Company NameNewmont Engineering Company Limited
DirectorRaghbir Gaddu Chand
Company StatusActive
Company Number00545271
CategoryPrivate Limited Company
Incorporation Date2 March 1955(69 years, 1 month ago)
Previous NameNewmont Engineering Co.Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Raghbir Gaddu Chand
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2021(66 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Broadwells Crescent
Westwood Heath
Coventry
West Midlands
CV4 8JD
Secretary NameMrs Sandesh Gaddu
StatusCurrent
Appointed29 November 2021(66 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence Address11 Broadwells Crescent
Coventry
West Midlands
CV4 8JD
Director NameCharles James Newson
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(37 years, 3 months after company formation)
Appointment Duration15 years, 10 months (resigned 11 April 2008)
RoleEngineer
Correspondence AddressVilla D'Or Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL
Director NameMargaret Newson
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(37 years, 3 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 December 2008)
RoleCo Secretary
Correspondence AddressVilla Dor Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL
Director NameJohn Anthony Townsend
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(37 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 March 2002)
RoleEngineer
Correspondence AddressThe Elms Leewood Way
Effingham
Leatherhead
Surrey
KT24 5JN
Secretary NameMargaret Newson
NationalityBritish
StatusResigned
Appointed30 May 1992(37 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 27 July 2001)
RoleCompany Director
Correspondence AddressVilla Dor Silverdale Avenue
Walton On Thames
Surrey
KT12 1EL
Secretary NameBarbara Jean Williams
NationalityBritish
StatusResigned
Appointed27 July 2001(46 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 March 2011)
RoleCompany Director
Correspondence AddressThe Chandlers
Plough Lane
Harefield
Middlesex
UB9 6PF
Director NameStuart Hawkins
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(47 years, 1 month after company formation)
Appointment Duration14 years (resigned 19 April 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address32 Denton Grove
Walton On Thames
Surrey
KT12 3HE
Director NameMr Derek Leslie Newson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(53 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PU
Director NameMr Robert Charles Newson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2008(53 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 29 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Fishermans
Emsworth
Hampshire
PO10 7BS
Secretary NameMr Derek Leslie Newson
StatusResigned
Appointed18 March 2011(56 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 29 November 2021)
RoleCompany Director
Correspondence Address32 Strawberry Hill Road
Twickenham
TW1 4PU
Director NameMs Janet Eileen Deeb
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(57 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 November 2021)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address32 Strawberry Hill Road
Twickenham
Middlesex
TW1 4PU

Contact

Websitenewmonteng.co.uk
Email address[email protected]
Telephone020 85673924
Telephone regionLondon

Location

Registered Address7 Fleming Way
Isleworth
TW7 6EU
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Shareholders

22k at £1Derek Leslie Newson
33.33%
Ordinary
22k at £1Janet Eileen Deeb
33.33%
Ordinary
22k at £1Robert Charles Newson
33.33%
Ordinary

Financials

Year2014
Net Worth£832,686
Cash£63,939
Current Liabilities£278,477

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Charges

21 October 2020Delivered 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 1959Delivered 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

Filing History

15 November 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
30 May 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
4 January 2022Previous accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
30 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
30 November 2021Cessation of Robert Charles Newson as a person with significant control on 29 November 2021 (1 page)
30 November 2021Termination of appointment of Derek Leslie Newson as a director on 29 November 2021 (1 page)
30 November 2021Appointment of Mrs Sandesh Gaddu as a secretary on 29 November 2021 (2 pages)
30 November 2021Appointment of Mr Raghbir Gaddu Chand as a director on 29 November 2021 (2 pages)
30 November 2021Termination of appointment of Derek Leslie Newson as a secretary on 29 November 2021 (1 page)
30 November 2021Cessation of Janet Eileen Deeb as a person with significant control on 29 November 2021 (1 page)
30 November 2021Notification of Ci-Tdc Limited as a person with significant control on 29 November 2021 (2 pages)
30 November 2021Cessation of Derek Leslie Newson as a person with significant control on 29 November 2021 (1 page)
30 November 2021Termination of appointment of Janet Eileen Deeb as a director on 29 November 2021 (1 page)
30 November 2021Termination of appointment of Robert Charles Newson as a director on 29 November 2021 (1 page)
16 November 2021Satisfaction of charge 1 in full (2 pages)
5 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
22 October 2020Registration of charge 005452710002, created on 21 October 2020 (24 pages)
12 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
11 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
11 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 July 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (3 pages)
26 July 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (3 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 66,000
(6 pages)
14 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 66,000
(6 pages)
11 May 2016Termination of appointment of Stuart Hawkins as a director on 19 April 2016 (1 page)
11 May 2016Termination of appointment of Stuart Hawkins as a director on 19 April 2016 (1 page)
9 February 2016Director's details changed for Ms Janet Eileen Deeb on 26 November 2015 (2 pages)
9 February 2016Director's details changed for Ms Janet Eileen Deeb on 26 November 2015 (2 pages)
9 September 2015Director's details changed for Robert Charles Newson on 2 September 2015 (2 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 September 2015Director's details changed for Robert Charles Newson on 2 September 2015 (2 pages)
9 September 2015Director's details changed for Robert Charles Newson on 2 September 2015 (2 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 66,000
(7 pages)
16 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 66,000
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 66,000
(7 pages)
5 June 2014Director's details changed for Stuart Hawkins on 30 May 2014 (2 pages)
5 June 2014Director's details changed for Stuart Hawkins on 30 May 2014 (2 pages)
5 June 2014Director's details changed for Mr Derek Leslie Newson on 30 May 2014 (2 pages)
5 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 66,000
(7 pages)
5 June 2014Director's details changed for Robert Charles Newson on 30 May 2014 (2 pages)
5 June 2014Director's details changed for Mr Derek Leslie Newson on 30 May 2014 (2 pages)
5 June 2014Director's details changed for Robert Charles Newson on 30 May 2014 (2 pages)
22 August 2013Registered office address changed from Nodis Works Julien Rd Ealing London W5 4XE on 22 August 2013 (1 page)
22 August 2013Registered office address changed from Nodis Works Julien Rd Ealing London W5 4XE on 22 August 2013 (1 page)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (7 pages)
6 February 2013Appointment of Ms Janet Eileen Deeb as a director (2 pages)
6 February 2013Appointment of Ms Janet Eileen Deeb as a director (2 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (6 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (6 pages)
1 April 2011Appointment of Mr Derek Leslie Newson as a secretary (2 pages)
1 April 2011Appointment of Mr Derek Leslie Newson as a secretary (2 pages)
1 April 2011Termination of appointment of Barbara Williams as a secretary (1 page)
1 April 2011Termination of appointment of Barbara Williams as a secretary (1 page)
10 January 2011Termination of appointment of Barbara Williams as a secretary (2 pages)
10 January 2011Termination of appointment of Barbara Williams as a secretary (2 pages)
12 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 66,000.00
(2 pages)
7 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 66,000.00
(2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 August 2009Return made up to 30/05/09; full list of members (4 pages)
25 August 2009Return made up to 30/05/09; full list of members (4 pages)
11 March 2009Director appointed robert charles newson (2 pages)
11 March 2009Director appointed derek leslie newson (2 pages)
11 March 2009Appointment terminated director margaret newson (1 page)
11 March 2009Appointment terminated director margaret newson (1 page)
11 March 2009Director appointed robert charles newson (2 pages)
11 March 2009Director appointed derek leslie newson (2 pages)
22 September 2008Appointment terminated director charles newson (1 page)
22 September 2008Return made up to 30/05/08; full list of members (5 pages)
22 September 2008Appointment terminated director charles newson (1 page)
22 September 2008Return made up to 30/05/08; full list of members (5 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 July 2007Return made up to 30/05/07; full list of members (8 pages)
17 July 2007Return made up to 30/05/07; full list of members (8 pages)
28 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 June 2007Total 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 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 June 2006Return made up to 30/05/06; full list of members (8 pages)
19 June 2006Return made up to 30/05/06; full list of members (8 pages)
5 July 2005Return made up to 30/05/05; full list of members (8 pages)
5 July 2005Return made up to 30/05/05; full list of members (8 pages)
25 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
24 May 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
24 May 2004Return made up to 30/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
30 March 2004Accounts for a small company made up to 31 December 2003 (7 pages)
16 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 May 2003Return made up to 30/05/03; full list of members (8 pages)
27 May 2003Return made up to 30/05/03; full list of members (8 pages)
9 July 2002Return made up to 30/05/02; full list of members (8 pages)
9 July 2002Return 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 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 July 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
15 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 June 2002Director resigned (1 page)
10 June 2002New director appointed (1 page)
10 June 2002Director resigned (1 page)
10 June 2002New director appointed (1 page)
19 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
4 July 2001Return made up to 30/05/01; full list of members (8 pages)
4 July 2001Return made up to 30/05/01; full list of members (8 pages)
13 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 June 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
27 May 1999Return made up to 30/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 May 1999Return made up to 30/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 February 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 July 1998Return made up to 30/05/98; no change of members (6 pages)
21 July 1998Return made up to 30/05/98; no change of members (6 pages)
24 February 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 February 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 June 1997Return made up to 30/05/97; full list of members (6 pages)
13 June 1997Return made up to 30/05/97; full list of members (6 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
14 February 1997Ad 16/12/96--------- premium £ si 5000@1=5000 £ ic 100000/105000 (2 pages)
14 February 1997Ad 16/12/96--------- premium £ si 5000@1=5000 £ ic 100000/105000 (2 pages)
14 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
14 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 May 1996Return made up to 30/05/96; full list of members (6 pages)
28 May 1996Return made up to 30/05/96; full list of members (6 pages)
27 June 1995Company name changed newmont engineering co.LIMITED\certificate issued on 28/06/95 (2 pages)
27 June 1995Company name changed newmont engineering co.LIMITED\certificate issued on 28/06/95 (2 pages)
23 May 1995Return made up to 30/05/95; no change of members (4 pages)
23 May 1995Return made up to 30/05/95; no change of members (4 pages)
29 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
29 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
30 March 1994Accounts for a small company made up to 31 December 1993 (5 pages)
30 March 1994Accounts for a small company made up to 31 December 1993 (5 pages)
5 July 1993Accounts for a small company made up to 31 December 1992 (5 pages)
5 July 1993Accounts for a small company made up to 31 December 1992 (5 pages)
3 April 1992Accounts for a small company made up to 31 December 1991 (6 pages)
3 April 1992Accounts for a small company made up to 31 December 1991 (6 pages)
18 April 1991Accounts for a small company made up to 31 December 1990 (6 pages)
18 April 1991Accounts for a small company made up to 31 December 1990 (6 pages)
30 May 1990Accounts for a small company made up to 31 December 1989 (5 pages)
30 May 1990Accounts for a small company made up to 31 December 1989 (5 pages)
3 January 1990Accounts for a small company made up to 31 December 1988 (6 pages)
3 January 1990Accounts for a small company made up to 31 December 1988 (6 pages)
4 May 1989Accounts for a small company made up to 31 December 1987 (6 pages)
4 May 1989Accounts for a small company made up to 31 December 1987 (6 pages)
21 September 1987Full accounts made up to 31 December 1986 (17 pages)
21 September 1987Full accounts made up to 31 December 1986 (17 pages)
28 August 1986Resolution passed on (1 page)
28 August 1986Resolution passed on (1 page)
16 July 1986Full accounts made up to 31 December 1984 (17 pages)
16 July 1986Full accounts made up to 31 December 1984 (17 pages)
4 June 1986Full accounts made up to 31 December 1985 (16 pages)
4 June 1986Full accounts made up to 31 December 1985 (16 pages)
15 June 1959Particulars of mortgage/charge (4 pages)
2 March 1955Incorporation (14 pages)
2 March 1955Incorporation (14 pages)