Company NameNWT Freight Forwarding (Southern) Limited
Company StatusDissolved
Company Number03169167
CategoryPrivate Limited Company
Incorporation Date7 March 1996(28 years, 2 months ago)
Dissolution Date7 September 2021 (2 years, 8 months ago)
Previous NameDesknew Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Francis Ronald Newell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 April 1996(1 month, 2 weeks after company formation)
Appointment Duration25 years, 4 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Acres Sanctuary Fields
North Anston
Sheffield
South Yorkshire
S31 7DD
Director NameMr Simon James Lawtey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2015(19 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 07 September 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTempleborough Depot
Sheffield Road
Sheffield South Yorkshire
S9 1RT
Director NameMr Stephen James Newell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed06 November 2015(19 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 07 September 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressTempleborough Depot
Sheffield Road
Sheffield South Yorkshire
S9 1RT
Director NameMr Paul Nicholas Wright
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1996(1 month, 2 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRightstone Lodge Kiveton Lane
Todwick
Sheffield
S26 1HL
Secretary NameMr Paul Nicholas Wright
NationalityBritish
StatusResigned
Appointed23 April 1996(1 month, 2 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 06 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRightstone Lodge Kiveton Lane
Todwick
Sheffield
S26 1HL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

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

Location

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

Shareholders

2 at £1Newell & Wright (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£263,907
Cash£225,190
Current Liabilities£202,282

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

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

Filing History

29 May 2020Accounts for a small company made up to 31 August 2019 (9 pages)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
28 March 2019Accounts for a small company made up to 31 August 2018 (10 pages)
7 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
12 April 2018Accounts for a small company made up to 31 August 2017 (10 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
15 March 2017Accounts for a small company made up to 31 August 2016 (10 pages)
15 March 2017Accounts for a small company made up to 31 August 2016 (10 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
11 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
11 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
8 March 2016Accounts for a small company made up to 31 August 2015 (6 pages)
8 March 2016Accounts for a small company made up to 31 August 2015 (6 pages)
10 November 2015Appointment of Mr Stephen James Newell 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 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)
10 March 2015Accounts for a small company made up to 31 August 2014 (6 pages)
10 March 2015Accounts for a small company made up to 31 August 2014 (6 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(3 pages)
10 March 2014Accounts for a small company made up to 31 August 2013 (6 pages)
10 March 2014Accounts for a small company made up to 31 August 2013 (6 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2
(3 pages)
21 February 2014Termination of appointment of Paul Wright as a director (1 page)
21 February 2014Termination of appointment of Paul Wright as a secretary (1 page)
21 February 2014Termination of appointment of Paul Wright as a secretary (1 page)
21 February 2014Termination of appointment of Paul Wright as a director (1 page)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
11 February 2013Accounts for a small company made up to 31 August 2012 (6 pages)
11 February 2013Accounts for a small company made up to 31 August 2012 (6 pages)
29 March 2012Accounts for a small company made up to 31 August 2011 (6 pages)
29 March 2012Accounts for a small company made up to 31 August 2011 (6 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
26 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
26 May 2011Accounts for a small company made up to 31 August 2010 (6 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
28 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
28 May 2010Accounts for a small company made up to 31 August 2009 (6 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Mr Francis Ronald Newell on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Mr Francis Ronald Newell on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Mr Francis Ronald Newell on 1 January 2010 (2 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
16 February 2009Accounts for a small company made up to 31 August 2008 (6 pages)
16 February 2009Accounts for a small company made up to 31 August 2008 (6 pages)
25 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
25 June 2008Accounts for a small company made up to 31 August 2007 (6 pages)
29 February 2008Return made up to 28/02/08; full list of members (3 pages)
29 February 2008Return made up to 28/02/08; full list of members (3 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
9 July 2007Accounts for a small company made up to 31 August 2006 (6 pages)
1 March 2007Return made up to 28/02/07; full list of members (2 pages)
1 March 2007Return made up to 28/02/07; full list of members (2 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (6 pages)
20 March 2006Return made up to 28/02/06; full list of members (2 pages)
20 March 2006Return made up to 28/02/06; full list of members (2 pages)
30 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
30 June 2005Accounts for a small company made up to 31 August 2004 (6 pages)
11 March 2005Return made up to 28/02/05; full list of members (2 pages)
11 March 2005Return made up to 28/02/05; full list of members (2 pages)
10 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
10 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
8 March 2004Return made up to 28/02/04; full list of members (7 pages)
8 March 2004Return made up to 28/02/04; full list of members (7 pages)
19 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
19 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
17 March 2003Return made up to 28/02/03; full list of members (7 pages)
17 March 2003Return made up to 28/02/03; full list of members (7 pages)
11 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
11 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
11 March 2002Return made up to 28/02/02; full list of members (6 pages)
11 March 2002Return made up to 28/02/02; full list of members (6 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
25 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
9 March 2001Return made up to 28/02/01; full list of members (6 pages)
9 March 2001Return made up to 28/02/01; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
21 March 2000Accounts for a small company made up to 31 August 1999 (7 pages)
20 March 2000Return made up to 28/02/00; full list of members (6 pages)
20 March 2000Return made up to 28/02/00; full list of members (6 pages)
11 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 March 1999Return made up to 28/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
15 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
3 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
3 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
13 March 1998Return made up to 28/02/98; no change of members (6 pages)
13 March 1998Return made up to 28/02/98; no change of members (6 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
7 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/03/97
(8 pages)
7 March 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/03/97
(8 pages)
18 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
18 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
8 September 1996Accounting reference date shortened from 31/03/97 to 31/08/96 (1 page)
8 September 1996Accounting reference date shortened from 31/03/97 to 31/08/96 (1 page)
16 May 1996Memorandum and Articles of Association (8 pages)
16 May 1996Memorandum and Articles of Association (8 pages)
3 May 1996New director appointed (2 pages)
3 May 1996Director resigned (1 page)
3 May 1996New secretary appointed;new director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996Registered office changed on 03/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 May 1996Secretary resigned (1 page)
3 May 1996Registered office changed on 03/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 May 1996Company name changed desknew LIMITED\certificate issued on 07/05/96 (2 pages)
3 May 1996Director resigned (1 page)
3 May 1996New secretary appointed;new director appointed (2 pages)
3 May 1996Secretary resigned (1 page)
3 May 1996Company name changed desknew LIMITED\certificate issued on 07/05/96 (2 pages)