Background WavePink WaveYellow Wave

NEWSHIP PRODUCTS GROUP LIMITED (01331386)

NEWSHIP PRODUCTS GROUP LIMITED (01331386) is an active UK company. incorporated on 26 September 1977. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NEWSHIP PRODUCTS GROUP LIMITED has been registered for 48 years.

Company Number
01331386
Status
active
Type
ltd
Incorporated
26 September 1977
Age
48 years
Address
Fernside Place, Weybridge, KT13 0AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSHIP PRODUCTS GROUP LIMITED

NEWSHIP PRODUCTS GROUP LIMITED is an active company incorporated on 26 September 1977 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NEWSHIP PRODUCTS GROUP LIMITED was registered 48 years ago.(SIC: 70100)

Status

active

Active since 48 years ago

Company No

01331386

LTD Company

Age

48 Years

Incorporated 26 September 1977

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

BURNT COMMON NURSERIES GROUP LIMITED
From: 9 September 1992To: 28 April 2010
CLARKE & SPEARS GROUP LIMITED
From: 15 August 1986To: 9 September 1992
NEWSHIP GROUP LIMITED
From: 31 December 1981To: 15 August 1986
NEWSHIP DISTRIBUTION LIMITED
From: 31 December 1979To: 31 December 1981
GAVIN JONES LANDSCAPES LIMITED
From: 26 September 1977To: 31 December 1979
Contact
Address

Fernside Place 179 Queens Road Weybridge, KT13 0AH,

Timeline

20 key events • 1977 - 2026

Funding Officers Ownership
Company Founded
Sept 77
Funding Round
Dec 09
Funding Round
Jan 10
Director Joined
Sept 11
Director Joined
Jan 13
Director Joined
Jul 13
Director Joined
Jan 14
Funding Round
Jul 14
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Jul 16
Owner Exit
Feb 18
Director Joined
Feb 22
Director Left
Nov 22
Owner Exit
Oct 24
New Owner
Oct 24
New Owner
Oct 24
New Owner
Nov 24
Director Left
Nov 24
Director Left
Jan 26
3
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

171

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Notification Of A Person With Significant Control
4 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2024
AAAnnual Accounts
Resolution
7 August 2023
RESOLUTIONSResolutions
Memorandum Articles
3 August 2023
MAMA
Accounts With Accounts Type Group
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Memorandum Articles
16 December 2021
MAMA
Resolution
16 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2020
AAAnnual Accounts
Accounts With Accounts Type Group
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Change Person Secretary Company With Change Date
3 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Accounts With Accounts Type Group
13 January 2016
AAAnnual Accounts
Auditors Resignation Company
4 November 2015
AUDAUD
Auditors Resignation Company
23 October 2015
AUDAUD
Resolution
11 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Group
15 December 2014
AAAnnual Accounts
Memorandum Articles
21 July 2014
MAMA
Capital Allotment Shares
9 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Change Person Director Company With Change Date
26 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2012
AR01AR01
Accounts With Accounts Type Full
26 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Accounts With Accounts Type Group
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Certificate Change Of Name Company
28 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 March 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
22 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Capital Allotment Shares
25 January 2010
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
24 December 2009
AA01Change of Accounting Reference Date
Capital Allotment Shares
23 December 2009
SH01Allotment of Shares
Accounts With Accounts Type Dormant
28 May 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Legacy
30 July 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
24 June 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
7 September 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
10 July 2007
AAAnnual Accounts
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Resolution
13 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 July 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 September 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
30 November 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 April 2002
AAAnnual Accounts
Resolution
18 April 2002
RESOLUTIONSResolutions
Legacy
5 October 2001
288cChange of Particulars
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2001
AAAnnual Accounts
Resolution
20 September 2001
RESOLUTIONSResolutions
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 September 2000
AAAnnual Accounts
Resolution
25 September 2000
RESOLUTIONSResolutions
Resolution
29 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 October 1999
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Legacy
21 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 October 1998
AAAnnual Accounts
Resolution
16 October 1998
RESOLUTIONSResolutions
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
28 October 1997
363sAnnual Return (shuttle)
Resolution
9 October 1997
RESOLUTIONSResolutions
Resolution
9 October 1997
RESOLUTIONSResolutions
Resolution
9 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 October 1997
AAAnnual Accounts
Resolution
8 October 1997
RESOLUTIONSResolutions
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
6 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 August 1996
AAAnnual Accounts
Resolution
14 August 1996
RESOLUTIONSResolutions
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
10 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 1995
AAAnnual Accounts
Resolution
12 September 1995
RESOLUTIONSResolutions
Legacy
31 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
1 November 1994
AAAnnual Accounts
Resolution
1 November 1994
RESOLUTIONSResolutions
Legacy
1 November 1994
363sAnnual Return (shuttle)
Legacy
8 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
31 August 1993
288288
Legacy
18 August 1993
288288
Legacy
3 November 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
8 September 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 September 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
6 March 1992
363aAnnual Return
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Legacy
27 February 1990
288288
Legacy
5 January 1990
363363
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
29 June 1989
288288
Legacy
24 January 1989
288288
Legacy
13 January 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
21 September 1988
AAAnnual Accounts
Legacy
21 September 1988
363363
Accounts With Accounts Type Full Group
26 October 1987
AAAnnual Accounts
Accounts With Accounts Type Group
7 March 1987
AAAnnual Accounts
Legacy
7 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
225(2)225(2)
Legacy
25 October 1986
287Change of Registered Office
Legacy
23 August 1986
363363
Certificate Change Of Name Company
15 August 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
4 July 1986
AAAnnual Accounts
Certificate Change Of Name Company
9 November 1981
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 August 1979
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 September 1977
NEWINCIncorporation