Company NameFrancis H. Newman (Shipyards) Limited
Company StatusActive
Company Number00536854
CategoryPrivate Limited Company
Incorporation Date13 August 1954(69 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 33150Repair and maintenance of ships and boats
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Fiona Frances Gunnion
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1991(37 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Swan Island 1 Strawberry Vale
Twickenham
Middlesex
TW1 4RX
Director NameMrs Shauna Francesca Bartlett
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(41 years, 4 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Swan Island 1 Strawberry Vale
Twickenham
Middlesex
TW1 4RX
Director NameMr Nigel Roger Newman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(41 years, 4 months after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Swan Island 1 Strawberry Vale
Twickenham
Middlesex
TW1 4RX
Secretary NameMrs Fiona Frances Gunnion
NationalityBritish
StatusCurrent
Appointed07 March 2008(53 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Swan Island 1 Strawberry Vale
Twickenham
Middlesex
TW1 4RX
Director NameFrancis Harold Newman
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(37 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 February 2005)
RoleBoat Builder
Correspondence AddressWarneford
Lower Teddington Road
Hampton Wick
Middlesex
KT1 4HJ
Director NamePhilomena Margaret Newman
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(37 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 07 March 2008)
RoleSecretary
Correspondence AddressWarneford
Lower Teddington Road
Hampton Wick
Middlesex
KT1 4HJ
Secretary NamePhilomena Margaret Newman
NationalityBritish
StatusResigned
Appointed07 November 1991(37 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 07 March 2008)
RoleCompany Director
Correspondence AddressWarneford
Lower Teddington Road
Hampton Wick
Middlesex
KT1 4HJ

Contact

Telephone020 88916635
Telephone regionLondon

Location

Registered AddressUnit A Swan Island
1 Strawberry Vale
Twickenham
Middlesex
TW1 4RX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1Fiona Frances Gunnion
33.33%
Ordinary
600 at £1Nigel Roger Francis Newman
33.33%
Ordinary
600 at £1Shauna Francesca Bartlett
33.33%
Ordinary

Financials

Year2014
Net Worth£2,405,632
Cash£1,649,892
Current Liabilities£220,680

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Charges

7 June 1999Delivered on: 9 June 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - 37-43 high st,hampton wick,kingston upon thames; sgl 330620. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
18 September 1997Delivered on: 23 September 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company and/or london & amersham land limited (the "mortgagor") to the chargee on any account whatsoever.
Particulars: 32-34 gould road twickenham middlesex t/no;-sgl 202873 & MX112569. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
17 February 1983Delivered on: 18 February 1983
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H cross deep house, 102 cross deep, strawberry hill, twickenham, l/b of richmond upon thames. Title no mx 193814.
Outstanding
7 April 1978Delivered on: 27 April 1978
Persons entitled: Lloyds Bank PLC

Classification: Charge without written instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 broxhart road fulham, hammersmith london.
Outstanding
7 April 1978Delivered on: 27 April 1978
Persons entitled: Lloyds Bank PLC

Classification: Charge without written instrument
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Sea view," peste road ramsgate, kent.
Outstanding
13 May 1994Delivered on: 19 May 1994
Satisfied on: 16 April 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land on the south side of melville road southsea hampshire with the goodwill of the business the benefit of all guarantees & A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 December 1985Delivered on: 21 December 1985
Satisfied on: 1 December 1988
Persons entitled: F.H. Newman.

Classification: Legal charge
Secured details: £70,000.
Particulars: F/H dwellinghouse & premises situate & k/a 16 manor rd teddington l/b of richmond upon thames.
Fully Satisfied
21 April 1980Delivered on: 25 April 1983
Satisfied on: 14 October 2010
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The newmans shipyard, strawberry vale, twickenham richmond upon thames.
Fully Satisfied

Filing History

22 March 2024Confirmation statement made on 8 March 2024 with no updates (3 pages)
27 October 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
1 November 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
25 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 November 2019Registered office address changed from 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL England to Unit a Swan Island 1 Strawberry Vale Twickenham Middlesex TW1 4RX on 8 November 2019 (1 page)
8 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 June 2019Particulars of variation of rights attached to shares (3 pages)
7 June 2019Change of share class name or designation (1 page)
7 June 2019Resolutions
  • RES13 ‐ Change of voting rights 18/05/2015
(2 pages)
7 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 November 2018Confirmation statement made on 24 October 2018 with updates (5 pages)
12 November 2018Director's details changed for Mrs Fiona Frances Gunnion on 12 November 2018 (2 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
27 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
1 November 2016Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG to 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG to 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL on 1 November 2016 (1 page)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
22 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,800
(4 pages)
22 December 2015Director's details changed for Mrs Fiona Frances Gunnion on 24 October 2015 (2 pages)
22 December 2015Director's details changed for Mrs Fiona Frances Gunnion on 24 October 2015 (2 pages)
22 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,800
(4 pages)
21 December 2015Director's details changed for Mrs Shauna Francesca Bartlett on 24 October 2015 (2 pages)
21 December 2015Secretary's details changed for Mrs Fiona Frances Gunnion on 24 October 2015 (1 page)
21 December 2015Secretary's details changed for Mrs Fiona Frances Gunnion on 24 October 2015 (1 page)
21 December 2015Director's details changed for Mrs Shauna Francesca Bartlett on 24 October 2015 (2 pages)
21 December 2015Director's details changed for Mr Nigel Roger Newman on 24 October 2015 (2 pages)
21 December 2015Director's details changed for Mr Nigel Roger Newman on 24 October 2015 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
6 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,800
(6 pages)
6 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1,800
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
12 December 2013Director's details changed for Mr Nigel Roger Newman on 12 November 2013 (2 pages)
12 December 2013Director's details changed for Mr Nigel Roger Newman on 12 November 2013 (2 pages)
15 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,800
(6 pages)
15 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,800
(6 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
13 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
14 November 2011Director's details changed for Mr Nigel Roger Newman on 7 March 2011 (2 pages)
14 November 2011Director's details changed for Mr Nigel Roger Newman on 7 March 2011 (2 pages)
14 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
14 November 2011Director's details changed for Mr Nigel Roger Newman on 7 March 2011 (2 pages)
11 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
11 July 2011Accounts for a small company made up to 31 December 2010 (8 pages)
24 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
3 September 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
31 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
31 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Fiona Frances Gunnion on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Shauna Francesca Bartlett on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Nigel Roger Newman on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Fiona Frances Gunnion on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Nigel Roger Newman on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Shauna Francesca Bartlett on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Fiona Frances Gunnion on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Shauna Francesca Bartlett on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Nigel Roger Newman on 1 October 2009 (2 pages)
20 October 2009Full accounts made up to 31 December 2008 (15 pages)
20 October 2009Full accounts made up to 31 December 2008 (15 pages)
7 November 2008Appointment terminated director philomena newman (1 page)
7 November 2008Return made up to 24/10/08; full list of members (5 pages)
7 November 2008Appointment terminated director philomena newman (1 page)
7 November 2008Return made up to 24/10/08; full list of members (5 pages)
23 October 2008Gbp ic 3885/2400\12/09/08\gbp sr 1485@1=1485\ (1 page)
23 October 2008Gbp ic 3885/2400\12/09/08\gbp sr 1485@1=1485\ (1 page)
21 July 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
21 July 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
19 May 2008Secretary appointed fiona frances gunnion (1 page)
19 May 2008Secretary appointed fiona frances gunnion (1 page)
19 May 2008Appointment terminated secretary philomena newman (1 page)
19 May 2008Appointment terminated secretary philomena newman (1 page)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
21 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
19 November 2007Return made up to 24/10/07; full list of members (8 pages)
19 November 2007Return made up to 24/10/07; full list of members (8 pages)
30 October 2007£ ic 3885/3285 03/09/07 £ sr 600@1=600 (1 page)
30 October 2007£ ic 3885/3285 03/09/07 £ sr 600@1=600 (1 page)
5 July 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
5 July 2007Total exemption full accounts made up to 31 December 2006 (16 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
21 November 2006Return made up to 24/10/06; full list of members (9 pages)
21 November 2006Return made up to 24/10/06; full list of members (9 pages)
30 June 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
30 June 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
30 November 2005Return made up to 24/10/05; full list of members (9 pages)
30 November 2005Return made up to 24/10/05; full list of members (9 pages)
8 November 2005Director's particulars changed (1 page)
8 November 2005Director's particulars changed (1 page)
28 October 2005Full accounts made up to 31 December 2004 (16 pages)
28 October 2005Full accounts made up to 31 December 2004 (16 pages)
19 May 2005£ ic 4485/3885 27/04/05 £ sr 600@1=600 (1 page)
19 May 2005£ ic 4485/3885 27/04/05 £ sr 600@1=600 (1 page)
4 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 May 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
7 January 2005Return made up to 24/10/04; full list of members (9 pages)
7 January 2005Return made up to 24/10/04; full list of members (9 pages)
15 June 2004Full accounts made up to 31 December 2003 (16 pages)
15 June 2004Full accounts made up to 31 December 2003 (16 pages)
31 October 2003Return made up to 24/10/03; full list of members (9 pages)
31 October 2003Return made up to 24/10/03; full list of members (9 pages)
30 September 2003Full accounts made up to 31 December 2002 (17 pages)
30 September 2003Full accounts made up to 31 December 2002 (17 pages)
1 November 2002Return made up to 07/11/02; full list of members (9 pages)
1 November 2002Return made up to 07/11/02; full list of members (9 pages)
10 August 2002Full accounts made up to 31 December 2001 (17 pages)
10 August 2002Full accounts made up to 31 December 2001 (17 pages)
9 May 2002Registered office changed on 09/05/02 from: 30 38 hammersmith broadway london W6 7AB (1 page)
9 May 2002Registered office changed on 09/05/02 from: 30 38 hammersmith broadway london W6 7AB (1 page)
5 November 2001Return made up to 07/11/01; full list of members (8 pages)
5 November 2001Return made up to 07/11/01; full list of members (8 pages)
26 September 2001Full accounts made up to 31 December 2000 (17 pages)
26 September 2001Full accounts made up to 31 December 2000 (17 pages)
17 January 2001Accounts for a small company made up to 31 December 1999 (11 pages)
17 January 2001Accounts for a small company made up to 31 December 1999 (11 pages)
13 December 2000Return made up to 07/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 December 2000Return made up to 07/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2000Accounts for a small company made up to 31 December 1998 (10 pages)
4 January 2000Accounts for a small company made up to 31 December 1998 (10 pages)
8 December 1999Director's particulars changed (1 page)
8 December 1999Director's particulars changed (1 page)
1 December 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 1999Return made up to 07/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 1999Particulars of mortgage/charge (4 pages)
9 June 1999Particulars of mortgage/charge (4 pages)
11 March 1999Accounts for a small company made up to 31 December 1997 (8 pages)
11 March 1999Accounts for a small company made up to 31 December 1997 (8 pages)
11 November 1998Return made up to 07/11/98; no change of members (6 pages)
11 November 1998Return made up to 07/11/98; no change of members (6 pages)
23 June 1998Accounts for a small company made up to 31 December 1996 (18 pages)
23 June 1998Accounts for a small company made up to 31 December 1996 (18 pages)
26 November 1997Return made up to 07/11/97; full list of members (9 pages)
26 November 1997Return made up to 07/11/97; full list of members (9 pages)
23 September 1997Particulars of mortgage/charge (4 pages)
23 September 1997Particulars of mortgage/charge (4 pages)
9 April 1997Memorandum and Articles of Association (10 pages)
9 April 1997Memorandum and Articles of Association (10 pages)
18 November 1996Return made up to 07/11/96; no change of members (8 pages)
18 November 1996Return made up to 07/11/96; no change of members (8 pages)
14 November 1996Full group accounts made up to 31 December 1995 (20 pages)
14 November 1996Full group accounts made up to 31 December 1995 (20 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
1 September 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
1 September 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
1 August 1995Group accounts for a medium company made up to 31 August 1994 (17 pages)
1 August 1995Group accounts for a medium company made up to 31 August 1994 (17 pages)
5 February 1995£ nc 5000/7000 16/01/95 (1 page)
5 February 1995£ nc 5000/7000 16/01/95 (1 page)
5 February 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 February 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
22 November 1994Return made up to 07/11/94; full list of members (6 pages)
22 November 1994Return made up to 07/11/94; full list of members (6 pages)
30 December 1983Accounts made up to 31 August 1982 (9 pages)
30 December 1983Accounts made up to 31 August 1982 (9 pages)
29 December 1983Accounts made up to 31 August 1981 (8 pages)
29 December 1983Accounts made up to 31 August 1981 (8 pages)
15 January 1982Accounts made up to 31 August 1980 (10 pages)
15 January 1982Accounts made up to 31 August 1980 (10 pages)
6 September 1956Allotment of shares (3 pages)
6 September 1956Allotment of shares (3 pages)
18 August 1955Allotment of shares (3 pages)
18 August 1955Allotment of shares (3 pages)
8 August 1955Allotment of shares (3 pages)
8 August 1955Allotment of shares (3 pages)
13 August 1954Certificate of incorporation (2 pages)
13 August 1954Incorporation (19 pages)
13 August 1954Certificate of incorporation (2 pages)
13 August 1954Incorporation (19 pages)