UKBizDB.co.uk

NEWBURY TOOLS LIMITED

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

This company is commonly known as Newbury Tools Limited. The company was founded 47 years ago and was given the registration number 01281010. The firm's registered office is in NEWBURY. You can find them at No 1, Hambridge Road, Newbury, Berkshire. This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:NEWBURY TOOLS LIMITED
Company Number:01281010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1976
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:No 1, Hambridge Road, Newbury, Berkshire, RG14 5SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 1, Hambridge Road, Newbury, RG14 5SS

Director07 January 2013Active
No 1, Hambridge Road, Newbury, RG14 5SS

Director22 March 2001Active
No 1, Hambridge Road, Newbury, RG14 5SS

Secretary04 March 2008Active
6 Bartlemy Close, Newbury, RG14 6LE

Secretary-Active
Days House, Westcot, Wantage, OX12 9QB

Secretary27 March 1995Active
Trappshill House, Inkpen Common, Inkpen, Hungerford, RG17 9QW

Secretary22 June 2001Active
1st Floor Bucklersbury House, 83 Cannon Street, London, EC4N 8PE

Corporate Secretary03 April 2006Active
Green Meadows Enborne Row, Wash Water, Newbury, RG15 0LX

Director-Active
No 1, Hambridge Road, Newbury, RG14 5SS

Director27 March 1995Active

People with Significant Control

Mrs Emma Louise Langley
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:1 Hambridge Road, Newbury, United Kingdom, RG14 5SS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Simon Keith Neal
Notified on:06 April 2016
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:United Kingdom
Address:1 Hambridge Road, Newbury, United Kingdom, RG14 5SS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (8 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
2024-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2022-06-01Persons with significant control

Change to a person with significant control.

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-06-01Officers

Change person director company with change date.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-06Accounts

Accounts with accounts type total exemption full.

Download
2020-06-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Persons with significant control

Change to a person with significant control.

Download
2020-05-13Officers

Change person director company with change date.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Accounts

Accounts with accounts type total exemption small.

Download
2016-06-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-06Accounts

Accounts with accounts type total exemption small.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.