Company NameNewship Group Limited
Company StatusActive
Company Number01382145
CategoryPrivate Limited Company
Incorporation Date3 August 1978(45 years, 9 months ago)
Previous Names3

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
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameAmanda Jane Parker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1998(20 years, 4 months after company formation)
Appointment Duration25 years, 4 months
RoleAccounts Executive
Country of ResidenceEngland
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Secretary NameAndrew St Clair Harrison
NationalityBritish
StatusCurrent
Appointed26 April 2006(27 years, 9 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
Appointed19 March 2008(29 years, 7 months after company formation)
Appointment Duration16 years, 1 month
RoleAccountant
Country of ResidenceEngland
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 October 2012(34 years, 2 months after company formation)
Appointment Duration11 years, 6 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
Appointed10 April 2018(39 years, 8 months after company formation)
Appointment Duration6 years
RoleCompany 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
Appointed20 July 2020(41 years, 12 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernside Place 179 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMr Nicholas Damante Shipp
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration5 years, 2 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
Appointed31 December 1991(13 years, 5 months after company formation)
Appointment Duration1 year, 6 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(14 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address36 Cater Gardens
Guildford
Surrey
GU3 3BY
Secretary NameJohn Anderson
NationalityBritish
StatusResigned
Appointed19 April 1996(17 years, 8 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(18 years, 8 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(18 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 November 1997)
RoleAccountant
Correspondence Address80 The Mount
Guildford
Surrey
GU2 5JB
Secretary NameMr Andrew Paul Bale
NationalityBritish
StatusResigned
Appointed30 November 1997(19 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 May 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address157 York Road
Woking
Surrey
GU22 7XS
Secretary NameMark Edward Denton
NationalityBritish
StatusResigned
Appointed28 May 1998(19 years, 10 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, 1 month 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, 1 month 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(22 years, 10 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, 1 month 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(25 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 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

Year2013
Turnover£750,040
Net Worth£252,689
Cash£745
Current Liabilities£337,369

Accounts

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

Returns

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

Charges

23 June 2015Delivered on: 23 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
12 March 2004Delivered on: 19 March 2004
Satisfied on: 9 October 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property k/a the export warehouse glasshouse street rotherham.
Fully Satisfied
12 March 2004Delivered on: 19 March 2004
Satisfied on: 9 October 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property K.a unit c, edenbridge industrial estate, fircroft way, edenbridge t/no K541666.
Fully Satisfied
29 July 2003Delivered on: 7 August 2003
Satisfied on: 24 January 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being land and buildings on the south west side of school lane chandlers ford hampshire t/no HP163177.
Fully Satisfied
21 December 1998Delivered on: 31 December 1998
Satisfied on: 9 October 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fernside place 179 queens road weybridge surrey t/no SY457387 and SY474753.
Fully Satisfied

Filing History

25 September 2023Group of companies' accounts made up to 31 December 2022 (50 pages)
3 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 August 2023Memorandum and Articles of Association (20 pages)
20 February 2023Director's details changed for Amanda Jane Parker on 15 February 2023 (2 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)
11 October 2022Group of companies' accounts made up to 31 December 2021 (50 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
16 December 2021Memorandum and Articles of Association (20 pages)
16 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 September 2021Group of companies' accounts made up to 31 December 2020 (50 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
20 July 2020Appointment of Mr Nigel Antony Brice as a director on 20 July 2020 (2 pages)
19 May 2020Group of companies' accounts made up to 31 December 2019 (50 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 May 2019Group of companies' accounts made up to 31 December 2018 (47 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
27 September 2018Group of companies' accounts made up to 31 December 2017 (51 pages)
13 April 2018Appointment of Mrs Lesley Jean Newman as a director on 10 April 2018 (2 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
20 September 2017Group of companies' accounts made up to 31 December 2016 (54 pages)
20 September 2017Group of companies' accounts made up to 31 December 2016 (54 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
23 September 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
23 September 2016Group of companies' accounts made up to 31 December 2015 (43 pages)
3 February 2016Director's details changed for Amanda Jane Parker 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 11,564,141
(6 pages)
3 February 2016Director's details changed for Amanda Jane Parker on 1 February 2016 (2 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 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 2 February 2016 (2 pages)
3 February 2016Director's details changed for Mr Jeremy David Clarkson 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 11,564,141
(6 pages)
3 February 2016Director's details changed for Mr John Watson Newman on 2 February 2016 (2 pages)
8 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
8 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
9 October 2015Satisfaction of charge 3 in full (3 pages)
9 October 2015Satisfaction of charge 3 in full (3 pages)
9 October 2015Satisfaction of charge 1 in full (3 pages)
9 October 2015Satisfaction of charge 1 in full (3 pages)
9 October 2015Satisfaction of charge 4 in full (3 pages)
9 October 2015Satisfaction of charge 4 in full (3 pages)
8 October 2015Full accounts made up to 31 December 2014 (22 pages)
8 October 2015Full accounts made up to 31 December 2014 (22 pages)
23 June 2015Registration of charge 013821450005, created on 23 June 2015 (23 pages)
23 June 2015Registration of charge 013821450005, created on 23 June 2015 (23 pages)
7 May 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
7 May 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
4 February 2015Director's details changed for Amanda Jane Newman on 2 October 2009 (2 pages)
4 February 2015Director's details changed for Amanda Jane Newman on 2 October 2009 (2 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 11,564,141
(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 11,564,141
(9 pages)
4 February 2015Director's details changed for Amanda Jane Newman on 2 October 2009 (2 pages)
5 January 2015Statement of capital following an allotment of shares on 26 December 2014
  • GBP 11,564,141
(3 pages)
5 January 2015Statement of capital following an allotment of shares on 26 December 2014
  • GBP 11,564,141
(3 pages)
17 November 2014Full accounts made up to 30 June 2014 (18 pages)
17 November 2014Full accounts made up to 30 June 2014 (18 pages)
21 July 2014Memorandum and Articles of Association (20 pages)
21 July 2014Memorandum and Articles of Association (20 pages)
27 June 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 11,563,753
(3 pages)
27 June 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 11,563,753
(3 pages)
27 June 2014Statement of capital following an allotment of shares on 9 May 2014
  • GBP 11,563,753
(3 pages)
24 February 2014Director's details changed for Mr Richard John Newman on 2 October 2013 (2 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)
24 February 2014Director's details changed for Mr Richard John Newman on 2 October 2013 (2 pages)
24 February 2014Director's details changed for Mr Richard John Newman on 2 October 2013 (2 pages)
4 October 2013Full accounts made up to 30 June 2013 (17 pages)
4 October 2013Full accounts made up to 30 June 2013 (17 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
4 January 2013Appointment of Mrs Sarah Elizabeth Leach as a director (2 pages)
4 January 2013Appointment of Mrs Sarah Elizabeth Leach as a director (2 pages)
28 September 2012Full accounts made up to 30 June 2012 (17 pages)
28 September 2012Full accounts made up to 30 June 2012 (17 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)
8 November 2011Full accounts made up to 30 June 2011 (16 pages)
8 November 2011Full accounts made up to 30 June 2011 (16 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
5 October 2010Full accounts made up to 30 June 2010 (14 pages)
5 October 2010Full accounts made up to 30 June 2010 (14 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
5 October 2009Full accounts made up to 30 June 2009 (14 pages)
5 October 2009Full accounts made up to 30 June 2009 (14 pages)
6 February 2009Return made up to 31/01/09; full list of members (5 pages)
6 February 2009Location of register of members (1 page)
6 February 2009Location of debenture register (1 page)
6 February 2009Registered office changed on 06/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page)
6 February 2009Location of register of members (1 page)
6 February 2009Return made up to 31/01/09; full list of members (5 pages)
6 February 2009Location of debenture register (1 page)
6 February 2009Registered office changed on 06/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page)
29 September 2008Full accounts made up to 30 June 2008 (14 pages)
29 September 2008Full accounts made up to 30 June 2008 (14 pages)
31 July 2008Registered office changed on 31/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
31 July 2008Location of register of members (1 page)
31 July 2008Registered office changed on 31/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
31 July 2008Location of register of members (1 page)
20 March 2008Director appointed mr richard john newman (1 page)
20 March 2008Director appointed mr richard john newman (1 page)
25 February 2008Auditor's resignation (1 page)
25 February 2008Auditor's resignation (1 page)
15 February 2008Return made up to 31/01/08; full list of members (3 pages)
15 February 2008Return made up to 31/01/08; full list of members (3 pages)
23 January 2008Full accounts made up to 30 June 2007 (14 pages)
23 January 2008Full accounts made up to 30 June 2007 (14 pages)
5 March 2007Return made up to 31/01/07; full list of members (3 pages)
5 March 2007Return made up to 31/01/07; full list of members (3 pages)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Full accounts made up to 30 June 2006 (14 pages)
11 December 2006Full accounts made up to 30 June 2006 (14 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (2 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006Secretary resigned (1 page)
23 February 2006Return made up to 31/01/06; full list of members (3 pages)
23 February 2006Return made up to 31/01/06; full list of members (3 pages)
8 February 2006Full accounts made up to 30 June 2005 (15 pages)
8 February 2006Full accounts made up to 30 June 2005 (15 pages)
28 February 2005Return made up to 31/01/05; full list of members (8 pages)
28 February 2005Return made up to 31/01/05; full list of members (8 pages)
19 October 2004Full accounts made up to 30 June 2004 (15 pages)
19 October 2004Full accounts made up to 30 June 2004 (15 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)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
19 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Return made up to 31/01/04; full list of members (8 pages)
4 March 2004Return made up to 31/01/04; full list of members (8 pages)
19 November 2003Full accounts made up to 30 June 2003 (14 pages)
19 November 2003Full accounts made up to 30 June 2003 (14 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)
7 August 2003Particulars of mortgage/charge (3 pages)
7 August 2003Particulars of mortgage/charge (3 pages)
30 April 2003Full accounts made up to 30 June 2002 (13 pages)
30 April 2003Full accounts made up to 30 June 2002 (13 pages)
14 February 2003Return made up to 31/01/03; full list of members (8 pages)
14 February 2003Return made up to 31/01/03; full list of members (8 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
8 January 2003Return made up to 31/12/02; full list of members (8 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
2 April 2002Full accounts made up to 30 June 2001 (14 pages)
2 April 2002Full accounts made up to 30 June 2001 (14 pages)
4 January 2002Return made up to 31/12/01; full list of members (8 pages)
4 January 2002Return made up to 31/12/01; full list of members (8 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)
30 April 2001Full accounts made up to 30 June 2000 (14 pages)
30 April 2001Full accounts made up to 30 June 2000 (14 pages)
16 January 2001Return made up to 31/12/00; full list of members (8 pages)
16 January 2001Return made up to 31/12/00; full list of members (8 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 (14 pages)
3 May 2000Full accounts made up to 30 June 1999 (14 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
30 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
30 April 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
30 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1999Return made up to 31/12/98; no change of members (10 pages)
2 February 1999Return made up to 31/12/98; no change of members (10 pages)
19 January 1999New director appointed (3 pages)
19 January 1999New director appointed (3 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
31 December 1998Particulars of mortgage/charge (3 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)
2 October 1998Registered office changed on 02/10/98 from: fernside place 179 queens road weybridge surrey KT13 0AH (1 page)
2 October 1998Registered office changed on 02/10/98 from: fernside place 179 queens road weybridge surrey KT13 0AH (1 page)
29 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
29 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
29 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 1998Company name changed wilfield LIMITED\certificate issued on 08/07/98 (2 pages)
7 July 1998Company name changed wilfield LIMITED\certificate issued on 08/07/98 (2 pages)
2 July 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
2 July 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998New secretary appointed (2 pages)
27 January 1998Secretary resigned (1 page)
27 January 1998Return made up to 31/12/97; no change of members (8 pages)
27 January 1998New secretary appointed (1 page)
27 January 1998New secretary appointed (1 page)
27 January 1998Return made up to 31/12/97; no change of members (8 pages)
27 January 1998Secretary resigned (1 page)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
30 July 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
30 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1997Secretary resigned (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 1997Director resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997New secretary appointed (1 page)
21 April 1997Director resigned (1 page)
2 February 1997Return made up to 31/12/96; full list of members (11 pages)
2 February 1997Return made up to 31/12/96; full list of members (11 pages)
9 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
9 July 1996Accounts for a dormant company made up to 30 September 1995 (3 pages)
9 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
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 January 1996Return made up to 31/12/95; no change of members (8 pages)
23 January 1996Return made up to 31/12/95; no change of members (8 pages)
18 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 April 1995Accounts for a dormant company made up to 1 October 1994 (3 pages)
18 April 1995Accounts for a dormant company made up to 1 October 1994 (3 pages)
18 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
18 April 1995Accounts for a dormant company made up to 1 October 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)