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.
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 | : |
|
Registered Address | : | Eaton Court, Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR | Secretary | 31 August 2017 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR | Secretary | 26 June 2013 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR | Director | 17 December 2015 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR | Director | 01 October 1993 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR | Director | 01 October 1993 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR | Director | 31 October 2018 | Active |
92 Eastmoor Park, Harpenden, AL5 1BP | Secretary | 01 July 1995 | Active |
Waverley, Granville Road, St Georges Hill, Weybridge, KT13 0QJ | Secretary | - | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR | Secretary | 19 December 2000 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, HP2 7TR | Secretary | 30 November 2005 | Active |
Elmfield 25 Batchworth Lane, Northwood, HA6 3DU | Director | 01 January 1995 | Active |
30 Burghley House, London, SW19 5JB | Director | - | Active |
321 Lauderdale Tower, London, EC2Y 8NA | Director | 01 December 1992 | Active |
7 Rutland Street, London, SW7 1EJ | Director | 01 December 1992 | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7TR | Director | 17 December 2015 | Active |
Renewable Energy Systems Ltd, Beaufort Court, Egg Farm Lane, Kings Langley, United Kingdom, WD4 8LR | Director | 17 December 2015 | Active |
40 Bernard Street, London, WC1N 1LG | Director | - | Active |
Eaton Court, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TR | Director | 15 March 2016 | Active |
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 | Director | 17 December 2015 | Active |
17 Salisbury Avenue, Harpenden, AL5 2QF | Director | 11 May 1993 | Active |
15 Upper Hill Rise, Rickmansworth, WD3 7NU | Director | 01 October 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-08-21 | Officers | Second filing of director appointment with name. | Download |
2023-07-31 | Accounts | Accounts with accounts type group. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-16 | Accounts | Accounts with accounts type group. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-22 | Officers | Change person director company with change date. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type group. | Download |
2021-05-12 | Capital | Capital cancellation shares. | Download |
2021-04-26 | Capital | Capital return purchase own shares. | Download |
2021-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-25 | Accounts | Accounts with accounts type group. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Accounts | Accounts with accounts type group. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.