Weybridge
Surrey
KT13 0AH
Director Name | Mr Jeremy David Clarkson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2001(18 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Secretary Name | Andrew St Clair Harrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 2006(23 years, 8 months after company formation) |
Appointment Duration | 18 years |
Role | Accountant |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr Nicholas Damante Shipp |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 March 1997) |
Role | Accountant |
Correspondence Address | Clare Hill Cavendish Road St Georges Hill Weybridge Surrey KT13 0JT |
Secretary Name | Mr Michael Andrew Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1992(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 19 Plough Road Dormansland Lingfield Surrey RH7 6PS |
Secretary Name | Wendy Jill Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 36 Cater Gardens Guildford Surrey GU3 3BY |
Secretary Name | John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(13 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 April 1997) |
Role | Accountant |
Correspondence Address | 27 Croft Road London SW19 2NF |
Director Name | Mr Thomas Moore |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gransden House Cooks Bank Acton Trussell Stafford ST17 0RF |
Secretary Name | Lisa Joanne Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(14 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 1997) |
Role | Accountant |
Correspondence Address | 80 The Mount Guildford Surrey GU2 5JB |
Secretary Name | Mark Edward Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 7 Turner Close Guildford Surrey GU4 7JN |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(16 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim Cottage Elm Corner Ockham Woking Surrey GU23 6PX |
Secretary Name | Zoe Rachel Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 3 Burden Way Guildford Surrey GU2 9RB |
Director Name | Mrs Amanda Jane Parker |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(18 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 January 2013) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Birbeck House Highfield Park Marlow Buckinghamshire SL7 2DE |
Secretary Name | Mr Andrew Christopher Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(20 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Briars 36 Pilkington Avenue Sutton Coldfield West Midlands B72 1LD |
Secretary Name | Rhydian Hedd Llewelyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2006) |
Role | Company Director |
Correspondence Address | 57 New Road Chilworth Guildford Surrey GU4 8LP |
Website | newship.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Oatlands and Burwood Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
75k at £1 | Newship Products LTD 75.00% Ordinary |
---|---|
25k at £1 | Newship Products LTD 25.00% Preference |
Year | 2014 |
---|---|
Net Worth | £248,153 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
18 March 1985 | Delivered on: 20 March 1985 Satisfied on: 13 January 1989 Persons entitled: Investors in Industry PLC Classification: Collateral debenture Secured details: All moneys now due or hereafter to become due or from time to time accuring due from clarke & spears LTD to investors in industry PLC on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill book debts uncalled capital and the stock in trade work-in-progress pre payments & investments. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
---|---|
22 October 1982 | Delivered on: 27 October 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
9 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
24 May 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
3 February 2023 | Termination of appointment of Jeremy David Clarkson as a director on 3 February 2023 (1 page) |
3 February 2023 | Appointment of Mr Richard John Newman as a director on 1 February 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 30 September 2021 (3 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 30 September 2020 (3 pages) |
18 March 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
24 May 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
6 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
12 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
3 February 2016 | Director's details changed for Mr Jeremy David Clarkson on 1 February 2016 (2 pages) |
3 February 2016 | Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page) |
3 February 2016 | Director's details changed for Mr John Watson Newman on 1 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr John Watson Newman on 1 February 2016 (2 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Secretary's details changed for Andrew St Clair Harrison on 1 February 2016 (1 page) |
3 February 2016 | Director's details changed for Mr Jeremy David Clarkson on 1 February 2016 (2 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
12 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Termination of appointment of Amanda Parker as a director (1 page) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
25 February 2013 | Termination of appointment of Amanda Parker as a director (1 page) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
27 January 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 December 2009 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page) |
24 December 2009 | Previous accounting period shortened from 31 December 2009 to 30 September 2009 (1 page) |
28 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
28 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page) |
3 February 2009 | Location of register of members (1 page) |
3 February 2009 | Location of register of members (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
24 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 June 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
20 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
20 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
10 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
10 July 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
5 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
19 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New secretary appointed (1 page) |
22 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
22 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
16 March 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
16 March 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
13 October 2004 | Resolutions
|
13 October 2004 | Resolutions
|
5 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | Secretary resigned (1 page) |
19 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
19 September 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
11 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | Secretary resigned (1 page) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | New secretary appointed (2 pages) |
7 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
7 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
18 April 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
18 April 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
18 April 2002 | Resolutions
|
18 April 2002 | Resolutions
|
5 October 2001 | Secretary's particulars changed (1 page) |
5 October 2001 | Secretary's particulars changed (1 page) |
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
20 September 2001 | Resolutions
|
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
20 September 2001 | Resolutions
|
15 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 24/05/01; full list of members (6 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | Secretary resigned (1 page) |
29 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | Resolutions
|
25 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
25 September 2000 | Resolutions
|
25 September 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
23 June 2000 | Company name changed burnt common nurseries (hire) li mited\certificate issued on 26/06/00 (2 pages) |
23 June 2000 | Company name changed burnt common nurseries (hire) li mited\certificate issued on 26/06/00 (2 pages) |
21 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
21 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 December 1998 (2 pages) |
29 October 1999 | Resolutions
|
29 October 1999 | Resolutions
|
20 June 1999 | Return made up to 24/05/99; full list of members (10 pages) |
20 June 1999 | Return made up to 24/05/99; full list of members (10 pages) |
16 October 1998 | Resolutions
|
16 October 1998 | Resolutions
|
16 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
16 October 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | New director appointed (2 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
12 June 1998 | Return made up to 24/05/98; no change of members (8 pages) |
12 June 1998 | Return made up to 24/05/98; no change of members (8 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
9 October 1997 | Resolutions
|
9 October 1997 | Resolutions
|
23 September 1997 | Resolutions
|
23 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
23 September 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
23 September 1997 | Resolutions
|
27 May 1997 | Return made up to 24/05/97; no change of members (4 pages) |
27 May 1997 | Return made up to 24/05/97; no change of members (4 pages) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New director appointed (1 page) |
21 April 1997 | New secretary appointed (1 page) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New secretary appointed (1 page) |
21 April 1997 | New director appointed (1 page) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
14 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
14 August 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
11 June 1996 | Return made up to 24/05/96; full list of members (11 pages) |
11 June 1996 | Return made up to 24/05/96; full list of members (11 pages) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | New secretary appointed (1 page) |
8 May 1996 | New secretary appointed (1 page) |
4 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
4 September 1995 | Resolutions
|
4 September 1995 | Resolutions
|
4 September 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
30 June 1995 | Return made up to 24/05/95; no change of members (12 pages) |
30 June 1995 | Return made up to 24/05/95; no change of members (12 pages) |