Warning: file_put_contents(c/95880713b627ebf772f774350d08deaf.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
A.p. Newall & Company Limited, EH3 8HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

A.P. NEWALL & COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A.p. Newall & Company Limited. The company was founded 106 years ago and was given the registration number SC009943. The firm's registered office is in EDINBURGH. You can find them at Brodies Llp, 15 Atholl Crescent, Edinburgh, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:A.P. NEWALL & COMPANY LIMITED
Company Number:SC009943
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1917
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Brodies Llp, 15 Atholl Crescent, Edinburgh, EH3 8HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Colmore Building, Colmore Circus Queensway, Birmingham, England, B4 6AT

Director09 May 2018Active
11th Floor, The Colmore Building, Colmore Circus Queensway, Birmingham, United Kingdom, B4 6AT

Director31 May 2023Active
The Colmore Building, Colmore Circus Queensway, Birmingham, England, B4 6AT

Director09 May 2018Active
The Colmore Building, Colmore Circus Queensway, Birmingham, England, B4 6AT

Director09 May 2018Active
Leconfield House, Curzon Street, London, United Kingdom, W1J 5JA

Secretary09 May 2018Active
Brodies Llp, 15 Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA

Secretary13 September 2012Active
Brook House, 11 Hogarth Road, Shottery, Stratford-Upon-Avon, Uk, CV37 9YU

Secretary01 January 1995Active
50 Grosvenor Road, Solihull, B91 3PU

Secretary-Active
Brodies Llp, 15 Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA

Secretary22 February 2012Active
Brodies Llp, 15 Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA

Secretary07 May 2009Active
The Old Hopyard, Mayhouse Court Hadley, Droitwich, WR9 0AS

Director14 October 2006Active
Brodies Llp, 15 Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA

Director20 June 2014Active
The Colmore Building, Colmore Circus Queensway, Birmingham, England, B4 6AT

Director09 May 2018Active
Meres Farm, Heronfield Knowle, Solihull, B93 0AU

Director-Active
Brodies Llp, 15 Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA

Director31 August 2010Active
Brook House, 11 Hogarth Road, Shottery, Stratford-Upon-Avon, Uk, CV37 9YU

Director01 January 1995Active
4 Harriers Green, Kidderminster, DY10 2UE

Director-Active
Brodies Llp, 15 Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA

Director31 August 2010Active
Brodies Llp, 15 Atholl Crescent, Edinburgh, EH3 8HA

Director01 March 2018Active
50 Grosvenor Road, Solihull, B91 3PU

Director-Active
Brodies Llp, 15 Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA

Director01 November 1995Active
123 Tilehouse Green Lane, Knowle, Solihull, B93 9EN

Director05 April 1991Active
Brodies Llp, 15 Atholl Crescent, Edinburgh, United Kingdom, EH3 8HA

Director19 December 2011Active
Brodies Llp, 15 Atholl Crescent, Edinburgh, EH3 8HA

Director01 April 2015Active
Honeyburge, The Fordrough, Solihull, B90 1PP

Director07 May 2009Active

People with Significant Control

Gkn Enterprise Limited
Notified on:21 October 2021
Status:Active
Country of residence:England
Address:11th Floor, The Colmore Building, Birmingham, England, B4 6AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gkn Industries Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:PO BOX 55, Ipsley House, Redditch, England, B98 0TL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Officers

Appoint person director company with name date.

Download
2024-05-09Officers

Appoint person director company with name date.

Download
2024-05-09Officers

Appoint person director company with name date.

Download
2024-05-09Officers

Termination director company with name termination date.

Download
2024-05-09Officers

Termination director company with name termination date.

Download
2024-05-09Officers

Termination director company with name termination date.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Officers

Termination secretary company with name termination date.

Download
2023-09-20Accounts

Accounts with accounts type dormant.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-21Address

Change registered office address company with date old address new address.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2021-10-29Persons with significant control

Change to a person with significant control.

Download
2021-10-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type dormant.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Accounts

Accounts with accounts type full.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2019-10-18Accounts

Accounts with accounts type full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.