Westwood Heath
Coventry
West Midlands
CV4 8JD
Secretary Name | Mrs Sandesh Gaddu |
---|---|
Status | Current |
Appointed | 29 November 2021(66 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 11 Broadwells Crescent Coventry West Midlands CV4 8JD |
Director Name | Charles James Newson |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(37 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 11 April 2008) |
Role | Engineer |
Correspondence Address | Villa D'Or Silverdale Avenue Walton On Thames Surrey KT12 1EL |
Director Name | Margaret Newson |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(37 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 December 2008) |
Role | Co Secretary |
Correspondence Address | Villa Dor Silverdale Avenue Walton On Thames Surrey KT12 1EL |
Director Name | John Anthony Townsend |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(37 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 26 March 2002) |
Role | Engineer |
Correspondence Address | The Elms Leewood Way Effingham Leatherhead Surrey KT24 5JN |
Secretary Name | Margaret Newson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1992(37 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 27 July 2001) |
Role | Company Director |
Correspondence Address | Villa Dor Silverdale Avenue Walton On Thames Surrey KT12 1EL |
Secretary Name | Barbara Jean Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(46 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 March 2011) |
Role | Company Director |
Correspondence Address | The Chandlers Plough Lane Harefield Middlesex UB9 6PF |
Director Name | Stuart Hawkins |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(47 years, 1 month after company formation) |
Appointment Duration | 14 years (resigned 19 April 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 32 Denton Grove Walton On Thames Surrey KT12 3HE |
Director Name | Mr Derek Leslie Newson |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(53 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Strawberry Hill Road Twickenham Middlesex TW1 4PU |
Director Name | Mr Robert Charles Newson |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2008(53 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 29 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Fishermans Emsworth Hampshire PO10 7BS |
Secretary Name | Mr Derek Leslie Newson |
---|---|
Status | Resigned |
Appointed | 18 March 2011(56 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 29 November 2021) |
Role | Company Director |
Correspondence Address | 32 Strawberry Hill Road Twickenham TW1 4PU |
Director Name | Ms Janet Eileen Deeb |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(57 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 November 2021) |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | 32 Strawberry Hill Road Twickenham Middlesex TW1 4PU |
Website | newmonteng.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85673924 |
Telephone region | London |
Registered Address | 7 Fleming Way Isleworth TW7 6EU |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Isleworth |
Built Up Area | Greater London |
22k at £1 | Derek Leslie Newson 33.33% Ordinary |
---|---|
22k at £1 | Janet Eileen Deeb 33.33% Ordinary |
22k at £1 | Robert Charles Newson 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £832,686 |
Cash | £63,939 |
Current Liabilities | £278,477 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
21 October 2020 | Delivered on: 22 October 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
5 June 1959 | Delivered on: 10 June 1959 Persons entitled: Midland Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: Undertaking and all property present and future including uncalled capital. (For details see doc 19). Outstanding |
15 November 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
30 May 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
30 May 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
4 January 2022 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
30 November 2021 | Cessation of Robert Charles Newson as a person with significant control on 29 November 2021 (1 page) |
30 November 2021 | Termination of appointment of Derek Leslie Newson as a director on 29 November 2021 (1 page) |
30 November 2021 | Appointment of Mrs Sandesh Gaddu as a secretary on 29 November 2021 (2 pages) |
30 November 2021 | Appointment of Mr Raghbir Gaddu Chand as a director on 29 November 2021 (2 pages) |
30 November 2021 | Termination of appointment of Derek Leslie Newson as a secretary on 29 November 2021 (1 page) |
30 November 2021 | Cessation of Janet Eileen Deeb as a person with significant control on 29 November 2021 (1 page) |
30 November 2021 | Notification of Ci-Tdc Limited as a person with significant control on 29 November 2021 (2 pages) |
30 November 2021 | Cessation of Derek Leslie Newson as a person with significant control on 29 November 2021 (1 page) |
30 November 2021 | Termination of appointment of Janet Eileen Deeb as a director on 29 November 2021 (1 page) |
30 November 2021 | Termination of appointment of Robert Charles Newson as a director on 29 November 2021 (1 page) |
16 November 2021 | Satisfaction of charge 1 in full (2 pages) |
5 July 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
4 November 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
22 October 2020 | Registration of charge 005452710002, created on 21 October 2020 (24 pages) |
12 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
11 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
11 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
26 July 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (3 pages) |
26 July 2017 | Current accounting period extended from 31 December 2017 to 31 March 2018 (3 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
11 May 2016 | Termination of appointment of Stuart Hawkins as a director on 19 April 2016 (1 page) |
11 May 2016 | Termination of appointment of Stuart Hawkins as a director on 19 April 2016 (1 page) |
9 February 2016 | Director's details changed for Ms Janet Eileen Deeb on 26 November 2015 (2 pages) |
9 February 2016 | Director's details changed for Ms Janet Eileen Deeb on 26 November 2015 (2 pages) |
9 September 2015 | Director's details changed for Robert Charles Newson on 2 September 2015 (2 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 September 2015 | Director's details changed for Robert Charles Newson on 2 September 2015 (2 pages) |
9 September 2015 | Director's details changed for Robert Charles Newson on 2 September 2015 (2 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
5 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Stuart Hawkins on 30 May 2014 (2 pages) |
5 June 2014 | Director's details changed for Stuart Hawkins on 30 May 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Derek Leslie Newson on 30 May 2014 (2 pages) |
5 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Robert Charles Newson on 30 May 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Derek Leslie Newson on 30 May 2014 (2 pages) |
5 June 2014 | Director's details changed for Robert Charles Newson on 30 May 2014 (2 pages) |
22 August 2013 | Registered office address changed from Nodis Works Julien Rd Ealing London W5 4XE on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from Nodis Works Julien Rd Ealing London W5 4XE on 22 August 2013 (1 page) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
10 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (7 pages) |
6 February 2013 | Appointment of Ms Janet Eileen Deeb as a director (2 pages) |
6 February 2013 | Appointment of Ms Janet Eileen Deeb as a director (2 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Appointment of Mr Derek Leslie Newson as a secretary (2 pages) |
1 April 2011 | Appointment of Mr Derek Leslie Newson as a secretary (2 pages) |
1 April 2011 | Termination of appointment of Barbara Williams as a secretary (1 page) |
1 April 2011 | Termination of appointment of Barbara Williams as a secretary (1 page) |
10 January 2011 | Termination of appointment of Barbara Williams as a secretary (2 pages) |
10 January 2011 | Termination of appointment of Barbara Williams as a secretary (2 pages) |
12 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (7 pages) |
12 August 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (7 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
7 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
7 April 2010 | Statement of capital following an allotment of shares on 26 March 2010
|
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
25 August 2009 | Return made up to 30/05/09; full list of members (4 pages) |
25 August 2009 | Return made up to 30/05/09; full list of members (4 pages) |
11 March 2009 | Director appointed robert charles newson (2 pages) |
11 March 2009 | Director appointed derek leslie newson (2 pages) |
11 March 2009 | Appointment terminated director margaret newson (1 page) |
11 March 2009 | Appointment terminated director margaret newson (1 page) |
11 March 2009 | Director appointed robert charles newson (2 pages) |
11 March 2009 | Director appointed derek leslie newson (2 pages) |
22 September 2008 | Appointment terminated director charles newson (1 page) |
22 September 2008 | Return made up to 30/05/08; full list of members (5 pages) |
22 September 2008 | Appointment terminated director charles newson (1 page) |
22 September 2008 | Return made up to 30/05/08; full list of members (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
17 July 2007 | Return made up to 30/05/07; full list of members (8 pages) |
17 July 2007 | Return made up to 30/05/07; full list of members (8 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 January 2007 | £ ic 100000/65000 29/09/06 £ sr 35000@1=35000 (1 page) |
26 January 2007 | £ ic 100000/65000 29/09/06 £ sr 35000@1=35000 (1 page) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 June 2006 | Return made up to 30/05/06; full list of members (8 pages) |
19 June 2006 | Return made up to 30/05/06; full list of members (8 pages) |
5 July 2005 | Return made up to 30/05/05; full list of members (8 pages) |
5 July 2005 | Return made up to 30/05/05; full list of members (8 pages) |
25 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
25 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 May 2004 | Return made up to 30/05/04; full list of members
|
24 May 2004 | Return made up to 30/05/04; full list of members
|
30 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
30 March 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
16 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 May 2003 | Return made up to 30/05/03; full list of members (8 pages) |
27 May 2003 | Return made up to 30/05/03; full list of members (8 pages) |
9 July 2002 | Return made up to 30/05/02; full list of members (8 pages) |
9 July 2002 | Return made up to 30/05/02; full list of members (8 pages) |
3 July 2002 | £ ic 105000/100000 14/05/02 £ sr 5000@1=5000 (1 page) |
3 July 2002 | £ ic 105000/100000 14/05/02 £ sr 5000@1=5000 (1 page) |
3 July 2002 | Resolutions
|
3 July 2002 | Resolutions
|
15 June 2002 | Resolutions
|
15 June 2002 | Resolutions
|
13 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (1 page) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New director appointed (1 page) |
19 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 August 2001 | Secretary resigned (1 page) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | Secretary resigned (1 page) |
4 July 2001 | Return made up to 30/05/01; full list of members (8 pages) |
4 July 2001 | Return made up to 30/05/01; full list of members (8 pages) |
13 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
13 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 June 2000 | Return made up to 30/05/00; full list of members
|
29 June 2000 | Return made up to 30/05/00; full list of members
|
27 May 1999 | Return made up to 30/05/99; no change of members
|
27 May 1999 | Return made up to 30/05/99; no change of members
|
22 February 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 February 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 July 1998 | Return made up to 30/05/98; no change of members (6 pages) |
21 July 1998 | Return made up to 30/05/98; no change of members (6 pages) |
24 February 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 February 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
13 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
16 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
14 February 1997 | Ad 16/12/96--------- premium £ si 5000@1=5000 £ ic 100000/105000 (2 pages) |
14 February 1997 | Ad 16/12/96--------- premium £ si 5000@1=5000 £ ic 100000/105000 (2 pages) |
14 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
14 June 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
28 May 1996 | Return made up to 30/05/96; full list of members (6 pages) |
28 May 1996 | Return made up to 30/05/96; full list of members (6 pages) |
27 June 1995 | Company name changed newmont engineering co.LIMITED\certificate issued on 28/06/95 (2 pages) |
27 June 1995 | Company name changed newmont engineering co.LIMITED\certificate issued on 28/06/95 (2 pages) |
23 May 1995 | Return made up to 30/05/95; no change of members (4 pages) |
23 May 1995 | Return made up to 30/05/95; no change of members (4 pages) |
29 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
29 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
30 March 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
30 March 1994 | Accounts for a small company made up to 31 December 1993 (5 pages) |
5 July 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
5 July 1993 | Accounts for a small company made up to 31 December 1992 (5 pages) |
3 April 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
3 April 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
18 April 1991 | Accounts for a small company made up to 31 December 1990 (6 pages) |
18 April 1991 | Accounts for a small company made up to 31 December 1990 (6 pages) |
30 May 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
30 May 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
3 January 1990 | Accounts for a small company made up to 31 December 1988 (6 pages) |
3 January 1990 | Accounts for a small company made up to 31 December 1988 (6 pages) |
4 May 1989 | Accounts for a small company made up to 31 December 1987 (6 pages) |
4 May 1989 | Accounts for a small company made up to 31 December 1987 (6 pages) |
21 September 1987 | Full accounts made up to 31 December 1986 (17 pages) |
21 September 1987 | Full accounts made up to 31 December 1986 (17 pages) |
28 August 1986 | Resolution passed on (1 page) |
28 August 1986 | Resolution passed on (1 page) |
16 July 1986 | Full accounts made up to 31 December 1984 (17 pages) |
16 July 1986 | Full accounts made up to 31 December 1984 (17 pages) |
4 June 1986 | Full accounts made up to 31 December 1985 (16 pages) |
4 June 1986 | Full accounts made up to 31 December 1985 (16 pages) |
15 June 1959 | Particulars of mortgage/charge (4 pages) |
2 March 1955 | Incorporation (14 pages) |
2 March 1955 | Incorporation (14 pages) |