Company NameNewell And Wright Transport Contractors (Sheffield) Limited
Company StatusActive
Company Number02070741
CategoryPrivate Limited Company
Incorporation Date5 November 1986(37 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Francis Ronald Newell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(5 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Sanctuary Fields
North Anston
Sheffield
South Yorkshire
S31 7DD
Director NameMr Paul Richard Barker
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(29 years after company formation)
Appointment Duration8 years, 6 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressTempleborough Depot
Sheffield Road
Sheffield
S9 1RT
Director NameMr Simon James Lawtey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(29 years after company formation)
Appointment Duration8 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTempleborough Depot
Sheffield Road
Sheffield
S9 1RT
Director NameMr Stephen James Newell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(29 years after company formation)
Appointment Duration8 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressTempleborough Depot
Sheffield Road
Sheffield
S9 1RT
Director NameMr Paul Nicholas Wright
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRightstone Lodge Kiveton Lane
Todwick
Sheffield
S26 1HL
Secretary NameMr Francis Ronald Newell
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 4 months after company formation)
Appointment Duration21 years, 5 months (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Sanctuary Fields
North Anston
Sheffield
South Yorkshire
S31 7DD

Contact

Websitewww.newellwright.co.uk
Email address[email protected]
Telephone0114 2444836
Telephone regionSheffield

Location

Registered AddressTempleborough Depot
Sheffield Road
Sheffield
S9 1RT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Financials

Year2013
Turnover£10,876,224
Gross Profit£1,034,247
Net Worth£648,939
Cash£226
Current Liabilities£2,971,973

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return31 March 2024 (1 month, 1 week ago)
Next Return Due14 April 2025 (11 months, 1 week from now)

Charges

24 July 1997Delivered on: 31 July 1997
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding
28 August 1996Delivered on: 3 September 1996
Satisfied on: 16 June 1998
Persons entitled: Yorkshire 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 May 2020Full accounts made up to 31 August 2019 (30 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 March 2019Full accounts made up to 31 August 2018 (30 pages)
13 April 2018Full accounts made up to 31 August 2017 (29 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
15 March 2017Full accounts made up to 31 August 2016 (28 pages)
15 March 2017Full accounts made up to 31 August 2016 (28 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
8 March 2016Full accounts made up to 31 August 2015 (21 pages)
8 March 2016Full accounts made up to 31 August 2015 (21 pages)
10 November 2015Appointment of Mr Stephen James Newell as a director on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Paul Richard Barker as a director on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Paul Richard Barker as a director on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Stephen James Newell as a director on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Paul Richard Barker as a director on 6 November 2015 (2 pages)
10 November 2015Appointment of Mr Stephen James Newell as a director on 6 November 2015 (2 pages)
9 November 2015Appointment of Mr Simon James Lawtey as a director on 6 November 2015 (2 pages)
9 November 2015Appointment of Mr Simon James Lawtey as a director on 6 November 2015 (2 pages)
9 November 2015Appointment of Mr Simon James Lawtey as a director on 6 November 2015 (2 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
1 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(3 pages)
10 March 2015Full accounts made up to 31 August 2014 (20 pages)
10 March 2015Full accounts made up to 31 August 2014 (20 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(3 pages)
10 March 2014Full accounts made up to 31 August 2013 (20 pages)
10 March 2014Full accounts made up to 31 August 2013 (20 pages)
21 February 2014Termination of appointment of Francis Newell as a secretary (1 page)
21 February 2014Termination of appointment of Paul Wright as a director (1 page)
21 February 2014Termination of appointment of Francis Newell as a secretary (1 page)
21 February 2014Termination of appointment of Paul Wright as a director (1 page)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
11 February 2013Full accounts made up to 31 August 2012 (19 pages)
11 February 2013Full accounts made up to 31 August 2012 (19 pages)
17 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
29 March 2012Full accounts made up to 31 August 2011 (19 pages)
29 March 2012Full accounts made up to 31 August 2011 (19 pages)
26 May 2011Accounts for a medium company made up to 31 August 2010 (15 pages)
26 May 2011Accounts for a medium company made up to 31 August 2010 (15 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
28 May 2010Full accounts made up to 31 August 2009 (16 pages)
28 May 2010Full accounts made up to 31 August 2009 (16 pages)
15 April 2010Secretary's details changed for Mr Francis Ronald Newell on 1 January 2010 (1 page)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr Francis Ronald Newell on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Mr Francis Ronald Newell on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Mr Francis Ronald Newell on 1 January 2010 (2 pages)
15 April 2010Secretary's details changed for Mr Francis Ronald Newell on 1 January 2010 (1 page)
15 April 2010Secretary's details changed for Mr Francis Ronald Newell on 1 January 2010 (1 page)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
23 April 2009Return made up to 31/03/09; full list of members (3 pages)
23 April 2009Return made up to 31/03/09; full list of members (3 pages)
16 February 2009Accounts for a medium company made up to 31 August 2008 (16 pages)
16 February 2009Accounts for a medium company made up to 31 August 2008 (16 pages)
25 June 2008Accounts for a medium company made up to 31 August 2007 (16 pages)
25 June 2008Accounts for a medium company made up to 31 August 2007 (16 pages)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
21 April 2008Return made up to 31/03/08; full list of members (3 pages)
9 July 2007Accounts for a medium company made up to 31 August 2006 (16 pages)
9 July 2007Accounts for a medium company made up to 31 August 2006 (16 pages)
21 May 2007Return made up to 31/03/07; full list of members (2 pages)
21 May 2007Return made up to 31/03/07; full list of members (2 pages)
5 July 2006Accounts for a medium company made up to 31 August 2005 (16 pages)
5 July 2006Accounts for a medium company made up to 31 August 2005 (16 pages)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
27 April 2006Return made up to 31/03/06; full list of members (2 pages)
30 June 2005Accounts for a medium company made up to 31 August 2004 (16 pages)
30 June 2005Accounts for a medium company made up to 31 August 2004 (16 pages)
14 April 2005Return made up to 31/03/05; full list of members (2 pages)
14 April 2005Return made up to 31/03/05; full list of members (2 pages)
10 June 2004Accounts for a medium company made up to 31 August 2003 (16 pages)
10 June 2004Accounts for a medium company made up to 31 August 2003 (16 pages)
27 April 2004Return made up to 31/03/04; full list of members (7 pages)
27 April 2004Return made up to 31/03/04; full list of members (7 pages)
19 May 2003Full accounts made up to 31 August 2002 (16 pages)
19 May 2003Full accounts made up to 31 August 2002 (16 pages)
15 April 2003Return made up to 31/03/03; full list of members (7 pages)
15 April 2003Return made up to 31/03/03; full list of members (7 pages)
11 June 2002Accounts for a medium company made up to 31 August 2001 (15 pages)
11 June 2002Accounts for a medium company made up to 31 August 2001 (15 pages)
11 April 2002Return made up to 31/03/02; full list of members (6 pages)
11 April 2002Return made up to 31/03/02; full list of members (6 pages)
25 June 2001Accounts for a medium company made up to 31 August 2000 (15 pages)
25 June 2001Accounts for a medium company made up to 31 August 2000 (15 pages)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
6 April 2001Return made up to 31/03/01; full list of members (6 pages)
15 April 2000Return made up to 31/03/00; full list of members (6 pages)
15 April 2000Return made up to 31/03/00; full list of members (6 pages)
21 March 2000Full accounts made up to 31 August 1999 (15 pages)
21 March 2000Full accounts made up to 31 August 1999 (15 pages)
16 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 January 1999Accounts for a medium company made up to 31 August 1998 (15 pages)
15 January 1999Accounts for a medium company made up to 31 August 1998 (15 pages)
16 June 1998Declaration of satisfaction of mortgage/charge (1 page)
16 June 1998Declaration of satisfaction of mortgage/charge (1 page)
3 June 1998Accounts for a medium company made up to 31 August 1997 (15 pages)
3 June 1998Accounts for a medium company made up to 31 August 1997 (15 pages)
2 September 1997Full accounts made up to 31 August 1996 (1 page)
2 September 1997Full accounts made up to 31 August 1996 (1 page)
31 July 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
25 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 September 1996Particulars of mortgage/charge (4 pages)
3 September 1996Particulars of mortgage/charge (4 pages)
30 August 1996Accounting reference date extended from 31/03/96 to 31/08/96 (1 page)
30 August 1996Accounting reference date extended from 31/03/96 to 31/08/96 (1 page)
17 April 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 17/04/96
(6 pages)
17 April 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 17/04/96
(6 pages)
20 November 1995Full accounts made up to 31 March 1995 (1 page)
20 November 1995Full accounts made up to 31 March 1995 (1 page)
18 April 1995Return made up to 31/03/95; no change of members (4 pages)
18 April 1995Return made up to 31/03/95; no change of members (4 pages)
16 January 1995Full accounts made up to 31 March 1994 (1 page)
14 January 1994Secretary's particulars changed;director's particulars changed (2 pages)
28 May 1993Return made up to 31/03/93; full list of members (5 pages)
2 December 1992Return made up to 31/03/92; no change of members (4 pages)
19 May 1992Full accounts made up to 31 March 1992 (1 page)
18 June 1991Full accounts made up to 31 March 1991 (1 page)
6 June 1991Return made up to 31/03/91; no change of members (6 pages)
21 August 1990Return made up to 31/03/90; full list of members (3 pages)
21 August 1990Full accounts made up to 31 March 1990 (1 page)
20 November 1989Return made up to 31/03/89; full list of members (4 pages)
20 November 1989Full accounts made up to 31 March 1989 (1 page)
1 August 1988Return made up to 05/05/88; full list of members (4 pages)
22 July 1988Registered office changed on 22/07/88 from: 39 applechaugh lane notton wakefield WF42NP (1 page)
22 July 1988Secretary resigned;director resigned;new director appointed (4 pages)
8 July 1988Company name changed\certificate issued on 08/07/88 (2 pages)
20 January 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
20 January 1987Registered office changed on 20/01/87 from: epworth house 25/35 city road london EC1Y 1AA (1 page)
4 December 1986Gazettable document (13 pages)
5 November 1986Certificate of Incorporation (1 page)