North Anston
Sheffield
South Yorkshire
S31 7DD
Director Name | Mr Paul Richard Barker |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2015(29 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Templeborough Depot Sheffield Road Sheffield S9 1RT |
Director Name | Mr Simon James Lawtey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2015(29 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Templeborough Depot Sheffield Road Sheffield S9 1RT |
Director Name | Mr Stephen James Newell |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 2015(29 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Templeborough Depot Sheffield Road Sheffield S9 1RT |
Director Name | Mr Paul Nicholas Wright |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 06 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rightstone Lodge Kiveton Lane Todwick Sheffield S26 1HL |
Secretary Name | Mr Francis Ronald Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 4 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 06 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillcrest Sanctuary Fields North Anston Sheffield South Yorkshire S31 7DD |
Website | www.newellwright.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2444836 |
Telephone region | Sheffield |
Registered Address | Templeborough Depot Sheffield Road Sheffield S9 1RT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £10,876,224 |
Gross Profit | £1,034,247 |
Net Worth | £648,939 |
Cash | £226 |
Current Liabilities | £2,971,973 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 31 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 1 week from now) |
24 July 1997 | Delivered 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 1996 | Delivered 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 |
29 May 2020 | Full accounts made up to 31 August 2019 (30 pages) |
---|---|
3 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
3 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
28 March 2019 | Full accounts made up to 31 August 2018 (30 pages) |
13 April 2018 | Full accounts made up to 31 August 2017 (29 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
15 March 2017 | Full accounts made up to 31 August 2016 (28 pages) |
15 March 2017 | Full accounts made up to 31 August 2016 (28 pages) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
8 March 2016 | Full accounts made up to 31 August 2015 (21 pages) |
8 March 2016 | Full accounts made up to 31 August 2015 (21 pages) |
10 November 2015 | Appointment of Mr Stephen James Newell as a director on 6 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Paul Richard Barker as a director on 6 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Paul Richard Barker as a director on 6 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Stephen James Newell as a director on 6 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Paul Richard Barker as a director on 6 November 2015 (2 pages) |
10 November 2015 | Appointment of Mr Stephen James Newell as a director on 6 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Simon James Lawtey as a director on 6 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Simon James Lawtey as a director on 6 November 2015 (2 pages) |
9 November 2015 | Appointment of Mr Simon James Lawtey as a director on 6 November 2015 (2 pages) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
10 March 2015 | Full accounts made up to 31 August 2014 (20 pages) |
10 March 2015 | Full accounts made up to 31 August 2014 (20 pages) |
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
10 March 2014 | Full accounts made up to 31 August 2013 (20 pages) |
10 March 2014 | Full accounts made up to 31 August 2013 (20 pages) |
21 February 2014 | Termination of appointment of Francis Newell as a secretary (1 page) |
21 February 2014 | Termination of appointment of Paul Wright as a director (1 page) |
21 February 2014 | Termination of appointment of Francis Newell as a secretary (1 page) |
21 February 2014 | Termination of appointment of Paul Wright as a director (1 page) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Full accounts made up to 31 August 2012 (19 pages) |
11 February 2013 | Full accounts made up to 31 August 2012 (19 pages) |
17 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Full accounts made up to 31 August 2011 (19 pages) |
29 March 2012 | Full accounts made up to 31 August 2011 (19 pages) |
26 May 2011 | Accounts for a medium company made up to 31 August 2010 (15 pages) |
26 May 2011 | Accounts for a medium company made up to 31 August 2010 (15 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (16 pages) |
28 May 2010 | Full accounts made up to 31 August 2009 (16 pages) |
15 April 2010 | Secretary's details changed for Mr Francis Ronald Newell on 1 January 2010 (1 page) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mr Francis Ronald Newell on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Francis Ronald Newell on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Francis Ronald Newell on 1 January 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Mr Francis Ronald Newell on 1 January 2010 (1 page) |
15 April 2010 | Secretary's details changed for Mr Francis Ronald Newell on 1 January 2010 (1 page) |
15 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
16 February 2009 | Accounts for a medium company made up to 31 August 2008 (16 pages) |
16 February 2009 | Accounts for a medium company made up to 31 August 2008 (16 pages) |
25 June 2008 | Accounts for a medium company made up to 31 August 2007 (16 pages) |
25 June 2008 | Accounts for a medium company made up to 31 August 2007 (16 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
9 July 2007 | Accounts for a medium company made up to 31 August 2006 (16 pages) |
9 July 2007 | Accounts for a medium company made up to 31 August 2006 (16 pages) |
21 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
21 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
5 July 2006 | Accounts for a medium company made up to 31 August 2005 (16 pages) |
5 July 2006 | Accounts for a medium company made up to 31 August 2005 (16 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
30 June 2005 | Accounts for a medium company made up to 31 August 2004 (16 pages) |
30 June 2005 | Accounts for a medium company made up to 31 August 2004 (16 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
14 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
10 June 2004 | Accounts for a medium company made up to 31 August 2003 (16 pages) |
10 June 2004 | Accounts for a medium company made up to 31 August 2003 (16 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
27 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
19 May 2003 | Full accounts made up to 31 August 2002 (16 pages) |
19 May 2003 | Full accounts made up to 31 August 2002 (16 pages) |
15 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
15 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
11 June 2002 | Accounts for a medium company made up to 31 August 2001 (15 pages) |
11 June 2002 | Accounts for a medium company made up to 31 August 2001 (15 pages) |
11 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
25 June 2001 | Accounts for a medium company made up to 31 August 2000 (15 pages) |
25 June 2001 | Accounts for a medium company made up to 31 August 2000 (15 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
15 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
15 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
21 March 2000 | Full accounts made up to 31 August 1999 (15 pages) |
21 March 2000 | Full accounts made up to 31 August 1999 (15 pages) |
16 April 1999 | Return made up to 31/03/99; full list of members
|
16 April 1999 | Return made up to 31/03/99; full list of members
|
15 January 1999 | Accounts for a medium company made up to 31 August 1998 (15 pages) |
15 January 1999 | Accounts for a medium company made up to 31 August 1998 (15 pages) |
16 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 June 1998 | Accounts for a medium company made up to 31 August 1997 (15 pages) |
3 June 1998 | Accounts for a medium company made up to 31 August 1997 (15 pages) |
2 September 1997 | Full accounts made up to 31 August 1996 (1 page) |
2 September 1997 | Full accounts made up to 31 August 1996 (1 page) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Return made up to 31/03/97; full list of members
|
25 April 1997 | Return made up to 31/03/97; full list of members
|
3 September 1996 | Particulars of mortgage/charge (4 pages) |
3 September 1996 | Particulars of mortgage/charge (4 pages) |
30 August 1996 | Accounting reference date extended from 31/03/96 to 31/08/96 (1 page) |
30 August 1996 | Accounting reference date extended from 31/03/96 to 31/08/96 (1 page) |
17 April 1996 | Return made up to 31/03/96; full list of members
|
17 April 1996 | Return made up to 31/03/96; full list of members
|
20 November 1995 | Full accounts made up to 31 March 1995 (1 page) |
20 November 1995 | Full accounts made up to 31 March 1995 (1 page) |
18 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
18 April 1995 | Return made up to 31/03/95; no change of members (4 pages) |
16 January 1995 | Full accounts made up to 31 March 1994 (1 page) |
14 January 1994 | Secretary's particulars changed;director's particulars changed (2 pages) |
28 May 1993 | Return made up to 31/03/93; full list of members (5 pages) |
2 December 1992 | Return made up to 31/03/92; no change of members (4 pages) |
19 May 1992 | Full accounts made up to 31 March 1992 (1 page) |
18 June 1991 | Full accounts made up to 31 March 1991 (1 page) |
6 June 1991 | Return made up to 31/03/91; no change of members (6 pages) |
21 August 1990 | Return made up to 31/03/90; full list of members (3 pages) |
21 August 1990 | Full accounts made up to 31 March 1990 (1 page) |
20 November 1989 | Return made up to 31/03/89; full list of members (4 pages) |
20 November 1989 | Full accounts made up to 31 March 1989 (1 page) |
1 August 1988 | Return made up to 05/05/88; full list of members (4 pages) |
22 July 1988 | Registered office changed on 22/07/88 from: 39 applechaugh lane notton wakefield WF42NP (1 page) |
22 July 1988 | Secretary resigned;director resigned;new director appointed (4 pages) |
8 July 1988 | Company name changed\certificate issued on 08/07/88 (2 pages) |
20 January 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
20 January 1987 | Registered office changed on 20/01/87 from: epworth house 25/35 city road london EC1Y 1AA (1 page) |
4 December 1986 | Gazettable document (13 pages) |
5 November 1986 | Certificate of Incorporation (1 page) |