Background WavePink WaveYellow Wave

NEWPORT AND SOUTH WALES TUBE COMPANY LIMITED(THE) (00313746)

NEWPORT AND SOUTH WALES TUBE COMPANY LIMITED(THE) (00313746) is an active UK company. incorporated on 2 May 1936. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NEWPORT AND SOUTH WALES TUBE COMPANY LIMITED(THE) has been registered for 89 years. Current directors include PAGE, Alastair James, RICHARDS, David Joseph.

Company Number
00313746
Status
active
Type
ltd
Incorporated
2 May 1936
Age
89 years
Address
18 Grosvenor Place, London, SW1X 7HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PAGE, Alastair James, RICHARDS, David Joseph
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWPORT AND SOUTH WALES TUBE COMPANY LIMITED(THE)

NEWPORT AND SOUTH WALES TUBE COMPANY LIMITED(THE) is an active company incorporated on 2 May 1936 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NEWPORT AND SOUTH WALES TUBE COMPANY LIMITED(THE) was registered 89 years ago.(SIC: 70100)

Status

active

Active since 89 years ago

Company No

00313746

LTD Company

Age

89 Years

Incorporated 2 May 1936

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

18 Grosvenor Place London, SW1X 7HS,

Previous Addresses

30 Millbank London SW1P 4WY
From: 2 May 1936To: 1 April 2021
Timeline

9 key events • 2012 - 2021

Funding Officers Ownership
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Jan 13
Capital Update
Apr 20
Director Left
Aug 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

PAGE, Alastair James

Active
Grosvenor Place, LondonSW1X 7HS
Born December 1971
Director
Appointed 02 Sept 2021

RICHARDS, David Joseph

Active
Grosvenor Place, LondonSW1X 7HS
Born May 1984
Director
Appointed 01 Sept 2021

ROBINSON, Theresa Valerie

Resigned
30 MillbankSW1P 4WY
Secretary
Appointed 19 Jul 2007
Resigned 20 Oct 2014

RUPANI, Lajwanti

Resigned
30 MillbankSW1P 4WY
Secretary
Appointed 20 Oct 2014
Resigned 18 Dec 2019

SCANDRETT, Allison Leigh

Resigned
Warren Road, LondonSW19 2HY
Secretary
Appointed N/A
Resigned 19 Jul 2007

BAYNE, Michael Douglas

Resigned
14 Vogans Mill Wharf 17 Mill Street, LondonSE1 2BZ
Born November 1938
Director
Appointed N/A
Resigned 02 Apr 1998

BRIGHT, Derek Norman

Resigned
Pinewood, WokingGU22 7AR
Born August 1939
Director
Appointed N/A
Resigned 01 Feb 1999

CAIN, William John

Resigned
30 George Lane, BromleyBR2 7LQ
Born February 1939
Director
Appointed N/A
Resigned 01 Feb 1999

DAVIES, Neil

Resigned
20 Lowfield Drive, CardiffCF14 9HT
Born November 1975
Director
Appointed 01 Dec 2007
Resigned 20 Dec 2012

DOHERTY, Shaun

Resigned
Sunnybank Cottage, CwmbranNP44 3NY
Born October 1968
Director
Appointed 19 Jul 2007
Resigned 01 Dec 2007

GIDWANI, Sharone Vanessa

Resigned
Grosvenor Place, LondonSW1X 7HS
Born May 1971
Director
Appointed 01 Dec 2012
Resigned 31 Jul 2021

HARVEY, Colin Lloyd

Resigned
Tata Steel, Port TalbotSA13 2NG
Born January 1967
Director
Appointed 20 Dec 2012
Resigned 01 Sept 2021

PRICE, Cheryl Joanne

Resigned
9 Johnston Close, LondonSW9 0QS
Born December 1964
Director
Appointed 17 Apr 1997
Resigned 01 Feb 1999

SCANDRETT, Allison Leigh

Resigned
Warren Road, LondonSW19 2HY
Born October 1952
Director
Appointed 19 Jul 2007
Resigned 01 Dec 2012

BRITISH STEEL DIRECTORS (NOMINEES) LIMITED

Resigned
30 Millbank, LondonSW1P 4WY
Corporate director
Appointed 01 Feb 1999
Resigned 19 Jul 2007

Persons with significant control

1

Grosvenor Place, LondonSW1X 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 December 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2021
AAAnnual Accounts
Second Filing Of Director Appointment With Name
22 October 2021
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 April 2021
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
3 April 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 April 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
6 April 2020
SH19Statement of Capital
Resolution
6 April 2020
RESOLUTIONSResolutions
Legacy
6 April 2020
SH20SH20
Legacy
6 April 2020
CAP-SSCAP-SS
Accounts With Accounts Type Dormant
17 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
20 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Full
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Secretary Company With Change Date
14 February 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Termination Director Company With Name
2 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Dormant
31 December 2010
AAAnnual Accounts
Resolution
19 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Sail Address Company
14 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
11 July 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
2 February 2009
AAAnnual Accounts
Resolution
8 December 2008
RESOLUTIONSResolutions
Legacy
19 June 2008
363aAnnual Return
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
225Change of Accounting Reference Date
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
27 July 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
29 August 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
3 August 2005
AAAnnual Accounts
Legacy
2 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 September 2004
AAAnnual Accounts
Legacy
14 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2003
AAAnnual Accounts
Legacy
29 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
2 March 2003
AUDAUD
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
26 July 2001
288cChange of Particulars
Legacy
17 July 2001
287Change of Registered Office
Legacy
1 June 2001
363aAnnual Return
Legacy
14 February 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
2 June 2000
363aAnnual Return
Legacy
14 April 2000
353353
Legacy
14 April 2000
190190
Legacy
29 March 2000
288cChange of Particulars
Legacy
24 March 2000
287Change of Registered Office
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
14 June 1999
363aAnnual Return
Resolution
12 May 1999
RESOLUTIONSResolutions
Resolution
7 April 1999
RESOLUTIONSResolutions
Resolution
7 April 1999
RESOLUTIONSResolutions
Resolution
7 April 1999
RESOLUTIONSResolutions
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Auditors Resignation Company
20 August 1998
AUDAUD
Legacy
1 June 1998
363aAnnual Return
Legacy
16 April 1998
353353
Legacy
16 April 1998
190190
Legacy
15 April 1998
287Change of Registered Office
Legacy
15 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Resolution
20 January 1998
RESOLUTIONSResolutions
Resolution
20 January 1998
RESOLUTIONSResolutions
Resolution
20 January 1998
RESOLUTIONSResolutions
Legacy
12 June 1997
363aAnnual Return
Legacy
27 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
4 June 1996
363aAnnual Return
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
1 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 August 1994
AAAnnual Accounts
Legacy
3 June 1994
363x363x
Accounts With Accounts Type Full
15 December 1993
AAAnnual Accounts
Legacy
16 June 1993
363x363x
Accounts With Accounts Type Full Group
15 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
26 November 1992
123Notice of Increase in Nominal Capital
Legacy
3 June 1992
363x363x
Accounts With Accounts Type Full
19 January 1992
AAAnnual Accounts
Resolution
31 July 1991
RESOLUTIONSResolutions
Legacy
26 June 1991
363x363x
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Legacy
3 January 1991
363363
Accounts With Accounts Type Full
26 June 1990
AAAnnual Accounts
Legacy
3 April 1990
288288
Legacy
3 April 1990
288288
Legacy
14 August 1989
363363
Memorandum Articles
20 April 1989
MEM/ARTSMEM/ARTS
Resolution
20 April 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 March 1989
AAAnnual Accounts
Accounts With Made Up Date
28 April 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Legacy
14 April 1988
363363
Legacy
14 October 1987
288288
Accounts With Accounts Type Full
9 February 1987
AAAnnual Accounts
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
2 May 1936
MISCMISC