Company NameNewship Products Group Limited
Company StatusActive
Company Number01331386
CategoryPrivate Limited Company
Incorporation Date26 September 1977(46 years, 7 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Watson Newman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 1991(14 years after company formation)
Appointment Duration32 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Secretary NameAndrew St Clair Harrison
NationalityBritish
StatusCurrent
Appointed26 April 2006(28 years, 7 months after company formation)
Appointment Duration18 years
RoleAccountant
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Richard John Newman
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2011(33 years, 11 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMrs Lesley Jean Newman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(35 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMrs Sarah Elizabeth Leach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(35 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr David Anthony Thornton
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(38 years, 6 months after company formation)
Appointment Duration8 years
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Nigel Antony Brice
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(44 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMichael Ronald Eke
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(14 years after company formation)
Appointment Duration1 year, 9 months (resigned 23 July 1993)
RoleFinancial Director
Correspondence AddressGreenfields Blenheim Crescent
Folly Hill
Farnham
Surrey
GU9 0DG
Director NameMr Nicholas Damante Shipp
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(14 years 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
Secretary NameMr Michael Andrew Boyd
NationalityBritish
StatusResigned
Appointed09 October 1991(14 years after company formation)
Appointment Duration1 year, 9 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(15 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address36 Cater Gardens
Guildford
Surrey
GU3 3BY
Director NameMr Simon George Snow
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1993(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 January 1995)
RoleCompany Director
Correspondence Address33 Harehill Close
Pyrford
Woking
Surrey
GU22 8UH
Secretary NameJohn Anderson
NationalityBritish
StatusResigned
Appointed19 April 1996(18 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 April 1997)
RoleAccountant
Correspondence Address27 Croft Road
London
SW19 2NF
Director NameMr Thomas Moore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(19 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGransden House
Cooks Bank Acton Trussell
Stafford
ST17 0RF
Secretary NameLisa Joanne Fisher
NationalityBritish
StatusResigned
Appointed04 April 1997(19 years, 6 months after company formation)
Appointment Duration8 months (resigned 30 November 1997)
RoleAccountant
Correspondence Address80 The Mount
Guildford
Surrey
GU2 5JB
Secretary NameMark Edward Denton
NationalityBritish
StatusResigned
Appointed28 May 1998(20 years, 8 months after company formation)
Appointment Duration2 years, 3 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(20 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(22 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 NameMrs Amanda Jane Parker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(23 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 05 July 2016)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Jeremy David Clarkson
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(23 years, 8 months after company formation)
Appointment Duration21 years, 6 months (resigned 25 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Secretary NameMr Andrew Christopher Price
NationalityBritish
StatusResigned
Appointed30 August 2002(24 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(26 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 Andrew Paul Bale
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(36 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH

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
Turnover£16,639,000
Gross Profit£2,886,000
Net Worth£4,472,000
Cash£218,000
Current Liabilities£3,421,000

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

18 March 1985Delivered on: 20 March 1985
Satisfied on: 13 January 1989
Persons entitled: Investors in Industry PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from clarke & spears limited to the chargee on any account whatsoever.
Particulars: Fixed and floating chargee over the understakign and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery stock-in-trade, pre-payments, work-in-progress and investments.
Fully Satisfied

Filing History

7 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 August 2023Memorandum and Articles of Association (20 pages)
2 May 2023Group of companies' accounts made up to 30 September 2022 (49 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
30 November 2022Termination of appointment of Jeremy David Clarkson as a director on 25 November 2022 (1 page)
21 February 2022Appointment of Mr Nigel Antony Brice as a director on 21 February 2022 (2 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
21 December 2021Group of companies' accounts made up to 30 September 2021 (50 pages)
16 December 2021Memorandum and Articles of Association (20 pages)
16 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 March 2021Group of companies' accounts made up to 30 September 2020 (48 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
16 January 2020Group of companies' accounts made up to 30 September 2019 (47 pages)
11 June 2019Group of companies' accounts made up to 30 September 2018 (40 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
13 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
13 February 2018Cessation of Lesley Jean Newman as a person with significant control on 7 February 2017 (1 page)
5 January 2018Group of companies' accounts made up to 30 September 2017 (42 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
13 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
9 January 2017Group of companies' accounts made up to 30 September 2016 (47 pages)
9 January 2017Group of companies' accounts made up to 30 September 2016 (47 pages)
8 July 2016Termination of appointment of Amanda Jane Parker as a director on 5 July 2016 (1 page)
8 July 2016Termination of appointment of Amanda Jane Parker as a director on 5 July 2016 (1 page)
31 March 2016Appointment of Mr David Anthony Thornton as a director on 31 March 2016 (2 pages)
31 March 2016Appointment of Mr David Anthony Thornton as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Andrew Paul Bale as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Andrew Paul Bale as a director on 31 March 2016 (1 page)
3 February 2016Director's details changed for Mr Jeremy David Clarkson on 1 February 2016 (2 pages)
3 February 2016Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page)
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 2,367,930
(8 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 2,367,930
(8 pages)
3 February 2016Director's details changed for Mr Jeremy David Clarkson on 1 February 2016 (2 pages)
3 February 2016Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page)
3 February 2016Director's details changed for Mr John Watson Newman on 1 February 2016 (2 pages)
13 January 2016Group of companies' accounts made up to 30 September 2015 (36 pages)
13 January 2016Group of companies' accounts made up to 30 September 2015 (36 pages)
4 November 2015Auditor's resignation (1 page)
4 November 2015Auditor's resignation (1 page)
23 October 2015Auditor's resignation (1 page)
23 October 2015Auditor's resignation (1 page)
11 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Approve accounts 28/07/2015
(21 pages)
11 August 2015Resolutions
  • RES13 ‐ Approve accounts 28/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 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 2,367,930
(9 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 2,367,930
(9 pages)
15 December 2014Group of companies' accounts made up to 30 September 2014 (35 pages)
15 December 2014Group of companies' accounts made up to 30 September 2014 (35 pages)
21 July 2014Memorandum and Articles of Association (20 pages)
21 July 2014Memorandum and Articles of Association (20 pages)
9 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 2,367,930
(3 pages)
9 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 2,367,930
(3 pages)
3 July 2014Group of companies' accounts made up to 30 September 2013 (36 pages)
3 July 2014Group of companies' accounts made up to 30 September 2013 (36 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (8 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders (8 pages)
8 January 2014Appointment of Mr Andrew Paul Bale as a director (2 pages)
8 January 2014Appointment of Mr Andrew Paul Bale as a director (2 pages)
17 July 2013Full accounts made up to 30 September 2012 (32 pages)
17 July 2013Full accounts made up to 30 September 2012 (32 pages)
10 July 2013Appointment of Mrs Sarah Elizabeth Leach as a director (2 pages)
10 July 2013Appointment of Mrs Sarah Elizabeth Leach as a director (2 pages)
26 February 2013Director's details changed for Mrs Amanda Jane Parker on 28 January 2013 (2 pages)
26 February 2013Director's details changed for Mrs Amanda Jane Parker on 28 January 2013 (2 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
7 January 2013Appointment of Mrs Lesley Jean Newman as a director (2 pages)
7 January 2013Appointment of Mrs Lesley Jean Newman as a director (2 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
26 January 2012Full accounts made up to 30 September 2011 (54 pages)
26 January 2012Full accounts made up to 30 September 2011 (54 pages)
27 September 2011Appointment of Mr Richard John Newman as a director (2 pages)
27 September 2011Appointment of Mr Richard John Newman as a director (2 pages)
25 February 2011Group of companies' accounts made up to 30 September 2010 (32 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
25 February 2011Group of companies' accounts made up to 30 September 2010 (32 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
28 April 2010Company name changed burnt common nurseries group LIMITED\certificate issued on 28/04/10
  • RES15 ‐ Change company name resolution on 2010-03-19
(2 pages)
28 April 2010Company name changed burnt common nurseries group LIMITED\certificate issued on 28/04/10
  • RES15 ‐ Change company name resolution on 2010-03-19
(2 pages)
26 March 2010Change of name notice (2 pages)
26 March 2010Change of name notice (2 pages)
22 March 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
22 March 2010Total exemption small company accounts made up to 30 September 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)
25 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 1,450
(2 pages)
25 January 2010Statement of capital following an allotment of shares on 21 December 2009
  • GBP 1,450
(2 pages)
24 December 2009Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page)
24 December 2009Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page)
23 December 2009Statement of capital following an allotment of shares on 21 December 2009
  • GBP 1,450
(2 pages)
23 December 2009Statement of capital following an allotment of shares on 21 December 2009
  • GBP 1,450
(2 pages)
28 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 February 2009Return made up to 31/01/09; full list of members (4 pages)
2 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)
24 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
20 February 2008Return made up to 31/01/08; full list of members (2 pages)
20 February 2008Return made up to 31/01/08; full list of members (2 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
10 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 February 2007Return made up to 31/01/07; full list of members (2 pages)
5 February 2007Return made up to 31/01/07; full list of members (2 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
19 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006New secretary appointed (1 page)
22 February 2006Return made up to 31/01/06; full list of members (2 pages)
22 February 2006Return made up to 31/01/06; full list of members (2 pages)
16 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
16 March 2005Accounts for a dormant company made up to 31 December 2004 (2 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)
5 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
5 July 2004Accounts for a dormant company made up to 31 December 2003 (2 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)
13 October 2003New secretary appointed (2 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (2 pages)
13 October 2003Secretary resigned (1 page)
19 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
19 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 February 2003Return made up to 31/01/03; full list of members (7 pages)
14 February 2003Return made up to 31/01/03; full list of members (7 pages)
30 November 2002Return made up to 30/09/02; full list of members (7 pages)
30 November 2002Return made up to 30/09/02; 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 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
18 April 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
18 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 October 2001Secretary's particulars changed (1 page)
5 October 2001Return made up to 30/09/01; full list of members (7 pages)
5 October 2001Secretary's particulars changed (1 page)
5 October 2001Return made up to 30/09/01; full list of members (7 pages)
20 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
20 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
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 30/09/00; full list of members (6 pages)
11 October 2000Return made up to 30/09/00; full list of members (6 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000Secretary resigned (1 page)
29 September 2000Secretary resigned (1 page)
25 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
29 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
29 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(3 pages)
29 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
15 October 1999Return made up to 30/09/99; full list of members (6 pages)
15 October 1999Return made up to 30/09/99; full list of members (6 pages)
21 October 1998Return made up to 30/09/98; full list of members (6 pages)
21 October 1998Return made up to 30/09/98; full list of members (6 pages)
16 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
16 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
16 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
28 October 1997Return made up to 30/09/97; no change of members (8 pages)
28 October 1997Return made up to 30/09/97; no change of members (8 pages)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
8 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
8 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Director resigned (1 page)
21 April 1997New secretary appointed (1 page)
21 April 1997New secretary appointed (1 page)
21 April 1997New director appointed (1 page)
21 April 1997New director appointed (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Director resigned (1 page)
6 October 1996Return made up to 30/09/96; full list of members (11 pages)
6 October 1996Return made up to 30/09/96; full list of members (11 pages)
14 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
14 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 August 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
8 May 1996New secretary appointed (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996New secretary appointed (1 page)
10 October 1995Return made up to 02/10/95; no change of members (12 pages)
10 October 1995Return made up to 02/10/95; no change of members (12 pages)
12 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
12 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
12 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
8 September 1992Company name changed\certificate issued on 08/09/92 (2 pages)
8 September 1992Company name changed\certificate issued on 08/09/92 (2 pages)
15 August 1986Company name changed newship group LIMITED\certificate issued on 15/08/86 (2 pages)
15 August 1986Company name changed newship group LIMITED\certificate issued on 15/08/86 (2 pages)
9 November 1981Company name changed\certificate issued on 09/11/81 (2 pages)
9 November 1981Company name changed\certificate issued on 09/11/81 (2 pages)
6 August 1979Company name changed\certificate issued on 06/08/79 (2 pages)
6 August 1979Company name changed\certificate issued on 06/08/79 (2 pages)
26 September 1977Incorporation (15 pages)
26 September 1977Incorporation (15 pages)