Background WavePink WaveYellow Wave

NEWMOR LIMITED (04131654)

NEWMOR LIMITED (04131654) is an active UK company. incorporated on 28 December 2000. with registered office in Welshpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). NEWMOR LIMITED has been registered for 25 years. Current directors include ABEL, Karl Gifford, FORREST, Moray Mciver Usher, JOHNSTON, David William and 2 others.

Company Number
04131654
Status
active
Type
ltd
Incorporated
28 December 2000
Age
25 years
Address
Madoc Works, Welshpool, SY21 7BE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
ABEL, Karl Gifford, FORREST, Moray Mciver Usher, JOHNSTON, David William, JONES, Rachel Louise, MORRIS, James Michael Owen
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWMOR LIMITED

NEWMOR LIMITED is an active company incorporated on 28 December 2000 with the registered office located in Welshpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). NEWMOR LIMITED was registered 25 years ago.(SIC: 46760)

Status

active

Active since 25 years ago

Company No

04131654

LTD Company

Age

25 Years

Incorporated 28 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

DIXON TURNER WALLCOVERINGS LIMITED
From: 9 February 2001To: 13 February 2018
PAVOT WALLCOVERINGS LIMITED
From: 28 December 2000To: 9 February 2001
Contact
Address

Madoc Works Henfaes Lane Welshpool, SY21 7BE,

Previous Addresses

Madoc Works Henfaes Lane Welshpool Montgomeryshire SY21 7BE
From: 28 December 2000To: 11 January 2021
Timeline

14 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Sept 13
Director Joined
Sept 13
Owner Exit
Sept 17
Director Left
Sept 17
Director Left
May 18
Director Joined
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Funding Round
Jan 24
Director Joined
Sept 24
Director Joined
Nov 24
Director Left
Jan 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ABEL, Karl Gifford

Active
Henfaes Lane, WelshpoolSY21 7BE
Born October 1964
Director
Appointed 04 Nov 2024

FORREST, Moray Mciver Usher

Active
Henfaes Lane, WelshpoolSY21 7BE
Born December 1972
Director
Appointed 27 Nov 2023

JOHNSTON, David William

Active
Henfaes Lane, WelshpoolSY21 7BE
Born November 1977
Director
Appointed 20 Nov 2023

JONES, Rachel Louise

Active
Henfaes Lane, WelshpoolSY21 7BE
Born December 1981
Director
Appointed 01 Oct 2024

MORRIS, James Michael Owen

Active
Henfaes Lane, WelshpoolSY21 7BE
Born September 1973
Director
Appointed 01 Sept 2013

STEPHENS, Christopher John

Resigned
Madoc Works, WelshpoolSY21 7BE
Secretary
Appointed 16 Apr 2003
Resigned 31 Oct 2018

TURNER, Edward Glynne

Resigned
Trawscoed House, WelshpoolSY21 9NF
Secretary
Appointed 28 Dec 2000
Resigned 16 Apr 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Dec 2000
Resigned 28 Dec 2000

MORRIS, David John

Resigned
Henfaes Lane, WelshpoolSY21 7BE
Born March 1940
Director
Appointed 28 Dec 2000
Resigned 20 Nov 2023

MORRIS, Hugh Michael

Resigned
Madoc Works, WelshpoolSY21 7BE
Born June 1942
Director
Appointed 28 Dec 2000
Resigned 31 May 2018

MORRIS, Toby Peter Lidster

Resigned
Madoc Works, WelshpoolSY21 7BE
Born October 1964
Director
Appointed 01 Sept 2013
Resigned 14 Sept 2017

SHARP, Colin George

Resigned
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born August 1956
Director
Appointed 16 Oct 2023
Resigned 31 Dec 2024

Persons with significant control

3

2 Active
1 Ceased
Buttington Cross Enterprise Park, WelshpoolSY21 8SL

Nature of Control

Significant influence or control
Notified 01 Jan 2024

Mr Toby Peter Lidster Morris

Ceased
Madoc Works, WelshpoolSY21 7BE
Born October 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 08 Sept 2017

Mr James Michael Owen Morris

Active
Henfaes Lane, WelshpoolSY21 7BE
Born September 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
25 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
23 May 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Resolution
13 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Dormant
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Secretary Company With Change Date
12 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
13 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2007
AAAnnual Accounts
Legacy
26 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 September 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 October 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 October 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
12 February 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 December 2000
288bResignation of Director or Secretary
Incorporation Company
28 December 2000
NEWINCIncorporation