Weybridge
Surrey
KT13 0AH
Director Name | Mr Richard John Newman |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 2011(10 years, 6 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr Nigel Antony Brice |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2016(14 years, 9 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Secretary Name | Mr Andrew Harrison |
---|---|
Status | Current |
Appointed | 29 September 2022(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Clive Patrick Lee |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | 3 Castlecroft Norton Canes Cannock Staffordshire WS11 3WS |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr Andrew Paul Bale |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Secretary Name | Mr Andrew Paul Bale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Russell Paul Blakey |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2011(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr Jeremy David Clarkson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2011(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 25 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | newship.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Oatlands and Burwood Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
325k at £1 | Newship LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,928,000 |
Gross Profit | £880,000 |
Net Worth | £12,000 |
Current Liabilities | £776,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 29 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 29 December |
Latest Return | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
4 September 2012 | Delivered on: 7 September 2012 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
11 March 2002 | Delivered on: 13 March 2002 Satisfied on: 12 January 2012 Persons entitled: National Westminster 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. Fully Satisfied |
25 September 2023 | Accounts for a small company made up to 31 December 2022 (23 pages) |
---|---|
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
30 November 2022 | Termination of appointment of Jeremy David Clarkson as a director on 25 November 2022 (1 page) |
3 October 2022 | Appointment of Mr Andrew Harrison as a secretary on 29 September 2022 (2 pages) |
30 September 2022 | Termination of appointment of Andrew Paul Bale as a secretary on 29 September 2022 (1 page) |
30 September 2022 | Termination of appointment of Andrew Paul Bale as a director on 29 September 2022 (1 page) |
21 September 2022 | Accounts for a small company made up to 31 December 2021 (24 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
7 September 2021 | Accounts for a small company made up to 31 December 2020 (24 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
20 May 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
28 June 2019 | Termination of appointment of Stephen Edwin John Compson as a director on 28 June 2019 (1 page) |
28 May 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
1 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
6 April 2018 | Accounts for a small company made up to 31 December 2017 (23 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
23 May 2017 | Accounts for a small company made up to 31 December 2016 (26 pages) |
23 May 2017 | Accounts for a small company made up to 31 December 2016 (26 pages) |
12 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
27 October 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
5 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
31 March 2016 | Appointment of Mr Nigel Antony Brice as a director on 30 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Nigel Antony Brice as a director on 30 March 2016 (2 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Director's details changed for Mr Andrew Paul Bale on 1 February 2016 (2 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Secretary's details changed for Mr Andrew Paul Bale on 1 February 2016 (1 page) |
3 February 2016 | Director's details changed for Mr Andrew Paul Bale on 1 February 2016 (2 pages) |
3 February 2016 | Secretary's details changed for Mr Andrew Paul Bale on 1 February 2016 (1 page) |
3 February 2016 | Director's details changed for Mr Stephen Edwin John Compson on 1 February 2016 (2 pages) |
3 February 2016 | Director's details changed for Mr Stephen Edwin John Compson on 1 February 2016 (2 pages) |
5 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
5 May 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Termination of appointment of Russell Blakey as a director (1 page) |
24 February 2014 | Termination of appointment of Russell Blakey as a director (1 page) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Termination of appointment of Russell Blakey as a director (1 page) |
24 February 2014 | Termination of appointment of Russell Blakey as a director (1 page) |
17 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
28 January 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
28 January 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
28 January 2013 | Statement of capital following an allotment of shares on 1 December 2012
|
7 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 29 December 2011 (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 29 December 2011 (5 pages) |
18 June 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
18 June 2012 | Statement of capital following an allotment of shares on 3 January 2012
|
19 March 2012 | Appointment of Mr Jeremy David Clarkson as a director (2 pages) |
19 March 2012 | Appointment of Russell Paul Blakey as a director (2 pages) |
19 March 2012 | Appointment of Mr Jeremy David Clarkson as a director (2 pages) |
19 March 2012 | Appointment of Mr Richard John Newman as a director (2 pages) |
19 March 2012 | Appointment of Mr Gary John Dicken as a director (2 pages) |
19 March 2012 | Appointment of Mr Gary John Dicken as a director (2 pages) |
19 March 2012 | Appointment of Mr Richard John Newman as a director (2 pages) |
19 March 2012 | Appointment of Russell Paul Blakey as a director (2 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 December 2011 | Change of name notice (2 pages) |
19 December 2011 | Company name changed send finance LIMITED\certificate issued on 19/12/11
|
19 December 2011 | Change of name notice (2 pages) |
19 December 2011 | Company name changed send finance LIMITED\certificate issued on 19/12/11
|
25 March 2011 | Total exemption small company accounts made up to 29 December 2010 (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 29 December 2010 (4 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
11 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
30 July 2008 | Registered office changed on 30/07/2008 from clive house 12-18 queeens road weybridge surrey KT13 8XB (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from clive house 12-18 queeens road weybridge surrey KT13 8XB (1 page) |
21 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
21 April 2008 | Full accounts made up to 31 December 2007 (12 pages) |
20 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
20 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
14 December 2007 | Auditor's resignation (1 page) |
14 December 2007 | Auditor's resignation (1 page) |
28 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
5 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
5 March 2007 | Return made up to 31/01/07; full list of members (2 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
27 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
22 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
22 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | Director resigned (1 page) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
21 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
4 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
9 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
22 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
22 July 2003 | Return made up to 25/06/03; full list of members (7 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: priory house 106 high street ripley surrey GU23 6AN (1 page) |
11 March 2003 | Registered office changed on 11/03/03 from: priory house 106 high street ripley surrey GU23 6AN (1 page) |
6 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
6 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
18 June 2002 | Resolutions
|
18 June 2002 | Resolutions
|
1 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 April 2002 | Accounting reference date shortened from 30/06/02 to 29/12/01 (1 page) |
11 April 2002 | Accounting reference date shortened from 30/06/02 to 29/12/01 (1 page) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
13 March 2002 | Particulars of mortgage/charge (3 pages) |
7 July 2001 | New director appointed (4 pages) |
7 July 2001 | New secretary appointed;new director appointed (12 pages) |
7 July 2001 | Secretary resigned (1 page) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | New director appointed (4 pages) |
7 July 2001 | New director appointed (18 pages) |
7 July 2001 | New secretary appointed;new director appointed (12 pages) |
7 July 2001 | Director resigned (1 page) |
7 July 2001 | Secretary resigned (1 page) |
7 July 2001 | New director appointed (18 pages) |
25 June 2001 | Incorporation (15 pages) |
25 June 2001 | Incorporation (15 pages) |