Company NameNewport And South Wales Tube Company Limited(The)
DirectorsDavid Joseph Richards and Alastair James Page
Company StatusActive
Company Number00313746
CategoryPrivate Limited Company
Incorporation Date2 May 1936(87 years, 11 months ago)

Business Activity

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

Directors

Director NameDavid Joseph Richards
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(85 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleAccountant
Country of ResidenceWales
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameAlastair James Page
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(85 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleDirector Legal
Country of ResidenceEngland
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Michael Douglas Bayne
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(56 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 02 April 1998)
RoleChartered Accountant
Correspondence Address14 Vogans Mill Wharf 17 Mill Street
London
SE1 2BZ
Director NameMr Derek Norman Bright
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(56 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 1999)
RoleChartered Accountant
Correspondence AddressPinewood
40 Oriental Road
Woking
Surrey
GU22 7AR
Director NameMr William John Cain
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(56 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 George Lane
Hayes
Bromley
Kent
BR2 7LQ
Secretary NameMrs Allison Leigh Scandrett
NationalityBritish
StatusResigned
Appointed25 May 1992(56 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 19 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Director NameCheryl Joanne Price
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 April 1997(61 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 1999)
RoleChartered Surveyor
Correspondence Address9 Johnston Close
Durand Gardens
London
SW9 0QS
Director NameShaun Doherty
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(71 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 December 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSunnybank Cottage
Hill Top
Cwmbran
Gwent
NP44 3NY
Wales
Director NameMrs Allison Leigh Scandrett
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(71 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address67 Warren Road
Colliers Wood
London
SW19 2HY
Secretary NameMrs Theresa Valerie Robinson
NationalityBritish
StatusResigned
Appointed19 July 2007(71 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 October 2014)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameNeil Davies
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(71 years, 7 months after company formation)
Appointment Duration5 years (resigned 20 December 2012)
RoleGroup Finance Controller
Country of ResidenceWales
Correspondence Address20 Lowfield Drive
Thornhill
Cardiff
South Glamorgan
CF14 9HT
Wales
Director NameMs Sharone Vanessa Gidwani
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(76 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2021)
RoleSolicitor / Secretary
Country of ResidenceEngland
Correspondence Address18 Grosvenor Place
London
SW1X 7HS
Director NameMr Colin Lloyd Harvey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(76 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 September 2021)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressTata Steel Financial Shared Services Tata Steel
PO Box 42
Port Talbot
South Wales
SA13 2NG
Wales
Secretary NameMrs Lajwanti Rupani
StatusResigned
Appointed20 October 2014(78 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 December 2019)
RoleCompany Director
Correspondence Address30 Millbank
London
SW1P 4WY
Director NameBritish Steel Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed01 February 1999(62 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 19 July 2007)
Correspondence Address30 Millbank
London
SW1P 4WY

Contact

Websitetatasteel.com

Location

Registered Address18 Grosvenor Place
London
SW1X 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

455k at £1.17Tata Steel Uk LTD
100.04%
Cumulative Preference
997 at £1.17Tata Steel Uk LTD
0.22%
Ordinary
3 at £1.17British Steel Corp LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£15,757

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Filing History

14 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
3 January 2023Accounts for a dormant company made up to 31 March 2022 (13 pages)
15 December 2022Second filing for the appointment of Mr David Joseph Richards as a director (3 pages)
27 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
24 December 2021Accounts for a dormant company made up to 31 March 2021 (12 pages)
22 October 2021Second filing for the appointment of Mr Alastair James Page as a director (3 pages)
3 September 2021Termination of appointment of Colin Lloyd Harvey as a director on 1 September 2021 (1 page)
3 September 2021Appointment of Mr David Joseph Richards as a director on 2 September 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 15/12/2022
(3 pages)
3 September 2021Appointment of Mr Alastair James Page as a director on 2 September 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 22/10/2021
(3 pages)
12 August 2021Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021 (1 page)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
16 April 2021Full accounts made up to 31 March 2020 (19 pages)
6 April 2021Change of details for Tata Steel Uk Limited as a person with significant control on 1 April 2021 (2 pages)
3 April 2021Register(s) moved to registered inspection location Tata Steel Port Talbot Works Abbey General Offices Margam Port Talbot SA13 2NG (1 page)
3 April 2021Register inspection address has been changed to Tata Steel Port Talbot Works Abbey General Offices Margam Port Talbot SA13 2NG (1 page)
1 April 2021Registered office address changed from 30 Millbank London SW1P 4WY to 18 Grosvenor Place London SW1X 7HS on 1 April 2021 (1 page)
1 June 2020Confirmation statement made on 25 May 2020 with updates (4 pages)
6 April 2020Statement of capital on 6 April 2020
  • GBP 1
(3 pages)
6 April 2020Solvency Statement dated 05/03/20 (1 page)
6 April 2020Resolutions
  • RES13 ‐ Registration of capital reduction 05/03/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 April 2020Statement by Directors (1 page)
17 January 2020Accounts for a dormant company made up to 31 March 2019 (15 pages)
18 December 2019Termination of appointment of Lajwanti Rupani as a secretary on 18 December 2019 (1 page)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
4 January 2019Full accounts made up to 31 March 2018 (19 pages)
4 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
25 September 2017Accounts for a dormant company made up to 31 March 2017 (10 pages)
5 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (12 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (12 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 532,152
(5 pages)
21 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 532,152
(5 pages)
17 September 2015Full accounts made up to 31 March 2015 (14 pages)
17 September 2015Full accounts made up to 31 March 2015 (14 pages)
12 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 532,152
(6 pages)
12 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 532,152
(6 pages)
20 October 2014Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages)
20 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page)
20 October 2014Appointment of Mrs Lajwanti Rupani as a secretary on 20 October 2014 (2 pages)
20 October 2014Termination of appointment of Theresa Valerie Robinson as a secretary on 20 October 2014 (1 page)
4 September 2014Full accounts made up to 31 March 2014 (14 pages)
4 September 2014Full accounts made up to 31 March 2014 (14 pages)
3 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 532,152
(6 pages)
3 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 532,152
(6 pages)
22 August 2013Full accounts made up to 31 March 2013 (14 pages)
22 August 2013Full accounts made up to 31 March 2013 (14 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
14 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
14 February 2013Secretary's details changed for Mrs Theresa Valerie Robinson on 12 February 2013 (1 page)
2 January 2013Termination of appointment of Neil Davies as a director (1 page)
2 January 2013Appointment of Mr Colin Lloyd Harvey as a director (2 pages)
2 January 2013Termination of appointment of Neil Davies as a director (1 page)
2 January 2013Appointment of Mr Colin Lloyd Harvey as a director (2 pages)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
17 December 2012Appointment of Ms Sharone Vanessa Gidwani as a director (2 pages)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
14 December 2012Termination of appointment of Allison Scandrett as a director (1 page)
19 July 2012Full accounts made up to 31 March 2012 (14 pages)
19 July 2012Full accounts made up to 31 March 2012 (14 pages)
8 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
9 August 2011Full accounts made up to 31 March 2011 (14 pages)
9 August 2011Full accounts made up to 31 March 2011 (14 pages)
31 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
19 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
14 June 2010Register inspection address has been changed (1 page)
14 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
11 July 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
11 July 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
28 May 2009Return made up to 25/05/09; full list of members (4 pages)
28 May 2009Return made up to 25/05/09; full list of members (4 pages)
28 May 2009Director's change of particulars / allison scandrett / 29/10/2007 (1 page)
28 May 2009Director's change of particulars / allison scandrett / 29/10/2007 (1 page)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (8 pages)
8 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 June 2008Return made up to 25/05/08; full list of members (4 pages)
19 June 2008Return made up to 25/05/08; full list of members (4 pages)
7 December 2007Director resigned (1 page)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007Director resigned (1 page)
4 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
4 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
30 July 2007Secretary resigned (1 page)
30 July 2007New secretary appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007Director resigned (1 page)
30 July 2007New secretary appointed (2 pages)
30 July 2007Secretary resigned (1 page)
30 July 2007New director appointed (2 pages)
30 July 2007Director resigned (1 page)
27 July 2007Accounts for a dormant company made up to 30 December 2006 (7 pages)
27 July 2007Accounts for a dormant company made up to 30 December 2006 (7 pages)
19 June 2007Return made up to 25/05/07; full list of members (5 pages)
19 June 2007Return made up to 25/05/07; full list of members (5 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
29 August 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
7 June 2006Return made up to 25/05/06; full list of members (5 pages)
7 June 2006Return made up to 25/05/06; full list of members (5 pages)
3 August 2005Accounts for a dormant company made up to 1 January 2005 (7 pages)
3 August 2005Accounts for a dormant company made up to 1 January 2005 (7 pages)
3 August 2005Accounts for a dormant company made up to 1 January 2005 (7 pages)
2 June 2005Return made up to 25/05/05; full list of members (5 pages)
2 June 2005Return made up to 25/05/05; full list of members (5 pages)
29 September 2004Accounts for a dormant company made up to 3 January 2004 (7 pages)
29 September 2004Accounts for a dormant company made up to 3 January 2004 (7 pages)
29 September 2004Accounts for a dormant company made up to 3 January 2004 (7 pages)
14 June 2004Return made up to 25/05/04; full list of members (5 pages)
14 June 2004Return made up to 25/05/04; full list of members (5 pages)
28 October 2003Accounts for a dormant company made up to 28 December 2002 (7 pages)
28 October 2003Accounts for a dormant company made up to 28 December 2002 (7 pages)
29 May 2003Return made up to 25/05/03; full list of members (6 pages)
29 May 2003Return made up to 25/05/03; full list of members (6 pages)
2 March 2003Auditor's resignation (2 pages)
2 March 2003Auditor's resignation (2 pages)
6 November 2002Full accounts made up to 29 December 2001 (11 pages)
6 November 2002Full accounts made up to 29 December 2001 (11 pages)
22 May 2002Return made up to 25/05/02; full list of members (6 pages)
22 May 2002Return made up to 25/05/02; full list of members (6 pages)
2 November 2001Full accounts made up to 30 December 2000 (11 pages)
2 November 2001Full accounts made up to 30 December 2000 (11 pages)
26 July 2001Director's particulars changed (1 page)
26 July 2001Director's particulars changed (1 page)
17 July 2001Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 1AF (1 page)
17 July 2001Registered office changed on 17/07/01 from: 15 great marlborough street london W1V 1AF (1 page)
1 June 2001Return made up to 25/05/01; full list of members (2 pages)
1 June 2001Return made up to 25/05/01; full list of members (2 pages)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
14 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
23 January 2001Full accounts made up to 1 April 2000 (11 pages)
23 January 2001Full accounts made up to 1 April 2000 (11 pages)
23 January 2001Full accounts made up to 1 April 2000 (11 pages)
2 June 2000Return made up to 25/05/00; full list of members (4 pages)
2 June 2000Return made up to 25/05/00; full list of members (4 pages)
14 April 2000Location of register of members (1 page)
14 April 2000Location of debenture register (1 page)
14 April 2000Location of register of members (1 page)
14 April 2000Location of debenture register (1 page)
29 March 2000Director's particulars changed (1 page)
29 March 2000Director's particulars changed (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
24 March 2000Registered office changed on 24/03/00 from: 15 marylebone road london NW1 5JD (1 page)
31 January 2000Full accounts made up to 3 April 1999 (11 pages)
31 January 2000Full accounts made up to 3 April 1999 (11 pages)
31 January 2000Full accounts made up to 3 April 1999 (11 pages)
14 June 1999Return made up to 25/05/99; full list of members (5 pages)
14 June 1999Return made up to 25/05/99; full list of members (5 pages)
12 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 May 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Director resigned (1 page)
24 February 1999Director resigned (1 page)
2 February 1999Full accounts made up to 28 March 1998 (11 pages)
2 February 1999Full accounts made up to 28 March 1998 (11 pages)
20 August 1998Auditor's resignation (1 page)
20 August 1998Auditor's resignation (1 page)
1 June 1998Return made up to 25/05/98; full list of members (8 pages)
1 June 1998Return made up to 25/05/98; full list of members (8 pages)
16 April 1998Location of register of members (1 page)
16 April 1998Location of register of members (1 page)
16 April 1998Location of debenture register (1 page)
16 April 1998Location of debenture register (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page)
15 April 1998Registered office changed on 15/04/98 from: 9 albert embankment london SE1 7SN (1 page)
15 April 1998Director resigned (1 page)
3 February 1998Full accounts made up to 29 March 1997 (10 pages)
3 February 1998Full accounts made up to 29 March 1997 (10 pages)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1997Return made up to 25/05/97; full list of members (12 pages)
12 June 1997Return made up to 25/05/97; full list of members (12 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
1 February 1997Full accounts made up to 30 March 1996 (9 pages)
1 February 1997Full accounts made up to 30 March 1996 (9 pages)
4 June 1996Return made up to 25/05/96; full list of members (12 pages)
4 June 1996Return made up to 25/05/96; full list of members (12 pages)
7 February 1996Full accounts made up to 1 April 1995 (9 pages)
7 February 1996Full accounts made up to 1 April 1995 (9 pages)
7 February 1996Full accounts made up to 1 April 1995 (9 pages)
1 June 1995Return made up to 25/05/95; full list of members (14 pages)
1 June 1995Return made up to 25/05/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (114 pages)
20 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
20 April 1989Memorandum and Articles of Association (7 pages)
20 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
20 April 1989Memorandum and Articles of Association (7 pages)
28 April 1988Accounts made up to 28 March 1987 (8 pages)
28 April 1988Full accounts made up to 28 March 1987 (8 pages)
14 April 1988Return made up to 31/12/87; full list of members (6 pages)
14 April 1988Return made up to 31/12/87; full list of members (6 pages)
23 January 1987Return made up to 06/01/87; full list of members (4 pages)
23 January 1987Return made up to 06/01/87; full list of members (4 pages)
2 May 1936Certificate of incorporation (1 page)
2 May 1936Certificate of incorporation (1 page)