UKBizDB.co.uk

NEWMOR GROUP LIMITED

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

This company is commonly known as Newmor Group Limited. The company was founded 57 years ago and was given the registration number 00897076. The firm's registered office is in WELSHPOOL. You can find them at Madoc Works, Henfaes Lane, Welshpool, Powys. This company's SIC code is 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials.

Company Information

Name:NEWMOR GROUP LIMITED
Company Number:00897076
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 1967
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
  • 17240 - Manufacture of wallpaper
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Madoc Works, Henfaes Lane, Welshpool, Powys, Wales, SY21 7BE
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Buttington Cross Enterprise Park, Welshpool, Wales, SY21 8SL

Director05 December 2023Active
Unit 2, Buttington Cross Enterprise Park, Welshpool, Wales, SY21 8SL

Director05 December 2023Active
Unit 2, Buttington Cross Enterprise Park, Welshpool, Wales, SY21 8SL

Director01 May 2020Active
Unit 2, Buttington Cross Enterprise Park, Welshpool, Wales, SY21 8SL

Director-Active
Unit 2, Buttington Cross Enterprise Park, Welshpool, Wales, SY21 8SL

Director01 November 2003Active
Unit 2, Buttington Cross Enterprise Park, Welshpool, Wales, SY21 8SL

Director05 September 2019Active
Madoc Works, Henfaes Lane, Welshpool, SY21 7BE

Secretary16 April 2003Active
Trawscoed House, Guilsfield, Welshpool, SY21 9NF

Secretary-Active
Madoc Works, Henfaes Lane, Welshpool, SY21 7BE

Director01 November 2014Active
Madoc Works, Henfaes Lane, Welshpool, SY21 7BE

Director15 January 1992Active
Cedar Lodge 45a The Mount, Shrewsbury, SY3 8PP

Director-Active
Madoc Works, Henfaes Lane, Welshpool, SY21 7BE

Director-Active
Madoc Works, Henfaes Lane, Welshpool, SY21 7BE

Director15 January 1992Active
Madoc Works, Henfaes Lane, Welshpool, Wales, SY21 7BE

Director01 March 2011Active
Trawscoed House, Guilsfield, Welshpool, SY21 9NF

Director15 January 1992Active
Madoc Works, Henfaes Lane, Welshpool, Wales, SY21 7BE

Director15 September 2017Active

People with Significant Control

Mr Toby Peter Lidster Morris
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:Uk
Address:Madoc Works, Welshpool, SY21 7BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Michael Owen Morris
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:Wales
Address:Madoc Works, Henfaes Lane, Welshpool, Wales, SY21 7BE
Nature of control:
  • Voting rights 75 to 100 percent
John Morris Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Madoc Works, Henfaes Lane, Welshpool, Wales, SY21 7BE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Change person director company with change date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-12-07Officers

Appoint person director company with name date.

Download
2023-08-01Address

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

Download
2023-07-07Accounts

Accounts with accounts type full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type full.

Download
2022-08-15Mortgage

Mortgage satisfy charge full.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Persons with significant control

Notification of a person with significant control.

Download
2022-01-24Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-02Accounts

Accounts with accounts type full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Mortgage

Mortgage satisfy charge full.

Download
2021-05-28Resolution

Resolution.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Address

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

Download
2020-05-07Persons with significant control

Change to a person with significant control.

Download
2020-05-07Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.