Company NameNewell And Wright (Holdings) Limited
Company StatusActive
Company Number03228983
CategoryPrivate Limited Company
Incorporation Date24 July 1996(27 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Francis Ronald Newell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Sanctuary Fields
North Anston
Sheffield
South Yorkshire
S25 4DD
Director NameMr Simon James Lawtey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(19 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTempleborough Depot
Sheffield Road Tinsley
Sheffield
S9 1RT
Director NameMr Stephen James Newell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(19 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempleborough Depot
Sheffield Road Tinsley
Sheffield
S9 1RT
Director NameMr Paul Nicholas Wright
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRightstone Lodge Kiveton Lane
Todwick
Sheffield
S26 1HL
Secretary NameMr Francis Ronald Newell
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Sanctuary Fields
North Anston
Sheffield
South Yorkshire
S25 4DD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 July 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

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

Location

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

Financials

Year2013
Turnover£51,743,706
Gross Profit£5,358,228
Net Worth£2,640,397
Cash£1,320,326
Current Liabilities£15,400,460

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return24 July 2023 (9 months, 2 weeks ago)
Next Return Due7 August 2024 (3 months from now)

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

4 September 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
29 May 2020Group of companies' accounts made up to 31 August 2019 (42 pages)
26 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
28 March 2019Group of companies' accounts made up to 31 August 2018 (39 pages)
15 November 2018Change of details for Mr Francis Ronald Newell as a person with significant control on 15 November 2018 (2 pages)
6 August 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
12 April 2018Group of companies' accounts made up to 31 August 2017 (37 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
15 March 2017Group of companies' accounts made up to 31 August 2016 (37 pages)
15 March 2017Group of companies' accounts made up to 31 August 2016 (37 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 24 July 2016 with updates (6 pages)
8 March 2016Group of companies' accounts made up to 31 August 2015 (29 pages)
8 March 2016Group of companies' accounts made up to 31 August 2015 (29 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)
30 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
30 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(3 pages)
10 March 2015Group of companies' accounts made up to 31 August 2014 (29 pages)
10 March 2015Group of companies' accounts made up to 31 August 2014 (29 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(3 pages)
25 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(3 pages)
10 March 2014Group of companies' accounts made up to 31 August 2013 (29 pages)
10 March 2014Group of companies' accounts made up to 31 August 2013 (29 pages)
21 February 2014Termination of appointment of Francis Newell as a secretary (1 page)
21 February 2014Termination of appointment of Francis Newell as a secretary (1 page)
21 February 2014Termination of appointment of Paul Wright as a director (1 page)
21 February 2014Termination of appointment of Paul Wright as a director (1 page)
26 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
11 February 2013Group of companies' accounts made up to 31 August 2012 (29 pages)
11 February 2013Group of companies' accounts made up to 31 August 2012 (29 pages)
24 September 2012Solvency statement dated 16/08/12 (1 page)
24 September 2012Resolutions
  • RES13 ‐ Share premium account reduced payment made to each shareholder 16/08/2012
(2 pages)
24 September 2012Statement of capital on 24 September 2012
  • GBP 2
(4 pages)
24 September 2012Solvency statement dated 16/08/12 (1 page)
24 September 2012Statement by directors (1 page)
24 September 2012Resolutions
  • RES13 ‐ Share premium account reduced payment made to each shareholder 16/08/2012
(2 pages)
24 September 2012Statement by directors (1 page)
24 September 2012Statement of capital on 24 September 2012
  • GBP 2
(4 pages)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
29 March 2012Group of companies' accounts made up to 31 August 2011 (25 pages)
29 March 2012Group of companies' accounts made up to 31 August 2011 (25 pages)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
26 May 2011Group of companies' accounts made up to 31 August 2010 (21 pages)
26 May 2011Group of companies' accounts made up to 31 August 2010 (21 pages)
26 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Mr Francis Ronald Newell on 25 July 2010 (2 pages)
26 August 2010Secretary's details changed for Mr Francis Ronald Newell on 25 July 2010 (2 pages)
26 August 2010Secretary's details changed for Mr Francis Ronald Newell on 25 July 2010 (2 pages)
26 August 2010Director's details changed for Mr Francis Ronald Newell on 25 July 2010 (2 pages)
24 August 2010Secretary's details changed for Mr Francis Ronald Newell on 1 January 2010 (2 pages)
24 August 2010Secretary's details changed for Mr Francis Ronald Newell on 1 January 2010 (2 pages)
24 August 2010Secretary's details changed for Mr Francis Ronald Newell on 1 January 2010 (2 pages)
24 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
28 May 2010Group of companies' accounts made up to 31 August 2009 (21 pages)
28 May 2010Group of companies' accounts made up to 31 August 2009 (21 pages)
30 July 2009Return made up to 24/07/09; full list of members (4 pages)
30 July 2009Return made up to 24/07/09; full list of members (4 pages)
16 February 2009Group of companies' accounts made up to 31 August 2008 (21 pages)
16 February 2009Group of companies' accounts made up to 31 August 2008 (21 pages)
18 August 2008Return made up to 24/07/08; full list of members (4 pages)
18 August 2008Return made up to 24/07/08; full list of members (4 pages)
25 June 2008Group of companies' accounts made up to 31 August 2007 (20 pages)
25 June 2008Group of companies' accounts made up to 31 August 2007 (20 pages)
24 July 2007Return made up to 24/07/07; full list of members (2 pages)
24 July 2007Return made up to 24/07/07; full list of members (2 pages)
9 July 2007Group of companies' accounts made up to 31 August 2006 (21 pages)
9 July 2007Group of companies' accounts made up to 31 August 2006 (21 pages)
10 August 2006Return made up to 24/07/06; full list of members (2 pages)
10 August 2006Return made up to 24/07/06; full list of members (2 pages)
5 July 2006Group of companies' accounts made up to 31 August 2005 (21 pages)
5 July 2006Group of companies' accounts made up to 31 August 2005 (21 pages)
4 August 2005Return made up to 24/07/05; full list of members (3 pages)
4 August 2005Return made up to 24/07/05; full list of members (3 pages)
30 June 2005Group of companies' accounts made up to 31 August 2004 (21 pages)
30 June 2005Group of companies' accounts made up to 31 August 2004 (21 pages)
29 July 2004Return made up to 24/07/04; full list of members (7 pages)
29 July 2004Return made up to 24/07/04; full list of members (7 pages)
10 June 2004Group of companies' accounts made up to 31 August 2003 (20 pages)
10 June 2004Group of companies' accounts made up to 31 August 2003 (20 pages)
5 August 2003Return made up to 24/07/03; full list of members (7 pages)
5 August 2003Return made up to 24/07/03; full list of members (7 pages)
19 May 2003Group of companies' accounts made up to 31 August 2002 (20 pages)
19 May 2003Group of companies' accounts made up to 31 August 2002 (20 pages)
21 August 2002Return made up to 24/07/02; full list of members (7 pages)
21 August 2002Return made up to 24/07/02; full list of members (7 pages)
11 June 2002Group of companies' accounts made up to 31 August 2001 (19 pages)
11 June 2002Group of companies' accounts made up to 31 August 2001 (19 pages)
17 August 2001Return made up to 24/07/01; full list of members (6 pages)
17 August 2001Return made up to 24/07/01; full list of members (6 pages)
25 June 2001Full group accounts made up to 31 August 2000 (19 pages)
25 June 2001Full group accounts made up to 31 August 2000 (19 pages)
17 August 2000Return made up to 24/07/00; full list of members (6 pages)
17 August 2000Return made up to 24/07/00; full list of members (6 pages)
21 March 2000Full group accounts made up to 31 August 1999 (19 pages)
21 March 2000Full group accounts made up to 31 August 1999 (19 pages)
13 August 1999Return made up to 24/07/99; no change of members (4 pages)
13 August 1999Return made up to 24/07/99; no change of members (4 pages)
15 January 1999Full group accounts made up to 31 August 1998 (19 pages)
15 January 1999Full group accounts made up to 31 August 1998 (19 pages)
11 August 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1998Return made up to 24/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 1998Full group accounts made up to 31 August 1997 (19 pages)
11 June 1998Full group accounts made up to 31 August 1997 (19 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
31 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 July 1997Return made up to 24/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
15 May 1997Accounting reference date extended from 31/07/97 to 31/08/97 (1 page)
31 July 1996Secretary resigned (1 page)
31 July 1996Secretary resigned (1 page)
24 July 1996Incorporation (18 pages)
24 July 1996Incorporation (18 pages)