Weybridge
Surrey
KT13 0AH
Director Name | Mr John Watson Newman |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr David Anthony Thornton |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Secretary Name | Mr Andrew Harrison |
---|---|
Status | Current |
Appointed | 29 September 2022(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2002(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 | 15 July 2002(same day as company formation) |
Role | Accountant |
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 | 15 July 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.newship.co.uk |
---|
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 |
Year | 2013 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
9 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
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) |
27 May 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
24 March 2022 | Appointment of Mr David Anthony Thornton as a director on 23 March 2022 (2 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
20 August 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
12 February 2021 | Appointment of Mr John Watson Newman as a director on 1 February 2021 (2 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with updates (3 pages) |
24 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
2 August 2019 | Current accounting period extended from 21 December 2019 to 31 December 2019 (1 page) |
29 July 2019 | Current accounting period extended from 31 July 2019 to 21 December 2019 (1 page) |
28 June 2019 | Termination of appointment of Stephen Edwin John Compson as a director on 28 June 2019 (1 page) |
4 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
20 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
11 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
11 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 March 2016 | Appointment of Mr Richard John Newman as a director on 31 March 2016 (2 pages) |
31 March 2016 | Appointment of Mr Richard John Newman as a director on 31 March 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
30 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
3 February 2016 | Secretary's details changed for Mr Andrew Paul Bale on 1 February 2016 (1 page) |
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 Stephen Edwin John Compson 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 | 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 Andrew Paul Bale on 1 February 2016 (2 pages) |
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) |
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
|
12 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 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 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 July 2011 (3 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) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
25 March 2011 | Total exemption small company accounts made up to 31 July 2010 (3 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) |
16 June 2010 | Company name changed send group packaging LIMITED\certificate issued on 16/06/10
|
16 June 2010 | Company name changed send group packaging LIMITED\certificate issued on 16/06/10
|
8 June 2010 | Change of name notice (2 pages) |
8 June 2010 | Change of name notice (2 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) |
18 December 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
30 April 2009 | Accounts for a dormant company made up to 31 July 2008 (2 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 queens road weybridge surrey KT13 9XB (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
15 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 July 2007 (2 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) |
4 July 2007 | Accounts for a dormant company made up to 31 July 2006 (2 pages) |
4 July 2007 | Accounts for a dormant company made up to 31 July 2006 (2 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) |
10 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
10 May 2006 | Accounts for a dormant company made up to 31 July 2005 (2 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
23 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
17 March 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
17 March 2005 | Accounts for a dormant company made up to 31 July 2004 (2 pages) |
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) |
4 May 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
4 May 2004 | Accounts for a dormant company made up to 31 July 2003 (2 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) |
18 August 2003 | Return made up to 15/07/03; full list of members
|
18 August 2003 | Return made up to 15/07/03; full list of members
|
18 August 2002 | New director appointed (5 pages) |
18 August 2002 | New director appointed (5 pages) |
18 August 2002 | New secretary appointed;new director appointed (3 pages) |
18 August 2002 | New secretary appointed;new director appointed (3 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
15 July 2002 | Incorporation (17 pages) |
15 July 2002 | Incorporation (17 pages) |