Company NameNewman Hire Co. Limited
DirectorsRaven Clio Chandar and Maxamillian Rufus Findlay-Shaw
Company StatusActive
Company Number01038997
CategoryPrivate Limited Company
Incorporation Date19 January 1972(52 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Raven Clio Chandar
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2003(31 years, 10 months after company formation)
Appointment Duration20 years, 5 months
RoleEquipment Hire
Country of ResidenceUnited Kingdom
Correspondence AddressAubrey Newman House Unit E Crosspoint Distribution
Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Director NameMr Maxamillian Rufus Findlay-Shaw
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(40 years, 6 months after company formation)
Appointment Duration11 years, 9 months
RoleFilm And Tv
Country of ResidenceEngland
Correspondence AddressAubrey Newman House Unit E Crosspoint Distribution
Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Secretary NameMrs Raven Clio Chandar
StatusCurrent
Appointed12 April 2019(47 years, 3 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressAubrey Newman House Unit E Crosspoint Distribution
Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Director NameMiss Karen Bennett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(19 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 March 1995)
RoleEquipment Hirer
Correspondence AddressWillow Cottage
Shilton
Burford
Oxfordshire
OX18 4AB
Director NameMrs Erle Eve Berenice Findlay-Shaw
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(19 years, 9 months after company formation)
Appointment Duration21 years, 4 months (resigned 31 March 2013)
RoleEquipment Hirer
Country of ResidenceEngland
Correspondence Address16 The Vale
Acton
W3 7SB
Director NameMr Aubrey Abraham Newman
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(19 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 September 2004)
RoleEquipment Hirer
Correspondence AddressWoodruff Cottage
Shilton
Oxfordshire
OX18 4AG
Director NameMiss Darryl Newman
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(19 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 24 July 2003)
RoleEquipment Hirer
Correspondence Address1 Kensington Heights
London
W8 7BD
Director NameMrs Dolores Newman
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(19 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 May 1994)
RoleEquipment Hirer
Correspondence Address72 Kensington Heights
London
W8 7BD
Secretary NameMs Lorraine Newman
NationalityBritish
StatusResigned
Appointed09 November 1991(19 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 October 1992)
RoleCompany Director
Correspondence Address32 Murray Road
Northwood
Middlesex
HA6 2YL
Secretary NameMrs Erle Eve Berenice Findlay-Shaw
NationalityBritish
StatusResigned
Appointed27 October 1992(20 years, 9 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Vale
Acton
W3 7SB
Director NameMr Nicholas Hugh Findlay-Shaw
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(47 years after company formation)
Appointment Duration11 months (resigned 09 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAubrey Newman House Unit E Crosspoint Distribution
Swallowfield Way
Hayes
Middlesex
UB3 1DQ

Contact

Websitenewmanhire.co.uk

Location

Registered AddressAubrey Newman House Unit E Crosspoint Distribution Park
Swallowfield Way
Hayes
Middlesex
UB3 1DQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London

Shareholders

250k at £1Daun Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,037,420
Cash£36,320
Current Liabilities£723,026

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (7 months from now)

Charges

4 December 2015Delivered on: 22 December 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 5 dawley distribution park swallow field way hayes.
Outstanding
26 April 2013Delivered on: 1 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H k/a basement ground and first floors 16 the vale acton london.
Outstanding
16 April 2013Delivered on: 30 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 March 2010Delivered on: 31 March 2010
Satisfied on: 11 April 2015
Persons entitled: Adam & Company PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 May 1993Delivered on: 26 May 1993
Satisfied on: 24 February 2010
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £19199.40.
Particulars: All right title and interest in and to all sums payable under the insurance.
Fully Satisfied
13 December 1991Delivered on: 24 December 1991
Satisfied on: 1 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 September 1982Delivered on: 22 September 1982
Satisfied on: 24 February 2010
Persons entitled: Coutts & Co.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h & l/h properties and/or the proceeds of sale thereof fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. (Please see doc M20).
Fully Satisfied
16 March 1979Delivered on: 20 March 1979
Satisfied on: 24 February 2010
Persons entitled: Coutts & Co.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 7, 111 gloucester terrace, london, W.2. title no:- ngl 88048. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 1977Delivered on: 20 May 1977
Satisfied on: 24 February 2010
Persons entitled: Huddersfield & Bradford Building Society.

Classification: Mortgage pursuant order of court d/d 29/04/77
Secured details: £16,250.
Particulars: Flat 7, 111 gloucester terrace W2.
Fully Satisfied

Filing History

17 July 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
9 April 2020Termination of appointment of Nicholas Hugh Findlay-Shaw as a director on 9 December 2019 (1 page)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
2 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
12 April 2019Appointment of Mrs Raven Clio Chandar as a secretary on 12 April 2019 (2 pages)
7 January 2019Appointment of Mr Nicholas Hugh Findlay-Shaw as a director on 7 January 2019 (2 pages)
30 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
16 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
20 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
10 January 2017Confirmation statement made on 9 November 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 9 November 2016 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 August 2016Registered office address changed from 16 the Vale Acton W3 7SB to Aubrey Newman House Unit E Crosspoint Distribution Park Swallowfield Way Hayes Middlesex UB3 1DQ on 15 August 2016 (1 page)
23 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 250,000
(3 pages)
23 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 250,000
(3 pages)
23 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 250,000
(3 pages)
22 December 2015Registration of charge 010389970009, created on 4 December 2015 (12 pages)
22 December 2015Registration of charge 010389970009, created on 4 December 2015 (12 pages)
22 December 2015Registration of charge 010389970009, created on 4 December 2015 (12 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 April 2015Satisfaction of charge 6 in full (4 pages)
11 April 2015Satisfaction of charge 6 in full (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 250,000
(3 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 250,000
(3 pages)
11 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 250,000
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 250,000
(3 pages)
28 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 250,000
(3 pages)
28 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 250,000
(3 pages)
24 October 2013Termination of appointment of Erle Findlay-Shaw as a secretary (1 page)
24 October 2013Termination of appointment of Erle Findlay-Shaw as a director (1 page)
24 October 2013Termination of appointment of Erle Findlay-Shaw as a secretary (1 page)
24 October 2013Termination of appointment of Erle Findlay-Shaw as a director (1 page)
1 May 2013Registration of charge 010389970008 (15 pages)
1 May 2013Registration of charge 010389970008 (15 pages)
30 April 2013Registration of charge 010389970007 (26 pages)
30 April 2013Registration of charge 010389970007 (26 pages)
19 March 2013Director's details changed for Erle Eve Berenice Findlay-Shaw on 18 March 2013 (2 pages)
19 March 2013Director's details changed for Raven Clio King on 18 March 2013 (2 pages)
19 March 2013Director's details changed for Raven Clio King on 18 March 2013 (2 pages)
19 March 2013Director's details changed for Erle Eve Berenice Findlay-Shaw on 18 March 2013 (2 pages)
18 March 2013Secretary's details changed for Erle Eve Berenice Findlay-Shaw on 18 March 2013 (1 page)
18 March 2013Secretary's details changed for Erle Eve Berenice Findlay-Shaw on 18 March 2013 (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
31 July 2012Appointment of Mr Maximillian Rufus Findlay-Shaw as a director (2 pages)
31 July 2012Appointment of Mr Maximillian Rufus Findlay-Shaw as a director (2 pages)
27 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
5 December 2011Director's details changed for Raven Clio King on 1 October 2011 (2 pages)
5 December 2011Director's details changed for Raven Clio King on 1 October 2011 (2 pages)
5 December 2011Director's details changed for Raven Clio King on 1 October 2011 (2 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
2 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
31 March 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
18 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Erle Eve Berenice Findlay-Shaw on 18 December 2009 (2 pages)
18 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Raven Clio King on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Erle Eve Berenice Findlay-Shaw on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Raven Clio King on 18 December 2009 (2 pages)
10 February 2009Return made up to 09/11/08; full list of members (3 pages)
10 February 2009Return made up to 09/11/08; full list of members (3 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
2 January 2008Return made up to 09/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 January 2008Return made up to 09/11/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
20 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
22 November 2006Return made up to 09/11/06; full list of members (7 pages)
22 November 2006Return made up to 09/11/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
15 December 2005Return made up to 09/11/05; full list of members (7 pages)
15 December 2005Return made up to 09/11/05; full list of members (7 pages)
25 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
25 February 2005Total exemption full accounts made up to 31 March 2004 (13 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Return made up to 09/11/04; full list of members (7 pages)
6 January 2005Return made up to 09/11/04; full list of members (7 pages)
24 January 2004Auditor's resignation (1 page)
24 January 2004Auditor's resignation (1 page)
17 January 2004Full accounts made up to 31 March 2003 (12 pages)
17 January 2004Full accounts made up to 31 March 2003 (12 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
8 December 2003Return made up to 09/11/03; full list of members (7 pages)
8 December 2003Director resigned (1 page)
8 December 2003Director resigned (1 page)
8 December 2003Return made up to 09/11/03; full list of members (7 pages)
11 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 2002Return made up to 09/11/02; full list of members (7 pages)
12 November 2002Return made up to 09/11/02; full list of members (7 pages)
14 October 2002Full accounts made up to 31 March 2002 (13 pages)
14 October 2002Full accounts made up to 31 March 2002 (13 pages)
7 January 2002Full accounts made up to 31 March 2001 (11 pages)
7 January 2002Full accounts made up to 31 March 2001 (11 pages)
22 November 2001Return made up to 09/11/01; full list of members (7 pages)
22 November 2001Return made up to 09/11/01; full list of members (7 pages)
16 November 2000Return made up to 09/11/00; full list of members (7 pages)
16 November 2000Return made up to 09/11/00; full list of members (7 pages)
14 August 2000Full accounts made up to 31 March 2000 (11 pages)
14 August 2000Full accounts made up to 31 March 2000 (11 pages)
11 November 1999Return made up to 09/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 November 1999Return made up to 09/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 1999Full accounts made up to 31 March 1999 (13 pages)
26 July 1999Full accounts made up to 31 March 1999 (13 pages)
17 November 1998Return made up to 09/11/98; full list of members (6 pages)
17 November 1998Return made up to 09/11/98; full list of members (6 pages)
23 June 1998Full accounts made up to 31 March 1998 (13 pages)
23 June 1998Full accounts made up to 31 March 1998 (13 pages)
12 December 1997Full accounts made up to 31 March 1997 (13 pages)
12 December 1997Full accounts made up to 31 March 1997 (13 pages)
11 November 1997Return made up to 09/11/97; no change of members (4 pages)
11 November 1997Return made up to 09/11/97; no change of members (4 pages)
14 November 1996Full accounts made up to 31 March 1996 (13 pages)
14 November 1996Full accounts made up to 31 March 1996 (13 pages)
13 November 1996Return made up to 09/11/96; no change of members (4 pages)
13 November 1996Return made up to 09/11/96; no change of members (4 pages)
8 February 1996Full accounts made up to 31 March 1995 (14 pages)
8 February 1996Full accounts made up to 31 March 1995 (14 pages)
14 November 1995Director resigned (2 pages)
14 November 1995Return made up to 09/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 November 1995Return made up to 09/11/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 November 1995Director resigned (2 pages)
21 April 1995Director resigned (2 pages)
21 April 1995Director resigned (2 pages)