Background WavePink WaveYellow Wave

NEWSHIP PRODUCTS LIMITED (02022777)

NEWSHIP PRODUCTS LIMITED (02022777) is an active UK company. incorporated on 27 May 1986. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NEWSHIP PRODUCTS LIMITED has been registered for 39 years. Current directors include NEWMAN, Richard John, THORNTON, David Anthony.

Company Number
02022777
Status
active
Type
ltd
Incorporated
27 May 1986
Age
39 years
Address
Fernside Place, Weybridge, KT13 0AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NEWMAN, Richard John, THORNTON, David Anthony
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSHIP PRODUCTS LIMITED

NEWSHIP PRODUCTS LIMITED is an active company incorporated on 27 May 1986 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 LIMITED was registered 39 years ago.(SIC: 70100)

Status

active

Active since 39 years ago

Company No

02022777

LTD Company

Age

39 Years

Incorporated 27 May 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

GOLDNEUTRAL LIMITED
From: 27 May 1986To: 9 October 1986
Contact
Address

Fernside Place 179 Queens Road Weybridge, KT13 0AH,

Timeline

7 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Feb 13
Director Joined
Jul 19
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Nov 22
Director Left
Oct 24
Director Left
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

HARRISON, Andrew St Clair

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

NEWMAN, Richard John

Active
179 Queens Road, WeybridgeKT13 0AH
Born February 1979
Director
Appointed 23 Jul 2019

THORNTON, David Anthony

Active
179 Queens Road, WeybridgeKT13 0AH
Born July 1971
Director
Appointed 21 Feb 2022

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

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

BALE, Andrew Paul

Resigned
157 York Road, WokingGU22 7XS
Born January 1957
Director
Appointed 01 Aug 1997
Resigned 14 May 2001

BRICE, Nigel Antony

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born January 1962
Director
Appointed 21 Feb 2022
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

COMONTE, Sheridan Willoughby Austell

Resigned
Flat 1 27 Lingfield Road, LondonSW19 4PU
Born March 1939
Director
Appointed N/A
Resigned 20 Dec 1995

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 19 Mar 1997
Resigned 01 Sept 1998

NEWMAN, John Watson

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born November 1945
Director
Appointed N/A
Resigned 30 Sept 2024

PARKER, Amanda Jane

Resigned
Longridge, WeybridgeKT13 0NA
Born February 1974
Director
Appointed 15 Jan 1998
Resigned 28 Jan 2013

SAWFORD, John Nicholl

Resigned
38 Aldridge Park, BracknellRG42 7NU
Born March 1959
Director
Appointed 19 Mar 1997
Resigned 01 Aug 1997

SHIPP, Nicholas Damante

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

Persons with significant control

1

179 Queens Road, WeybridgeKT13 0AH

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

154

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 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
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 Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
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
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 May 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 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
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 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 Dormant
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Full
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Auditors Resignation Company
13 October 2009
AUDAUD
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
1 August 2008
287Change of Registered Office
Auditors Resignation Company
25 February 2008
AUDAUD
Accounts With Accounts Type Full
20 February 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
20 February 2008
288cChange of Particulars
Legacy
5 March 2007
363aAnnual Return
Accounts With Made Up Date
1 March 2007
AAAnnual Accounts
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
23 February 2006
363aAnnual Return
Accounts With Made Up Date
23 January 2006
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 January 2005
AAAnnual Accounts
Legacy
22 October 2004
88(3)88(3)
Legacy
22 October 2004
88(2)R88(2)R
Legacy
22 October 2004
123Notice of Increase in Nominal Capital
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
22 October 2004
RESOLUTIONSResolutions
Resolution
14 October 2004
RESOLUTIONSResolutions
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 January 2004
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
Accounts With Accounts Type Group
16 August 2003
AAAnnual Accounts
Legacy
14 February 2003
363sAnnual Return (shuttle)
Legacy
28 October 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 Group
3 August 2002
AAAnnual Accounts
Legacy
3 November 2001
363sAnnual Return (shuttle)
Legacy
5 October 2001
288cChange of Particulars
Accounts With Accounts Type Group
30 July 2001
AAAnnual Accounts
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
10 November 2000
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 Group
9 August 2000
AAAnnual Accounts
Legacy
2 February 2000
288cChange of Particulars
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 July 1999
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Statement Of Affairs
29 July 1998
SASA
Legacy
29 July 1998
88(2)P88(2)P
Accounts With Accounts Type Full Group
28 July 1998
AAAnnual Accounts
Resolution
5 June 1998
RESOLUTIONSResolutions
Resolution
5 June 1998
RESOLUTIONSResolutions
Legacy
5 June 1998
123Notice of Increase in Nominal Capital
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
88(2)R88(2)R
Resolution
13 January 1998
RESOLUTIONSResolutions
Resolution
13 January 1998
RESOLUTIONSResolutions
Legacy
13 January 1998
123Notice of Increase in Nominal Capital
Legacy
14 November 1997
363sAnnual Return (shuttle)
Resolution
9 October 1997
RESOLUTIONSResolutions
Resolution
9 October 1997
RESOLUTIONSResolutions
Resolution
9 October 1997
RESOLUTIONSResolutions
Legacy
8 October 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 July 1997
AAAnnual Accounts
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
20 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 August 1996
AAAnnual Accounts
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Legacy
25 January 1996
288288
Legacy
14 November 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 August 1994
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Legacy
18 August 1993
288288
Accounts With Made Up Date
3 August 1993
AAAnnual Accounts
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 August 1992
AAAnnual Accounts
Legacy
12 November 1991
363b363b
Accounts With Accounts Type Full Group
30 October 1991
AAAnnual Accounts
Legacy
6 November 1990
363363
Accounts With Accounts Type Full Group
23 October 1990
AAAnnual Accounts
Legacy
27 February 1990
288288
Legacy
12 December 1989
363363
Accounts With Accounts Type Full Group
9 October 1989
AAAnnual Accounts
Legacy
18 September 1989
288288
Accounts With Accounts Type Full Group
25 May 1989
AAAnnual Accounts
Legacy
28 March 1989
363363
Legacy
15 February 1988
363363
Legacy
6 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
224224
Legacy
12 November 1986
288288
Legacy
25 October 1986
287Change of Registered Office
Certificate Change Of Name Company
9 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 September 1986
288288
Legacy
26 September 1986
288288
Legacy
1 September 1986
288288
Legacy
1 September 1986
287Change of Registered Office
Certificate Incorporation
27 May 1986
CERTINCCertificate of Incorporation