Background WavePink WaveYellow Wave

NEWSHIP DISTRIBUTION LIMITED (01403859)

NEWSHIP DISTRIBUTION LIMITED (01403859) is an active UK company. incorporated on 5 December 1978. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NEWSHIP DISTRIBUTION LIMITED has been registered for 47 years. Current directors include NEWMAN, John Watson, NEWMAN, Richard John.

Company Number
01403859
Status
active
Type
ltd
Incorporated
5 December 1978
Age
47 years
Address
Fernside Place, Weybridge, KT13 0AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
NEWMAN, John Watson, NEWMAN, Richard John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSHIP DISTRIBUTION LIMITED

NEWSHIP DISTRIBUTION LIMITED is an active company incorporated on 5 December 1978 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NEWSHIP DISTRIBUTION LIMITED was registered 47 years ago.(SIC: 74990)

Status

active

Active since 47 years ago

Company No

01403859

LTD Company

Age

47 Years

Incorporated 5 December 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 13 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

G.J. FENCING LIMITED
From: 5 December 1978To: 31 December 1981
Contact
Address

Fernside Place 179 Queens Road Weybridge, KT13 0AH,

Timeline

3 key events • 2013 - 2022

Funding Officers Ownership
Director Left
Feb 13
Director Joined
Mar 16
Director Left
Nov 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

HARRISON, Andrew St Clair

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

NEWMAN, John Watson

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

NEWMAN, Richard John

Active
179 Queens Road, WeybridgeKT13 0AH
Born February 1979
Director
Appointed 31 Mar 2016

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

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 31 May 2001

MOORE, Thomas

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

NEWMAN, Amanda Jane

Resigned
Longridge, WeybridgeKT13 0NA
Born February 1974
Director
Appointed 30 Apr 2001
Resigned 28 Jan 2013

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 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 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
Accounts With Accounts Type Micro Entity
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
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
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
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
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
15 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 July 2007
AAAnnual Accounts
Legacy
5 March 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
17 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 Dormant
18 April 2002
AAAnnual Accounts
Resolution
18 April 2002
RESOLUTIONSResolutions
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
20 September 2001
AAAnnual Accounts
Resolution
20 September 2001
RESOLUTIONSResolutions
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
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 Dormant
25 September 2000
AAAnnual Accounts
Resolution
25 September 2000
RESOLUTIONSResolutions
Legacy
1 February 2000
363sAnnual Return (shuttle)
Resolution
29 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 October 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Resolution
16 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 October 1998
AAAnnual Accounts
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
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
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
2 February 1997
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
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 1995
AAAnnual Accounts
Resolution
12 September 1995
RESOLUTIONSResolutions
Legacy
19 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 1994
AAAnnual Accounts
Resolution
11 August 1994
RESOLUTIONSResolutions
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1993
AAAnnual Accounts
Resolution
31 October 1993
RESOLUTIONSResolutions
Legacy
18 August 1993
288288
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 1992
AAAnnual Accounts
Resolution
29 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 January 1992
AAAnnual Accounts
Legacy
14 January 1992
363b363b
Accounts With Accounts Type Full Group
18 April 1991
AAAnnual Accounts
Legacy
15 February 1991
363363
Legacy
2 March 1990
288288
Legacy
29 January 1990
363363
Accounts With Accounts Type Full Group
11 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full Group
12 September 1988
AAAnnual Accounts
Legacy
12 September 1988
363363
Accounts With Accounts Type Full
4 January 1988
AAAnnual Accounts
Legacy
4 January 1988
363363
Legacy
20 May 1987
288288
Accounts With Accounts Type Full
6 January 1987
AAAnnual Accounts
Legacy
6 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 October 1986
287Change of Registered Office