Weybridge
Surrey
KT13 0AH
Secretary Name | Andrew St Clair Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2006(47 years, 3 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Accountant |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Michael Ronald Eke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1982(23 years, 5 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 December 1995) |
Role | Chartered Accountant |
Correspondence Address | Lane End Westcott Street Westcott Dorking Surrey |
Director Name | Mr Nicholas Damante Shipp |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 March 1997) |
Role | Accountant |
Correspondence Address | Clare Hill Cavendish Road St Georges Hill Weybridge Surrey KT13 0JT |
Director Name | Mr David Gore Ashton Davies |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(32 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 1992) |
Role | Company Director |
Correspondence Address | 43 Dean Close Pyrford Woking Surrey GU22 8NX |
Director Name | Sheridan Willoughby Austell Comonte |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 27 Lingfield Road London SW19 4PU |
Secretary Name | Michael Ronald Eke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 July 1993) |
Role | Company Director |
Correspondence Address | Greenfields Blenheim Crescent Folly Hill Farnham Surrey GU9 0DG |
Secretary Name | Wendy Jill Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1993(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 36 Cater Gardens Guildford Surrey GU3 3BY |
Director Name | David Edward Aubrey Crowe |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(35 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 December 1995) |
Role | Company Director |
Correspondence Address | 73 Manor Way Beckenham Kent BR3 3LW |
Secretary Name | John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(37 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 April 1997) |
Role | Accountant |
Correspondence Address | 27 Croft Road London SW19 2NF |
Secretary Name | Lisa Joanne Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(38 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 1997) |
Role | Accountant |
Correspondence Address | 80 The Mount Guildford Surrey GU2 5JB |
Director Name | Mr Thomas Moore |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gransden House Cooks Bank Acton Trussell Stafford ST17 0RF |
Secretary Name | Mark Edward Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(39 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 7 Turner Close Guildford Surrey GU4 7JN |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(39 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim Cottage Elm Corner Ockham Woking Surrey GU23 6PX |
Secretary Name | Zoe Rachel Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(41 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 3 Burden Way Guildford Surrey GU2 9RB |
Director Name | Amanda Jane Parker |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(42 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 26 November 2012) |
Role | Account Executive |
Country of Residence | United Kingdom |
Correspondence Address | Longridge South Road, St Georges Hill Weybridge Surrey KT13 0NA |
Director Name | Mr Jeremy David Clarkson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(42 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oak Ridge Wetherby West Yorkshire LS22 6GT |
Secretary Name | Mr Andrew Christopher Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(43 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Briars 36 Pilkington Avenue Sutton Coldfield West Midlands B72 1LD |
Secretary Name | Rhydian Hedd Llewelyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 2006) |
Role | Accountant |
Correspondence Address | 57 New Road Chilworth Guildford Surrey GU4 8LP |
Website | newship.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 858044 |
Telephone region | Weybridge |
Registered Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Oatlands and Burwood Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £850,402 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
17 March 1981 | Delivered 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 1972 | Delivered 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 |
13 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
8 September 2023 | Appointment of Mr Richard John Newman as a director on 28 August 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
21 July 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
20 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
18 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
13 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
6 June 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
11 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
11 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 February 2016 | Director's details changed for Mr John Watson Newman on 1 February 2016 (2 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Mr John Watson Newman on 1 February 2016 (2 pages) |
3 February 2016 | Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
29 September 2014 | Termination of appointment of Jeremy David Clarkson as a director on 26 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Jeremy David Clarkson as a director on 26 September 2014 (1 page) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Termination of appointment of Amanda Parker as a director (1 page) |
21 January 2013 | Termination of appointment of Amanda Parker as a director (1 page) |
28 March 2012 | Full accounts made up to 31 December 2011 (12 pages) |
28 March 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
30 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
30 March 2009 | Full accounts made up to 31 December 2008 (12 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
2 February 2009 | Director's change of particulars / amanda newman / 01/06/2008 (2 pages) |
2 February 2009 | Director's change of particulars / amanda newman / 01/06/2008 (2 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XD (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XD (1 page) |
21 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 March 2008 | Auditor's resignation (1 page) |
27 March 2008 | Auditor's resignation (1 page) |
15 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
14 December 2007 | Auditor's resignation (1 page) |
14 December 2007 | Auditor's resignation (1 page) |
20 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
5 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
13 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | New secretary appointed (2 pages) |
25 September 2003 | Auditor's resignation (1 page) |
25 September 2003 | Auditor's resignation (1 page) |
25 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
25 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
17 February 2003 | Return made up to 31/01/03; no change of members (7 pages) |
17 February 2003 | Return made up to 31/01/03; no change of members (7 pages) |
27 September 2002 | Return made up to 20/09/02; no change of members (7 pages) |
27 September 2002 | New secretary appointed (2 pages) |
27 September 2002 | Return made up to 20/09/02; no change of members (7 pages) |
27 September 2002 | New secretary appointed (2 pages) |
8 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
8 September 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
8 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
5 October 2001 | Return made up to 20/09/01; full list of members (7 pages) |
5 October 2001 | Secretary's particulars changed (1 page) |
5 October 2001 | Secretary's particulars changed (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
11 October 2000 | Return made up to 20/09/00; no change of members (6 pages) |
11 October 2000 | Return made up to 20/09/00; no change of members (6 pages) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | Secretary resigned (1 page) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 October 1999 | Accounts for a small company made up to 26 December 1998 (5 pages) |
25 October 1999 | Accounts for a small company made up to 26 December 1998 (5 pages) |
15 October 1999 | Return made up to 20/09/99; no change of members (10 pages) |
15 October 1999 | Return made up to 20/09/99; no change of members (10 pages) |
21 October 1998 | Return made up to 20/09/98; full list of members (8 pages) |
21 October 1998 | Return made up to 20/09/98; full list of members (8 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 March 1998 | Secretary resigned (1 page) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | Secretary resigned (1 page) |
28 October 1997 | Return made up to 20/09/97; no change of members (8 pages) |
28 October 1997 | Return made up to 20/09/97; no change of members (8 pages) |
25 September 1997 | Accounts for a small company made up to 28 December 1996 (6 pages) |
25 September 1997 | Accounts for a small company made up to 28 December 1996 (6 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | New director appointed (1 page) |
27 May 1997 | New director appointed (1 page) |
27 May 1997 | Director resigned (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New secretary appointed (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New secretary appointed (1 page) |
6 October 1996 | Return made up to 20/09/96; no change of members (9 pages) |
6 October 1996 | Return made up to 20/09/96; no change of members (9 pages) |
7 June 1996 | Full accounts made up to 30 December 1995 (12 pages) |
7 June 1996 | Full accounts made up to 30 December 1995 (12 pages) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | New secretary appointed (1 page) |
8 May 1996 | New secretary appointed (1 page) |
11 October 1995 | Return made up to 20/09/95; full list of members (24 pages) |
11 October 1995 | Return made up to 20/09/95; full list of members (24 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
13 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
4 December 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 December 1992 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 February 1987 | Company name changed deltight industries public limit ed company\certificate issued on 20/02/87 (2 pages) |
20 February 1987 | Company name changed deltight industries public limit ed company\certificate issued on 20/02/87 (2 pages) |
19 January 1959 | Certificate of incorporation (1 page) |
19 January 1959 | Certificate of incorporation (1 page) |