Company NameNewshaw Limited
DirectorClifford Donald Wing
Company StatusActive
Company Number02224170
CategoryPrivate Limited Company
Incorporation Date25 February 1988(36 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2022(34 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Aubrey Weis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(3 years, 6 months after company formation)
Appointment Duration24 years, 4 months (resigned 05 January 2016)
RoleCo Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Secretary NameMrs Rachel Weis
NationalityBritish
StatusResigned
Appointed24 August 1991(3 years, 6 months after company formation)
Appointment Duration24 years, 4 months (resigned 05 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr David Neuwirth
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2010(21 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(27 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY

Location

Registered Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2012
Net Worth£395,339
Cash£668
Current Liabilities£375,973

Accounts

Latest Accounts14 December 2022 (1 year, 4 months ago)
Next Accounts Due14 September 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End14 December

Returns

Latest Return2 November 2023 (5 months, 4 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

5 January 1993Delivered on: 19 January 1993
Satisfied on: 28 August 1998
Persons entitled: R & I Bank of Western Australia Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 117 middlemore industrial estate smethwick birmingham t/ns wm 444598,wm 444599.
Fully Satisfied
5 January 1993Delivered on: 19 January 1993
Satisfied on: 28 August 1998
Persons entitled: R & I Bank of Western Australia Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
17 March 1992Delivered on: 27 March 1992
Satisfied on: 17 April 2013
Persons entitled: North of England Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 25/10/91 and/or this charge.
Particulars: All those l/h premises formerly k/a the classic cinema and land adjoining at penelorlieu bridgewater somerest but now k/a the classic cinema bingo and social CLUB0CLASSIC buildings and two car parks. Together with a see 395 158 c 30/3 for full details. 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.
Fully Satisfied
17 March 1992Delivered on: 27 March 1992
Satisfied on: 17 April 2013
Persons entitled: North of England Building Society

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
22 October 1999Delivered on: 10 November 1999
Satisfied on: 17 April 2013
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever together with any further principal sum advanced by northern rock PLC to the company after the initial advance and including any further advance.
Particulars: The property k/a classic buildings, penel orlieum, bridgewater, somerset. T/no. ST106818. Including all buildings, fixtures and fixed plant and equipment the goodwill of any business, the benefit of all licences in connection with the property.
Fully Satisfied
22 October 1999Delivered on: 26 October 1999
Satisfied on: 17 April 2013
Persons entitled: Northern Rock PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of the loan offer of even date this assignment or any related security document or on any account whatsoever.
Particulars: Right title and interest in and to the rents. See the mortgage charge document for full details.
Fully Satisfied
22 October 1999Delivered on: 26 October 1999
Satisfied on: 17 April 2013
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever together with any further principal sum advanced by northern rock PLC to the company after the initial advance and including any further advance.
Particulars: The property k/a classic buildings, penel orlieu, bridgewater, somerset. T/no. ST106818. Including all buildings, fixtures and fixed plant and equipment the goodwill of any business, the benefit of all licences in connection with the property.
Fully Satisfied
18 February 1994Delivered on: 8 March 1994
Satisfied on: 17 April 2013
Persons entitled: North of England Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h premises k/a the classic cinema bingo and social club classic buildings penelorlieu bridgwater somerset together with all buildings erections and fittings thereon fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 January 1993Delivered on: 19 January 1993
Persons entitled: R & I Bank of Western Australia

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of all rents and other monies due. See form 395 for full details.
Outstanding
20 November 1992Delivered on: 2 December 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-15 (odd) and 2-14 (evens) telford rd,and 2 & 4 burnell rd.thornton industrial estate ellesmere port. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 July 1988Delivered on: 9 July 1988
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings k/a sports pavillion & grounds at middlemore industrial estate warley W. midlands.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 July 1988Delivered on: 9 July 1988
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings k/a unit 43 & adjoining land at middlemore industrial estate warley W. midlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 July 1988Delivered on: 9 July 1988
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings k/a unit 117 middlemore industrial estate warley W. midlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

2 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
14 September 2023Micro company accounts made up to 14 December 2022 (3 pages)
14 November 2022Confirmation statement made on 2 November 2022 with updates (4 pages)
14 November 2022Notification of Cliff Wing as a person with significant control on 1 November 2022 (2 pages)
22 September 2022Appointment of Mr Clifford Wing as a director on 21 September 2022 (2 pages)
14 September 2022Micro company accounts made up to 14 December 2021 (3 pages)
10 August 2022Cessation of The Helping Foundation as a person with significant control on 10 August 2022 (1 page)
10 August 2022Termination of appointment of Clifford Donald Wing as a director on 10 August 2022 (1 page)
2 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
27 August 2021Micro company accounts made up to 14 December 2020 (3 pages)
26 April 2021Micro company accounts made up to 14 December 2019 (3 pages)
29 January 2021Cessation of Laxington Limited as a person with significant control on 14 January 2021 (1 page)
29 January 2021Notification of The Helping Foundation as a person with significant control on 14 January 2021 (2 pages)
29 January 2021Confirmation statement made on 29 November 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
3 September 2019Micro company accounts made up to 14 December 2018 (2 pages)
2 April 2019Compulsory strike-off action has been discontinued (1 page)
31 March 2019Cessation of The Helping Foundation as a person with significant control on 31 March 2019 (1 page)
31 March 2019Confirmation statement made on 29 November 2018 with updates (4 pages)
31 March 2019Notification of Laxington Limited as a person with significant control on 31 March 2019 (2 pages)
19 February 2019First Gazette notice for compulsory strike-off (1 page)
14 September 2018Micro company accounts made up to 14 December 2017 (2 pages)
24 February 2018Compulsory strike-off action has been discontinued (1 page)
22 February 2018Confirmation statement made on 29 November 2017 with no updates (3 pages)
22 February 2018Cessation of Clifford Donald Wing as a person with significant control on 22 February 2018 (1 page)
22 February 2018Notification of The Helping Foundation as a person with significant control on 22 February 2018 (2 pages)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
30 August 2017Micro company accounts made up to 14 December 2016 (2 pages)
30 August 2017Micro company accounts made up to 14 December 2016 (2 pages)
2 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
29 October 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
29 October 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 15 December 2015 (4 pages)
13 September 2016Total exemption small company accounts made up to 15 December 2015 (4 pages)
14 April 2016Termination of appointment of Aubrey Weis as a director on 5 January 2016 (1 page)
14 April 2016Appointment of Mr Cliff Wing as a director on 5 January 2016 (2 pages)
14 April 2016Termination of appointment of David Neuwirth as a director on 5 January 2016 (1 page)
14 April 2016Termination of appointment of David Neuwirth as a director on 5 January 2016 (1 page)
14 April 2016Appointment of Mr Cliff Wing as a director on 5 January 2016 (2 pages)
14 April 2016Termination of appointment of Rachel Weis as a secretary on 5 January 2016 (1 page)
14 April 2016Termination of appointment of Rachel Weis as a secretary on 5 January 2016 (1 page)
14 April 2016Termination of appointment of Aubrey Weis as a director on 5 January 2016 (1 page)
23 September 2015Total exemption small company accounts made up to 15 December 2014 (5 pages)
23 September 2015Total exemption small company accounts made up to 15 December 2014 (5 pages)
17 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
17 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(4 pages)
3 February 2015Total exemption small company accounts made up to 15 December 2013 (5 pages)
3 February 2015Total exemption small company accounts made up to 15 December 2013 (5 pages)
8 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
12 September 2014Previous accounting period shortened from 15 December 2013 to 14 December 2013 (1 page)
12 September 2014Previous accounting period shortened from 15 December 2013 to 14 December 2013 (1 page)
16 October 2013Registered office address changed from Newbury House 401 Bury New Road Salford M7 2BT United Kingdom on 16 October 2013 (1 page)
16 October 2013Registered office address changed from Newbury House 401 Bury New Road Salford M7 2BT United Kingdom on 16 October 2013 (1 page)
3 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 October 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
3 September 2013Total exemption small company accounts made up to 15 December 2012 (5 pages)
3 September 2013Total exemption small company accounts made up to 15 December 2012 (5 pages)
17 April 2013Satisfaction of charge 4 in full (3 pages)
17 April 2013Satisfaction of charge 11 in full (3 pages)
17 April 2013Satisfaction of charge 10 in full (3 pages)
17 April 2013Satisfaction of charge 5 in full (3 pages)
17 April 2013Satisfaction of charge 12 in full (3 pages)
17 April 2013Satisfaction of charge 13 in full (3 pages)
17 April 2013Satisfaction of charge 10 in full (3 pages)
17 April 2013Satisfaction of charge 13 in full (3 pages)
17 April 2013Satisfaction of charge 12 in full (3 pages)
17 April 2013Satisfaction of charge 4 in full (3 pages)
17 April 2013Satisfaction of charge 5 in full (3 pages)
17 April 2013Satisfaction of charge 11 in full (3 pages)
7 March 2013Registered office address changed from 1 Allanadale Court Waterpark Road Salford Manchester M7 4JN on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 1 Allanadale Court Waterpark Road Salford Manchester M7 4JN on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 1 Allanadale Court Waterpark Road Salford Manchester M7 4JN on 7 March 2013 (1 page)
24 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
24 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
1 June 2012Total exemption small company accounts made up to 15 December 2011 (5 pages)
1 June 2012Total exemption small company accounts made up to 15 December 2011 (5 pages)
21 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
21 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
21 March 2011Total exemption small company accounts made up to 15 December 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 15 December 2010 (5 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
21 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
19 September 2010Secretary's details changed for Mrs Rachel Weis on 24 August 2010 (1 page)
19 September 2010Director's details changed for Mr Aubrey Weis on 24 August 2010 (2 pages)
19 September 2010Secretary's details changed for Mrs Rachel Weis on 24 August 2010 (1 page)
19 September 2010Director's details changed for Mr Aubrey Weis on 24 August 2010 (2 pages)
2 September 2010Total exemption small company accounts made up to 15 December 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 15 December 2009 (5 pages)
18 January 2010Appointment of David Neuwirth as a director (3 pages)
18 January 2010Appointment of David Neuwirth as a director (3 pages)
30 September 2009Return made up to 24/08/09; full list of members (3 pages)
30 September 2009Return made up to 24/08/09; full list of members (3 pages)
30 July 2009Total exemption small company accounts made up to 15 December 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 15 December 2008 (5 pages)
24 September 2008Return made up to 24/08/08; full list of members (3 pages)
24 September 2008Return made up to 24/08/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 15 December 2007 (5 pages)
15 August 2008Total exemption small company accounts made up to 15 December 2007 (5 pages)
7 September 2007Return made up to 24/08/07; full list of members (2 pages)
7 September 2007Return made up to 24/08/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 15 December 2006 (5 pages)
3 August 2007Total exemption small company accounts made up to 15 December 2006 (5 pages)
26 October 2006Return made up to 24/08/06; full list of members (2 pages)
26 October 2006Return made up to 24/08/06; full list of members (2 pages)
17 October 2006Total exemption small company accounts made up to 15 December 2005 (3 pages)
17 October 2006Total exemption small company accounts made up to 15 December 2005 (3 pages)
2 May 2006Return made up to 24/08/05; full list of members (2 pages)
2 May 2006Return made up to 24/08/05; full list of members (2 pages)
19 October 2005Total exemption small company accounts made up to 15 December 2004 (3 pages)
19 October 2005Total exemption small company accounts made up to 15 December 2004 (3 pages)
15 August 2005Return made up to 24/08/04; full list of members
  • 363(287) ‐ Registered office changed on 15/08/05
(6 pages)
15 August 2005Return made up to 24/08/04; full list of members
  • 363(287) ‐ Registered office changed on 15/08/05
(6 pages)
11 April 2005Total exemption small company accounts made up to 15 December 2003 (3 pages)
11 April 2005Total exemption small company accounts made up to 15 December 2003 (3 pages)
9 December 2003Return made up to 24/08/03; full list of members (6 pages)
9 December 2003Return made up to 24/08/03; full list of members (6 pages)
18 November 2003Total exemption small company accounts made up to 15 December 2002 (3 pages)
18 November 2003Total exemption small company accounts made up to 15 December 2002 (3 pages)
25 October 2002Return made up to 24/08/02; full list of members (6 pages)
25 October 2002Return made up to 24/08/02; full list of members (6 pages)
17 October 2002Total exemption small company accounts made up to 15 December 2001 (3 pages)
17 October 2002Total exemption small company accounts made up to 15 December 2001 (3 pages)
25 July 2002Accounting reference date extended from 30/09/01 to 15/12/01 (1 page)
25 July 2002Accounting reference date extended from 30/09/01 to 15/12/01 (1 page)
19 March 2002Registered office changed on 19/03/02 from: c/o b olsberg & co 3RD floor barclay house 35-37 whitworth street west manchester M1 5NG (1 page)
19 March 2002Registered office changed on 19/03/02 from: c/o b olsberg & co 3RD floor barclay house 35-37 whitworth street west manchester M1 5NG (1 page)
25 September 2001Return made up to 24/08/01; full list of members (6 pages)
25 September 2001Return made up to 24/08/01; full list of members (6 pages)
4 September 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
4 September 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
1 November 2000Return made up to 24/08/00; full list of members (6 pages)
1 November 2000Return made up to 24/08/00; full list of members (6 pages)
16 August 2000Ad 31/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 August 2000Ad 31/07/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
13 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
5 April 2000Return made up to 24/08/99; full list of members (6 pages)
5 April 2000Return made up to 24/08/99; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 30 September 1998 (3 pages)
21 December 1999Accounts for a small company made up to 30 September 1998 (3 pages)
10 November 1999Particulars of mortgage/charge (7 pages)
10 November 1999Particulars of mortgage/charge (7 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (7 pages)
26 October 1999Particulars of mortgage/charge (7 pages)
26 October 1999Particulars of mortgage/charge (3 pages)
9 December 1998Return made up to 24/08/98; no change of members (4 pages)
9 December 1998Return made up to 24/08/98; no change of members (4 pages)
16 November 1998Full accounts made up to 30 September 1997 (8 pages)
16 November 1998Full accounts made up to 30 September 1997 (8 pages)
28 August 1998Declaration of satisfaction of mortgage/charge (1 page)
28 August 1998Declaration of satisfaction of mortgage/charge (1 page)
28 August 1998Declaration of satisfaction of mortgage/charge (1 page)
28 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 February 1998Full accounts made up to 30 September 1996 (8 pages)
3 February 1998Full accounts made up to 30 September 1996 (8 pages)
1 December 1997Return made up to 24/08/97; no change of members (4 pages)
1 December 1997Return made up to 24/08/97; no change of members (4 pages)
15 October 1996Return made up to 24/08/96; full list of members (6 pages)
15 October 1996Return made up to 24/08/96; full list of members (6 pages)
30 August 1996Full accounts made up to 30 September 1995 (8 pages)
30 August 1996Full accounts made up to 30 September 1995 (8 pages)
18 January 1996Return made up to 24/08/95; no change of members (4 pages)
18 January 1996Return made up to 24/08/95; no change of members (4 pages)
14 November 1995Accounts for a small company made up to 30 September 1994 (7 pages)
14 November 1995Accounts for a small company made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (51 pages)
25 February 1988Certificate of incorporation (1 page)
25 February 1988Certificate of incorporation (1 page)