Background WavePink WaveYellow Wave

NEWLYN PLC (03770985)

NEWLYN PLC (03770985) is an active UK company. incorporated on 14 May 1999. with registered office in Henley-On-Thames. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEWLYN PLC has been registered for 26 years. Current directors include DURANT, Terry Michael, FENNER, Michele June, KAUR, Iqwinder Randhawa and 5 others.

Company Number
03770985
Status
active
Type
plc
Incorporated
14 May 1999
Age
26 years
Address
Century House, Henley-On-Thames, RG9 2LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DURANT, Terry Michael, FENNER, Michele June, KAUR, Iqwinder Randhawa, SARGENT, Lucy Jayne, SMITH, David Robert, VICKERS, Cheryl, WHITE, Adrian James, WHITE, Helen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWLYN PLC

NEWLYN PLC is an active company incorporated on 14 May 1999 with the registered office located in Henley-On-Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEWLYN PLC was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03770985

PLC Company

Age

26 Years

Incorporated 14 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

NEWLYN COLLECTION SERVICES PLC
From: 30 November 2005To: 23 December 2005
NEWLYN COLLECTION SERVICES LTD
From: 14 May 1999To: 30 November 2005
Contact
Address

Century House Wargrave Road Henley-On-Thames, RG9 2LT,

Previous Addresses

3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th England
From: 2 August 2019To: 19 March 2021
Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE
From: 14 May 1999To: 2 August 2019
Timeline

16 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
May 99
Director Joined
Nov 10
Director Joined
Dec 10
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Dec 17
Owner Exit
Apr 18
Director Left
Nov 19
Owner Exit
Dec 19
Owner Exit
May 23
Director Left
Feb 25
Loan Cleared
Mar 25
Loan Secured
Apr 25
Director Joined
May 25
Director Joined
Aug 25
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

9 Active
6 Resigned

WHITTINGHAM, Ivan John

Active
Wargrave Road, Henley-On-ThamesRG9 2LT
Secretary
Appointed 24 Nov 2005

DURANT, Terry Michael

Active
Wargrave Road, Henley-On-ThamesRG9 2LT
Born March 1978
Director
Appointed 01 Nov 2010

FENNER, Michele June

Active
Wargrave Road, Henley-On-ThamesRG9 2LT
Born March 1969
Director
Appointed 01 Aug 2008

KAUR, Iqwinder Randhawa

Active
Wargrave Road, Henley-On-ThamesRG9 2LT
Born August 1984
Director
Appointed 15 May 2025

SARGENT, Lucy Jayne

Active
Wargrave Road, Henley-On-ThamesRG9 2LT
Born March 1973
Director
Appointed 01 Aug 2008

SMITH, David Robert

Active
Wargrave Road, Henley-On-ThamesRG9 2LT
Born March 1960
Director
Appointed 12 Jul 1999

VICKERS, Cheryl

Active
Wargrave Road, Henley-On-ThamesRG9 2LT
Born August 1959
Director
Appointed 01 Nov 2010

WHITE, Adrian James

Active
Wargrave Road, Henley-On-ThamesRG9 2LT
Born March 1974
Director
Appointed 01 Aug 2017

WHITE, Helen

Active
Wargrave Road, Henley-On-ThamesRG9 2LT
Born January 1973
Director
Appointed 01 Aug 2025

MCCARTHY, Debbie Julia

Resigned
14 Linksway, NorthwoodHA6 2XB
Secretary
Appointed 14 May 1999
Resigned 24 Nov 2005

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 14 May 1999
Resigned 14 May 1999

COYNE, Mary

Resigned
Wargrave Road, Henley-On-ThamesRG9 2LT
Born September 1963
Director
Appointed 01 Aug 2008
Resigned 01 Feb 2025

KEENE, Derek

Resigned
New Hall Farm, HarlowCM17 9LU
Born May 1953
Director
Appointed 12 Jul 1999
Resigned 17 Mar 2008

MCCARTHY, Kevin Charles

Resigned
Church Street, RickmansworthWD3 1JE
Born June 1953
Director
Appointed 14 May 1999
Resigned 14 Nov 2019

FIRST DIRECTORS LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee director
Appointed 14 May 1999
Resigned 14 May 1999

Persons with significant control

4

1 Active
3 Ceased
Wargrave Road, Henley-On-ThamesRG9 2LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2018

Mr Kevin Charles Mccarthy

Ceased
Northarbour Road, PortsmouthPO6 3TH
Born June 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Nov 2019

Mr David Robert Smith

Ceased
Wargrave Road, Henley-On-ThamesRG9 2LT
Born March 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Apr 2018

Justin Mccarthy

Ceased
Batchworth House, RickmansworthWD3 1JE
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Apr 2018
Fundings
Financials
Latest Activities

Filing History

145

Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Legacy
21 October 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
6 February 2023
MAMA
Resolution
6 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 June 2022
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Interim
11 April 2018
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 January 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Full
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
14 July 2009
363aAnnual Return
Legacy
14 July 2009
288cChange of Particulars
Legacy
13 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 February 2009
AAAnnual Accounts
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Legacy
1 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2008
AAAnnual Accounts
Legacy
7 September 2007
287Change of Registered Office
Auditors Resignation Company
24 July 2007
AUDAUD
Legacy
20 July 2007
287Change of Registered Office
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
21 February 2007
287Change of Registered Office
Legacy
21 February 2007
288cChange of Particulars
Legacy
6 June 2006
363aAnnual Return
Memorandum Articles
6 January 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 December 2005
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
30 November 2005
CERT5CERT5
Re Registration Memorandum Articles
30 November 2005
MARMAR
Auditors Statement
30 November 2005
AUDSAUDS
Auditors Report
30 November 2005
AUDRAUDR
Accounts Balance Sheet
30 November 2005
BSBS
Legacy
30 November 2005
43(3)e43(3)e
Legacy
30 November 2005
43(3)43(3)
Resolution
30 November 2005
RESOLUTIONSResolutions
Legacy
20 October 2005
88(2)R88(2)R
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2004
AAAnnual Accounts
Legacy
31 May 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
287Change of Registered Office
Accounts With Accounts Type Small
23 October 2002
AAAnnual Accounts
Legacy
18 September 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2002
AAAnnual Accounts
Legacy
24 December 2001
287Change of Registered Office
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2001
AAAnnual Accounts
Legacy
14 August 2000
88(2)R88(2)R
Legacy
2 August 2000
363sAnnual Return (shuttle)
Legacy
21 July 2000
288cChange of Particulars
Legacy
7 March 2000
225Change of Accounting Reference Date
Legacy
26 January 2000
288aAppointment of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288aAppointment of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Legacy
21 May 1999
288bResignation of Director or Secretary
Incorporation Company
14 May 1999
NEWINCIncorporation