Company NameWilfield Limited
Company StatusDissolved
Company Number00671104
CategoryPrivate Limited Company
Incorporation Date27 September 1960(63 years, 6 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)
Previous NamesD.C. Graham & Son Limited and Newship Group Limited

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
StatusClosed
Appointed21 September 1991(31 years after company formation)
Appointment Duration22 years, 10 months (closed 29 July 2014)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressLongridge
St George's Hill
Weybridge
Surrey
KT13 0NA
Secretary NameAndrew St Clair Harrison
NationalityBritish
StatusClosed
Appointed26 April 2006(45 years, 7 months after company formation)
Appointment Duration8 years, 3 months (closed 29 July 2014)
RoleAccountant
Correspondence Address26 Catlin Crescent
Shepperton
Middlesex
TW17 8EU
Director NameMr Nicholas Damante Shipp
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(31 years after company formation)
Appointment Duration5 years, 5 months (resigned 09 March 1997)
RoleExecutive
Correspondence AddressClare Hill
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JT
Director NameGloria Lorraine Horwell
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(31 years after company formation)
Appointment Duration3 months (resigned 20 December 1991)
RoleP/A
Correspondence Address4 Chargate Close
Walton On Thames
Surrey
KT12 5DN
Director NameMichael Ronald Eke
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(31 years after company formation)
Appointment Duration4 years, 3 months (resigned 20 December 1995)
RoleFinancial Director
Correspondence AddressGreenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Director NameSheridan Willoughby Austell Comonte
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(31 years after company formation)
Appointment Duration4 years, 3 months (resigned 20 December 1995)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 27 Lingfield Road
London
SW19 4PU
Secretary NameMr Michael Andrew Boyd
NationalityBritish
StatusResigned
Appointed21 September 1991(31 years after company formation)
Appointment Duration1 year, 10 months (resigned 23 July 1993)
RoleCompany Director
Correspondence Address19 Plough Road
Dormansland
Lingfield
Surrey
RH7 6PS
Secretary NameWendy Jill Hobbs
NationalityBritish
StatusResigned
Appointed23 July 1993(32 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 1996)
RoleSecretary
Correspondence Address36 Cater Gardens
Guildford
Surrey
GU3 3BY
Director NameMr Thomas Moore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(35 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGransden House
Cooks Bank Acton Trussell
Stafford
ST17 0RF
Secretary NameJohn Anderson
NationalityBritish
StatusResigned
Appointed19 April 1996(35 years, 7 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(36 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 November 1997)
RoleAccountant
Correspondence Address80 The Mount
Guildford
Surrey
GU2 5JB
Director NameAmanda Jane Newman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(37 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 24 June 2009)
RoleAccount Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLongridge
South Road St Georges Hill
Weybridge
Surrey
KT13 0NA
Secretary NameMark Edward Denton
NationalityBritish
StatusResigned
Appointed13 March 1998(37 years, 5 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(37 years, 11 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(39 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address3 Burden Way
Guildford
Surrey
GU2 9RB
Director NameMr Jeremy David Clarkson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(40 years, 8 months after company formation)
Appointment Duration8 years (resigned 24 June 2009)
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(41 years, 11 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(43 years after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2006)
RoleAccountant
Correspondence Address57 New Road
Chilworth
Guildford
Surrey
GU4 8LP
Director NameMr Richard John Newman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(48 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 19 June 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH

Contact

Websitenewship.co.uk
Email address[email protected]

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

Shareholders

8k at £1Newship Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
2 April 2014Application to strike the company off the register (3 pages)
2 April 2014Application to strike the company off the register (3 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 30 June 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 8,000
(4 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 8,000
(4 pages)
21 August 2013Satisfaction of charge 2 in full (1 page)
21 August 2013Satisfaction of charge 4 in full (1 page)
21 August 2013Satisfaction of charge 4 in full (1 page)
21 August 2013Satisfaction of charge 2 in full (1 page)
21 August 2013Termination of appointment of Richard Newman as a director (1 page)
21 August 2013Termination of appointment of Richard Newman as a director (1 page)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 30 June 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)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 November 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
1 November 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
5 October 2010Accounts made up to 30 June 2010 (12 pages)
5 October 2010Accounts made up to 30 June 2010 (12 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
10 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
26 June 2009Appointment terminated director jeremy clarkson (1 page)
26 June 2009Appointment terminated director amanda newman (1 page)
26 June 2009Director appointed mr richard john newman (2 pages)
26 June 2009Appointment terminated director jeremy clarkson (1 page)
26 June 2009Appointment terminated director amanda newman (1 page)
26 June 2009Director appointed mr richard john newman (2 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
5 February 2009Return made up to 31/01/09; full list of members (4 pages)
5 February 2009Return made up to 31/01/09; full list of members (4 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)
2 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 July 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
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)
11 September 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
11 September 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
6 March 2007Return made up to 31/01/07; full list of members (2 pages)
6 March 2007Return made up to 31/01/07; full list of members (2 pages)
7 June 2006New secretary appointed (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006Secretary resigned (1 page)
6 June 2006Total exemption full accounts made up to 30 June 2005 (3 pages)
6 June 2006Total exemption full accounts made up to 30 June 2005 (3 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)
16 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
16 March 2005Total exemption full accounts made up to 30 June 2004 (8 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)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 March 2004Return made up to 31/01/04; full list of members (7 pages)
4 March 2004Return made up to 31/01/04; full list of members (7 pages)
6 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
6 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003Secretary resigned (1 page)
17 February 2003Return made up to 31/01/03; full list of members (7 pages)
17 February 2003Return made up to 31/01/03; full list of members (7 pages)
9 January 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
9 January 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002Return made up to 21/09/02; full list of members (7 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002Return made up to 21/09/02; full list of members (7 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
18 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
18 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
5 October 2001Secretary's particulars changed (1 page)
5 October 2001Return made up to 21/09/01; full list of members (7 pages)
5 October 2001Return made up to 21/09/01; full list of members (7 pages)
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)
30 April 2001Full accounts made up to 30 June 2000 (10 pages)
30 April 2001Full accounts made up to 30 June 2000 (10 pages)
11 October 2000Return made up to 21/09/00; full list of members (7 pages)
11 October 2000Return made up to 21/09/00; full list of members (7 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000New secretary appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000Secretary resigned (1 page)
3 May 2000Full accounts made up to 30 June 1999 (13 pages)
3 May 2000Full accounts made up to 30 June 1999 (13 pages)
15 October 1999Return made up to 21/09/99; no change of members (4 pages)
15 October 1999Return made up to 21/09/99; no change of members (4 pages)
29 April 1999Full accounts made up to 27 June 1998 (14 pages)
29 April 1999Full accounts made up to 27 June 1998 (14 pages)
21 October 1998Return made up to 21/09/98; full list of members (11 pages)
21 October 1998Return made up to 21/09/98; full list of members (11 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
7 July 1998Company name changed newship group LIMITED\certificate issued on 08/07/98 (2 pages)
7 July 1998Company name changed newship group LIMITED\certificate issued on 08/07/98 (2 pages)
12 June 1998Accounts for a small company made up to 28 June 1997 (6 pages)
12 June 1998Accounts for a small company made up to 28 June 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)
27 January 1998New director appointed (1 page)
27 January 1998New director appointed (1 page)
21 October 1997Return made up to 21/09/97; no change of members (8 pages)
21 October 1997Return made up to 21/09/97; no change of members (8 pages)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1997New secretary appointed (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997New secretary appointed (1 page)
21 April 1997Secretary resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
3 March 1997Accounts for a small company made up to 29 June 1996 (7 pages)
3 March 1997Accounts for a small company made up to 29 June 1996 (7 pages)
6 October 1996Return made up to 21/09/96; full list of members (12 pages)
6 October 1996Return made up to 21/09/96; full list of members (12 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996New secretary appointed (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996New secretary appointed (1 page)
23 April 1996New director appointed (3 pages)
23 April 1996New director appointed (3 pages)
7 December 1995Full accounts made up to 1 July 1995 (16 pages)
7 December 1995Full accounts made up to 1 July 1995 (16 pages)
7 December 1995Full accounts made up to 1 July 1995 (16 pages)
10 October 1995Return made up to 21/09/95; no change of members (20 pages)
10 October 1995Return made up to 21/09/95; no change of members (20 pages)
1 May 1995Full accounts made up to 2 July 1994 (15 pages)
1 May 1995Full accounts made up to 2 July 1994 (15 pages)
1 May 1995Full accounts made up to 2 July 1994 (15 pages)