Background WavePink WaveYellow Wave

NEWSHIP GROUP LIMITED (01382145)

NEWSHIP GROUP LIMITED (01382145) is an active UK company. incorporated on 3 August 1978. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NEWSHIP GROUP LIMITED has been registered for 47 years. Current directors include LEACH, Sarah Elizabeth, NEWMAN, John Watson, NEWMAN, Lesley Jean and 2 others.

Company Number
01382145
Status
active
Type
ltd
Incorporated
3 August 1978
Age
47 years
Address
Fernside Place, Weybridge, KT13 0AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LEACH, Sarah Elizabeth, NEWMAN, John Watson, NEWMAN, Lesley Jean, NEWMAN, Richard John, PARKER, Amanda Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSHIP GROUP LIMITED

NEWSHIP GROUP LIMITED is an active company incorporated on 3 August 1978 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 GROUP LIMITED was registered 47 years ago.(SIC: 70100)

Status

active

Active since 47 years ago

Company No

01382145

LTD Company

Age

47 Years

Incorporated 3 August 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

WILFIELD LIMITED
From: 11 March 1982To: 8 July 1998
G.J. DURAFENCING (SOUTHAMPTON) LIMITED
From: 31 December 1978To: 11 March 1982
RONDESOUTH LIMITED
From: 3 August 1978To: 31 December 1978
Contact
Address

Fernside Place 179 Queens Road Weybridge, KT13 0AH,

Timeline

11 key events • 2013 - 2026

Funding Officers Ownership
Director Joined
Jan 13
Funding Round
Jun 14
Funding Round
Jan 15
Loan Secured
Jun 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Joined
Apr 18
Director Joined
Jul 20
Director Left
Nov 22
Director Left
Jan 26
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

HARRISON, Andrew St Clair

Active
179 Queens Road, WeybridgeKT13 0AH
Secretary
Appointed 26 Apr 2006

LEACH, Sarah Elizabeth

Active
179 Queens Road, WeybridgeKT13 0AH
Born December 1975
Director
Appointed 01 Oct 2012

NEWMAN, John Watson

Active
179 Queens Road, WeybridgeKT13 0AH
Born November 1945
Director
Appointed N/A

NEWMAN, Lesley Jean

Active
179 Queens Road, WeybridgeKT13 0AH
Born August 1948
Director
Appointed 10 Apr 2018

NEWMAN, Richard John

Active
179 Queens Road, WeybridgeKT13 0AH
Born February 1979
Director
Appointed 19 Mar 2008

PARKER, Amanda Jane

Active
179 Queens Road, WeybridgeKT13 0AH
Born February 1974
Director
Appointed 15 Dec 1998

ANDERSON, John

Resigned
27 Croft Road, LondonSW19 2NF
Secretary
Appointed 19 Apr 1996
Resigned 04 Apr 1997

ATKINS, Zoe Rachel

Resigned
3 Burden Way, GuildfordGU2 9RB
Secretary
Appointed 11 Sept 2000
Resigned 30 Aug 2002

BALE, Andrew Paul

Resigned
157 York Road, WokingGU22 7XS
Secretary
Appointed 30 Nov 1997
Resigned 28 May 1998

BOYD, Michael Andrew

Resigned
19 Plough Road, LingfieldRH7 6PS
Secretary
Appointed N/A
Resigned 23 Jul 1993

DENTON, Mark Edward

Resigned
7 Turner Close, GuildfordGU4 7JN
Secretary
Appointed 28 May 1998
Resigned 11 Sept 2000

FISHER, Lisa Joanne

Resigned
80 The Mount, GuildfordGU2 5JB
Secretary
Appointed 04 Apr 1997
Resigned 30 Nov 1997

HOBBS, Wendy Jill

Resigned
36 Cater Gardens, GuildfordGU3 3BY
Secretary
Appointed 23 Jul 1993
Resigned 19 Apr 1996

LLEWELYN, Rhydian Hedd

Resigned
57 New Road, GuildfordGU4 8LP
Secretary
Appointed 30 Sept 2003
Resigned 26 Apr 2006

PRICE, Andrew Christopher

Resigned
The Briars, Sutton ColdfieldB72 1LD
Secretary
Appointed 30 Aug 2002
Resigned 30 Sept 2003

BRICE, Nigel Antony

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born January 1962
Director
Appointed 20 Jul 2020
Resigned 31 Dec 2025

CLARKSON, Jeremy David

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born November 1961
Director
Appointed 01 Jun 2001
Resigned 25 Nov 2022

COMPSON, Stephen Edwin John

Resigned
Blenheim Cottage Elm Corner, WokingGU23 6PX
Born April 1954
Director
Appointed 01 Sept 1998
Resigned 14 May 2001

MOORE, Thomas

Resigned
Gransden House, StaffordST17 0RF
Born December 1946
Director
Appointed 04 Apr 1997
Resigned 01 Sept 1998

SHIPP, Nicholas Damante

Resigned
Clare Hill, WeybridgeKT13 0JT
Born May 1940
Director
Appointed N/A
Resigned 09 Mar 1997

Persons with significant control

1

Mr John Watson Newman

Active
179 Queens Road, WeybridgeKT13 0AH
Born November 1945

Nature of Control

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

Filing History

167

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
11 September 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
10 July 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 July 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Memorandum Articles
3 August 2023
MAMA
Resolution
3 August 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Memorandum Articles
16 December 2021
MAMA
Resolution
16 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Accounts With Accounts Type Group
19 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Auditors Resignation Company
27 October 2016
AUDAUD
Accounts With Accounts Type Group
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
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
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
Resolution
8 December 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
7 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Change Person Director Company With Change Date
4 February 2015
CH01Change of Director Details
Capital Allotment Shares
5 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
17 November 2014
AAAnnual Accounts
Memorandum Articles
21 July 2014
MAMA
Capital Allotment Shares
27 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Person Director Company With Change Date
24 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2012
AR01AR01
Accounts With Accounts Type Full
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
6 February 2009
353353
Legacy
6 February 2009
190190
Legacy
6 February 2009
287Change of Registered Office
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
31 July 2008
287Change of Registered Office
Legacy
31 July 2008
353353
Legacy
20 March 2008
288aAppointment of Director or Secretary
Auditors Resignation Company
25 February 2008
AUDAUD
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Legacy
24 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Resolution
13 October 2004
RESOLUTIONSResolutions
Legacy
19 March 2004
395Particulars of Mortgage or Charge
Legacy
19 March 2004
395Particulars of Mortgage or Charge
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
13 October 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
25 September 2003
AUDAUD
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 April 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
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 Full
2 April 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
288cChange of Particulars
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Resolution
30 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 April 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
31 December 1998
395Particulars of Mortgage or Charge
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
29 July 1998
AAAnnual Accounts
Resolution
29 July 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 1998
225Change of Accounting Reference Date
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Resolution
9 October 1997
RESOLUTIONSResolutions
Resolution
9 October 1997
RESOLUTIONSResolutions
Resolution
9 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 July 1997
AAAnnual Accounts
Resolution
30 July 1997
RESOLUTIONSResolutions
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 July 1996
AAAnnual Accounts
Resolution
9 July 1996
RESOLUTIONSResolutions
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
23 January 1996
363sAnnual Return (shuttle)
Resolution
18 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 April 1995
AAAnnual Accounts
Legacy
23 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
2 August 1994
AAAnnual Accounts
Resolution
2 August 1994
RESOLUTIONSResolutions
Legacy
21 January 1994
363sAnnual Return (shuttle)
Legacy
17 August 1993
288288
Accounts With Accounts Type Dormant
30 July 1993
AAAnnual Accounts
Resolution
30 July 1993
RESOLUTIONSResolutions
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 August 1992
AAAnnual Accounts
Resolution
7 August 1992
RESOLUTIONSResolutions
Legacy
21 January 1992
363b363b
Accounts With Accounts Type Full Group
3 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
9 February 1991
AAAnnual Accounts
Legacy
22 January 1991
363363
Legacy
27 February 1990
288288
Legacy
3 November 1989
363363
Accounts With Accounts Type Full Group
6 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
29 March 1989
AAAnnual Accounts
Legacy
29 March 1989
363363
Legacy
8 September 1987
363363
Legacy
7 September 1987
288288
Legacy
8 April 1987
225(1)225(1)
Accounts With Accounts Type Full
6 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 July 1986
288288