Woking
Surrey
GU22 7XS
Director Name | Mr Richard John Newman |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2008(87 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr Jeremy David Clarkson |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2009(89 years, 2 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Secretary Name | Mr Andrew Harrison |
---|---|
Status | Current |
Appointed | 06 February 2020(99 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | The Glassworks, Greasbrough Road Rotherham South Yorkshire S60 1TZ |
Director Name | Mr Albert Edward Millard |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(71 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 24 Meadow Lane Edenbridge Kent TN8 6HT |
Director Name | Mr Charles Hugh Towers |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(71 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 November 1996) |
Role | Company Director |
Correspondence Address | 70a Station Road East Oxted Surrey RH8 0PG |
Director Name | Mr Desmond Keith Smith |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(71 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 July 1996) |
Role | Secretary |
Correspondence Address | 11 Waterfield Moat Farm Tunbridge Wells Kent TN2 5XH |
Director Name | Mrs Jane Elizabeth Olive Morgan |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(71 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 July 1996) |
Role | Company Director |
Correspondence Address | 5 Fitzharrys Road Abingdon Oxfordshire OX14 1EL |
Secretary Name | Mr Desmond Keith Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(71 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 July 1996) |
Role | Company Director |
Correspondence Address | 11 Waterfield Moat Farm Tunbridge Wells Kent TN2 5XH |
Director Name | Mr Graham William Hayes |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(72 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 22 Seaside Avenue Minster Isle Of Sheppey Kent ME12 2NA |
Director Name | Richard John Slowe |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993(72 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | Little Mill House Church Road Goudhurst Cranbrook Kent TN17 1BN |
Director Name | Mr John Arthur Hempshall |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(76 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 July 2005) |
Role | Accountant |
Correspondence Address | 1 Brackens Lane Barlborough Chesterfield Derbyshire S43 4UR |
Director Name | Robert Turner Montgomery |
---|---|
Date of Birth | March 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(76 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Lawnside Chapel Road Alderley Edge Cheshire SK9 7DX |
Secretary Name | Martin Graham Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(76 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 May 2001) |
Role | Company Director |
Correspondence Address | Cheriton 18 Paddock Way Woodham Woking Surrey GU21 5TB |
Director Name | John Griffin Daniels |
---|---|
Date of Birth | November 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1998(77 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 January 2000) |
Role | Managing Director |
Correspondence Address | Sidings 3 Dukes Ride Gerrards Cross Buckinghamshire SL9 7LD |
Director Name | Graham Michael Entwistle |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2000(79 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 14 May 2001) |
Role | Divisional Director |
Correspondence Address | 28 Williams Way Fleet Hampshire GU51 3EU |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(80 years, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 28 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim Cottage Elm Corner Ockham Woking Surrey GU23 6PX |
Director Name | Mr Andrew Paul Bale |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(80 years, 9 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 29 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 York Road Woking Surrey GU22 7XS |
Secretary Name | Mr Andrew Paul Bale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(80 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 York Road Woking Surrey GU22 7XS |
Director Name | Mr Alan Alfred Jones |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(81 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 October 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 Whirlow Grange Avenue Whirlow Sheffield South Yorkshire S11 9RW |
Registered Address | The Glassworks, Greasbrough Road Rotherham South Yorkshire S60 1TZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Rotherham West |
Built Up Area | Sheffield |
150k at £0.2 | Newship LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £133,000 |
Gross Profit | £16,000 |
Net Worth | £845,000 |
Cash | £6,000 |
Current Liabilities | £187,000 |
Latest Accounts | 31 December 2021 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 16 August 2023 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 30 August 2024 (11 months from now) |
12 March 2004 | Delivered on: 13 March 2004 Satisfied on: 9 October 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit c, edenbridge industrial estate, fircroft way, edenbridge t/n K541666. Fully Satisfied |
---|---|
1 March 1984 | Delivered on: 9 March 1984 Satisfied on: 18 July 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit c, edenbridge indust. Est. Fircroft way, edenbridge kent. T/n K541666. Fully Satisfied |
22 April 1968 | Delivered on: 7 May 1968 Satisfied on: 18 July 1996 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on north side of fircroft way edenbride, kent title no. K. 141548. Fully Satisfied |
14 May 2001 | Delivered on: 19 May 2001 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
---|---|
23 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 October 2016 | Auditor's resignation (1 page) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
9 October 2015 | Satisfaction of charge 4 in full (3 pages) |
20 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
5 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
4 April 2014 | Full accounts made up to 31 December 2013 (18 pages) |
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
7 May 2013 | Full accounts made up to 31 December 2012 (18 pages) |
20 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (20 pages) |
24 August 2011 | Register inspection address has been changed (1 page) |
24 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (8 pages) |
24 August 2011 | Director's details changed for Mr Richard John Newman on 1 July 2011 (2 pages) |
24 August 2011 | Register(s) moved to registered inspection location (1 page) |
24 August 2011 | Director's details changed for Mr Richard John Newman on 1 July 2011 (2 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (18 pages) |
23 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Full accounts made up to 31 December 2009 (18 pages) |
9 December 2009 | Termination of appointment of Alan Jones as a director (1 page) |
16 October 2009 | Appointment of Mr Jeremy David Clarkson as a director (2 pages) |
1 September 2009 | Return made up to 16/08/09; full list of members (4 pages) |
28 March 2009 | Full accounts made up to 31 December 2008 (20 pages) |
1 September 2008 | Location of register of members (1 page) |
1 September 2008 | Location of debenture register (1 page) |
1 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (19 pages) |
29 March 2008 | Director appointed mr richard john newman (1 page) |
14 December 2007 | Auditor's resignation (1 page) |
28 October 2007 | Full accounts made up to 31 December 2006 (20 pages) |
20 August 2007 | Director resigned (1 page) |
20 August 2007 | Return made up to 16/08/07; full list of members (2 pages) |
4 April 2007 | Registered office changed on 04/04/07 from: fircroft way edenbridge kent TN8 6ER (1 page) |
27 September 2006 | Full accounts made up to 31 December 2005 (20 pages) |
22 August 2006 | Return made up to 16/08/06; full list of members (3 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (20 pages) |
15 September 2005 | Return made up to 16/08/05; full list of members (3 pages) |
26 July 2005 | Director resigned (1 page) |
23 August 2004 | Return made up to 16/08/04; full list of members (8 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (20 pages) |
13 March 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2003 | Full accounts made up to 31 December 2002 (22 pages) |
14 September 2003 | Return made up to 16/08/03; full list of members
|
30 October 2002 | Return made up to 16/08/02; full list of members (7 pages) |
28 August 2002 | Director's particulars changed (1 page) |
18 June 2002 | Resolutions
|
1 June 2002 | Full accounts made up to 31 December 2001 (21 pages) |
10 May 2002 | Director's particulars changed (1 page) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | New director appointed (3 pages) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Secretary resigned (1 page) |
28 August 2001 | Return made up to 16/08/01; full list of members
|
24 May 2001 | New secretary appointed;new director appointed (4 pages) |
24 May 2001 | New director appointed (6 pages) |
19 May 2001 | Particulars of mortgage/charge (4 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (17 pages) |
22 August 2000 | Return made up to 16/08/00; full list of members (9 pages) |
10 July 2000 | New director appointed (3 pages) |
19 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
8 February 2000 | Director resigned (1 page) |
19 August 1999 | Return made up to 16/08/99; full list of members (8 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
20 August 1998 | Return made up to 16/08/98; full list of members (8 pages) |
22 May 1998 | Full accounts made up to 31 December 1997 (17 pages) |
24 February 1998 | New director appointed (3 pages) |
22 August 1997 | Return made up to 16/08/97; full list of members (8 pages) |
11 June 1997 | Full accounts made up to 31 December 1996 (18 pages) |
21 March 1997 | Resolutions
|
28 November 1996 | Director resigned (1 page) |
4 November 1996 | Director resigned (1 page) |
18 September 1996 | Auditor's resignation (1 page) |
18 September 1996 | Director resigned (1 page) |
18 September 1996 | Return made up to 16/08/96; full list of members (9 pages) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | Accounting reference date shortened from 31/03 to 31/12 (2 pages) |
18 September 1996 | New director appointed (2 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (19 pages) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | Director resigned (1 page) |
18 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1995 | Full accounts made up to 31 March 1995 (20 pages) |
8 September 1995 | Return made up to 16/08/95; full list of members (6 pages) |
29 July 1920 | Certificate of incorporation (1 page) |