Company NameNewbury Radio Company Limited
DirectorMark Charles Fillery
Company StatusActive
Company Number01937235
CategoryPrivate Limited Company
Incorporation Date8 August 1985(38 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Mark Charles Fillery
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 3 months
RoleElectrical Retailer
Country of ResidenceUnited Kingdom
Correspondence Address19 Northumberland Avenue
Wanstead
London
E12 5HD
Secretary NameJill Elena Frances Fillery
NationalityBritish
StatusCurrent
Appointed28 May 1993(7 years, 9 months after company formation)
Appointment Duration30 years, 11 months
RoleSecretary
Correspondence Address19 Northumberland Avenue
Wanstead
London
E12 5HD
Director NameMr Philip Charles Cox
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 1994)
RoleElectrical Retailer
Correspondence AddressBroadoaks
Bury Lane
Epping
Essex
CM16 5HF
Secretary NameMr Mark Charles Fillery
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Northumberland Avenue
London
E12 5HD

Contact

Websitewww.euronics.co.uk/retailer/newbury-radio-co-ltd-3643
Telephone020 84723333
Telephone regionLondon

Location

Registered Address19 Northumberland Avenue
Wanstead
London
E12 5HD
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardWanstead
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1M.c. Fillery
100.00%
Ordinary

Financials

Year2014
Net Worth£48,887
Cash£2,201
Current Liabilities£173,443

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 October

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

27 September 1985Delivered on: 4 October 1985
Persons entitled: Barclays Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 March 2023Micro company accounts made up to 30 April 2022 (4 pages)
23 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
29 April 2022Micro company accounts made up to 30 April 2021 (4 pages)
17 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (4 pages)
8 February 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
13 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
7 February 2018Micro company accounts made up to 30 April 2017 (4 pages)
9 January 2018Registered office address changed from 612 Romford Road Manor Park London E12 5AF United Kingdom to 612 Romford Road Manor Park London E12 5AF on 9 January 2018 (2 pages)
4 January 2018Secretary's details changed for Jill Elena Frances Fillery on 16 July 2017 (1 page)
4 January 2018Change of details for Mr Mark Charles Fillery as a person with significant control on 16 July 2017 (2 pages)
4 January 2018Director's details changed for Mr Mark Charles Fillery on 16 July 2017 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 January 2018Secretary's details changed for Jill Elena Frances Fillery on 16 July 2017 (1 page)
4 January 2018Change of details for Mr Mark Charles Fillery as a person with significant control on 16 July 2017 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
4 January 2018Director's details changed for Mr Mark Charles Fillery on 16 July 2017 (2 pages)
26 October 2017Registered office address changed from 12-14 Upton Lane Forest Gate London E7 9LN to 612 Romford Road Manor Park London E12 5AF on 26 October 2017 (1 page)
26 October 2017Registered office address changed from 12-14 Upton Lane Forest Gate London E7 9LN to 612 Romford Road Manor Park London E12 5AF on 26 October 2017 (1 page)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 10,000
(4 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 February 2015Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
13 February 2015Amended total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(4 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 10,000
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,000
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,000
(4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
21 January 2011Director's details changed for Mr Mark Charles Fillery on 31 December 2010 (2 pages)
21 January 2011Director's details changed for Mr Mark Charles Fillery on 31 December 2010 (2 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Mark Charles Fillery on 31 December 2009 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Mr Mark Charles Fillery on 31 December 2009 (2 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Amended accounts made up to 30 April 2007 (7 pages)
3 March 2009Amended accounts made up to 30 April 2007 (7 pages)
16 January 2009Director's change of particulars / mark fillery / 31/12/2008 (1 page)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 January 2009Director's change of particulars / mark fillery / 31/12/2008 (1 page)
9 July 2008Return made up to 31/12/07; full list of members (3 pages)
9 July 2008Return made up to 31/12/07; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 April 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
17 April 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
16 January 2007Return made up to 31/12/06; full list of members (6 pages)
16 January 2007Return made up to 31/12/06; full list of members (6 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
18 January 2006Return made up to 31/12/05; full list of members (6 pages)
18 January 2006Return made up to 31/12/05; full list of members (6 pages)
7 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
7 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Return made up to 31/12/04; full list of members (6 pages)
4 May 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
4 May 2004Total exemption small company accounts made up to 30 April 2003 (3 pages)
28 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
6 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
(6 pages)
6 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
(6 pages)
27 February 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
27 February 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
1 March 2001Full accounts made up to 30 April 2000 (11 pages)
1 March 2001Full accounts made up to 30 April 2000 (11 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (11 pages)
2 March 2000Full accounts made up to 30 April 1999 (11 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 December 1998Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 December 1998Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 November 1998Full accounts made up to 30 April 1998 (14 pages)
9 November 1998Full accounts made up to 30 April 1998 (14 pages)
27 February 1998Full accounts made up to 30 April 1997 (13 pages)
27 February 1998Full accounts made up to 30 April 1997 (13 pages)
19 December 1997Return made up to 31/12/97; full list of members (6 pages)
19 December 1997Return made up to 31/12/97; full list of members (6 pages)
4 March 1997Full accounts made up to 30 April 1996 (13 pages)
4 March 1997Full accounts made up to 30 April 1996 (13 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
6 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 March 1996Full accounts made up to 30 April 1995 (13 pages)
14 March 1996Full accounts made up to 30 April 1995 (13 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)