Company NameANDY Newell Limited
DirectorTristan Hayman Phillips
Company StatusActive
Company Number03953154
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Tristan Hayman Phillips
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2020(20 years, 1 month after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address26-28 Molesey Road
Hersham
Walton-On-Thames
Surrey
KT12 4RQ
Director NameMr Andrew Raymond Newell
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RolePlumber
Country of ResidenceEngland
Correspondence Address33 Frogmore Lane
Long Crendon
Aylesbury
Buckinghamshire
HP18 9DZ
Secretary NameMrs Pauline Anne Marie Newell
NationalityBritish
StatusResigned
Appointed21 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Frogmore Lane
Long Crendon
Aylesbury
Buckinghamshire
HP18 9DZ
Director NameMrs Pauline Anne Marie Newell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Frogmore Lane
Long Crendon
Aylesbury
Buckinghamshire
HP18 9DZ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.andrewnewell.com

Location

Registered Address26-28 Molesey Road
Hersham
Walton-On-Thames
Surrey
KT12 4RQ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Andrew Raymond Newell
50.00%
Ordinary
1 at £1Pauline Anne-marie Newell
50.00%
Ordinary

Financials

Year2014
Net Worth£340,635
Cash£310,195
Current Liabilities£139,172

Accounts

Latest Accounts30 April 2022 (2 years ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Filing History

22 May 2020Notification of Lazy Yak Investments Ltd as a person with significant control on 30 April 2020 (2 pages)
22 May 2020Termination of appointment of Andrew Raymond Newell as a director on 30 April 2020 (1 page)
22 May 2020Cessation of Pauline Anne Marie Newell as a person with significant control on 30 April 2020 (1 page)
22 May 2020Cessation of Andrew Raymond Newell as a person with significant control on 30 April 2020 (1 page)
22 May 2020Registered office address changed from 33 Frogmore Lane Long Crendon Aylesbury Buckinghamshire HP18 9DZ to 26-28 Molesey Road Hersham Walton-on-Thames Surrey KT12 4RQ on 22 May 2020 (1 page)
22 May 2020Termination of appointment of Pauline Anne Marie Newell as a secretary on 30 April 2020 (1 page)
22 May 2020Appointment of Mr Tristan Hayman Phillips as a director on 30 April 2020 (2 pages)
22 May 2020Termination of appointment of Pauline Anne Marie Newell as a director on 30 April 2020 (1 page)
17 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 30 April 2019 (13 pages)
4 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 30 April 2018 (15 pages)
12 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (14 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
7 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
20 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
7 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
7 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (5 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for Andrew Raymond Newell on 21 March 2010 (2 pages)
29 March 2010Director's details changed for Andrew Raymond Newell on 21 March 2010 (2 pages)
29 March 2010Director's details changed for Pauline Newell on 21 March 2010 (2 pages)
29 March 2010Director's details changed for Pauline Newell on 21 March 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
23 March 2009Return made up to 21/03/09; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 March 2008Return made up to 21/03/08; full list of members (4 pages)
25 March 2008Return made up to 21/03/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 May 2007Return made up to 21/03/07; full list of members (2 pages)
10 May 2007Return made up to 21/03/07; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
19 July 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
21 March 2006Return made up to 21/03/06; full list of members (2 pages)
21 March 2006Return made up to 21/03/06; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
26 May 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
26 May 2005Return made up to 21/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
12 November 2004New director appointed (2 pages)
12 November 2004New director appointed (2 pages)
27 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 September 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 September 2004Registered office changed on 27/09/04 from: 54 elm trees long crendon aylesbury buckinghamshire HP18 9DF (1 page)
27 September 2004Registered office changed on 27/09/04 from: 54 elm trees long crendon aylesbury buckinghamshire HP18 9DF (1 page)
7 June 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 June 2004Return made up to 21/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
25 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
29 May 2003Return made up to 21/03/03; full list of members (6 pages)
29 May 2003Return made up to 21/03/03; full list of members (6 pages)
27 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
27 August 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
2 April 2002Return made up to 21/03/02; full list of members (6 pages)
2 April 2002Return made up to 21/03/02; full list of members (6 pages)
17 August 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
17 August 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
26 April 2001Return made up to 21/03/01; full list of members (6 pages)
26 April 2001Return made up to 21/03/01; full list of members (6 pages)
12 January 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
12 January 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
4 April 2000New secretary appointed (2 pages)
4 April 2000New secretary appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
23 March 2000Registered office changed on 23/03/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000Secretary resigned (1 page)
23 March 2000Director resigned (1 page)
23 March 2000Registered office changed on 23/03/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
21 March 2000Incorporation (15 pages)
21 March 2000Incorporation (15 pages)