Company NameNewship Products Limited
Company StatusActive
Company Number02022777
CategoryPrivate Limited Company
Incorporation Date27 May 1986(37 years, 11 months ago)
Previous NameGoldneutral Limited

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
Appointed26 October 1991(5 years, 5 months 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(19 years, 11 months after company formation)
Appointment Duration17 years, 12 months
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
Appointed23 July 2019(33 years, 2 months after company formation)
Appointment Duration4 years, 9 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
Appointed21 February 2022(35 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance 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(35 years, 9 months after company formation)
Appointment Duration2 years, 1 month
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
Appointed26 October 1991(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 March 1997)
RoleAccountant
Correspondence AddressClare Hill
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JT
Director NameSheridan Willoughby Austell Comonte
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 December 1995)
RoleDivisional Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 27 Lingfield Road
London
SW19 4PU
Secretary NameMr Michael Andrew Boyd
NationalityBritish
StatusResigned
Appointed26 October 1991(5 years, 5 months 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(7 years, 1 month 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(9 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 April 1997)
RoleAccountant
Correspondence Address27 Croft Road
London
SW19 2NF
Director NameMr John Nicholl Sawford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(10 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Aldridge Park
Winkfield Row
Bracknell
Berkshire
RG42 7NU
Director NameMr Thomas Moore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(10 years, 9 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(10 years, 10 months after company formation)
Appointment Duration8 months (resigned 30 November 1997)
RoleAccountant
Correspondence Address80 The Mount
Guildford
Surrey
GU2 5JB
Director NameMr Andrew Paul Bale
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(11 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 York Road
Woking
Surrey
GU22 7XS
Director NameAmanda Jane Parker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1998(11 years, 7 months after company formation)
Appointment Duration15 years (resigned 28 January 2013)
RoleAccount Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLongridge
South Road, St Georges Hill
Weybridge
Surrey
KT13 0NA
Secretary NameMark Edward Denton
NationalityBritish
StatusResigned
Appointed28 May 1998(12 years 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(12 years, 3 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(14 years, 3 months 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(15 years 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(16 years, 3 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(17 years, 4 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

Year2012
Net Worth£2,219,208
Current Liabilities£1,001,524

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (9 months, 4 weeks from now)

Filing History

22 May 2023Micro company accounts made up to 30 September 2022 (3 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)
21 February 2022Appointment of Mr David Anthony Thornton as a director on 21 February 2022 (2 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 30 September 2021 (3 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 30 September 2020 (3 pages)
18 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
24 July 2019Appointment of Mr Richard John Newman as a director on 23 July 2019 (2 pages)
27 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
13 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
13 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
5 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (3 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 2 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 Jeremy David Clarkson on 1 February 2016 (2 pages)
3 February 2016Director's details changed for Mr John Watson Newman on 2 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 3,316,222
(4 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 3,316,222
(4 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 3,316,222
(5 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 3,316,222
(5 pages)
12 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3,316,222
(5 pages)
24 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3,316,222
(5 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
25 February 2013Termination of appointment of Amanda Parker as a director (1 page)
25 February 2013Termination of appointment of Amanda Parker as a director (1 page)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
30 May 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
30 May 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
26 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
25 February 2011Full accounts made up to 30 September 2010 (13 pages)
25 February 2011Full accounts made up to 30 September 2010 (13 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
4 January 2010Full accounts made up to 30 September 2009 (13 pages)
4 January 2010Full accounts made up to 30 September 2009 (13 pages)
13 October 2009Auditor's resignation (1 page)
13 October 2009Auditor's resignation (1 page)
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)
14 January 2009Full accounts made up to 30 September 2008 (13 pages)
14 January 2009Full accounts made up to 30 September 2008 (13 pages)
1 August 2008Registered office changed on 01/08/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
1 August 2008Registered office changed on 01/08/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page)
25 February 2008Auditor's resignation (1 page)
25 February 2008Auditor's resignation (1 page)
20 February 2008Full accounts made up to 30 September 2007 (13 pages)
20 February 2008Return made up to 31/01/08; full list of members (3 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Return made up to 31/01/08; full list of members (3 pages)
20 February 2008Director's particulars changed (1 page)
20 February 2008Full accounts made up to 30 September 2007 (13 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)
1 March 2007Accounts made up to 30 September 2006 (14 pages)
1 March 2007Accounts made up to 30 September 2006 (14 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)
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)
23 January 2006Accounts made up to 30 September 2005 (13 pages)
23 January 2006Accounts made up to 30 September 2005 (13 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)
17 January 2005Accounts made up to 30 September 2004 (11 pages)
17 January 2005Accounts made up to 30 September 2004 (11 pages)
22 October 2004Particulars of contract relating to shares (4 pages)
22 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 October 2004Particulars of contract relating to shares (4 pages)
22 October 2004Ad 30/09/04--------- £ si 999000@1=999000 £ ic 2326222/3325222 (2 pages)
22 October 2004Nc inc already adjusted 30/09/04 (1 page)
22 October 2004Ad 30/09/04--------- £ si 999000@1=999000 £ ic 2326222/3325222 (2 pages)
22 October 2004Nc inc already adjusted 30/09/04 (1 page)
22 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
14 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 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)
16 January 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
16 January 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003Secretary resigned (1 page)
25 September 2003Auditor's resignation (1 page)
25 September 2003Auditor's resignation (1 page)
16 August 2003Group of companies' accounts made up to 30 September 2002 (25 pages)
16 August 2003Group of companies' accounts made up to 30 September 2002 (25 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)
28 October 2002Return made up to 26/10/02; full list of members (7 pages)
28 October 2002Return made up to 26/10/02; full list of members (7 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)
3 August 2002Group of companies' accounts made up to 30 September 2001 (26 pages)
3 August 2002Group of companies' accounts made up to 30 September 2001 (26 pages)
3 November 2001Return made up to 26/10/01; full list of members (7 pages)
3 November 2001Return made up to 26/10/01; full list of members (7 pages)
5 October 2001Secretary's particulars changed (1 page)
5 October 2001Secretary's particulars changed (1 page)
30 July 2001Group of companies' accounts made up to 30 September 2000 (23 pages)
30 July 2001Group of companies' accounts made up to 30 September 2000 (23 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)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
10 November 2000Return made up to 26/10/00; full list of members (7 pages)
10 November 2000Return made up to 26/10/00; full list of members (7 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)
9 August 2000Full group accounts made up to 2 October 1999 (21 pages)
9 August 2000Full group accounts made up to 2 October 1999 (21 pages)
9 August 2000Full group accounts made up to 2 October 1999 (21 pages)
2 February 2000Director's particulars changed (1 page)
2 February 2000Director's particulars changed (1 page)
28 October 1999Return made up to 26/10/99; full list of members (7 pages)
28 October 1999Return made up to 26/10/99; full list of members (7 pages)
27 July 1999Full group accounts made up to 26 September 1998 (23 pages)
27 July 1999Full group accounts made up to 26 September 1998 (23 pages)
21 October 1998Return made up to 26/10/98; full list of members (6 pages)
21 October 1998Return made up to 26/10/98; full list of members (6 pages)
15 October 1998Director resigned (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
15 October 1998Director resigned (1 page)
29 July 1998Statement of affairs (1 page)
29 July 1998Statement of affairs (1 page)
29 July 1998Ad 28/05/98--------- £ si 701068@1=701068 £ ic 1625155/2326223 (2 pages)
29 July 1998Ad 28/05/98--------- £ si 701068@1=701068 £ ic 1625155/2326223 (2 pages)
28 July 1998Full group accounts made up to 27 September 1997 (21 pages)
28 July 1998Full group accounts made up to 27 September 1997 (21 pages)
5 June 1998Secretary resigned (1 page)
5 June 1998£ nc 2000000/2750000 28/05/98 (1 page)
5 June 1998£ nc 2000000/2750000 28/05/98 (1 page)
5 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1998New secretary appointed (2 pages)
5 June 1998New secretary appointed (2 pages)
5 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 June 1998Secretary resigned (1 page)
27 January 1998New director appointed (1 page)
27 January 1998New director appointed (1 page)
13 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 January 1998£ nc 100/2000000 18/12/97 (1 page)
13 January 1998Ad 18/12/97--------- £ si 1625153@1=1625153 £ ic 2/1625155 (2 pages)
13 January 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
13 January 1998£ nc 100/2000000 18/12/97 (1 page)
13 January 1998Ad 18/12/97--------- £ si 1625153@1=1625153 £ ic 2/1625155 (2 pages)
14 November 1997Return made up to 26/10/97; no change of members (10 pages)
14 November 1997Return made up to 26/10/97; no change of members (10 pages)
9 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997Director resigned (1 page)
8 October 1997Director resigned (1 page)
30 July 1997Full group accounts made up to 28 September 1996 (20 pages)
30 July 1997Full group accounts made up to 28 September 1996 (20 pages)
21 April 1997New secretary appointed (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997Secretary resigned (1 page)
21 April 1997New secretary appointed (1 page)
6 April 1997Director resigned (1 page)
6 April 1997Director resigned (1 page)
6 April 1997New director appointed (3 pages)
6 April 1997New director appointed (3 pages)
6 April 1997New director appointed (3 pages)
6 April 1997New director appointed (3 pages)
20 November 1996Return made up to 26/10/96; full list of members (11 pages)
20 November 1996Return made up to 26/10/96; full list of members (11 pages)
4 August 1996Full group accounts made up to 30 September 1995 (21 pages)
4 August 1996Full group accounts made up to 30 September 1995 (21 pages)
8 May 1996New secretary appointed (1 page)
8 May 1996New secretary appointed (1 page)
8 May 1996Secretary resigned (1 page)
8 May 1996Secretary resigned (1 page)
14 November 1995Return made up to 26/10/95; no change of members (14 pages)
14 November 1995Return made up to 26/10/95; no change of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
9 October 1986Company name changed goldneutral LIMITED\certificate issued on 09/10/86 (2 pages)
9 October 1986Company name changed goldneutral LIMITED\certificate issued on 09/10/86 (2 pages)
27 May 1986Certificate of Incorporation (1 page)
27 May 1986Certificate of Incorporation (1 page)