UKBizDB.co.uk

NEWARTHILL LIMITED

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

This company is commonly known as Newarthill Limited. The company was founded 52 years ago and was given the registration number 01050970. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NEWARTHILL LIMITED
Company Number:01050970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 1972
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Secretary31 August 2017Active
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Secretary26 June 2013Active
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Director17 December 2015Active
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR

Director01 October 1993Active
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR

Director01 October 1993Active
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Director31 October 2018Active
92 Eastmoor Park, Harpenden, AL5 1BP

Secretary01 July 1995Active
Waverley, Granville Road, St Georges Hill, Weybridge, KT13 0QJ

Secretary-Active
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR

Secretary19 December 2000Active
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR

Secretary30 November 2005Active
Elmfield 25 Batchworth Lane, Northwood, HA6 3DU

Director01 January 1995Active
30 Burghley House, London, SW19 5JB

Director-Active
321 Lauderdale Tower, London, EC2Y 8NA

Director01 December 1992Active
7 Rutland Street, London, SW7 1EJ

Director01 December 1992Active
Eaton Court, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TR

Director17 December 2015Active
Renewable Energy Systems Ltd, Beaufort Court, Egg Farm Lane, Kings Langley, United Kingdom, WD4 8LR

Director17 December 2015Active
40 Bernard Street, London, WC1N 1LG

Director-Active
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Director15 March 2016Active
40 Bernard Street, London, WC1N 1LG

Director-Active
40 Bernard Street, London, WC1N 1LG

Director-Active
40 Bernard Street, London, WC1N 1LG

Director-Active
40 Bernard Street, London, WC1N 1LD

Director-Active
40 Bernard Street, London, WC1N 1LG

Director-Active
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR

Director17 December 2015Active
17 Salisbury Avenue, Harpenden, AL5 2QF

Director11 May 1993Active
15 Upper Hill Rise, Rickmansworth, WD3 7NU

Director01 October 1995Active

People with Significant Control

Mr Robert Edward Thomas William Mcalpine
Notified on:26 May 2023
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:United Kingdom
Address:Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hector George Mcalpine
Notified on:26 May 2023
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Douglas James Mcalpine
Notified on:26 May 2023
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:United Kingdom
Address:Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gavin Malcolm Mcalpine
Notified on:26 May 2023
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:United Kingdom
Address:Beaufort Court, Egg Farm Lane, Kings Langley, United Kingdom, WD4 8LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Sir Andrew William Mcalpine
Notified on:26 May 2023
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
H G Mcalpine, A W Mcalpine, G M Mcalpine, R E T Mcalpine And Others As Trustees Of The Mcalpine Partnership Trust
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 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
2024-01-03Officers

Termination director company with name termination date.

Download
2023-08-21Officers

Second filing of director appointment with name.

Download
2023-07-31Accounts

Accounts with accounts type group.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-16Accounts

Accounts with accounts type group.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Officers

Change person director company with change date.

Download
2021-11-22Officers

Change person director company with change date.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type group.

Download
2021-05-12Capital

Capital cancellation shares.

Download
2021-04-26Capital

Capital return purchase own shares.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2020-10-25Accounts

Accounts with accounts type group.

Download
2020-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Officers

Termination director company with name termination date.

Download
2019-06-20Accounts

Accounts with accounts type group.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.