Company NameNewship Industries Limited
DirectorsJohn Watson Newman and Richard John Newman
Company StatusActive
Company Number00341652
CategoryPrivate Limited Company
Incorporation Date22 June 1938(85 years, 10 months ago)
Previous NameAlpine Factories Limited

Business Activity

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

Directors

Director NameMr John Watson Newman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(53 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Secretary NameAndrew St Clair Harrison
NationalityBritish
StatusCurrent
Appointed01 May 2006(67 years, 11 months after company formation)
Appointment Duration17 years, 12 months
RoleAccountant
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Richard John Newman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(74 years, 11 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Nicholas Damante Shipp
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(53 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 March 1997)
RoleAccountant
Correspondence AddressClare Hill
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JT
Director NameMichael Ronald Eke
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(53 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 December 1995)
RoleFinancial Director
Correspondence AddressGreenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Secretary NameMr Michael Andrew Boyd
NationalityBritish
StatusResigned
Appointed20 September 1991(53 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address19 Plough Road
Dormansland
Lingfield
Surrey
RH7 6PS
Secretary NameWendy Jill Hobbs
NationalityBritish
StatusResigned
Appointed23 July 1993(55 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address36 Cater Gardens
Guildford
Surrey
GU3 3BY
Secretary NameJohn Anderson
NationalityBritish
StatusResigned
Appointed19 April 1996(57 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 April 1997)
RoleAccountant
Correspondence Address27 Croft Road
London
SW19 2NF
Director NameMr Thomas Moore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(58 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGransden House
Cooks Bank Acton Trussell
Stafford
ST17 0RF
Director NameMr John Nicholl Sawford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(58 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Aldridge Park
Winkfield Row
Bracknell
Berkshire
RG42 7NU
Secretary NameLisa Joanne Fisher
NationalityBritish
StatusResigned
Appointed04 April 1997(58 years, 10 months after company formation)
Appointment Duration8 months (resigned 30 November 1997)
RoleAccountant
Correspondence Address80 The Mount
Guildford
Surrey
GU2 5JB
Director NameMr Andrew Paul Bale
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(59 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 York Road
Woking
Surrey
GU22 7XS
Director NameAmanda Jane Parker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(59 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 23 February 2015)
RoleAccount Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLongridge
South Road St Georges Hill
Weybridge
Surrey
KT13 0NA
Secretary NameMark Edward Denton
NationalityBritish
StatusResigned
Appointed13 March 1998(59 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 September 2000)
RoleCompany Director
Correspondence Address7 Turner Close
Guildford
Surrey
GU4 7JN
Director NameMr Stephen Edwin John Compson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(60 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlenheim Cottage Elm Corner
Ockham
Woking
Surrey
GU23 6PX
Secretary NameZoe Rachel Atkins
NationalityBritish
StatusResigned
Appointed11 September 2000(62 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address3 Burden Way
Guildford
Surrey
GU2 9RB
Director NameMr Jeremy David Clarkson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(62 years, 12 months after company formation)
Appointment Duration21 years, 6 months (resigned 25 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Secretary NameMr Andrew Christopher Price
NationalityBritish
StatusResigned
Appointed30 August 2002(64 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Briars
36 Pilkington Avenue
Sutton Coldfield
West Midlands
B72 1LD
Secretary NameRhydian Hedd Llewelyn
NationalityBritish
StatusResigned
Appointed30 September 2003(65 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 2006)
RoleAccountant
Correspondence Address57 New Road
Chilworth
Guildford
Surrey
GU4 8LP

Contact

Websitenewship.co.uk
Email address[email protected]
Telephone01932 858044
Telephone regionWeybridge

Location

Registered AddressFernside Place
179 Queens Road
Weybridge
Surrey
KT13 0AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardOatlands and Burwood Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£8,299,296
Cash£8,155,060
Current Liabilities£2,032,270

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

12 January 2004Delivered 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

Filing History

13 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
30 November 2022Termination of appointment of Jeremy David Clarkson as a director on 25 November 2022 (1 page)
21 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
20 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
18 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
27 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
5 April 2018Accounts for a small company made up to 31 December 2017 (19 pages)
13 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
24 May 2017Full accounts made up to 31 December 2016 (22 pages)
24 May 2017Full accounts made up to 31 December 2016 (22 pages)
11 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
11 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 November 2016Auditor's resignation (1 page)
16 November 2016Auditor's resignation (1 page)
5 May 2016Full accounts made up to 31 December 2015 (15 pages)
5 May 2016Full accounts made up to 31 December 2015 (15 pages)
3 February 2016Director's details changed for Mr Jeremy David Clarkson on 1 February 2016 (2 pages)
3 February 2016Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,017.350688
(5 pages)
3 February 2016Director's details changed for Mr Jeremy David Clarkson on 1 February 2016 (2 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,017.350688
(5 pages)
3 February 2016Director's details changed for Mr John Watson Newman on 1 February 2016 (2 pages)
3 February 2016Director's details changed for Mr John Watson Newman on 1 February 2016 (2 pages)
3 February 2016Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page)
5 May 2015Full accounts made up to 31 December 2014 (15 pages)
5 May 2015Full accounts made up to 31 December 2014 (15 pages)
6 March 2015Termination of appointment of Amanda Jane Parker as a director on 23 February 2015 (1 page)
6 March 2015Termination of appointment of Amanda Jane Parker as a director on 23 February 2015 (1 page)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,017.348
(9 pages)
4 February 2015Director's details changed for Amanda Jane Newman on 2 October 2009 (2 pages)
4 February 2015Director's details changed for Amanda Jane Newman on 2 October 2009 (2 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,017.348
(9 pages)
4 February 2015Director's details changed for Amanda Jane Newman on 2 October 2009 (2 pages)
9 July 2014Purchase of own shares. (3 pages)
9 July 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 1,017.368
(8 pages)
9 July 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 1,017.368
(8 pages)
9 July 2014Cancellation of shares. Statement of capital on 6 May 2014
  • GBP 1,017.368
(8 pages)
9 July 2014Purchase of own shares. (3 pages)
13 June 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 2,034.736
(5 pages)
13 June 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 2,034.736
(5 pages)
13 June 2014Statement of capital following an allotment of shares on 6 May 2014
  • GBP 2,034.736
(5 pages)
4 April 2014Full accounts made up to 31 December 2013 (14 pages)
4 April 2014Full accounts made up to 31 December 2013 (14 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (8 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (8 pages)
13 May 2013Appointment of Mr Richard John Newman as a director (2 pages)
13 May 2013Appointment of Mr Richard John Newman as a director (2 pages)
7 May 2013Full accounts made up to 31 December 2012 (14 pages)
7 May 2013Full accounts made up to 31 December 2012 (14 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
28 March 2012Full accounts made up to 31 December 2011 (13 pages)
28 March 2012Full accounts made up to 31 December 2011 (13 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
7 April 2011Full accounts made up to 31 December 2010 (12 pages)
7 April 2011Full accounts made up to 31 December 2010 (12 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
25 March 2010Full accounts made up to 31 December 2009 (12 pages)
25 March 2010Full accounts made up to 31 December 2009 (12 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
30 March 2009Full accounts made up to 31 December 2008 (12 pages)
30 March 2009Full accounts made up to 31 December 2008 (12 pages)
3 February 2009Return made up to 31/01/09; full list of members (6 pages)
3 February 2009Return made up to 31/01/09; full list of members (6 pages)
30 July 2008Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XD (1 page)
30 July 2008Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XD (1 page)
21 April 2008Full accounts made up to 31 December 2007 (12 pages)
21 April 2008Full accounts made up to 31 December 2007 (12 pages)
27 March 2008Auditor's resignation (1 page)
27 March 2008Auditor's resignation (1 page)
15 February 2008Return made up to 31/01/08; full list of members (4 pages)
15 February 2008Return made up to 31/01/08; full list of members (4 pages)
14 December 2007Auditor's resignation (1 page)
14 December 2007Auditor's resignation (1 page)
20 June 2007Full accounts made up to 31 December 2006 (13 pages)
20 June 2007Full accounts made up to 31 December 2006 (13 pages)
5 March 2007Return made up to 31/01/07; full list of members (4 pages)
5 March 2007Return made up to 31/01/07; full list of members (4 pages)
6 June 2006Full accounts made up to 31 December 2005 (13 pages)
6 June 2006Full accounts made up to 31 December 2005 (13 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (2 pages)
12 May 2006New secretary appointed (2 pages)
23 February 2006Return made up to 31/01/06; full list of members (4 pages)
23 February 2006Return made up to 31/01/06; full list of members (4 pages)
12 July 2005Full accounts made up to 31 December 2004 (12 pages)
12 July 2005Full accounts made up to 31 December 2004 (12 pages)
28 February 2005Return made up to 31/01/05; full list of members (8 pages)
28 February 2005Return made up to 31/01/05; full list of members (8 pages)
30 July 2004Full accounts made up to 31 December 2003 (12 pages)
30 July 2004Full accounts made up to 31 December 2003 (12 pages)
4 March 2004Return made up to 31/01/04; full list of members (8 pages)
4 March 2004Return made up to 31/01/04; full list of members (8 pages)
13 January 2004Particulars of mortgage/charge (4 pages)
13 January 2004Particulars of mortgage/charge (4 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003Secretary resigned (1 page)
25 September 2003Auditor's resignation (1 page)
25 September 2003Auditor's resignation (1 page)
27 June 2003Full accounts made up to 31 December 2002 (11 pages)
27 June 2003Full accounts made up to 31 December 2002 (11 pages)
17 February 2003Return made up to 31/01/03; full list of members (8 pages)
17 February 2003Return made up to 31/01/03; full list of members (8 pages)
27 September 2002Return made up to 20/09/02; full list of members (8 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002Return made up to 20/09/02; full list of members (8 pages)
8 September 2002Full accounts made up to 31 December 2001 (11 pages)
8 September 2002Full accounts made up to 31 December 2001 (11 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
8 October 2001Full accounts made up to 31 December 2000 (12 pages)
8 October 2001Full accounts made up to 31 December 2000 (12 pages)
5 October 2001Return made up to 20/09/01; full list of members (8 pages)
5 October 2001Secretary's particulars changed (1 page)
5 October 2001Return made up to 20/09/01; full list of members (8 pages)
5 October 2001Secretary's particulars changed (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
11 October 2000Return made up to 20/09/00; full list of members (7 pages)
11 October 2000Return made up to 20/09/00; full list of members (7 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000New secretary appointed (2 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000New secretary appointed (2 pages)
4 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 February 2000Director's particulars changed (1 page)
2 February 2000Director's particulars changed (1 page)
25 October 1999Accounts for a small company made up to 26 December 1998 (6 pages)
25 October 1999Accounts for a small company made up to 26 December 1998 (6 pages)
15 October 1999Return made up to 20/09/99; full list of members (6 pages)
15 October 1999Return made up to 20/09/99; full list of members (6 pages)
21 October 1998Return made up to 20/09/98; no change of members (4 pages)
21 October 1998Return made up to 20/09/98; no change of members (4 pages)
20 October 1998Accounts for a small company made up to 27 December 1997 (7 pages)
20 October 1998Accounts for a small company made up to 27 December 1997 (7 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
28 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 September 1998S-div 17/09/98 (1 page)
28 September 1998S-div 17/09/98 (1 page)
28 September 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 March 1998New secretary appointed (2 pages)
31 March 1998Secretary resigned (1 page)
31 March 1998Secretary resigned (1 page)
31 March 1998New secretary appointed (2 pages)
27 January 1998New director appointed (1 page)
27 January 1998New director appointed (1 page)
28 October 1997Return made up to 20/09/97; no change of members (10 pages)
28 October 1997Return made up to 20/09/97; no change of members (10 pages)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1997Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
25 September 1997Accounts for a small company made up to 28 December 1996 (7 pages)
25 September 1997Accounts for a small company made up to 28 December 1996 (7 pages)
21 April 1997New secretary appointed (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997New secretary appointed (1 page)
21 April 1997Secretary resigned (1 page)
6 April 1997New director appointed (3 pages)
6 April 1997New director appointed (3 pages)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997New director appointed (3 pages)
6 April 1997New director appointed (3 pages)
6 October 1996Return made up to 20/09/96; full list of members (11 pages)
6 October 1996Return made up to 20/09/96; full list of members (11 pages)
7 June 1996Full accounts made up to 30 December 1995 (10 pages)
7 June 1996Full accounts made up to 30 December 1995 (10 pages)
8 May 1996New secretary appointed (1 page)
8 May 1996New secretary appointed (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996Secretary resigned (1 page)
10 October 1995Return made up to 20/09/95; no change of members (18 pages)
10 October 1995Return made up to 20/09/95; no change of members (18 pages)
9 February 1984Memorandum and Articles of Association (14 pages)
9 February 1984Memorandum and Articles of Association (14 pages)