Company NameNewman Books Limited
Company StatusActive
Company Number00316343
CategoryPrivate Limited Company
Incorporation Date11 July 1936(87 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr John Henry Hemming
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(55 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 3 Dorset Rise
London
EC4Y 8EN
Director NameMr Nicholas Alastair McFee Douglas Service
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1992(55 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleTrade Directory Publisher
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 3 Dorset Rise
London
EC4Y 8EN
Director NameSophia Alice Louisa Douglas Service
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1998(62 years, 4 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 3 Dorset Rise
London
EC4Y 8EN
Director NameMrs Abigail Waller Grace Gaynor
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(86 years, 9 months after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 3 Dorset Rise
London
EC4Y 8EN
Director NameMr James Robert Cook
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(87 years, 9 months after company formation)
Appointment Duration2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 3 Dorset Rise
London
EC4Y 8EN
Secretary NameMr James Robert Cook
StatusCurrent
Appointed11 April 2024(87 years, 9 months after company formation)
Appointment Duration2 weeks
RoleCompany Director
Correspondence AddressFourth Floor 3 Dorset Rise
London
EC4Y 8EN
Director NameMr Alan Richard Lewis
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(55 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 July 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount House
Halse
Taunton
Somerset
TA4 3AD
Director NameLouisa Anne Service
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(55 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 March 1998)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address35 Elsworthy Road
London
NW3 3BT
Secretary NameMr Geoffrey John Cox
NationalityBritish
StatusResigned
Appointed31 October 1991(55 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 1994)
RoleCompany Director
Correspondence Address121 Rusthall Avenue
Chiswick
London
W4 1BN
Director NameMr Brian John Rusbridge
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(55 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 August 1997)
RoleManagement Consultant
Correspondence Address19 Beauchamp Road
East Molesey
Surrey
KT8 0PA
Director NameMr Geoffrey John Cox
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(55 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 February 1994)
RoleAccountant
Correspondence Address121 Rusthall Avenue
Chiswick
London
W4 1BN
Secretary NameMr Alan Richard Lewis
NationalityBritish
StatusResigned
Appointed07 February 1994(57 years, 7 months after company formation)
Appointment Duration4 weeks (resigned 07 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount House
Halse
Taunton
Somerset
TA4 3AD
Secretary NameNicholas Alastair Service
NationalityBritish
StatusResigned
Appointed07 March 1994(57 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address26 Berridge Mews
Hillfield Road
London
NW6 1RF
Director NameMr Joseph Dowling
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(61 years, 8 months after company formation)
Appointment Duration25 years (resigned 31 March 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFourth Floor 3 Dorset Rise
London
EC4Y 8EN
Director NameNicola Jane Yorke
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(61 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 February 2000)
RolePublisher
Correspondence Address10 Sunnybank
Epsom
Surrey
KT18 7DX
Director NameDavid Ricketts
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(61 years, 8 months after company formation)
Appointment Duration7 months (resigned 15 October 1998)
RoleManaging Editor
Correspondence AddressFlat 2 81 Mayes Road
London
N22 6TN
Director NameMrs Yvonne Phillips
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(61 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 February 2002)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address5 Waddington Avenue
Old Coulsdon
Surrey
CR5 1QG
Secretary NameDianne Rhoda Braiden
NationalityBritish
StatusResigned
Appointed01 July 1998(62 years after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2001)
RoleCompany Director
Correspondence Address114 Pagitt Street
Chatham
Kent
ME4 6RD
Director NameBelinda Ann Marston
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1999(63 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 September 2000)
RoleSales Manager
Correspondence Address43 Coleridge Street
Hove
East Sussex
BN3 5AB
Secretary NameMr Joseph Dowling
NationalityBritish
StatusResigned
Appointed28 November 2001(65 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Vauxhall Bridge Road
London
SW1V 2SS
Secretary NameMrs Abigail Waller Grace Gaynor
StatusResigned
Appointed29 January 2019(82 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 April 2024)
RoleCompany Director
Correspondence AddressFourth Floor 3 Dorset Rise
London
EC4Y 8EN

Contact

Websitehgluk.com
Email address[email protected]
Telephone020 79736402
Telephone regionLondon

Location

Registered AddressFourth Floor
3 Dorset Rise
London
EC4Y 8EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

351 at £1Hemming Group LTD
50.00%
Deferred
351 at £1Hemming Group LTD
50.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

15 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 30 June 2019 (4 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
8 February 2019Termination of appointment of Joseph Dowling as a secretary on 29 January 2019 (1 page)
8 February 2019Appointment of Mrs Abigail Waller Grace Gaynor as a secretary on 29 January 2019 (2 pages)
16 January 2019Accounts for a dormant company made up to 30 June 2018 (4 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (4 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
8 January 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
29 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
11 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
11 February 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
28 July 2015Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 30 June 2015 (2 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 702
(6 pages)
28 July 2015Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 30 June 2015 (2 pages)
28 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 702
(6 pages)
21 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
21 January 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (7 pages)
24 July 2014Annual return made up to 30 June 2014 with a full list of shareholders (7 pages)
26 November 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
26 November 2013Accounts for a dormant company made up to 30 June 2013 (4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(7 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(7 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
13 March 2013Accounts for a dormant company made up to 30 June 2012 (4 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
16 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
15 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
15 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Dr John Henry Hemming on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Joseph Dowling on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Dr John Henry Hemming on 30 June 2010 (2 pages)
8 July 2010Secretary's details changed for Joseph Dowling on 30 June 2010 (1 page)
8 July 2010Secretary's details changed for Joseph Dowling on 30 June 2010 (1 page)
8 July 2010Director's details changed for Joseph Dowling on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Sophia Alice Louisa Douglas Service on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Sophia Alice Louisa Douglas Service on 30 June 2010 (2 pages)
25 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
25 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
22 July 2009Return made up to 30/06/09; full list of members (4 pages)
22 July 2009Return made up to 30/06/09; full list of members (4 pages)
5 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
5 April 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
14 July 2008Return made up to 30/06/08; full list of members (4 pages)
14 July 2008Return made up to 30/06/08; full list of members (4 pages)
18 February 2008Accounts made up to 30 June 2007 (4 pages)
18 February 2008Accounts made up to 30 June 2007 (4 pages)
16 July 2007Return made up to 30/06/07; full list of members (3 pages)
16 July 2007Return made up to 30/06/07; full list of members (3 pages)
12 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
12 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
18 July 2006Return made up to 30/06/06; full list of members (3 pages)
18 July 2006Return made up to 30/06/06; full list of members (3 pages)
9 March 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
9 March 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
22 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
22 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
14 December 2004Full accounts made up to 30 June 2004 (6 pages)
14 December 2004Full accounts made up to 30 June 2004 (6 pages)
27 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
7 January 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
28 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 December 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
30 December 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
25 July 2002Return made up to 30/06/02; full list of members (8 pages)
25 July 2002Return made up to 30/06/02; full list of members (8 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
19 November 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
19 November 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
15 August 2001Return made up to 30/06/01; full list of members (8 pages)
15 August 2001Return made up to 30/06/01; full list of members (8 pages)
25 July 2001Director resigned (1 page)
25 July 2001Director resigned (1 page)
14 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
14 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
20 July 2000Return made up to 30/06/00; full list of members (8 pages)
20 July 2000Return made up to 30/06/00; full list of members (8 pages)
2 March 2000Director resigned (1 page)
2 March 2000Director resigned (1 page)
4 October 1999New director appointed (2 pages)
4 October 1999New director appointed (2 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 1998Director resigned (1 page)
23 October 1998Director resigned (1 page)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
23 July 1998New secretary appointed (1 page)
23 July 1998New secretary appointed (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998Return made up to 30/06/98; no change of members (4 pages)
10 July 1998Return made up to 30/06/98; no change of members (4 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998New director appointed (2 pages)
10 July 1998Secretary resigned (1 page)
27 May 1998Secretary's particulars changed;director's particulars changed (1 page)
27 May 1998Secretary's particulars changed;director's particulars changed (1 page)
6 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
6 November 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
13 August 1997Director resigned (1 page)
13 August 1997Director resigned (1 page)
13 August 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
13 August 1997Return made up to 30/06/97; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
7 August 1996Return made up to 30/06/96; full list of members (5 pages)
7 August 1996Return made up to 30/06/96; full list of members (5 pages)
3 August 1995Director resigned (2 pages)
3 August 1995Director resigned (2 pages)
11 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
11 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)