North Anston
Sheffield
South Yorkshire
S31 7DD
Director Name | Mr Simon James Lawtey |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 November 2015(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 September 2021) |
Role | Finance 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 | Closed |
Appointed | 06 November 2015(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 07 September 2021) |
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 | 23 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 09 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rightstone Lodge Kiveton Lane Todwick Sheffield S26 1HL |
Secretary Name | Mr Paul Nicholas Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 06 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rightstone Lodge Kiveton Lane Todwick Sheffield S26 1HL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1996(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 | £263,907 |
Cash | £225,190 |
Current Liabilities | £202,282 |
Latest Accounts | 31 August 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
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 |
---|
29 May 2020 | Accounts for a small company made up to 31 August 2019 (9 pages) |
---|---|
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
28 March 2019 | Accounts for a small company made up to 31 August 2018 (10 pages) |
7 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
12 April 2018 | Accounts for a small company made up to 31 August 2017 (10 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
15 March 2017 | Accounts for a small company made up to 31 August 2016 (10 pages) |
15 March 2017 | Accounts for a small company made up to 31 August 2016 (10 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
11 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
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) |
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) |
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) |
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
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) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
21 February 2014 | Termination of appointment of Paul Wright as a director (1 page) |
21 February 2014 | Termination of appointment of Paul Wright as a secretary (1 page) |
21 February 2014 | Termination of appointment of Paul Wright as a secretary (1 page) |
21 February 2014 | Termination of appointment of Paul Wright as a director (1 page) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 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) |
29 March 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
29 March 2012 | Accounts for a small company made up to 31 August 2011 (6 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 28 February 2012 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) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
28 May 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
28 May 2010 | Accounts for a small company made up to 31 August 2009 (6 pages) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Mr Francis Ronald Newell on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Francis Ronald Newell on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Francis Ronald Newell on 1 January 2010 (2 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
23 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
16 February 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
16 February 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
25 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
25 June 2008 | Accounts for a small company made up to 31 August 2007 (6 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (3 pages) |
29 February 2008 | Return made up to 28/02/08; full list of members (3 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) |
1 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 28/02/07; 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) |
20 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
20 March 2006 | Return made up to 28/02/06; 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) |
11 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
11 March 2005 | Return made up to 28/02/05; full list of members (2 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) |
8 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 28/02/04; 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) |
17 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
17 March 2003 | Return made up to 28/02/03; 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) |
11 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
11 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
25 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
25 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
9 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
9 March 2001 | Return made up to 28/02/01; full list of members (6 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) |
20 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
20 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
11 March 1999 | Return made up to 28/02/99; no change of members
|
11 March 1999 | Return made up to 28/02/99; no change of members
|
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) |
3 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
3 June 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
13 March 1998 | Return made up to 28/02/98; no change of members (6 pages) |
13 March 1998 | Return made up to 28/02/98; no change of members (6 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Return made up to 28/02/97; full list of members
|
7 March 1997 | Return made up to 28/02/97; full list of members
|
18 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
18 February 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
8 September 1996 | Accounting reference date shortened from 31/03/97 to 31/08/96 (1 page) |
8 September 1996 | Accounting reference date shortened from 31/03/97 to 31/08/96 (1 page) |
16 May 1996 | Memorandum and Articles of Association (8 pages) |
16 May 1996 | Memorandum and Articles of Association (8 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | New secretary appointed;new director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Registered office changed on 03/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | Registered office changed on 03/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
3 May 1996 | Company name changed desknew LIMITED\certificate issued on 07/05/96 (2 pages) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | New secretary appointed;new director appointed (2 pages) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | Company name changed desknew LIMITED\certificate issued on 07/05/96 (2 pages) |