Company NameNewship Investments Limited
DirectorJohn Watson Newman
Company StatusActive
Company Number00619093
CategoryPrivate Limited Company
Incorporation Date19 January 1959(65 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Watson Newman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(32 years, 8 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(47 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleAccountant
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMichael Ronald Eke
NationalityBritish
StatusResigned
Appointed05 July 1982(23 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 December 1995)
RoleChartered Accountant
Correspondence AddressLane End
Westcott Street Westcott
Dorking
Surrey
Director NameMr Nicholas Damante Shipp
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(32 years, 8 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 NameMr David Gore Ashton Davies
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(32 years, 8 months after company formation)
Appointment Duration1 year (resigned 02 October 1992)
RoleCompany Director
Correspondence Address43 Dean Close
Pyrford
Woking
Surrey
GU22 8NX
Director NameSheridan Willoughby Austell Comonte
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(32 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 27 Lingfield Road
London
SW19 4PU
Secretary NameMichael Ronald Eke
NationalityBritish
StatusResigned
Appointed20 September 1991(32 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 1993)
RoleCompany Director
Correspondence AddressGreenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Secretary NameWendy Jill Hobbs
NationalityBritish
StatusResigned
Appointed30 July 1993(34 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address36 Cater Gardens
Guildford
Surrey
GU3 3BY
Director NameDavid Edward Aubrey Crowe
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1994(35 years after company formation)
Appointment Duration1 year, 10 months (resigned 20 December 1995)
RoleCompany Director
Correspondence Address73 Manor Way
Beckenham
Kent
BR3 3LW
Secretary NameJohn Anderson
NationalityBritish
StatusResigned
Appointed19 April 1996(37 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 April 1997)
RoleAccountant
Correspondence Address27 Croft Road
London
SW19 2NF
Secretary NameLisa Joanne Fisher
NationalityBritish
StatusResigned
Appointed04 April 1997(38 years, 2 months after company formation)
Appointment Duration8 months (resigned 30 November 1997)
RoleAccountant
Correspondence Address80 The Mount
Guildford
Surrey
GU2 5JB
Director NameMr Thomas Moore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1997(38 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGransden House
Cooks Bank Acton Trussell
Stafford
ST17 0RF
Secretary NameMark Edward Denton
NationalityBritish
StatusResigned
Appointed13 March 1998(39 years, 2 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(39 years, 7 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(41 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address3 Burden Way
Guildford
Surrey
GU2 9RB
Director NameAmanda Jane Parker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(42 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 26 November 2012)
RoleAccount Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLongridge
South Road, St Georges Hill
Weybridge
Surrey
KT13 0NA
Director NameMr Jeremy David Clarkson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(42 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Oak Ridge
Wetherby
West Yorkshire
LS22 6GT
Secretary NameMr Andrew Christopher Price
NationalityBritish
StatusResigned
Appointed30 August 2002(43 years, 7 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(44 years, 8 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

Year2012
Net Worth£850,402

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Charges

17 March 1981Delivered on: 23 March 1981
Satisfied on: 17 February 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts of the company.
Fully Satisfied
26 June 1972Delivered on: 4 July 1972
Satisfied on: 17 February 1993
Persons entitled: Midland Bank PLC

Classification: Floating charge.
Secured details: All monies due etc.
Particulars: By way of floating charge. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

13 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
8 September 2023Appointment of Mr Richard John Newman as a director on 28 August 2023 (2 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
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)
13 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (3 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)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 February 2016Director's details changed for Mr John Watson Newman 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 749,308.5
(3 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 749,308.5
(3 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)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (3 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 749,308.5
(4 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 749,308.5
(4 pages)
29 September 2014Termination of appointment of Jeremy David Clarkson as a director on 26 September 2014 (1 page)
29 September 2014Termination of appointment of Jeremy David Clarkson as a director on 26 September 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 749,308.5
(5 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 749,308.5
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
21 January 2013Termination of appointment of Amanda Parker as a director (1 page)
21 January 2013Termination of appointment of Amanda Parker as a director (1 page)
28 March 2012Full accounts made up to 31 December 2011 (12 pages)
28 March 2012Full accounts made up to 31 December 2011 (12 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 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 (6 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 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 (4 pages)
3 February 2009Return made up to 31/01/09; full list of members (4 pages)
2 February 2009Director's change of particulars / amanda newman / 01/06/2008 (2 pages)
2 February 2009Director's change of particulars / amanda newman / 01/06/2008 (2 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 (2 pages)
15 February 2008Return made up to 31/01/08; full list of members (2 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 (12 pages)
20 June 2007Full accounts made up to 31 December 2006 (12 pages)
5 March 2007Return made up to 31/01/07; full list of members (2 pages)
5 March 2007Return made up to 31/01/07; full list of members (2 pages)
6 June 2006Full accounts made up to 31 December 2005 (12 pages)
6 June 2006Full accounts made up to 31 December 2005 (12 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (2 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (2 pages)
23 February 2006Return made up to 31/01/06; full list of members (2 pages)
23 February 2006Return made up to 31/01/06; full list of members (2 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 (7 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
5 May 2004Full accounts made up to 31 December 2003 (12 pages)
5 May 2004Full accounts made up to 31 December 2003 (12 pages)
13 March 2004Return made up to 31/01/04; full list of members (7 pages)
13 March 2004Return made up to 31/01/04; full list of members (7 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (2 pages)
25 September 2003Auditor's resignation (1 page)
25 September 2003Auditor's resignation (1 page)
25 June 2003Full accounts made up to 31 December 2002 (11 pages)
25 June 2003Full accounts made up to 31 December 2002 (11 pages)
17 February 2003Return made up to 31/01/03; no change of members (7 pages)
17 February 2003Return made up to 31/01/03; no change of members (7 pages)
27 September 2002Return made up to 20/09/02; no change of members (7 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002Return made up to 20/09/02; no change of members (7 pages)
27 September 2002New secretary appointed (2 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 (11 pages)
8 October 2001Full accounts made up to 31 December 2000 (11 pages)
5 October 2001Return made up to 20/09/01; full list of members (7 pages)
5 October 2001Return made up to 20/09/01; full list of members (7 pages)
5 October 2001Secretary's particulars changed (1 page)
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)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
11 October 2000Return made up to 20/09/00; no change of members (6 pages)
11 October 2000Return made up to 20/09/00; no change of members (6 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000New secretary appointed (2 pages)
29 September 2000Secretary resigned (1 page)
28 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 October 1999Accounts for a small company made up to 26 December 1998 (5 pages)
25 October 1999Accounts for a small company made up to 26 December 1998 (5 pages)
15 October 1999Return made up to 20/09/99; no change of members (10 pages)
15 October 1999Return made up to 20/09/99; no change of members (10 pages)
21 October 1998Return made up to 20/09/98; full list of members (8 pages)
21 October 1998Return made up to 20/09/98; full list of members (8 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 March 1998Secretary resigned (1 page)
31 March 1998New secretary appointed (2 pages)
31 March 1998New secretary appointed (2 pages)
31 March 1998Secretary resigned (1 page)
28 October 1997Return made up to 20/09/97; no change of members (8 pages)
28 October 1997Return made up to 20/09/97; no change of members (8 pages)
25 September 1997Accounts for a small company made up to 28 December 1996 (6 pages)
25 September 1997Accounts for a small company made up to 28 December 1996 (6 pages)
27 May 1997Director resigned (1 page)
27 May 1997New director appointed (1 page)
27 May 1997New director appointed (1 page)
27 May 1997Director resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997New secretary appointed (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997New secretary appointed (1 page)
6 October 1996Return made up to 20/09/96; no change of members (9 pages)
6 October 1996Return made up to 20/09/96; no change of members (9 pages)
7 June 1996Full accounts made up to 30 December 1995 (12 pages)
7 June 1996Full accounts made up to 30 December 1995 (12 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996New secretary appointed (1 page)
8 May 1996New secretary appointed (1 page)
11 October 1995Return made up to 20/09/95; full list of members (24 pages)
11 October 1995Return made up to 20/09/95; full list of members (24 pages)
13 July 1995Full accounts made up to 31 December 1994 (11 pages)
13 July 1995Full accounts made up to 31 December 1994 (11 pages)
4 December 1992Certificate of re-registration from Public Limited Company to Private (1 page)
4 December 1992Certificate of re-registration from Public Limited Company to Private (1 page)
20 February 1987Company name changed deltight industries public limit ed company\certificate issued on 20/02/87 (2 pages)
20 February 1987Company name changed deltight industries public limit ed company\certificate issued on 20/02/87 (2 pages)
19 January 1959Certificate of incorporation (1 page)
19 January 1959Certificate of incorporation (1 page)