UKBizDB.co.uk

W.H.NEWSON & SONS LIMITED

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

This company is commonly known as W.h.newson & Sons Limited. The company was founded 86 years ago and was given the registration number 00332951. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 16100 - Sawmilling and planing of wood.

Company Information

Name:W.H.NEWSON & SONS LIMITED
Company Number:00332951
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 October 1937
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 16100 - Sawmilling and planing of wood
  • 46130 - Agents involved in the sale of timber and building materials

Office Address & Contact

Registered Address:C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director19 September 2014Active
45 Kendal Close, Northampton, NN3 6WJ

Secretary31 December 1997Active
23 Bassett Crescent East, Southampton, SO16 7PD

Secretary-Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Secretary09 August 1999Active
1 Orchard Drive, Littlestone, New Romney, TN28 8SE

Director01 November 1995Active
L'Observatoire, 63 Boulevard Du Jardin Exotique, Monaco,

Director18 November 1993Active
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG

Director08 April 2013Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director31 October 2001Active
Little Manor West Common Grove, Harpenden, AL5 2AT

Director-Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director14 March 2005Active
Midlothian Park Green, Bookham, Leatherhead, KT23 3NL

Director-Active
8 Onslow Gardens, Sanderstead, CR2 9AB

Director17 December 1997Active
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG

Director18 July 2017Active
Travis Perkins Plc, Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director31 December 1997Active
Lodge Way House, Lodge Way, Harlestone Road, NN5 7UG

Director31 October 2001Active
31 Purcell Crescent, London, SW6 7PB

Director10 November 1997Active
23 Bassett Crescent East, Southampton, SO16 7PD

Director-Active
22 Chester Street, Belgravia, London, SW1X 7BL

Director10 November 1997Active
86 Drayton Gardens, London, SW10 9SB

Director31 December 1997Active

People with Significant Control

W.H. Newson Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7UG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2021-09-28Gazette

Gazette dissolved liquidation.

Download
2021-06-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-21Address

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

Download
2020-09-24Address

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

Download
2020-09-24Address

Change sail address company with new address.

Download
2020-09-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-24Resolution

Resolution.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Capital

Legacy.

Download
2020-07-02Capital

Capital statement capital company with date currency figure.

Download
2020-07-02Insolvency

Legacy.

Download
2020-07-02Resolution

Resolution.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-07-25Officers

Termination director company with name termination date.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-07-19Officers

Termination director company with name termination date.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Officers

Appoint person director company with name date.

Download
2016-09-22Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.