Background WavePink WaveYellow Wave

JOHN NEWBERY LIMITED (02400851)

JOHN NEWBERY LIMITED (02400851) is an active UK company. incorporated on 4 July 1989. with registered office in Lancing. The company operates in the Manufacturing sector, engaged in unknown sic code (32300) and 1 other business activities. JOHN NEWBERY LIMITED has been registered for 36 years. Current directors include PYEMONT, Peter David, WHITE, David John.

Company Number
02400851
Status
active
Type
ltd
Incorporated
4 July 1989
Age
36 years
Address
19 Peter Road, Lancing, BN15 8TH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32300)
Directors
PYEMONT, Peter David, WHITE, David John
SIC Codes
32300, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHN NEWBERY LIMITED

JOHN NEWBERY LIMITED is an active company incorporated on 4 July 1989 with the registered office located in Lancing. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32300) and 1 other business activity. JOHN NEWBERY LIMITED was registered 36 years ago.(SIC: 32300, 32990)

Status

active

Active since 36 years ago

Company No

02400851

LTD Company

Age

36 Years

Incorporated 4 July 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

19 Peter Road Lancing Business Park Lancing, BN15 8TH,

Previous Addresses

7-9 the Avenue Eastbourne BN21 3YA England
From: 24 July 2019To: 5 November 2025
One Bell Lane Lewes East Sussex BN7 1JU United Kingdom
From: 19 July 2019To: 24 July 2019
7 - 9 the Avenue Eastbourne East Sussex BN21 3YA United Kingdom
From: 8 July 2019To: 19 July 2019
One Bell Lane Lewes East Sussex BN7 1JU
From: 1 November 2010To: 8 July 2019
Anchorage House 2 Clove Crescent London E14 2BE
From: 16 February 2010To: 1 November 2010
the Baltic Exchange 38 St. Mary Axe London EC3A 8BH
From: 4 July 1989To: 16 February 2010
Timeline

18 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Mar 15
Director Joined
May 15
Funding Round
Jun 16
Funding Round
Oct 16
Funding Round
Jan 17
Director Left
Jan 17
Owner Exit
Mar 18
Owner Exit
Mar 18
Funding Round
Oct 20
New Owner
Dec 20
New Owner
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 23
Director Left
Jan 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
May 25
4
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

PYEMONT, Peter David

Active
Peter Road, LancingBN15 8TH
Born August 1963
Director
Appointed 12 Dec 2008

WHITE, David John

Active
Peter Road, LancingBN15 8TH
Born February 1987
Director
Appointed 07 Oct 2024

DE LISSER, Ferdinand George

Resigned
The Drive, LondonSW20 8TG
Secretary
Appointed 12 Dec 2008
Resigned 13 Dec 2013

HANDLEY, William John

Resigned
Trefusis Hop Garden, UckfieldTN22 3BT
Secretary
Appointed 17 Oct 1996
Resigned 29 Nov 1998

MONNINGTON, Susan Clare

Resigned
Little Park Farmhouse, LewesBN8 5SE
Secretary
Appointed 29 Nov 1998
Resigned 08 Aug 2001

MYALL, Roger Stuart

Resigned
34 Monceux Road, EastbourneBN21 1RD
Secretary
Appointed 08 Aug 2001
Resigned 07 Nov 2005

NEWSOME, John Lindsey

Resigned
Edgington, LewesBN7 3BZ
Secretary
Appointed 07 Nov 2005
Resigned 12 Dec 2008

NORMAN, Michael Barney

Resigned
46-48 Nelson Road, Tunbridge WellsTN2 5AN
Secretary
Appointed N/A
Resigned 17 Oct 1996

BOOTH, Christopher

Resigned
Magpie Holt, CrowboroughTN6 3SP
Born August 1944
Director
Appointed 17 Oct 1996
Resigned 21 Apr 2005

CHIVERS, David William

Resigned
Dolphins, RyeTN31 6EU
Born August 1940
Director
Appointed N/A
Resigned 17 Oct 1996

GERARD, Nicholas John

Resigned
Bell Lane, LewesBN7 1JU
Born February 1959
Director
Appointed 01 Dec 2014
Resigned 30 Nov 2016

GOULD, Michael James Thomas

Resigned
Peter Road, LancingBN15 8TH
Born August 1987
Director
Appointed 07 Oct 2024
Resigned 06 May 2025

HOLE, Martin Anthony

Resigned
Montague, PevenseyBN24 5BB
Born March 1963
Director
Appointed N/A
Resigned 17 Oct 1996

HOLE, Patrick David

Resigned
Rose Cottage, PolegateBN26 6TY
Born February 1966
Director
Appointed 17 Oct 1996
Resigned 12 Dec 2008

KEELEY, Nicholas Mark

Resigned
Thorneyfold Barn, HailshamBN27 4QY
Born March 1960
Director
Appointed 05 Dec 2006
Resigned 12 Dec 2008

KEELEY, Timothy William

Resigned
Peltham Cottage, BattleTN33 9PD
Born December 1958
Director
Appointed N/A
Resigned 12 Dec 2008

LENHAM, Neil John

Resigned
St Vincents Place, EastbourneBN20 7QW
Born December 1965
Director
Appointed 12 Jan 2009
Resigned 01 Dec 2014

MILLER, Andrew Stephen

Resigned
The Avenue, EastbourneBN21 3YA
Born September 1987
Director
Appointed 31 Jan 2022
Resigned 19 Jan 2023

NORMAN, Michael Barney

Resigned
46-48 Nelson Road, Tunbridge WellsTN2 5AN
Born August 1944
Director
Appointed N/A
Resigned 17 Oct 1996

Persons with significant control

4

1 Active
3 Ceased

Mr Andrew Stephen Miller

Ceased
The Avenue, EastbourneBN21 3YA
Born September 1987

Nature of Control

Significant influence or control
Notified 31 Jan 2022
Ceased 19 Jan 2023

Mr Peter David Pyemont

Active
Peter Road, LancingBN15 8TH
Born August 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Oct 2020
The Market Buildings, St Peter PortGY1 4JG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2016
Ceased 29 Mar 2018
Le Truchot, St Peter Port

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
31 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
4 December 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
4 December 2020
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
4 December 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
8 July 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Capital Allotment Shares
5 January 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Capital Allotment Shares
28 October 2016
SH01Allotment of Shares
Resolution
1 July 2016
RESOLUTIONSResolutions
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Resolution
23 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Resolution
17 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts Amended With Made Up Date
27 March 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Termination Secretary Company With Name
20 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Legacy
10 February 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Legacy
6 October 2009
MG01MG01
Legacy
10 August 2009
287Change of Registered Office
Legacy
31 January 2009
287Change of Registered Office
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Legacy
23 June 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Legacy
13 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 August 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
24 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 May 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2003
AAAnnual Accounts
Legacy
9 May 2003
225Change of Accounting Reference Date
Legacy
10 December 2002
363sAnnual Return (shuttle)
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 August 2002
AAAnnual Accounts
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1998
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Legacy
1 November 1996
287Change of Registered Office
Legacy
1 November 1996
288bResignation of Director or Secretary
Legacy
1 November 1996
288bResignation of Director or Secretary
Legacy
1 November 1996
288bResignation of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 July 1996
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 December 1994
363sAnnual Return (shuttle)
Legacy
8 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 June 1994
AAAnnual Accounts
Legacy
22 December 1993
395Particulars of Mortgage or Charge
Legacy
20 December 1993
123Notice of Increase in Nominal Capital
Resolution
20 December 1993
RESOLUTIONSResolutions
Legacy
12 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1993
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Legacy
5 March 1992
225(1)225(1)
Legacy
23 January 1992
395Particulars of Mortgage or Charge
Legacy
16 December 1991
363b363b
Accounts With Accounts Type Full
4 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 1990
AAAnnual Accounts
Legacy
17 December 1990
363363
Legacy
13 March 1990
288288
Legacy
13 March 1990
88(2)R88(2)R
Legacy
6 December 1989
225(1)225(1)
Legacy
6 September 1989
288288
Legacy
28 July 1989
88(2)R88(2)R
Legacy
26 July 1989
288288
Legacy
26 July 1989
224224
Incorporation Company
4 July 1989
NEWINCIncorporation