UKBizDB.co.uk

NEWTON PRESS LIMITED

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

This company is commonly known as Newton Press Limited. The company was founded 28 years ago and was given the registration number 03066749. The firm's registered office is in BOSTON. You can find them at 1 Abbissgate Endeavor Way, Sutterton, Boston, Lincs. This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:NEWTON PRESS LIMITED
Company Number:03066749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:1 Abbissgate Endeavor Way, Sutterton, Boston, Lincs, PE20 2JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 7-8, Cloverfield Industrial Estate, Lopham Road, East Harling, United Kingdom, NR16 2LT

Secretary14 February 2003Active
Units 7-8, Cloverfield Industrial Estate, Lopham Road, East Harling, United Kingdom, NR16 2LT

Director19 October 2020Active
Units 7-8, Cloverfield Industrial Estate, Lopham Road, East Harling, United Kingdom, NR16 2LT

Director22 May 2023Active
Units 7-8, Cloverfield Industrial Estate, Lopham Road, East Harling, United Kingdom, NR16 2LT

Director30 June 1995Active
Units 7-8, Cloverfield Industrial Estate, Lopham Road, East Harling, United Kingdom, NR16 2LT

Director22 May 2023Active
63 Albert Street, Spalding, PE11 2LD

Secretary30 June 1995Active
American National Bank Building, 1912 Capital Avenue, Cheyenne, Usa, 82001

Nominee Secretary09 June 1995Active
63 Albert Street, Spalding, PE11 2LD

Director30 June 1995Active
65 Park Avenue, Sutterton, PE20 2JR

Director05 March 2003Active
1 Abbissgate Endeavor Way, Sutterton, Boston, PE20 2JA

Director05 March 2003Active
1 Abbissgate Endeavor Way, Sutterton, Boston, PE20 2JA

Director05 March 2003Active
90-100 Sydney Street, Chelsea, London, SW3 6NJ

Nominee Director09 June 1995Active

People with Significant Control

Cheryl Mary Ward
Notified on:21 December 2020
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:United Kingdom
Address:Units 7-8, Cloverfield Industrial Estate, East Harling, United Kingdom, NR16 2LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Pemberton Ward
Notified on:02 June 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:Units 7-8, Cloverfield Industrial Estate, East Harling, United Kingdom, NR16 2LT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Persons with significant control

Change to a person with significant control.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-03Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2022-03-28Officers

Change person director company with change date.

Download
2022-03-28Officers

Change person director company with change date.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-03-17Officers

Change person secretary company with change date.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-01-21Capital

Capital cancellation shares.

Download
2021-01-21Capital

Capital return purchase own shares.

Download
2021-01-05Address

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

Download
2020-12-30Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.