Background WavePink WaveYellow Wave

NEWELCO (USKSIDE) LIMITED (00019071)

NEWELCO (USKSIDE) LIMITED (00019071) is an active UK company. incorporated on 21 November 1883. with registered office in Basingstoke. The company operates in the Manufacturing sector, engaged in manufacture of electric motors, generators and transformers. NEWELCO (USKSIDE) LIMITED has been registered for 142 years. Current directors include WOOD, Adrian John.

Company Number
00019071
Status
active
Type
ltd
Incorporated
21 November 1883
Age
142 years
Address
Thermatool House, Basingstoke, RG24 8NA
Industry Sector
Manufacturing
Business Activity
Manufacture of electric motors, generators and transformers
Directors
WOOD, Adrian John
SIC Codes
27110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWELCO (USKSIDE) LIMITED

NEWELCO (USKSIDE) LIMITED is an active company incorporated on 21 November 1883 with the registered office located in Basingstoke. The company operates in the Manufacturing sector, specifically engaged in manufacture of electric motors, generators and transformers. NEWELCO (USKSIDE) LIMITED was registered 142 years ago.(SIC: 27110)

Status

active

Active since 142 years ago

Company No

00019071

LTD Company

Age

142 Years

Incorporated 21 November 1883

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

BIRWELCO (USKSIDE) LIMITED
From: 31 December 1979To: 31 December 1981
G K N BIRWELCO (USKSIDE) LIMITED
From: 21 November 1883To: 31 December 1979
Contact
Address

Thermatool House Crockford Lane Basingstoke, RG24 8NA,

Timeline

12 key events • 1899 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Jul 14
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

WOOD, Adrian John

Active
Thermatool House, BasingstokeRG24 8NA
Born August 1968
Director
Appointed 08 Apr 2024

BRUTON, Martin

Resigned
6 Grosmont Close, BlackwoodNP12 1GE
Secretary
Appointed N/A
Resigned 20 Aug 1998

HITCHINER, Christopher David

Resigned
Clehonger, HerefordHR2 9SF
Secretary
Appointed 28 Jan 2010
Resigned 29 Sept 2017

HOOPER, John Henry

Resigned
Flat 7, WokinghamRG40 2NX
Secretary
Appointed 31 Jan 2003
Resigned 25 Mar 2004

LOFTUS, Desmond Martin Peter

Resigned
Rectory House, WoodstockOX20 1HA
Secretary
Appointed 25 Mar 2004
Resigned 28 Jan 2010

ROBINSON, Philip Egerton

Resigned
Egerton House, WokinghamRG40 2DQ
Secretary
Appointed 20 Aug 1998
Resigned 31 Jan 2003

BASKERVILLE, Stephen William

Resigned
Catcliffe Way, ReadingRG6 4HX
Born October 1966
Director
Appointed 22 Aug 2002
Resigned 13 Nov 2008

BRUTON, Martin

Resigned
6 Grosmont Close, BlackwoodNP12 1GE
Born September 1950
Director
Appointed N/A
Resigned 31 Dec 1999

BURRETT, Colin Gordon

Resigned
11 Castle Oak, UskNP5 1SG
Born October 1935
Director
Appointed N/A
Resigned 31 Dec 1998

CLARKE, Robert Owen Lear

Resigned
3 Glanrhyd, CwmbranNP44 6TY
Born April 1927
Director
Appointed N/A
Resigned 24 May 1993

GARAWAY, Michael

Resigned
Fleet Copse Fleet Hill, WokinghamRG40 4LA
Born June 1939
Director
Appointed 20 Aug 1998
Resigned 14 Jun 2002

HINE, Wayne

Resigned
Thermatool House, BasingstokeRG24 8NA
Born March 1963
Director
Appointed 31 Jul 2021
Resigned 08 Apr 2024

HITCHINER, Christopher David

Resigned
Thermatool House, BasingstokeRG24 8NA
Born February 1954
Director
Appointed 29 Oct 2009
Resigned 29 Sept 2017

HOOPER, John Henry

Resigned
Flat 7, WokinghamRG40 2NX
Born October 1941
Director
Appointed 22 Aug 2002
Resigned 25 Mar 2004

JACOB, Sebastien

Resigned
Thermatool House, BasingstokeRG24 8NA
Born April 1978
Director
Appointed 29 Sept 2017
Resigned 31 Jul 2021

MANLEY, Frank

Resigned
Thermatool House, BasingstokeRG24 8NA
Born October 1946
Director
Appointed 29 Oct 2009
Resigned 30 Jun 2014

OWEN, John

Resigned
9 Castle Rise, NewportNP6 3BS
Born June 1927
Director
Appointed N/A
Resigned 20 Aug 1998

ROBINSON, Philip Egerton

Resigned
Egerton House, WokinghamRG40 2DQ
Born September 1941
Director
Appointed 20 Aug 1998
Resigned 31 Jan 2003

TAYLOR, Byron Lynn

Resigned
8917 Edgewood Park, Michigan
Born May 1930
Director
Appointed 31 Aug 1998
Resigned 22 Aug 2002

WALLACE, Paul

Resigned
26 Heron Way, BasingstokeRG22 5QT
Born August 1948
Director
Appointed 02 Feb 2004
Resigned 23 Oct 2009

WHISKEN, Michael

Resigned
Franklin Road, BournemouthBH9 3AY
Born April 1964
Director
Appointed 13 Nov 2008
Resigned 29 Oct 2009

Persons with significant control

1

Inductotheat Europe Ltd

Active
Crockford Lane, BasingstokeRG24 8NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jun 2016
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Dormant
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Resolution
30 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Dormant
15 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Legacy
15 June 2009
363aAnnual Return
Legacy
20 May 2009
169169
Resolution
6 March 2009
RESOLUTIONSResolutions
Legacy
4 March 2009
173173
Legacy
18 December 2008
173173
Resolution
8 December 2008
RESOLUTIONSResolutions
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
288cChange of Particulars
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
1 December 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
21 June 2007
363sAnnual Return (shuttle)
Legacy
19 December 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
30 October 2006
AAAnnual Accounts
Legacy
16 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2005
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
14 February 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
403aParticulars of Charge Subject to s859A
Legacy
19 September 2003
395Particulars of Mortgage or Charge
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
225Change of Accounting Reference Date
Legacy
12 April 2002
225Change of Accounting Reference Date
Legacy
4 January 2002
225Change of Accounting Reference Date
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2001
AAAnnual Accounts
Legacy
7 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
27 January 2000
395Particulars of Mortgage or Charge
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
287Change of Registered Office
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Legacy
11 September 1998
288aAppointment of Director or Secretary
Resolution
26 August 1998
RESOLUTIONSResolutions
Resolution
26 August 1998
RESOLUTIONSResolutions
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288aAppointment of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
26 August 1998
287Change of Registered Office
Legacy
26 August 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
1 May 1998
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 March 1997
AAAnnual Accounts
Legacy
27 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1996
AAAnnual Accounts
Legacy
25 September 1995
395Particulars of Mortgage or Charge
Legacy
8 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 September 1994
363sAnnual Return (shuttle)
Legacy
6 September 1994
169169
Accounts With Accounts Type Medium
23 March 1994
AAAnnual Accounts
Legacy
6 September 1993
363sAnnual Return (shuttle)
Legacy
1 June 1993
288288
Accounts With Accounts Type Small
16 March 1993
AAAnnual Accounts
Legacy
22 September 1992
363sAnnual Return (shuttle)
Legacy
19 March 1992
403aParticulars of Charge Subject to s859A
Resolution
21 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Legacy
27 February 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
11 February 1991
AAAnnual Accounts
Legacy
11 February 1991
363aAnnual Return
Resolution
9 November 1990
RESOLUTIONSResolutions
Resolution
9 November 1990
RESOLUTIONSResolutions
Legacy
9 November 1990
122122
Accounts With Accounts Type Medium
3 October 1989
AAAnnual Accounts
Legacy
3 October 1989
363363
Legacy
22 September 1989
169169
Legacy
26 July 1989
288288
Resolution
1 March 1989
RESOLUTIONSResolutions
Resolution
1 March 1989
RESOLUTIONSResolutions
Legacy
1 March 1989
169169
Legacy
27 January 1989
288288
Legacy
12 December 1988
363363
Accounts With Accounts Type Medium
5 December 1988
AAAnnual Accounts
Accounts With Accounts Type Medium
26 October 1987
AAAnnual Accounts
Legacy
13 October 1987
403aParticulars of Charge Subject to s859A
Legacy
24 August 1987
363363
Legacy
27 March 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 October 1986
225(1)225(1)
Accounts With Accounts Type Medium
22 May 1986
AAAnnual Accounts
Legacy
22 May 1986
363363
Legacy
3 May 1986
288288
Certificate Change Of Name Company
25 June 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 January 1900
NEWINCIncorporation