Background WavePink WaveYellow Wave

NEWSHIP MANUFACTURING LIMITED (02210282)

NEWSHIP MANUFACTURING LIMITED (02210282) is an active UK company. incorporated on 11 January 1988. with registered office in Weybridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. NEWSHIP MANUFACTURING LIMITED has been registered for 38 years. Current directors include LEACH, Sarah Elizabeth, NEWMAN, John Watson, NEWMAN, Richard John and 2 others.

Company Number
02210282
Status
active
Type
ltd
Incorporated
11 January 1988
Age
38 years
Address
Fernside Place, Weybridge, KT13 0AH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEACH, Sarah Elizabeth, NEWMAN, John Watson, NEWMAN, Richard John, PARKER, Amanda Jane, THORNTON, David Anthony
SIC Codes
68100, 68320, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSHIP MANUFACTURING LIMITED

NEWSHIP MANUFACTURING LIMITED is an active company incorporated on 11 January 1988 with the registered office located in Weybridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. NEWSHIP MANUFACTURING LIMITED was registered 38 years ago.(SIC: 68100, 68320, 70229)

Status

active

Active since 38 years ago

Company No

02210282

LTD Company

Age

38 Years

Incorporated 11 January 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

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

NEWSHIP PROPERTIES LIMITED
From: 18 July 2006To: 27 November 2013
V W PRESSINGS LIMITED
From: 8 March 1988To: 18 July 2006
WENSGROVE LIMITED
From: 11 January 1988To: 8 March 1988
Contact
Address

Fernside Place 179 Queens Road Weybridge, KT13 0AH,

Timeline

5 key events • 1988 - 2016

Funding Officers Ownership
Company Founded
Jan 88
Director Joined
Jan 13
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 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 29 Jun 2006

NEWMAN, John Watson

Active
179 Queens Road, WeybridgeKT13 0AH
Born November 1945
Director
Appointed 30 Apr 2001

NEWMAN, Richard John

Active
179 Queens Road, WeybridgeKT13 0AH
Born February 1979
Director
Appointed 29 Jun 2006

PARKER, Amanda Jane

Active
179 Queens Road, WeybridgeKT13 0AH
Born February 1974
Director
Appointed 30 Apr 2001

THORNTON, David Anthony

Active
179 Queens Road, WeybridgeKT13 0AH
Born July 1971
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

BAGSHAW, Derrick Basil

Resigned
Horton House 75 Caverswall Road, Stoke On TrentST11 9BG
Secretary
Appointed N/A
Resigned 20 Feb 1995

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 20 Feb 1995
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

BAGSHAW, Derek Basil

Resigned
Horton House, Blythe BridgeST11 9BG
Born March 1943
Director
Appointed 22 Jan 1993
Resigned 20 Feb 1995

BALE, Andrew Paul

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born January 1957
Director
Appointed 29 Jun 2006
Resigned 30 Mar 2016

BALE, Andrew Paul

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

CLARKSON, Jeremy David

Resigned
17 Oak Ridge, WetherbyLS22 6GT
Born November 1961
Director
Appointed 01 Jun 2001
Resigned 29 Jun 2006

COLLINS, Gerald Micheal

Resigned
35 Orton Road, WartonB79 0HX
Born March 1943
Director
Appointed N/A
Resigned 21 Dec 1992

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 01 Jun 1992
Resigned 01 Sept 1998

NEWMAN, Lesley Jean

Resigned
179 Queens Road, WeybridgeKT13 0AH
Born August 1948
Director
Appointed 01 Oct 2012
Resigned 30 Mar 2016

OWEN, Terence David

Resigned
2 Elderberry Close, TelfordTF3 5EN
Born February 1956
Director
Appointed 22 Jan 1993
Resigned 27 Jul 1994

SAWFORD, John Nicholl

Resigned
38 Aldridge Park, BracknellRG42 7NU
Born March 1959
Director
Appointed 28 Apr 1997
Resigned 01 Aug 1997

VERNON, John Humphrey

Resigned
Maybank 36 Glen Brook Road, TelfordTF2 9QY
Born December 1940
Director
Appointed N/A
Resigned 01 Jun 1992
Fundings
Financials
Latest Activities

Filing History

179

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
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Resolution
3 August 2023
RESOLUTIONSResolutions
Memorandum Articles
3 August 2023
MAMA
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 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 Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
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
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 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
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
Memorandum Articles
21 July 2014
MAMA
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Certificate Change Of Name Company
27 November 2013
CERTNMCertificate of Incorporation on Change of Name
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
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
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
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
287Change of Registered Office
Legacy
3 February 2009
190190
Legacy
3 February 2009
353353
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
30 July 2008
287Change of Registered Office
Legacy
20 February 2008
363aAnnual Return
Legacy
20 February 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
8 March 2007
363aAnnual Return
Legacy
9 November 2006
88(2)R88(2)R
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
123Notice of Increase in Nominal Capital
Resolution
9 August 2006
RESOLUTIONSResolutions
Resolution
9 August 2006
RESOLUTIONSResolutions
Memorandum Articles
25 July 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 May 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 March 2005
AAAnnual Accounts
Legacy
28 February 2005
363sAnnual Return (shuttle)
Resolution
14 October 2004
RESOLUTIONSResolutions
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 January 2004
AAAnnual Accounts
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
363sAnnual Return (shuttle)
Resolution
9 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 January 2003
AAAnnual Accounts
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 2002
AAAnnual Accounts
Resolution
16 April 2002
RESOLUTIONSResolutions
Legacy
5 October 2001
288cChange of Particulars
Legacy
20 July 2001
363sAnnual Return (shuttle)
Resolution
11 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 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
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 August 2000
AAAnnual Accounts
Resolution
1 August 2000
RESOLUTIONSResolutions
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
3 August 1999
AAAnnual Accounts
Legacy
20 June 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
6 August 1998
363sAnnual Return (shuttle)
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
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 Dormant
23 September 1997
AAAnnual Accounts
Resolution
23 September 1997
RESOLUTIONSResolutions
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 August 1996
AAAnnual Accounts
Resolution
14 August 1996
RESOLUTIONSResolutions
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
8 May 1996
288288
Legacy
8 May 1996
288288
Accounts With Accounts Type Dormant
4 September 1995
AAAnnual Accounts
Resolution
4 September 1995
RESOLUTIONSResolutions
Legacy
30 June 1995
363sAnnual Return (shuttle)
Legacy
13 April 1995
288288
Legacy
20 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
288288
Accounts With Accounts Type Dormant
11 August 1994
AAAnnual Accounts
Resolution
11 August 1994
RESOLUTIONSResolutions
Legacy
18 July 1994
287Change of Registered Office
Legacy
18 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 1993
AAAnnual Accounts
Resolution
30 September 1993
RESOLUTIONSResolutions
Legacy
9 July 1993
363sAnnual Return (shuttle)
Legacy
26 March 1993
288288
Legacy
15 March 1993
288288
Legacy
27 January 1993
288288
Accounts With Accounts Type Dormant
8 October 1992
AAAnnual Accounts
Resolution
8 October 1992
RESOLUTIONSResolutions
Legacy
28 August 1992
363sAnnual Return (shuttle)
Legacy
17 August 1992
288288
Accounts With Accounts Type Dormant
2 August 1991
AAAnnual Accounts
Resolution
2 August 1991
RESOLUTIONSResolutions
Legacy
24 July 1991
363b363b
Accounts With Accounts Type Full
2 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Legacy
13 December 1989
363363
Accounts With Accounts Type Full
3 November 1989
AAAnnual Accounts
Legacy
3 November 1989
225(1)225(1)
Legacy
3 March 1989
288288
Legacy
24 February 1989
88(2)Return of Allotment of Shares
Resolution
24 February 1989
RESOLUTIONSResolutions
Resolution
24 February 1989
RESOLUTIONSResolutions
Resolution
24 February 1989
RESOLUTIONSResolutions
Resolution
24 February 1989
RESOLUTIONSResolutions
Legacy
24 February 1989
123Notice of Increase in Nominal Capital
Legacy
2 November 1988
288288
Legacy
19 July 1988
288288
Legacy
18 May 1988
288288
Legacy
11 May 1988
288288
Legacy
11 May 1988
287Change of Registered Office
Legacy
14 March 1988
224224
Certificate Change Of Name Company
7 March 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 February 1988
RESOLUTIONSResolutions
Incorporation Company
11 January 1988
NEWINCIncorporation