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 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
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)
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 |
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 |