    United Kingdom
    Secretary
    c/o Andrew Akintewe
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    United Kingdom
    British113603590001
    ALLEN, Robert Michael
    The Old Hopyard
    Mayhouse Court Hadley
    WR9 0AS Droitwich
    Worcestershire
    Director
    The Old Hopyard
    Mayhouse Court Hadley
    WR9 0AS Droitwich
    Worcestershire
    United KingdomBritish106650290001
    BARNES, Garry Elliot, Mr.
    Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    England
    Director
    Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    England
    EnglandBritish261469100001
    BOON, Simon Trevor Seymour
    c/o Andrew Akintewe
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    United Kingdom
    Director
    c/o Andrew Akintewe
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    United Kingdom
    United KingdomBritish169346260001
    CRAWFORD, Jonathon Colin Fyfe
    Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    England
    Director
    Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    England
    United KingdomBritish164318930002
    DENHAM, Grey
    Meres Farm
    Heronfield Knowle
    B93 0AU Solihull
    West Midlands
    Director
    Meres Farm
    Heronfield Knowle
    B93 0AU Solihull
    West Midlands
    EnglandBritish61540001
    FELTON, Judith Mary
    c/o Andrew Akintewe
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    United Kingdom
    Director
    c/o Andrew Akintewe
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    United Kingdom
    EnglandBritish138185440001
    FELTON, Judith Mary
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    Director
    11 Hogarth Road
    Shottery
    CV37 9YU Stratford-Upon-Avon
    Brook House
    Warwickshire
    Uk
    EnglandBritish138185440001
    GROOM, Richard Joseph
    4 Harriers Green
    DY10 2UE Kidderminster
    Worcestershire
    Director
    4 Harriers Green
    DY10 2UE Kidderminster
    Worcestershire
    British70671840001
    HOY, William James
    c/o Andrew Akintewe
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    United Kingdom
    Director
    c/o Andrew Akintewe
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    United Kingdom
    United KingdomBritish66768350002
    JONES, Steven Paul
    c/o Andrew Akintewe
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    Director
    c/o Andrew Akintewe
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    EnglandBritish243694360001
    LEWIS, Christopher Peter
    50 Grosvenor Road
    B91 3PU Solihull
    West Midlands
    Director
    50 Grosvenor Road
    B91 3PU Solihull
    West Midlands
    British61330001
    MORGAN, Geoffrey Damien
    Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    England
    Director
    Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    England
    EnglandBritish137426690001
    OGILVIE SMALS, Rufus Alexander
    c/o Andrew Akintewe
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    United Kingdom
    Director
    c/o Andrew Akintewe
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    United Kingdom
    EnglandBritish44858860001
    RICHARDS, Matthew John
    Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    England
    Director
    Colmore Circus Queensway
    B4 6AT Birmingham
    The Colmore Building
    England
    United KingdomBritish252554440001
    ROOD, David Leonard
    123 Tilehouse Green Lane
    Knowle
    B93 9EN Solihull
    West Midlands
    Director
    123 Tilehouse Green Lane
    Knowle
    B93 9EN Solihull
    West Midlands
    British1387630002
    SCLATER, Mark Josceline
    c/o Andrew Akintewe
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    United Kingdom
    Director
    c/o Andrew Akintewe
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    United Kingdom
    United KingdomBritish265203930001
    STEPHENS, Nigel John
    c/o Andrew Akintewe
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    Director
    c/o Andrew Akintewe
    15 Atholl Crescent
    EH3 8HA Edinburgh
    Brodies Llp
    United KingdomBritish164051260001
    STOTE, Tanya
    Honeyburge
    The Fordrough
    B90 1PP Solihull
    West Midlands
    Director
    Honeyburge
    The Fordrough
    B90 1PP Solihull
    West Midlands
    United KingdomBritish113603590001

    Who are the persons with significant control of A.P. NEWALL & COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Colmore Building
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    England
    England
    Oct 21, 2021
    The Colmore Building
    Colmore Circus Queensway
    B4 6AT Birmingham
    11th Floor
    England
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00984980
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    PO BOX 55
    Worcestershire
    England
    Apr 06, 2016
    Ipsley House
    Ipsley Church Lane
    B98 0TL Redditch
    PO BOX 55
    Worcestershire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number32262
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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