A.P. NEWALL & COMPANY LIMITED
Overview
| Company Name | A.P. NEWALL & COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC009943 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What are the latest accounts for A.P. NEWALL & COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for A.P. NEWALL & COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 01, 2025 |
| Overdue | No |
What are the latest filings for A.P. NEWALL & COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||
Confirmation statement made on Sep 01, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Sep 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 11 pages | AA | ||
Appointment of Mr Richard Paul Gough as a director on Mar 07, 2024 | 2 pages | AP01 | ||
Appointment of Sarah Anne Anderson as a director on Mar 07, 2024 | 2 pages | AP01 | ||
Appointment of Michael Payne as a director on Mar 07, 2024 | 2 pages | AP01 | ||
Termination of appointment of Geoffrey Damien Morgan as a director on Mar 07, 2024 | 1 pages | TM01 | ||
Termination of appointment of Garry Elliot Barnes as a director on Mar 07, 2024 | 1 pages | TM01 | ||
Termination of appointment of Matthew John Richards as a director on Mar 07, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathon Colin Fyfe Crawford as a secretary on May 31, 2023 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 11 pages | AA | ||
Appointment of Warren Fernandez as a director on May 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Jonathon Colin Fyfe Crawford as a director on May 31, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Sep 01, 2022 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Cessation of Gkn Enterprise Limited as a person with significant control on Feb 16, 2022 | 1 pages | PSC07 | ||
Change of details for Gkn Enterprise Limited as a person with significant control on Feb 16, 2022 | 2 pages | PSC05 | ||
Change of details for Gkn Industries Limited as a person with significant control on Oct 21, 2021 | 2 pages | PSC05 | ||
Notification of Gkn Enterprise Limited as a person with significant control on Oct 21, 2021 | 2 pages | PSC02 | ||
Confirmation statement made on Sep 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Sep 01, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of A.P. NEWALL & COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, Sarah Anne | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | 320410960001 | |||||
| FERNANDEZ, Warren | Director | The Colmore Building Colmore Circus Queensway B4 6AT Birmingham 11th Floor United Kingdom | England | British | 310116070001 | |||||
| GOUGH, Richard Paul | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | 214361590002 | |||||
| PAYNE, Michael | Director | Capital Square 58 Morrison Street EH3 8BP Edinburgh C/O Brodies Llp United Kingdom | United Kingdom | British | 320407820001 | |||||
| CRAWFORD, Jonathon Colin Fyfe | Secretary | Curzon Street W1J 5JA London Leconfield House United Kingdom | 246605310001 | |||||||
| DE FEO, Caterina | Secretary | c/o Andrew Akintewe 15 Atholl Crescent EH3 8HA Edinburgh Brodies Llp United Kingdom | 172416030001 | |||||||
| FELTON, Judith Mary | Secretary | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | British | 138185440001 | ||||||
| LEWIS, Christopher Peter | Secretary | 50 Grosvenor Road B91 3PU Solihull West Midlands | British | 61330001 | ||||||
| PORRITT, Kerry Anne Abigail | Secretary | c/o Andrew Akintewe 15 Atholl Crescent EH3 8HA Edinburgh Brodies Llp United Kingdom | 167043380001 | |||||||
| STOTE, Tanya | Secretary | c/o Andrew Akintewe 15 Atholl Crescent EH3 8HA Edinburgh Brodies Llp United Kingdom | British | 113603590001 | ||||||
| ALLEN, Robert Michael | Director | The Old Hopyard Mayhouse Court Hadley WR9 0AS Droitwich Worcestershire | United Kingdom | British | 106650290001 | |||||
| BARNES, Garry Elliot, Mr. | Director | Colmore Circus Queensway B4 6AT Birmingham The Colmore Building England | England | British | 261469100001 | |||||
| BOON, Simon Trevor Seymour | Director | c/o Andrew Akintewe 15 Atholl Crescent EH3 8HA Edinburgh Brodies Llp United Kingdom | United Kingdom | British | 169346260001 | |||||
| CRAWFORD, Jonathon Colin Fyfe | Director | Colmore Circus Queensway B4 6AT Birmingham The Colmore Building England | United Kingdom | British | 164318930002 | |||||
| DENHAM, Grey | Director | Meres Farm Heronfield Knowle B93 0AU Solihull West Midlands | England | British | 61540001 | |||||
| FELTON, Judith Mary | Director | c/o Andrew Akintewe 15 Atholl Crescent EH3 8HA Edinburgh Brodies Llp United Kingdom | England | British | 138185440001 | |||||
| FELTON, Judith Mary | Director | 11 Hogarth Road Shottery CV37 9YU Stratford-Upon-Avon Brook House Warwickshire Uk | England | British | 138185440001 | |||||
| GROOM, Richard Joseph | Director | 4 Harriers Green DY10 2UE Kidderminster Worcestershire | British | 70671840001 | ||||||
| HOY, William James | Director | c/o Andrew Akintewe 15 Atholl Crescent EH3 8HA Edinburgh Brodies Llp United Kingdom | United Kingdom | British | 66768350002 | |||||
| JONES, Steven Paul | Director | c/o Andrew Akintewe 15 Atholl Crescent EH3 8HA Edinburgh Brodies Llp | England | British | 243694360001 | |||||
| LEWIS, Christopher Peter | Director | 50 Grosvenor Road B91 3PU Solihull West Midlands | British | 61330001 | ||||||
| MORGAN, Geoffrey Damien | Director | Colmore Circus Queensway B4 6AT Birmingham The Colmore Building England | England | British | 137426690001 | |||||
| OGILVIE SMALS, Rufus Alexander | Director | c/o Andrew Akintewe 15 Atholl Crescent EH3 8HA Edinburgh Brodies Llp United Kingdom | England | British | 44858860001 | |||||
| RICHARDS, Matthew John | Director | Colmore Circus Queensway B4 6AT Birmingham The Colmore Building England | United Kingdom | British | 252554440001 | |||||
| ROOD, David Leonard | Director | 123 Tilehouse Green Lane Knowle B93 9EN Solihull West Midlands | British | 1387630002 | ||||||
| SCLATER, Mark Josceline | Director | c/o Andrew Akintewe 15 Atholl Crescent EH3 8HA Edinburgh Brodies Llp United Kingdom | United Kingdom | British | 265203930001 | |||||
| STEPHENS, Nigel John | Director | c/o Andrew Akintewe 15 Atholl Crescent EH3 8HA Edinburgh Brodies Llp | United Kingdom | British | 164051260001 | |||||
| STOTE, Tanya | Director | Honeyburge The Fordrough B90 1PP Solihull West Midlands | United Kingdom | British | 113603590001 |
Who are the persons with significant control of A.P. NEWALL & COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gkn Enterprise Limited | Oct 21, 2021 | The Colmore Building Colmore Circus Queensway B4 6AT Birmingham 11th Floor England England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Gkn Industries Limited | Apr 06, 2016 | Ipsley House Ipsley Church Lane B98 0TL Redditch PO BOX 55 Worcestershire 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