UKBizDB.co.uk

NEWBURY DATA RECORDING LIMITED

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

This company is commonly known as Newbury Data Recording Limited. The company was founded 41 years ago and was given the registration number 01661473. The firm's registered office is in WINSFORD. You can find them at 15 Road 5, Winsford Industrial Estate, Winsford, Cheshire. This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:NEWBURY DATA RECORDING LIMITED
Company Number:01661473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:15 Road 5, Winsford Industrial Estate, Winsford, Cheshire, CW7 3SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17b, Road One, Winsford Industrial Estate, Winsford, England, CW7 3PZ

Secretary01 October 2005Active
17b, Road One, Winsford Industrial Estate, Winsford, England, CW7 3PZ

Director28 June 2019Active
17b, Road One, Winsford Industrial Estate, Winsford, England, CW7 3PZ

Director28 June 2019Active
17b, Road One, Winsford Industrial Estate, Winsford, England, CW7 3PZ

Director24 July 1998Active
17b, Road One, Winsford Industrial Estate, Winsford, England, CW7 3PZ

Director03 November 2011Active
17b, Road One, Winsford Industrial Estate, Winsford, England, CW7 3PZ

Director01 March 2005Active
8 Newtons Croft Crescent, Barlborough, Chesterfield, S43 4WA

Secretary30 September 1995Active
Woodfield House, Halifax Road Hipperholme, Halifax, HX3 8HD

Secretary-Active
52 Park Lane, Bewdley, DY12 2EU

Secretary12 August 1994Active
11 Valebrook Drive, Wybunbury, CW5 7LT

Secretary20 December 2002Active
5 Harrow Close, Appleton, Warrington, WA4 5LX

Secretary28 July 1998Active
Rose Cottage, 1 Waldrons Lane, Crewe, CW1 4PT

Secretary26 October 2001Active
7 Brecks Gardens, Kippax, Leeds, LS25 7LP

Director12 August 1994Active
Little Home, Ellis Road, Crowthorne, RG11 6PT

Director-Active
Grassways, 2 Adlington Road, Wilmslow, SK9 2AL

Director11 August 1994Active
The Barn, Barritt Hill Soyland, Halifax, HX6 4NQ

Director-Active
Battledown Manor, Greenway Lane, Charlton Kings, Cheltenham, GL52 6PN

Director-Active
The Viewlands, Longridge Dunston, Stafford, ST18 9AL

Director-Active
Higher Oaklands Farm House, Barrowford, Nelson, BB9 6QZ

Director12 August 1994Active
Lower Leys 46 Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HW

Director12 August 1994Active
137 Fleet Road, Cove, Farnborough, GU14 9SQ

Director-Active
Cherry Cottage 2 Beechwood Lane, Culcheth, Warrington, WA3 4HJ

Director11 August 1994Active
Cherry Cottage 2 Beechwood Lane, Culcheth, Warrington, WA3 4HJ

Director03 August 1992Active
15, Road 5, Winsford Industrial Estate, Winsford, CW7 3SG

Director01 October 2010Active
Fleet House, Fleet Lane, Twyning, GL20 6FL

Director01 May 1998Active
11 Augustine Way, Charlton, Andover, SP10 4EG

Director-Active
Sandhill House Sandhill Lane, Sutton On Derwent, York, YO41 4BX

Director30 June 1997Active
11 Valebrook Drive, Wybunbury, CW5 7LT

Director22 July 1998Active
15, Road 5, Winsford Industrial Estate, Winsford, CW7 3SG

Director06 August 1998Active

People with Significant Control

Mr William Andrew Johnson
Notified on:14 October 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:17b, Road One, Winsford, England, CW7 3PZ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-02-20Officers

Change person director company with change date.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Address

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

Download
2020-12-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Mortgage

Mortgage satisfy charge full.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2019-06-28Officers

Appoint person director company with name date.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-01Accounts

Accounts with accounts type total exemption small.

Download
2015-08-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.