Company NameNewman & Company Limited
Company StatusActive
Company Number02641622
CategoryPrivate Limited Company
Incorporation Date29 August 1991(32 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr Mark Andrew Lyndsell
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2016(24 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleSenior Vice President
Country of ResidencePhilippines
Correspondence AddressLimewood House
Limewood Way
Leeds
West Yorkshire
LS14 1AB
Director NameMr Sohit Saundh
Date of BirthDecember 1975 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed17 August 2020(28 years, 12 months after company formation)
Appointment Duration3 years, 8 months
RoleChief Financial Officer
Country of ResidencePhilippines
Correspondence AddressLimewood House
Limewood Way
Leeds
West Yorkshire
LS14 1AB
Director NameMr Rolf Jonas Dahlberg
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySwedish
StatusCurrent
Appointed17 August 2020(28 years, 12 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressLimewood House
Limewood Way
Leeds
West Yorkshire
LS14 1AB
Director NameMrs Glenis Hilary Brown
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(same day as company formation)
RoleP Assistant
Country of ResidenceEngland
Correspondence Address4 Church Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AF
Director NameMr Raymond Brown
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Church Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AF
Secretary NameMrs Glenis Hilary Brown
NationalityBritish
StatusResigned
Appointed29 August 1991(same day as company formation)
RoleP Assistant
Country of ResidenceEngland
Correspondence Address4 Church Lane
Shepley
Huddersfield
West Yorkshire
HD8 8AF
Director NameMrs Sandra Harriet Newman
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(4 months, 2 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 09 September 2008)
RoleCompany Secretary Director
Country of ResidenceEngland
Correspondence Address21 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Director NameMr Lester Raif Newman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(4 months, 2 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Director NameDenise Crossley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(4 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 16 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Meadow
Thorner Lane Searcroft
Leeds
West Yorkshire
LS14 3LD
Secretary NameMrs Sandra Harriet Newman
NationalityBritish
StatusResigned
Appointed10 January 1992(4 months, 2 weeks after company formation)
Appointment Duration16 years, 8 months (resigned 09 September 2008)
RoleHousewife
Country of ResidenceEngland
Correspondence Address21 Sandmoor Avenue
Leeds
West Yorkshire
LS17 7DW
Director NameMr Ben Gujral
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(17 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 22 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Athenia Close
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5ES
Director NameMr Michael Stephen Purvis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(17 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 August 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address45 Langholm Crescent
Darlington
County Durham
DL3 7SX
Secretary NameMr Raymond Phillip Berry
StatusResigned
Appointed26 April 2010(18 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 September 2010)
RoleCompany Director
Correspondence AddressLimewood House
Limewood Way
Leeds
West Yorkshire
LS14 1AB
Secretary NameMr Steven Leslie Johnson
StatusResigned
Appointed10 September 2010(19 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 August 2011)
RoleCompany Director
Correspondence AddressLimewood House
Limewood Way
Leeds
West Yorkshire
LS14 1AB
Director NameMr Aissa Azzouzi
Date of BirthAugust 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2010(19 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 May 2012)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence Address45 Rue Des Scillas
2529 Howald
Luxembourg
Secretary NameMrs Karen Maria Sherpa
StatusResigned
Appointed22 August 2011(19 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 August 2013)
RoleCompany Director
Correspondence AddressLimewood House
Limewood Way
Leeds
West Yorkshire
LS14 1AB
Director NameErik Marcus Wilhelm Sullmann
Date of BirthApril 1964 (Born 60 years ago)
NationalitySwedish
StatusResigned
Appointed01 August 2012(20 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 April 2013)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressRalambsvagen 17 15 Tr
Stockholm
Sweden
Director NameMr Kelvin Dodd
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(20 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLimewood House
Limewood Way
Leeds
West Yorkshire
LS14 1AB
Secretary NameMiss Cheryl Lee Hutchinson
StatusResigned
Appointed13 August 2013(21 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 August 2016)
RoleCompany Director
Correspondence AddressLimewood House
Limewood Way
Leeds
West Yorkshire
LS14 1AB
Director NameMr Roberto Boggio
Date of BirthApril 1959 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed06 February 2014(22 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 February 2016)
RoleRegional General Manager
Country of ResidenceItaly
Correspondence AddressVia Brescia, 28 20063 Cernusco Sul Naviglio
Milano
Italy
Director NameMr Jan Ulrik Englund
Date of BirthNovember 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed02 February 2016(24 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2017)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressLimewood House
Limewood Way
Leeds
West Yorkshire
LS14 1AB
Director NameMr Kaarle Juhani Soininen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityFinnish
StatusResigned
Appointed02 February 2016(24 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 August 2020)
RoleRegional Cfo
Country of ResidencePhilippines
Correspondence AddressLimewood House
Limewood Way
Leeds
West Yorkshire
LS14 1AB
Director NameMr Lars Philip Skold
Date of BirthOctober 1971 (Born 52 years ago)
NationalitySwedish
StatusResigned
Appointed01 August 2017(25 years, 11 months after company formation)
Appointment Duration11 months (resigned 27 June 2018)
RoleCco
Country of ResidenceSweden
Correspondence AddressLimewood House
Limewood Way
Leeds
West Yorkshire
LS14 1AB
Director NameMichael Weinreich
Date of BirthJune 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed27 June 2018(26 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2020)
RoleGroup Ceo & President
Country of ResidenceGermany
Correspondence AddressLimewood House
Limewood Way
Leeds
West Yorkshire
LS14 1AB
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed29 August 1971
Appointment Duration20 years (resigned 29 August 1991)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed29 August 1971
Appointment Duration20 years (resigned 29 August 1991)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Contact

Websitewww.transcom.com

Location

Registered AddressLimewood House
Limewood Way
Leeds
West Yorkshire
LS14 1AB
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardKillingbeck and Seacroft
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

11 January 2005Delivered on: 19 January 2005
Satisfied on: 30 July 2008
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 gemini park sheepscar way leeds LS7 3JB,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
11 January 2005Delivered on: 19 January 2005
Satisfied on: 30 July 2008
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 9 gemini business park sheepscar way leeds LS7 3JB. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
20 March 1998Delivered on: 25 March 1998
Satisfied on: 30 July 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 gemini business park sheepscar way leeds LS7 3JB t/n WYK459118. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
14 January 1994Delivered on: 21 January 1994
Satisfied on: 30 July 2008
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property situate and k/a unit 9 gemini business park, sheepscar, leeds, west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
5 March 1993Delivered on: 16 March 1993
Satisfied on: 30 May 2009
Persons entitled: Y

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.
Fully Satisfied

Filing History

29 October 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
19 August 2020Appointment of Mr Sohit Saundh as a director on 17 August 2020 (2 pages)
19 August 2020Termination of appointment of Kaarle Juhani Soininen as a director on 17 August 2020 (1 page)
19 August 2020Appointment of Mr Rolf Jonas Dahlberg as a director on 17 August 2020 (2 pages)
12 August 2020Termination of appointment of Michael Weinreich as a director on 31 January 2020 (1 page)
12 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
2 July 2018Termination of appointment of Lars Philip Skold as a director on 27 June 2018 (1 page)
2 July 2018Appointment of Michael Weinreich as a director on 27 June 2018 (2 pages)
10 May 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 September 2017Appointment of Mr Lars Philip Skold as a director on 1 August 2017 (2 pages)
4 September 2017Termination of appointment of Jan Ulrik Englund as a director on 31 July 2017 (1 page)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
4 September 2017Appointment of Mr Lars Philip Skold as a director on 1 August 2017 (2 pages)
4 September 2017Termination of appointment of Jan Ulrik Englund as a director on 31 July 2017 (1 page)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
24 November 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
24 November 2016Accounts for a dormant company made up to 31 December 2015 (10 pages)
25 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
18 October 2016Termination of appointment of Cheryl Lee Hutchinson as a secretary on 11 August 2016 (1 page)
18 October 2016Termination of appointment of Cheryl Lee Hutchinson as a secretary on 11 August 2016 (1 page)
30 March 2016Appointment of Mr Jan Ulrik Englund as a director on 2 February 2016 (2 pages)
30 March 2016Appointment of Mr Kaarle Juhani Soininen as a director on 2 February 2016 (2 pages)
30 March 2016Termination of appointment of Kelvin Dodd as a director on 2 February 2016 (1 page)
30 March 2016Appointment of Mr Mark Andrew Lyndsell as a director on 2 February 2016 (2 pages)
30 March 2016Termination of appointment of Kelvin Dodd as a director on 2 February 2016 (1 page)
30 March 2016Termination of appointment of Roberto Boggio as a director on 2 February 2016 (1 page)
30 March 2016Appointment of Mr Mark Andrew Lyndsell as a director on 2 February 2016 (2 pages)
30 March 2016Termination of appointment of Roberto Boggio as a director on 2 February 2016 (1 page)
30 March 2016Appointment of Mr Kaarle Juhani Soininen as a director on 2 February 2016 (2 pages)
30 March 2016Appointment of Mr Jan Ulrik Englund as a director on 2 February 2016 (2 pages)
12 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (102 pages)
12 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (102 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (5 pages)
12 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (5 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (10 pages)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
12 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,001
(4 pages)
23 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,001
(4 pages)
1 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
1 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
30 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
30 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
3 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,001
(4 pages)
3 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,001
(4 pages)
18 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
18 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
17 February 2014Appointment of Mr Roberto Boggio as a director (2 pages)
17 February 2014Appointment of Mr Roberto Boggio as a director (2 pages)
11 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,001
(3 pages)
11 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,001
(3 pages)
13 August 2013Termination of appointment of Karen Sherpa as a secretary (1 page)
13 August 2013Appointment of Miss Cheryl Lee Hutchinson as a secretary (1 page)
13 August 2013Appointment of Miss Cheryl Lee Hutchinson as a secretary (1 page)
13 August 2013Termination of appointment of Karen Sherpa as a secretary (1 page)
12 July 2013Full accounts made up to 31 December 2012 (15 pages)
12 July 2013Full accounts made up to 31 December 2012 (15 pages)
29 April 2013Termination of appointment of Erik Sullmann as a director (1 page)
29 April 2013Termination of appointment of Erik Sullmann as a director (1 page)
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
30 August 2012Full accounts made up to 31 December 2011 (15 pages)
30 August 2012Full accounts made up to 31 December 2011 (15 pages)
3 August 2012Termination of appointment of Michael Purvis as a director (1 page)
3 August 2012Appointment of Erik Marcus Wilheim Sullmann as a director (2 pages)
3 August 2012Appointment of Kelvin Dodd as a director (2 pages)
3 August 2012Appointment of Kelvin Dodd as a director (2 pages)
3 August 2012Termination of appointment of Michael Purvis as a director (1 page)
3 August 2012Appointment of Erik Marcus Wilheim Sullmann as a director (2 pages)
1 August 2012Termination of appointment of Aissa Azzouzi as a director (1 page)
1 August 2012Termination of appointment of Aissa Azzouzi as a director (1 page)
14 November 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
14 November 2011Appointment of Mrs Karen Maria Sherpa as a secretary (1 page)
14 November 2011Termination of appointment of Steven Johnson as a secretary (1 page)
14 November 2011Appointment of Mrs Karen Maria Sherpa as a secretary (1 page)
14 November 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
14 November 2011Termination of appointment of Steven Johnson as a secretary (1 page)
31 October 2011Re-section 519 (1 page)
31 October 2011Re-section 519 (1 page)
10 August 2011Full accounts made up to 31 December 2010 (16 pages)
10 August 2011Full accounts made up to 31 December 2010 (16 pages)
17 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 1,201,000.00
(4 pages)
17 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 1,201,000.00
(4 pages)
12 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 December 2010Appointment of Mr Aissa Azzouzi as a director (2 pages)
3 December 2010Appointment of Mr Aissa Azzouzi as a director (2 pages)
28 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
28 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (3 pages)
27 October 2010Director's details changed for Michael Stephen Purvis on 28 August 2010 (2 pages)
27 October 2010Director's details changed for Michael Stephen Purvis on 28 August 2010 (2 pages)
27 October 2010Secretary's details changed for Mr Raymond Phillip Berry on 28 August 2010 (1 page)
27 October 2010Secretary's details changed for Mr Raymond Phillip Berry on 28 August 2010 (1 page)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
5 October 2010Full accounts made up to 31 December 2009 (15 pages)
28 September 2010Termination of appointment of Raymond Berry as a secretary (1 page)
28 September 2010Appointment of Mr Steven Leslie Johnson as a secretary (1 page)
28 September 2010Appointment of Mr Steven Leslie Johnson as a secretary (1 page)
28 September 2010Termination of appointment of Raymond Berry as a secretary (1 page)
26 April 2010Appointment of Mr Raymond Phillip Berry as a secretary (1 page)
26 April 2010Appointment of Mr Raymond Phillip Berry as a secretary (1 page)
1 April 2010Full accounts made up to 31 December 2008 (16 pages)
1 April 2010Full accounts made up to 31 December 2008 (16 pages)
19 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
20 July 2009Appointment terminated director ben gujral (1 page)
20 July 2009Appointment terminated director ben gujral (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 March 2009Return made up to 29/08/08; full list of members (5 pages)
5 March 2009Return made up to 29/08/08; full list of members (5 pages)
2 March 2009Location of register of members (1 page)
2 March 2009Location of register of members (1 page)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
23 September 2008Director appointed ben gujral (2 pages)
23 September 2008Appointment terminated director and secretary sandra newman (1 page)
23 September 2008Appointment terminated director lester newman (1 page)
23 September 2008Director appointed ben gujral (2 pages)
23 September 2008Director appointed michael stephen purvis (2 pages)
23 September 2008Director appointed michael stephen purvis (2 pages)
23 September 2008Appointment terminated director lester newman (1 page)
23 September 2008Appointment terminated director and secretary sandra newman (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 November 2007Return made up to 29/08/07; full list of members (2 pages)
8 November 2007Return made up to 29/08/07; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 November 2006Return made up to 29/08/06; full list of members (2 pages)
24 November 2006Return made up to 29/08/06; full list of members (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
17 February 2006Registered office changed on 17/02/06 from: 8 gemini business park, sheepscar way, leeds, west yorkshire LS7 3JB (1 page)
17 February 2006Registered office changed on 17/02/06 from: 8 gemini business park sheepscar way leeds west yorkshire LS7 3JB (1 page)
24 October 2005Return made up to 29/08/05; full list of members (3 pages)
24 October 2005Return made up to 29/08/05; full list of members (3 pages)
19 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
7 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
7 October 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
6 October 2004Return made up to 29/08/04; full list of members (7 pages)
6 October 2004Return made up to 29/08/04; full list of members (7 pages)
5 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
5 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 September 2003Return made up to 29/08/03; full list of members (7 pages)
27 September 2003Return made up to 29/08/03; full list of members (7 pages)
23 August 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 December 2001Amended accounts made up to 31 December 2000 (7 pages)
21 December 2001Amended accounts made up to 31 December 2000 (7 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
15 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 September 2001Return made up to 29/08/01; full list of members (6 pages)
11 September 2001Return made up to 29/08/01; full list of members (6 pages)
27 October 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 October 2000Return made up to 29/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
26 October 1999Return made up to 29/08/99; no change of members (4 pages)
26 October 1999Return made up to 29/08/99; no change of members (4 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
24 December 1998Company name changed newman crossley LIMITED\certificate issued on 29/12/98 (2 pages)
24 December 1998Company name changed newman crossley LIMITED\certificate issued on 29/12/98 (2 pages)
28 September 1998Return made up to 29/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 September 1998Return made up to 29/08/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 July 1998Registered office changed on 03/07/98 from: 9 gemini park sheepscar way leeds west yorkshire LS7 3JB (1 page)
3 July 1998Registered office changed on 03/07/98 from: 9 gemini park, sheepscar way, leeds, west yorkshire LS7 3JB (1 page)
25 March 1998Particulars of mortgage/charge (3 pages)
25 March 1998Particulars of mortgage/charge (3 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
15 October 1997Return made up to 29/08/97; full list of members (6 pages)
15 October 1997Return made up to 29/08/97; full list of members (6 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
11 April 1997Return made up to 29/08/96; full list of members (6 pages)
11 April 1997Return made up to 29/08/96; full list of members (6 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 April 1996Auditor's resignation (1 page)
24 April 1996Auditor's resignation (1 page)
16 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
4 October 1995Return made up to 29/08/95; full list of members (14 pages)
4 October 1995Return made up to 29/08/95; full list of members (14 pages)
23 April 1995£ ic 53500/28500 31/03/95 £ sr 25000@1=25000 (1 page)
23 April 1995£ ic 53500/28500 31/03/95 £ sr 25000@1=25000 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
14 September 1994Return made up to 29/08/94; full list of members (7 pages)
14 September 1994Return made up to 29/08/94; full list of members (7 pages)
4 February 1994Nc inc already adjusted 19/10/93 (1 page)
4 February 1994Ad 19/10/93--------- £ si 52500@1=52500 £ ic 1000/53500 (2 pages)
4 February 1994Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
4 February 1994Nc inc already adjusted 19/10/93 (1 page)
4 February 1994Ad 19/10/93--------- £ si 52500@1=52500 £ ic 1000/53500 (2 pages)
4 February 1994Resolutions
  • SRES13 ‐ Special resolution
(5 pages)
4 February 1994Memorandum and Articles of Association (10 pages)
4 February 1994Memorandum and Articles of Association (10 pages)
5 August 1993Ad 14/06/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 August 1993Ad 14/06/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 March 1992Director resigned;new director appointed (6 pages)
3 March 1992Director resigned;new director appointed (6 pages)
23 January 1992Company name changed dca credit services (uk) LIMITED\certificate issued on 24/01/92 (2 pages)
23 January 1992Company name changed dca credit services (uk) LIMITED\certificate issued on 24/01/92 (2 pages)
29 August 1991Incorporation (15 pages)
29 August 1991Incorporation (15 pages)