North Anston
Sheffield
South Yorkshire
S25 4DD
Director Name | Mr Simon James Lawtey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2015(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Templeborough Depot Sheffield Road Sheffield South Yorkshire 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(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Templeborough Depot Sheffield Road Sheffield South Yorkshire S9 1RT |
Director Name | Mr Paul Nicholas Wright |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 11 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 | 11 October 1994(2 weeks, 1 day after company formation) |
Appointment Duration | 18 years, 11 months (resigned 06 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Acres Sanctuary Fields North Anston Sheffield South Yorkshire S31 7DD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | newellwright.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0114 2444836 |
Telephone region | Sheffield |
Registered Address | Templeborough Depot Sheffield Road Sheffield South Yorkshire 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 |
2 at £1 | Newell & Wright (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £808,988 |
Cash | £629,320 |
Current Liabilities | £3,170,155 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 26 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 10 October 2024 (5 months 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 October 1994 | Delivered on: 1 November 1994 Satisfied on: 20 February 2013 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. Fully Satisfied |
14 October 1994 | Delivered on: 18 October 1994 Satisfied on: 16 June 1998 Persons entitled: Yorkshire 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: Land and buildings on the south side of beaconsfield terrace, birtley, gateshead, tyne and wear t/no: TY287220. 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 |
25 May 2023 | Accounts for a small company made up to 31 August 2022 (11 pages) |
---|---|
27 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
26 April 2022 | Accounts for a small company made up to 31 August 2021 (11 pages) |
7 October 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
26 May 2021 | Accounts for a small company made up to 31 August 2020 (11 pages) |
7 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
29 May 2020 | Accounts for a small company made up to 31 August 2019 (11 pages) |
27 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a small company made up to 31 August 2018 (12 pages) |
9 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
13 April 2018 | Accounts for a small company made up to 31 August 2017 (11 pages) |
11 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
24 March 2017 | Accounts for a small company made up to 31 August 2016 (12 pages) |
24 March 2017 | Accounts for a small company made up to 31 August 2016 (12 pages) |
28 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
8 March 2016 | Accounts for a small company made up to 31 August 2015 (6 pages) |
8 March 2016 | Accounts for a small company made up to 31 August 2015 (6 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 Stephen James Newell 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) |
4 November 2015 | Appointment of Mr Simon James Lawtey as a director on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Simon James Lawtey as a director on 4 November 2015 (2 pages) |
4 November 2015 | Appointment of Mr Simon James Lawtey as a director on 4 November 2015 (2 pages) |
30 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
10 March 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
10 March 2015 | Accounts for a small company made up to 31 August 2014 (6 pages) |
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
10 March 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
10 March 2014 | Accounts for a small company made up to 31 August 2013 (6 pages) |
16 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
1 October 2013 | Termination of appointment of Francis Newell as a secretary (1 page) |
1 October 2013 | Termination of appointment of Francis Newell as a secretary (1 page) |
1 October 2013 | Termination of appointment of Paul Wright as a director (1 page) |
1 October 2013 | Termination of appointment of Paul Wright as a director (1 page) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
22 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
11 February 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
11 February 2013 | Accounts for a small company made up to 31 August 2012 (6 pages) |
11 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 26 September 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) |
3 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
26 May 2011 | Accounts for a small company made up to 31 August 2010 (6 pages) |
27 October 2010 | Director's details changed for Mr Francis Ronald Newell on 10 January 2010 (2 pages) |
27 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Director's details changed for Mr Francis Ronald Newell on 10 January 2010 (2 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) |
2 October 2009 | Return made up to 26/09/09; full list of members (3 pages) |
2 October 2009 | Return made up to 26/09/09; 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) |
27 October 2008 | Return made up to 26/09/08; full list of members (3 pages) |
27 October 2008 | Return made up to 26/09/08; full list of members (3 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) |
26 September 2007 | Return made up to 26/09/07; full list of members (2 pages) |
26 September 2007 | Return made up to 26/09/07; full list of members (2 pages) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
9 July 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
25 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
25 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
5 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
5 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
12 October 2005 | Return made up to 26/09/05; full list of members (2 pages) |
12 October 2005 | Return made up to 26/09/05; full list of members (2 pages) |
30 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
30 June 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
4 February 2005 | Company name changed lakeland 2000 LIMITED\certificate issued on 04/02/05 (2 pages) |
4 February 2005 | Company name changed lakeland 2000 LIMITED\certificate issued on 04/02/05 (2 pages) |
11 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 26/09/04; full list of members (7 pages) |
10 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
10 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
7 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
7 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
19 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
19 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
8 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
8 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
11 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
11 June 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
10 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
10 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
6 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
6 October 2000 | Return made up to 26/09/00; full list of members (6 pages) |
29 March 2000 | Company name changed royoil LIMITED\certificate issued on 30/03/00 (3 pages) |
29 March 2000 | Company name changed royoil LIMITED\certificate issued on 30/03/00 (3 pages) |
21 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
21 March 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
14 October 1999 | Return made up to 26/09/99; no change of members (6 pages) |
14 October 1999 | Return made up to 26/09/99; no change of members (6 pages) |
15 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
15 January 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
26 October 1998 | Return made up to 26/09/98; no change of members
|
26 October 1998 | Return made up to 26/09/98; no change of members
|
16 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
3 June 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
17 October 1997 | Return made up to 26/09/97; full list of members
|
17 October 1997 | Return made up to 26/09/97; full list of members
|
31 July 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
18 February 1997 | Accounts for a small company made up to 31 August 1996 (8 pages) |
17 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
17 October 1996 | Return made up to 26/09/96; no change of members (4 pages) |
21 August 1996 | Accounting reference date shortened from 31/12 to 31/08 (1 page) |
21 August 1996 | Accounting reference date shortened from 31/12 to 31/08 (1 page) |
9 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 April 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
28 November 1995 | Resolutions
|
28 November 1995 | Resolutions
|
12 October 1995 | Return made up to 26/09/95; full list of members (6 pages) |
12 October 1995 | Return made up to 26/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
1 November 1994 | Particulars of mortgage/charge (3 pages) |
1 November 1994 | Particulars of mortgage/charge (3 pages) |
18 October 1994 | Particulars of mortgage/charge (3 pages) |
18 October 1994 | Particulars of mortgage/charge (3 pages) |
14 October 1994 | New secretary appointed;director resigned (6 pages) |
26 September 1994 | Incorporation (9 pages) |
26 September 1994 | Incorporation (9 pages) |