Weybridge
Surrey
KT13 0AH
Secretary Name | Andrew St Clair Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2006(67 years, 11 months after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Accountant |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr Richard John Newman |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(74 years, 11 months after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr Nicholas Damante Shipp |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(53 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 March 1997) |
Role | Accountant |
Correspondence Address | Clare Hill Cavendish Road St Georges Hill Weybridge Surrey KT13 0JT |
Director Name | Michael Ronald Eke |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(53 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 December 1995) |
Role | Financial Director |
Correspondence Address | Greenfields Blenheim Crescent Folly Hill Farnham Surrey GU9 0DG |
Secretary Name | Mr Michael Andrew Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 19 Plough Road Dormansland Lingfield Surrey RH7 6PS |
Secretary Name | Wendy Jill Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(55 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 36 Cater Gardens Guildford Surrey GU3 3BY |
Secretary Name | John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(57 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 April 1997) |
Role | Accountant |
Correspondence Address | 27 Croft Road London SW19 2NF |
Director Name | Mr Thomas Moore |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(58 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gransden House Cooks Bank Acton Trussell Stafford ST17 0RF |
Director Name | Mr John Nicholl Sawford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(58 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Aldridge Park Winkfield Row Bracknell Berkshire RG42 7NU |
Secretary Name | Lisa Joanne Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(58 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 1997) |
Role | Accountant |
Correspondence Address | 80 The Mount Guildford Surrey GU2 5JB |
Director Name | Mr Andrew Paul Bale |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(59 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 York Road Woking Surrey GU22 7XS |
Director Name | Amanda Jane Parker |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1998(59 years, 7 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 23 February 2015) |
Role | Account Executive |
Country of Residence | United Kingdom |
Correspondence Address | Longridge South Road St Georges Hill Weybridge Surrey KT13 0NA |
Secretary Name | Mark Edward Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(59 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 7 Turner Close Guildford Surrey GU4 7JN |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(60 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim Cottage Elm Corner Ockham Woking Surrey GU23 6PX |
Secretary Name | Zoe Rachel Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 3 Burden Way Guildford Surrey GU2 9RB |
Director Name | Mr Jeremy David Clarkson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(62 years, 12 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 25 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Secretary Name | Mr Andrew Christopher Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(64 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Briars 36 Pilkington Avenue Sutton Coldfield West Midlands B72 1LD |
Secretary Name | Rhydian Hedd Llewelyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(65 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2006) |
Role | Accountant |
Correspondence Address | 57 New Road Chilworth Guildford Surrey GU4 8LP |
Website | newship.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 858044 |
Telephone region | Weybridge |
Registered Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Oatlands and Burwood Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,299,296 |
Cash | £8,155,060 |
Current Liabilities | £2,032,270 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
12 January 2004 | Delivered on: 13 January 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stock shares bonds debentures debenture stock loan stock unit trust investments certificates of deposit and other securities of any description and in whatever form being newship investments limited ordinary shares of 10P each fully paid. See the mortgage charge document for full details. Outstanding |
---|
13 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
30 November 2022 | Termination of appointment of Jeremy David Clarkson as a director on 25 November 2022 (1 page) |
21 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
20 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
5 April 2018 | Accounts for a small company made up to 31 December 2017 (19 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
24 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
24 May 2017 | Full accounts made up to 31 December 2016 (22 pages) |
11 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
11 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
16 November 2016 | Auditor's resignation (1 page) |
16 November 2016 | Auditor's resignation (1 page) |
5 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (15 pages) |
3 February 2016 | Director's details changed for Mr Jeremy David Clarkson on 1 February 2016 (2 pages) |
3 February 2016 | Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Mr Jeremy David Clarkson on 1 February 2016 (2 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Mr John Watson Newman on 1 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr John Watson Newman on 1 February 2016 (2 pages) |
3 February 2016 | Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page) |
5 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 March 2015 | Termination of appointment of Amanda Jane Parker as a director on 23 February 2015 (1 page) |
6 March 2015 | Termination of appointment of Amanda Jane Parker as a director on 23 February 2015 (1 page) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Amanda Jane Newman on 2 October 2009 (2 pages) |
4 February 2015 | Director's details changed for Amanda Jane Newman on 2 October 2009 (2 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Amanda Jane Newman on 2 October 2009 (2 pages) |
9 July 2014 | Purchase of own shares. (3 pages) |
9 July 2014 | Cancellation of shares. Statement of capital on 6 May 2014
|
9 July 2014 | Cancellation of shares. Statement of capital on 6 May 2014
|
9 July 2014 | Cancellation of shares. Statement of capital on 6 May 2014
|
9 July 2014 | Purchase of own shares. (3 pages) |
13 June 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
13 June 2014 | Statement of capital following an allotment of shares on 6 May 2014
|
4 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (8 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders (8 pages) |
13 May 2013 | Appointment of Mr Richard John Newman as a director (2 pages) |
13 May 2013 | Appointment of Mr Richard John Newman as a director (2 pages) |
7 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
7 May 2013 | Full accounts made up to 31 December 2012 (14 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (13 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (13 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
25 March 2010 | Full accounts made up to 31 December 2009 (12 pages) |
25 March 2010 | Full accounts made up to 31 December 2009 (12 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
30 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (6 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XD (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XD (1 page) |
21 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 March 2008 | Auditor's resignation (1 page) |
27 March 2008 | Auditor's resignation (1 page) |
15 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (4 pages) |
14 December 2007 | Auditor's resignation (1 page) |
14 December 2007 | Auditor's resignation (1 page) |
20 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 March 2007 | Return made up to 31/01/07; full list of members (4 pages) |
5 March 2007 | Return made up to 31/01/07; full list of members (4 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | New secretary appointed (2 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (4 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (4 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (8 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 July 2004 | Full accounts made up to 31 December 2003 (12 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (8 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (8 pages) |
13 January 2004 | Particulars of mortgage/charge (4 pages) |
13 January 2004 | Particulars of mortgage/charge (4 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
25 September 2003 | Auditor's resignation (1 page) |
25 September 2003 | Auditor's resignation (1 page) |
27 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
17 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
17 February 2003 | Return made up to 31/01/03; full list of members (8 pages) |
27 September 2002 | Return made up to 20/09/02; full list of members (8 pages) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Return made up to 20/09/02; full list of members (8 pages) |
8 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
8 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 October 2001 | Return made up to 20/09/01; full list of members (8 pages) |
5 October 2001 | Secretary's particulars changed (1 page) |
5 October 2001 | Return made up to 20/09/01; full list of members (8 pages) |
5 October 2001 | Secretary's particulars changed (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
11 October 2000 | Return made up to 20/09/00; full list of members (7 pages) |
11 October 2000 | Return made up to 20/09/00; full list of members (7 pages) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | New secretary appointed (2 pages) |
4 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 February 2000 | Director's particulars changed (1 page) |
2 February 2000 | Director's particulars changed (1 page) |
25 October 1999 | Accounts for a small company made up to 26 December 1998 (6 pages) |
25 October 1999 | Accounts for a small company made up to 26 December 1998 (6 pages) |
15 October 1999 | Return made up to 20/09/99; full list of members (6 pages) |
15 October 1999 | Return made up to 20/09/99; full list of members (6 pages) |
21 October 1998 | Return made up to 20/09/98; no change of members (4 pages) |
21 October 1998 | Return made up to 20/09/98; no change of members (4 pages) |
20 October 1998 | Accounts for a small company made up to 27 December 1997 (7 pages) |
20 October 1998 | Accounts for a small company made up to 27 December 1997 (7 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
28 September 1998 | Resolutions
|
28 September 1998 | S-div 17/09/98 (1 page) |
28 September 1998 | S-div 17/09/98 (1 page) |
28 September 1998 | Resolutions
|
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | Secretary resigned (1 page) |
31 March 1998 | Secretary resigned (1 page) |
31 March 1998 | New secretary appointed (2 pages) |
27 January 1998 | New director appointed (1 page) |
27 January 1998 | New director appointed (1 page) |
28 October 1997 | Return made up to 20/09/97; no change of members (10 pages) |
28 October 1997 | Return made up to 20/09/97; no change of members (10 pages) |
9 October 1997 | Resolutions
|
8 October 1997 | Director resigned (1 page) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
25 September 1997 | Accounts for a small company made up to 28 December 1996 (7 pages) |
25 September 1997 | Accounts for a small company made up to 28 December 1996 (7 pages) |
21 April 1997 | New secretary appointed (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New secretary appointed (1 page) |
21 April 1997 | Secretary resigned (1 page) |
6 April 1997 | New director appointed (3 pages) |
6 April 1997 | New director appointed (3 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | New director appointed (3 pages) |
6 April 1997 | New director appointed (3 pages) |
6 October 1996 | Return made up to 20/09/96; full list of members (11 pages) |
6 October 1996 | Return made up to 20/09/96; full list of members (11 pages) |
7 June 1996 | Full accounts made up to 30 December 1995 (10 pages) |
7 June 1996 | Full accounts made up to 30 December 1995 (10 pages) |
8 May 1996 | New secretary appointed (1 page) |
8 May 1996 | New secretary appointed (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Secretary resigned (1 page) |
10 October 1995 | Return made up to 20/09/95; no change of members (18 pages) |
10 October 1995 | Return made up to 20/09/95; no change of members (18 pages) |
9 February 1984 | Memorandum and Articles of Association (14 pages) |
9 February 1984 | Memorandum and Articles of Association (14 pages) |