Company NameNewtril Limited
DirectorJames Austin
Company StatusActive
Company Number01947817
CategoryPrivate Limited Company
Incorporation Date17 September 1985(38 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James Austin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2015(29 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Churchfield Road
Ealing
London
W13 9NF
Secretary NameMs Katharine Jane Lang
StatusCurrent
Appointed08 January 2015(29 years, 4 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address19 Churchfield Road
London
W13 9NF
Director NameMr Peter Heim
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 March 1992)
RoleSecurity Consultant
Correspondence Address19 Churchfield Road
Ealing
London
W13 9NF
Director NameLinda Anne Shaw
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 December 2000)
RoleAccountant
Correspondence Address19 Churchfield Road
Ealing
London
W13 9NF
Secretary NameMr Richard Carl Moody
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 16 March 1997)
RoleCompany Director
Correspondence Address19 Churchfield Road
Ealing
London
W13 9NF
Director NameElizabeth Smyth
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1993(8 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 04 June 2012)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address19 Churchfield Road
Ealing
London
W13 9NF
Secretary NameElizabeth Smyth
NationalityBritish
StatusResigned
Appointed16 March 1997(11 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Churchfield Road
Ealing
London
W13 9NF
Secretary NameNicholas John Potter
NationalityBritish
StatusResigned
Appointed09 December 2000(15 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 July 2002)
RoleChartered Accountant
Correspondence Address19a Churchfield Road
London
W13 9NF
Director NameJennifer Irene Deacon
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(15 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 July 2002)
RoleHR Manager
Correspondence Address19a Churchfield Road
Ealing
London
W13 9NF
Secretary NameEamon MacDonald
NationalityBritish
StatusResigned
Appointed04 July 2002(16 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 June 2012)
RoleAirline Pilot
Correspondence Address19d Churchfield Road
Ealing
London
W13 9NF
Director NameJonathan Baldwin
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2012(26 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Churchfield Road
London
Middlesex
W13 9NF
Secretary NameCamilla Cadier
NationalityBritish
StatusResigned
Appointed05 June 2012(26 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 September 2014)
RoleCompany Director
Correspondence Address19c Churchfield Road
Ealing
London
W13 9NF

Location

Registered Address19 Churchfield Road
Ealing
London
W13 9NF
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 1 week ago)
Next Return Due23 November 2024 (7 months, 1 week from now)

Filing History

15 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
15 December 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
23 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
23 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
22 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
1 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
15 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
2 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
17 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
30 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 September 2017Director's details changed (2 pages)
22 September 2017Director's details changed (2 pages)
21 September 2017Director's details changed for Mr Jim Austin on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Mr Jim Austin on 21 September 2017 (2 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 4
(3 pages)
1 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 4
(3 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(3 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(3 pages)
4 March 2015Termination of appointment of Jonathan Baldwin as a director on 1 March 2015 (1 page)
4 March 2015Termination of appointment of Jonathan Baldwin as a director on 1 March 2015 (1 page)
4 March 2015Termination of appointment of Jonathan Baldwin as a director on 1 March 2015 (1 page)
12 January 2015Appointment of Mr Jim Austin as a director on 4 January 2015 (2 pages)
12 January 2015Appointment of Mr Jim Austin as a director on 4 January 2015 (2 pages)
12 January 2015Appointment of Mr Jim Austin as a director on 4 January 2015 (2 pages)
8 January 2015Appointment of Ms Katharine Jane Lang as a secretary on 8 January 2015 (2 pages)
8 January 2015Appointment of Ms Katharine Jane Lang as a secretary on 8 January 2015 (2 pages)
8 January 2015Appointment of Ms Katharine Jane Lang as a secretary on 8 January 2015 (2 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 January 2015Termination of appointment of Camilla Cadier as a secretary on 19 September 2014 (1 page)
6 January 2015Termination of appointment of Camilla Cadier as a secretary on 19 September 2014 (1 page)
19 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 4
(4 pages)
19 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-19
  • GBP 4
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
12 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
15 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
8 November 2012Termination of appointment of Elizabeth Smyth as a director (2 pages)
8 November 2012Termination of appointment of Elizabeth Smyth as a director (2 pages)
7 November 2012Appointment of Camilla Cadier as a secretary (3 pages)
7 November 2012Termination of appointment of Eamon Macdonald as a secretary (2 pages)
7 November 2012Appointment of Jonathan Baldwin as a director (3 pages)
7 November 2012Appointment of Camilla Cadier as a secretary (3 pages)
7 November 2012Termination of appointment of Eamon Macdonald as a secretary (2 pages)
7 November 2012Appointment of Jonathan Baldwin as a director (3 pages)
8 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
8 May 2012Director's details changed for Elizabeth Smyth on 27 April 2012 (2 pages)
8 May 2012Director's details changed for Elizabeth Smyth on 27 April 2012 (2 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (14 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (14 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (13 pages)
14 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (13 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 April 2009Return made up to 18/04/09; full list of members (10 pages)
23 April 2009Return made up to 18/04/09; full list of members (10 pages)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
21 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
23 April 2008Return made up to 31/03/08; full list of members (7 pages)
23 April 2008Return made up to 31/03/08; full list of members (7 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
11 May 2007Return made up to 31/03/07; change of members (6 pages)
11 May 2007Return made up to 31/03/07; change of members (6 pages)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
15 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 April 2006Return made up to 31/03/06; full list of members (7 pages)
27 April 2006Return made up to 31/03/06; full list of members (7 pages)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 December 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
22 April 2005Return made up to 31/03/05; full list of members (7 pages)
22 April 2005Return made up to 31/03/05; full list of members (7 pages)
9 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
9 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
20 April 2004Return made up to 31/03/04; full list of members (7 pages)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
10 April 2002Return made up to 31/03/02; full list of members (7 pages)
10 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
10 April 2002Return made up to 31/03/02; full list of members (7 pages)
10 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
27 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
27 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
25 April 2001Return made up to 31/03/01; full list of members (7 pages)
25 April 2001Return made up to 31/03/01; full list of members (7 pages)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
20 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
19 December 2000New secretary appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000Secretary resigned (1 page)
25 April 2000Return made up to 31/03/00; full list of members (7 pages)
25 April 2000Return made up to 31/03/00; full list of members (7 pages)
15 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
15 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
25 March 1999Return made up to 31/03/99; no change of members (4 pages)
25 March 1999Return made up to 31/03/99; no change of members (4 pages)
18 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
18 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
25 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
25 April 1997Return made up to 31/03/97; no change of members (4 pages)
25 April 1997Return made up to 31/03/97; no change of members (4 pages)
25 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
16 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
16 April 1996Return made up to 31/03/96; no change of members (4 pages)
16 April 1996Return made up to 31/03/96; no change of members (4 pages)
16 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
24 April 1995Return made up to 31/03/95; full list of members (6 pages)
24 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
24 April 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
24 April 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
2 May 1991Memorandum and Articles of Association (10 pages)
2 May 1991Memorandum and Articles of Association (10 pages)