NEWSHIP PRODUCTS GROUP LIMITED - WEYBRIDGE


Company Profile Company Filings

Overview

NEWSHIP PRODUCTS GROUP LIMITED is a Private Limited Company from WEYBRIDGE and has the status: Active.
NEWSHIP PRODUCTS GROUP LIMITED was incorporated 46 years ago on 26/09/1977 and has the registered number: 01331386. The accounts status is GROUP and accounts are next due on 30/06/2025.

NEWSHIP PRODUCTS GROUP LIMITED - WEYBRIDGE

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2023 30/06/2025

Registered Office

FERNSIDE PLACE
WEYBRIDGE
SURREY
KT13 0AH

This Company Originates in : United Kingdom
Previous trading names include:
BURNT COMMON NURSERIES GROUP LIMITED (until 28/04/2010)

Confirmation Statements

Last Statement Next Statement Due
31/01/2023 14/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ANDREW ST CLAIR HARRISON May 1965 British Secretary 2006-04-26 CURRENT
MRS SARAH ELIZABETH LEACH Dec 1975 British Director 2013-07-01 CURRENT
MR JOHN WATSON NEWMAN Nov 1945 British Director CURRENT
MRS LESLEY JEAN NEWMAN Aug 1948 British Director 2012-10-01 CURRENT
MR NIGEL ANTONY BRICE Jan 1962 British Director 2022-02-21 CURRENT
MR RICHARD JOHN NEWMAN Feb 1979 British Director 2011-08-30 CURRENT
MR DAVID ANTHONY THORNTON Jul 1971 British Director 2016-03-31 CURRENT
MR SIMON GEORGE SNOW Nov 1945 British Director RESIGNED
MR NICHOLAS DAMANTE SHIPP May 1940 British Director RESIGNED
ZOE RACHEL ATKINS Secretary 2000-09-11 UNTIL 2002-08-30 RESIGNED
RHYDIAN HEDD LLEWELYN Aug 1975 British Secretary 2003-09-30 UNTIL 2006-04-26 RESIGNED
MR ANDREW CHRISTOPHER PRICE British Secretary 2002-08-30 UNTIL 2003-09-30 RESIGNED
MR MICHAEL ANDREW BOYD Nov 1961 Secretary RESIGNED
MARK EDWARD DENTON Dec 1969 Secretary 1998-05-28 UNTIL 2000-09-11 RESIGNED
WENDY JILL HOBBS Secretary 1993-07-23 UNTIL 1996-04-19 RESIGNED
LISA JOANNE FISHER Dec 1968 Secretary 1997-04-04 UNTIL 1997-11-30 RESIGNED
JOHN ANDERSON Oct 1965 British Secretary 1996-04-19 UNTIL 1997-04-04 RESIGNED
MR ANDREW PAUL BALE Jan 1957 British Director 2014-01-08 UNTIL 2016-03-31 RESIGNED
MR JEREMY DAVID CLARKSON Nov 1961 British Director 2001-06-01 UNTIL 2022-11-25 RESIGNED
MR STEPHEN EDWIN JOHN COMPSON Apr 1954 British Director 1998-09-01 UNTIL 2001-05-14 RESIGNED
MICHAEL RONALD EKE May 1945 British Director RESIGNED
MR THOMAS MOORE Dec 1946 British Director 1997-04-04 UNTIL 1998-09-01 RESIGNED
AMANDA JANE PARKER Feb 1974 British Director 2001-04-30 UNTIL 2016-07-05 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Lesley Jean Newman 2016-07-26 - 2017-02-07 8/1948 Weybridge   Surrey Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Mr John Watson Newman 2016-07-26 11/1945 Weybridge   Surrey Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AYLESBAY WINDOWS LIMITED WEYBRIDGE Active TOTAL EXEMPTION SMALL 74990 - Non-trading company
GEORGE CROSS ESTATES (BASINGSTOKE) LIMITED STANMORE ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
SENDMARSH NURSERIES LIMITED WEYBRIDGE UNITED KINGDOM Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
NEWSHIP INDUSTRIES LIMITED WEYBRIDGE Active MICRO ENTITY 70100 - Activities of head offices
FORTY TWO INVESTMENT COMPANY LIMITED STANMORE ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
NEWSHIP INVESTMENTS LIMITED WEYBRIDGE Active MICRO ENTITY 74990 - Non-trading company
JENKS & CATTELL LIMITED HUDDERSFIELD ... DORMANT 7499 - Non-trading company
BURNT COMMON NURSERIES LIMITED WEYBRIDGE Active SMALL 68100 - Buying and selling of own real estate
QDOS EVENT HIRE LIMITED BURGHFIELD ENGLAND Active UNAUDITED ABRIDGED 55900 - Other accommodation
MEPSTAR FINANCE LIMITED WEYBRIDGE Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
GOWRINGS MOBILITY GROUP LIMITED THATCHAM ENGLAND Active FULL 30920 - Manufacture of bicycles and invalid carriages
NEWSHIP GROUP LIMITED WEYBRIDGE Active GROUP 70100 - Activities of head offices
NEWSHIP DISTRIBUTION LIMITED WEYBRIDGE Active MICRO ENTITY 74990 - Non-trading company
V W PRESSINGS LIMITED WEYBRIDGE Active MICRO ENTITY 74990 - Non-trading company
BURNT COMMON LIMITED WEYBRIDGE Active MICRO ENTITY 74990 - Non-trading company
BEN TURNER LIMITED WEYBRIDGE Active MICRO ENTITY 74990 - Non-trading company
NEWSHIP PRODUCTS LIMITED WEYBRIDGE Active MICRO ENTITY 70100 - Activities of head offices
JENKS & CATTELL ENGINEERING LIMITED WEYBRIDGE Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
JAMES GIBBONS HOLDINGS LIMITED WEYBRIDGE Active MICRO ENTITY 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
Newship Products Group Limited - Period Ending 2020-09-30 2021-03-17 30-09-2020 £3,856 Cash £3,316 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AYLESBAY WINDOWS LIMITED WEYBRIDGE Active TOTAL EXEMPTION SMALL 74990 - Non-trading company
BURNT COMMON NURSERIES LIMITED WEYBRIDGE Active SMALL 68100 - Buying and selling of own real estate
BEATSON CLARK (TRUSTEES) LIMITED WEYBRIDGE Active MICRO ENTITY 74990 - Non-trading company
BURNT COMMON LIMITED WEYBRIDGE Active MICRO ENTITY 74990 - Non-trading company
BEN TURNER LIMITED WEYBRIDGE Active MICRO ENTITY 74990 - Non-trading company
NEWSHIP MANUFACTURING LIMITED WEYBRIDGE Active MICRO ENTITY 68100 - Buying and selling of own real estate
ROLLALONG PROPERTIES LIMITED WEYBRIDGE ENGLAND Active MICRO ENTITY 74990 - Non-trading company
NEWSHIP LIMITED WEYBRIDGE Active GROUP 70100 - Activities of head offices
PONT EUROPE LIMITED WEYBRIDGE Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
RINGWOOD HOMES LIMITED WEYBRIDGE ENGLAND Active NO ACCOUNTS FILED 41202 - Construction of domestic buildings