Company NameNewlite Solutions Limited
DirectorTroy Lee Rothery
Company StatusActive
Company Number04921886
CategoryPrivate Limited Company
Incorporation Date6 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Troy Lee Rothery
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2004(10 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Highbank Approach Colton
Leeds
Yorkshire
LS15 9DA
Director NameMr Michael Stower
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleConsultant
Correspondence AddressThe Woodyard The Green
Sarratt
Hertfordshire
WD3 6BH
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameBryan Victor Newey
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address1 Elmfield Court
Birkenshaw
Bradford
Yorkshire
BD11 2LR
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed06 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Michael Stower
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 2007)
RoleConsultant
Correspondence AddressThe Woodyard The Green
Sarratt
Hertfordshire
WD3 6BH
Director NameMr Siavash Tabibi
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2007(3 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AR
Secretary NameMr Siavash Tabibi
NationalityBritish
StatusResigned
Appointed09 January 2007(3 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AR
Secretary NameDawn Louise Rothery
NationalityBritish
StatusResigned
Appointed13 October 2007(4 years after company formation)
Appointment Duration3 years, 11 months (resigned 06 October 2011)
RoleHairdresser
Correspondence Address535 Foundry Lane
Leeds
West Yorkshire
LS9 6RE

Contact

Websitewww.newlitesolutions.co.uk
Email address[email protected]
Telephone0113 2453089
Telephone regionLeeds

Location

Registered AddressUnit 4 (6) Hilltop Commercial Centre
Houghley Lane
Leeds
West Yorkshire
LS13 2DN
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardArmley
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£164,254
Cash£35,466
Current Liabilities£70,592

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Charges

19 October 2007Delivered on: 20 October 2007
Satisfied on: 17 February 2010
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Fully Satisfied
14 December 2006Delivered on: 16 December 2006
Satisfied on: 22 July 2008
Persons entitled: The Governor and Company of the Bank of Ireland Trading as Enterprise Finance Europe

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All property assets business undertaking and rights fixed or floating including legally or equitably mortgaged property plant and machinery debts goodwill cash and stock-in-trade. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 December 2020Unaudited abridged accounts made up to 31 August 2020 (8 pages)
6 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
7 November 2019Unaudited abridged accounts made up to 31 August 2019 (8 pages)
7 October 2019Confirmation statement made on 6 October 2019 with updates (4 pages)
14 November 2018Unaudited abridged accounts made up to 31 August 2018 (8 pages)
10 October 2018Confirmation statement made on 6 October 2018 with updates (4 pages)
10 September 2018Registered office address changed from Newlite Solutions Limited Unit 12, Flexspace Business Centre Albion Way Leeds Yorkshire LS12 2EP United Kingdom to Newlite Solutions Limited Unit 12, Flexspace Business Centre Albion Way Leeds West Yorkshire LS12 2EJ on 10 September 2018 (1 page)
8 September 2018Registered office address changed from Unit 12 Evans Business Centre Albion Way Leeds Yorkshire LS12 2EP to Newlite Solutions Limited Unit 12, Flexspace Business Centre Albion Way Leeds Yorkshire LS12 2EP on 8 September 2018 (1 page)
14 December 2017Unaudited abridged accounts made up to 31 August 2017 (8 pages)
14 December 2017Unaudited abridged accounts made up to 31 August 2017 (8 pages)
13 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
22 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
22 November 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
11 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
11 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
6 October 2015Annual return made up to 6 October 2015
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 6 October 2015
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 6 October 2015
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
2 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
2 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
14 October 2014Annual return made up to 6 October 2014
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 6 October 2014
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 6 October 2014
Statement of capital on 2014-10-14
  • GBP 100
(3 pages)
13 October 2014Director's details changed for Mr Troy Lee Rothery on 19 May 2014 (2 pages)
13 October 2014Director's details changed for Mr Troy Lee Rothery on 19 May 2014 (2 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 August 2013 (15 pages)
3 October 2013Total exemption small company accounts made up to 31 August 2013 (15 pages)
29 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 October 2011Register inspection address has been changed (1 page)
18 October 2011Register inspection address has been changed (1 page)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
18 October 2011Register(s) moved to registered inspection location (1 page)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
18 October 2011Termination of appointment of Dawn Rothery as a secretary (1 page)
18 October 2011Register(s) moved to registered inspection location (1 page)
18 October 2011Termination of appointment of Dawn Rothery as a secretary (1 page)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 October 2009Director's details changed for Troy Lee Rothery on 6 October 2009 (2 pages)
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Troy Lee Rothery on 6 October 2009 (2 pages)
9 October 2009Director's details changed for Troy Lee Rothery on 6 October 2009 (2 pages)
7 October 2009Registered office address changed from Unit 12 Evans Business Centre Albion Way Leeds West Yorkshire LS12 2EJ on 7 October 2009 (1 page)
7 October 2009Secretary's details changed for Dawn Louise Rothery on 5 October 2009 (1 page)
7 October 2009Director's details changed for Troy Lee Rothery on 5 October 2009 (2 pages)
7 October 2009Director's details changed for Troy Lee Rothery on 5 October 2009 (2 pages)
7 October 2009Registered office address changed from Unit 12 Evans Business Centre Albion Way Leeds West Yorkshire LS12 2EJ on 7 October 2009 (1 page)
7 October 2009Secretary's details changed for Dawn Louise Rothery on 5 October 2009 (1 page)
7 October 2009Secretary's details changed for Dawn Louise Rothery on 5 October 2009 (1 page)
7 October 2009Director's details changed for Troy Lee Rothery on 5 October 2009 (2 pages)
7 October 2009Registered office address changed from Unit 12 Evans Business Centre Albion Way Leeds West Yorkshire LS12 2EJ on 7 October 2009 (1 page)
12 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 February 2009Return made up to 06/10/08; full list of members (7 pages)
1 February 2009Return made up to 06/10/08; full list of members (7 pages)
21 January 2009Registered office changed on 21/01/2009 from unit 12 albion park albion way leeds west yorkshire LS12 2EJ (1 page)
21 January 2009Registered office changed on 21/01/2009 from unit 12 albion park albion way leeds west yorkshire LS12 2EJ (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
4 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
28 November 2007Return made up to 06/10/07; full list of members (2 pages)
28 November 2007Return made up to 06/10/07; full list of members (2 pages)
27 October 2007Registered office changed on 27/10/07 from: unit 12 albion park albion way leeds LS12 2EJ (1 page)
27 October 2007Secretary resigned;director resigned (1 page)
27 October 2007New secretary appointed (1 page)
27 October 2007Secretary resigned;director resigned (1 page)
27 October 2007Registered office changed on 27/10/07 from: unit 12 albion park albion way leeds LS12 2EJ (1 page)
27 October 2007New secretary appointed (1 page)
20 October 2007Particulars of mortgage/charge (3 pages)
20 October 2007Particulars of mortgage/charge (3 pages)
18 October 2007Secretary resigned;director resigned (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007Secretary resigned;director resigned (1 page)
18 October 2007New secretary appointed (2 pages)
25 September 2007Registered office changed on 25/09/07 from: c/o ashley associates clarendon house 125 shenley road borehamwood hertfordshire WD6 1AG (1 page)
25 September 2007Registered office changed on 25/09/07 from: c/o ashley associates clarendon house 125 shenley road borehamwood hertfordshire WD6 1AG (1 page)
5 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
5 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
12 March 2007Registered office changed on 12/03/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page)
12 March 2007Registered office changed on 12/03/07 from: 2 churchill court ground floor 58 station road north harrow middlesex HA2 7SA (1 page)
10 March 2007New secretary appointed;new director appointed (2 pages)
10 March 2007New secretary appointed;new director appointed (2 pages)
10 March 2007Secretary resigned;director resigned (1 page)
10 March 2007Secretary resigned;director resigned (1 page)
1 March 2007New secretary appointed;new director appointed (1 page)
1 March 2007New secretary appointed;new director appointed (1 page)
16 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Return made up to 06/10/06; full list of members (6 pages)
14 December 2006Return made up to 06/10/06; full list of members (6 pages)
9 June 2006Accounts made up to 31 August 2005 (10 pages)
9 June 2006Accounts made up to 31 August 2005 (10 pages)
12 December 2005Return made up to 06/10/05; full list of members (8 pages)
12 December 2005Return made up to 06/10/05; full list of members (8 pages)
30 June 2005Registered office changed on 30/06/05 from: premier house 2ND floor 309 ballards lane london N12 8LY (1 page)
30 June 2005Registered office changed on 30/06/05 from: premier house 2ND floor 309 ballards lane london N12 8LY (1 page)
20 June 2005Accounts made up to 31 August 2004 (10 pages)
20 June 2005Accounts made up to 31 August 2004 (10 pages)
23 March 2005Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page)
23 March 2005Accounting reference date shortened from 31/10/04 to 31/08/04 (1 page)
9 February 2005New secretary appointed (2 pages)
9 February 2005Return made up to 06/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 February 2005Return made up to 06/10/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 February 2005New secretary appointed (2 pages)
10 September 2004New director appointed (2 pages)
10 September 2004New director appointed (2 pages)
3 March 2004Ad 17/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2004Ad 17/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003Registered office changed on 20/10/03 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
20 October 2003New director appointed (2 pages)
20 October 2003Registered office changed on 20/10/03 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
20 October 2003Director resigned (1 page)
20 October 2003New secretary appointed (2 pages)
20 October 2003New secretary appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Secretary resigned (1 page)
6 October 2003Incorporation (12 pages)
6 October 2003Incorporation (12 pages)