Company NameNewplant Timber Supplies Limited
DirectorSotirakis Neophytou
Company StatusActive
Company Number02610157
CategoryPrivate Limited Company
Incorporation Date13 May 1991(32 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Sotirakis Neophytou
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2004(12 years, 10 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Lancaster Road
Barnet
EN4 8AL
Director NameMs Margaret Rose Riddle
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address12 Boscastle Road
Kentish Town
London
NW5 1EG
Director NameMr Neophitos Neophytou
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Boscastle Road
Kentish Town
London
NW5 1EG
Secretary NameMs Margaret Rose Riddle
NationalityBritish
StatusResigned
Appointed13 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address49 Dartmouth Park Hill
London
NW5 1JD
Secretary NameMr Neophitos Neophytou
NationalityBritish
StatusResigned
Appointed16 November 1992(1 year, 6 months after company formation)
Appointment Duration27 years, 3 months (resigned 01 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Boscastle Road
Kentish Town
London
NW5 1EG
Director NamePeter Panayiotou
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 January 2003)
RoleSport Management
Correspondence Address16 Langton House
Langton Road
Hoddesdon
Hertfordshire
EN11 8RZ
Director NameMs Alexandra Neophytou
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2020(28 years, 8 months after company formation)
Appointment Duration4 years (resigned 02 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 11 Brunswick Industrial Park
Brunswick Way New Southgate
London
N11 1JL

Contact

Telephone020 83688002
Telephone regionLondon

Location

Registered AddressUnit 11 Brunswick Industrial Park
Brunswick Way New Southgate
London
N11 1JL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Shareholders

25 at £1Alexandra Neophyton
25.00%
Ordinary
25 at £1Mr Neophitos Neophytou
25.00%
Ordinary
25 at £1Ms Margaret Riddle
25.00%
Ordinary
25 at £1Sotirakis Neophytou
25.00%
Ordinary

Financials

Year2014
Net Worth£72,304
Cash£122,157
Current Liabilities£590,310

Accounts

Latest Accounts30 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 May

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

2 June 2005Delivered on: 3 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The morgage chattels being 180E24 chassis cab iveco s/no YJ52 ztw chassis number 2DFAJTJ02379866. See the mortgage charge document for full details.
Outstanding
13 March 1997Delivered on: 18 March 1997
Persons entitled: Lloyds 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. See the mortgage charge document for full details.
Outstanding

Filing History

14 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
28 February 2023Unaudited abridged accounts made up to 30 May 2022 (11 pages)
10 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
24 February 2022Unaudited abridged accounts made up to 30 May 2021 (12 pages)
16 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
22 February 2021Unaudited abridged accounts made up to 30 May 2020 (11 pages)
12 January 2021Confirmation statement made on 29 October 2020 with no updates (3 pages)
9 March 2020Termination of appointment of Neophitos Neophytou as a director on 1 March 2020 (1 page)
9 March 2020Termination of appointment of Neophitos Neophytou as a secretary on 1 March 2020 (1 page)
10 February 2020Unaudited abridged accounts made up to 30 May 2019 (11 pages)
4 February 2020Appointment of Mrs Alexandra Neophytou as a director on 30 January 2020 (2 pages)
29 October 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
29 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
17 January 2019Unaudited abridged accounts made up to 30 May 2018 (12 pages)
22 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
26 February 2018Unaudited abridged accounts made up to 30 May 2017 (11 pages)
5 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
4 January 2017Total exemption small company accounts made up to 30 May 2016 (3 pages)
1 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
1 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(5 pages)
16 February 2016Total exemption small company accounts made up to 30 May 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 30 May 2015 (3 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
27 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(5 pages)
23 February 2015Total exemption small company accounts made up to 30 May 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 30 May 2014 (3 pages)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
30 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
21 February 2013Total exemption small company accounts made up to 30 May 2012 (3 pages)
21 February 2013Total exemption small company accounts made up to 30 May 2012 (3 pages)
22 May 2012Registered office address changed from Unit 1 Brunswick Industrial Park Brunswick Way New Southgate London N11 1JL on 22 May 2012 (1 page)
22 May 2012Registered office address changed from Unit 1 Brunswick Industrial Park Brunswick Way New Southgate London N11 1JL on 22 May 2012 (1 page)
21 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 30 May 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 30 May 2010 (4 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 30 May 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 30 May 2009 (4 pages)
14 May 2009Return made up to 13/05/09; full list of members (4 pages)
14 May 2009Return made up to 13/05/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
28 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
21 May 2008Return made up to 13/05/08; full list of members (4 pages)
21 May 2008Return made up to 13/05/08; full list of members (4 pages)
13 March 2008Appointment terminated director margaret riddle (1 page)
13 March 2008Appointment terminated director margaret riddle (1 page)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
25 February 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
7 August 2007Return made up to 13/05/07; full list of members (3 pages)
7 August 2007Return made up to 13/05/07; full list of members (3 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
23 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
20 June 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/06
(8 pages)
20 June 2006Return made up to 13/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/06
(8 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
6 June 2005Return made up to 13/05/05; full list of members (7 pages)
6 June 2005Return made up to 13/05/05; full list of members (7 pages)
3 June 2005Particulars of mortgage/charge (4 pages)
3 June 2005Particulars of mortgage/charge (4 pages)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 2004Return made up to 13/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
10 March 2004Ad 31/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 March 2004Ad 31/05/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
9 March 2004Accounts for a small company made up to 31 May 2003 (5 pages)
22 May 2003Return made up to 13/05/03; full list of members (7 pages)
22 May 2003Return made up to 13/05/03; full list of members (7 pages)
10 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
10 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
27 January 2003Nc inc already adjusted 12/12/02 (1 page)
27 January 2003Nc inc already adjusted 12/12/02 (1 page)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 January 2003Director resigned (1 page)
14 January 2003Director resigned (1 page)
20 June 2002Company name changed newplant services LIMITED\certificate issued on 20/06/02 (2 pages)
20 June 2002Company name changed newplant services LIMITED\certificate issued on 20/06/02 (2 pages)
13 June 2002Return made up to 13/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 June 2002Return made up to 13/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2002Accounts for a small company made up to 31 May 2001 (5 pages)
6 February 2002Accounts for a small company made up to 31 May 2001 (5 pages)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
18 May 2001Return made up to 13/05/01; full list of members (6 pages)
18 May 2001Return made up to 13/05/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
19 June 2000Return made up to 13/05/00; full list of members (6 pages)
19 June 2000Return made up to 13/05/00; full list of members (6 pages)
22 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
22 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
15 June 1999Return made up to 13/05/99; no change of members (4 pages)
15 June 1999Return made up to 13/05/99; no change of members (4 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
30 March 1999Accounts for a small company made up to 31 May 1998 (3 pages)
15 May 1998Return made up to 13/05/98; full list of members (6 pages)
15 May 1998Return made up to 13/05/98; full list of members (6 pages)
2 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
2 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
3 September 1997Director's particulars changed (1 page)
3 September 1997Secretary's particulars changed (1 page)
3 September 1997Director's particulars changed (1 page)
3 September 1997Secretary's particulars changed (1 page)
31 May 1997Return made up to 13/05/97; no change of members (4 pages)
31 May 1997Return made up to 13/05/97; no change of members (4 pages)
18 March 1997Particulars of mortgage/charge (6 pages)
18 March 1997Particulars of mortgage/charge (6 pages)
5 February 1997Accounts for a small company made up to 31 May 1996 (4 pages)
5 February 1997Accounts for a small company made up to 31 May 1996 (4 pages)
18 June 1996Return made up to 13/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1996Return made up to 13/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 January 1996Accounts for a small company made up to 31 May 1995 (4 pages)
18 January 1996Accounts for a small company made up to 31 May 1995 (4 pages)
19 June 1995Return made up to 13/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1995Return made up to 13/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1995Registered office changed on 14/03/95 from: 49 dartmouth park hill london NW5 1JD (1 page)
14 March 1995Registered office changed on 14/03/95 from: 49 dartmouth park hill london NW5 1JD (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
13 May 1991Incorporation (17 pages)