Background WavePink WaveYellow Wave

NEWROSS IMPEX LIMITED (01530324)

NEWROSS IMPEX LIMITED (01530324) is an active UK company. incorporated on 26 November 1980. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 1 other business activities. NEWROSS IMPEX LIMITED has been registered for 45 years. Current directors include CHEN, Hongmei, COPE, Simon, CROPPER, David and 2 others.

Company Number
01530324
Status
active
Type
ltd
Incorporated
26 November 1980
Age
45 years
Address
2 Cross Green Garth,, Leeds, LS9 0SF
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
CHEN, Hongmei, COPE, Simon, CROPPER, David, MARLOW, Paul, SISWICK, Robert Charles
SIC Codes
46420, 47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWROSS IMPEX LIMITED

NEWROSS IMPEX LIMITED is an active company incorporated on 26 November 1980 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 1 other business activity. NEWROSS IMPEX LIMITED was registered 45 years ago.(SIC: 46420, 47710)

Status

active

Active since 45 years ago

Company No

01530324

LTD Company

Age

45 Years

Incorporated 26 November 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 22 December 2025 (4 months ago)
Period: 30 June 2024 - 28 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 29 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

2 Cross Green Garth, Cross Green Industrial Estate Leeds, LS9 0SF,

Timeline

11 key events • 1980 - 2023

Funding Officers Ownership
Company Founded
Nov 80
Director Joined
Mar 11
Owner Exit
Apr 18
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Sept 19
Loan Cleared
Jan 20
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Sept 23
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

CHEN, Hongmei

Active
Cross Green Garth,, LeedsLS9 0SF
Born February 1969
Director
Appointed 01 Dec 2008

COPE, Simon

Active
Cross Green Garth, LeedsLS9 0SF
Born April 1967
Director
Appointed N/A

CROPPER, David

Active
Cross Green Garth,, LeedsLS9 0SF
Born September 1969
Director
Appointed 19 Jan 2023

MARLOW, Paul

Active
Cross Green Garth, LeedsLS9 0SF
Born September 1963
Director
Appointed 01 Oct 2009

SISWICK, Robert Charles

Active
Cross Green Garth, LeedsLS9 0SF
Born March 1963
Director
Appointed 01 Apr 2008

HARTLEY, Christine

Resigned
67 Red Hall Lane, LeedsLS14 2EF
Secretary
Appointed N/A
Resigned 11 Dec 2008

ROY, Sarah Jane

Resigned
Cross Green Garth,, LeedsLS9 0SF
Secretary
Appointed 11 Dec 2008
Resigned 19 Jan 2023

COPE, James

Resigned
7 Kestral Close, ManchesterFY1 2ED
Born February 1966
Director
Appointed N/A
Resigned 12 Jan 1993

COPE, Jonathon

Resigned
Cross Green Garth,, LeedsLS9 0SF
Born June 1986
Director
Appointed 29 Mar 2011
Resigned 31 Aug 2023

HARTLEY, Christine

Resigned
67 Red Hall Lane, LeedsLS14 2EF
Born September 1948
Director
Appointed N/A
Resigned 11 Dec 2008

KRAUS, Moses

Resigned
Birmensdorfer Str 140, Zurich 8003
Born February 1940
Director
Appointed N/A
Resigned 24 Mar 2003

PHILBIN, Kevin

Resigned
Cross Green Garth, LeedsLS9 0SF
Born June 1959
Director
Appointed 21 Nov 1996
Resigned 19 Jan 2023

SMITH, John Netherwood

Resigned
Stone Garth High Birstwith, HarrogateHG3 2LG
Born October 1937
Director
Appointed N/A
Resigned 06 Oct 1998

DELVES LIMITED

Resigned
1st Floor Atlantic House, Douglas
Corporate director
Appointed 04 Oct 1990
Resigned 19 Dec 2007

Persons with significant control

2

1 Active
1 Ceased

General Universal Establishment

Active
Heligkruez, Fl9480 Vaduz

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Nov 2017

Mr Geoffrey Martin Cope

Ceased
Cross Green Garth,, LeedsLS9 0SF
Born October 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Nov 2017
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
15 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Group
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Group
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Appoint Person Director Company With Name
30 March 2011
AP01Appointment of Director
Accounts With Accounts Type Group
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
9 January 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
26 October 2009
AA01Change of Accounting Reference Date
Legacy
2 October 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 August 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
88(2)Return of Allotment of Shares
Legacy
6 November 2008
123Notice of Increase in Nominal Capital
Resolution
6 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 May 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 June 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 April 2006
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 April 2005
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 April 2004
AAAnnual Accounts
Accounts With Accounts Type Group
22 May 2003
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
19 August 2002
AUDAUD
Accounts With Accounts Type Group
9 May 2002
AAAnnual Accounts
Legacy
9 May 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
88(2)R88(2)R
Legacy
8 January 2002
123Notice of Increase in Nominal Capital
Resolution
8 January 2002
RESOLUTIONSResolutions
Resolution
8 January 2002
RESOLUTIONSResolutions
Resolution
8 January 2002
RESOLUTIONSResolutions
Resolution
8 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 July 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
26 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
24 April 1999
AAAnnual Accounts
Legacy
24 April 1999
363sAnnual Return (shuttle)
Legacy
13 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 April 1998
AAAnnual Accounts
Legacy
23 April 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
6 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 April 1997
AAAnnual Accounts
Legacy
24 February 1997
288aAppointment of Director or Secretary
Legacy
29 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 April 1996
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
25 April 1994
AAAnnual Accounts
Legacy
25 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 April 1993
AAAnnual Accounts
Legacy
16 April 1993
363sAnnual Return (shuttle)
Legacy
8 February 1993
288288
Accounts With Accounts Type Full Group
23 April 1992
AAAnnual Accounts
Legacy
23 April 1992
88(2)R88(2)R
Resolution
23 April 1992
RESOLUTIONSResolutions
Resolution
23 April 1992
RESOLUTIONSResolutions
Legacy
23 April 1992
123Notice of Increase in Nominal Capital
Legacy
23 April 1992
363sAnnual Return (shuttle)
Legacy
27 June 1991
363aAnnual Return
Accounts With Accounts Type Full Group
28 May 1991
AAAnnual Accounts
Legacy
15 March 1991
288288
Legacy
15 March 1991
288288
Resolution
13 February 1991
RESOLUTIONSResolutions
Legacy
10 February 1991
288288
Legacy
10 February 1991
288288
Legacy
10 February 1991
288288
Legacy
10 February 1991
288288
Legacy
13 November 1990
225(1)225(1)
Legacy
7 November 1990
287Change of Registered Office
Legacy
7 November 1990
363363
Accounts With Accounts Type Full Group
22 October 1990
AAAnnual Accounts
Legacy
20 February 1990
288288
Legacy
21 November 1989
225(1)225(1)
Legacy
8 November 1989
288288
Resolution
31 October 1989
RESOLUTIONSResolutions
Legacy
31 October 1989
287Change of Registered Office
Auditors Resignation Company
31 October 1989
AUDAUD
Legacy
20 June 1989
363363
Accounts With Accounts Type Small Group
20 June 1989
AAAnnual Accounts
Legacy
20 June 1989
288288
Legacy
17 April 1989
287Change of Registered Office
Accounts With Accounts Type Small Group
23 March 1988
AAAnnual Accounts
Legacy
23 March 1988
363363
Resolution
6 January 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small Group
12 June 1987
AAAnnual Accounts
Legacy
17 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
26 November 1980
NEWINCIncorporation