Background WavePink WaveYellow Wave

NEWPAINTCO LTD (04143403)

NEWPAINTCO LTD (04143403) is an active UK company. incorporated on 18 January 2001. with registered office in Banwell. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. NEWPAINTCO LTD has been registered for 25 years. Current directors include HOLT, Christine, HOLT, Robert.

Company Number
04143403
Status
active
Type
ltd
Incorporated
18 January 2001
Age
25 years
Address
Unit 19 Knightcott Industrial Estate, Banwell, BS29 6JN
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
HOLT, Christine, HOLT, Robert
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWPAINTCO LTD

NEWPAINTCO LTD is an active company incorporated on 18 January 2001 with the registered office located in Banwell. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. NEWPAINTCO LTD was registered 25 years ago.(SIC: 46900)

Status

active

Active since 25 years ago

Company No

04143403

LTD Company

Age

25 Years

Incorporated 18 January 2001

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027

Previous Company Names

SYLVERSUN LIMITED
From: 18 January 2001To: 1 February 2001
Contact
Address

Unit 19 Knightcott Industrial Estate Well Lane Banwell, BS29 6JN,

Previous Addresses

Unit 24 Fowlswick Business Park Allington Chippenham Wiltshire SN14 6LT
From: 18 January 2001To: 3 January 2020
Timeline

3 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Jan 01
Owner Exit
Jan 20
Owner Exit
Jan 20
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HOLT, Christine

Active
18 Wakeford Way, BristolBS30 5HU
Secretary
Appointed 07 Mar 2003

HOLT, Christine

Active
18 Wakeford Way, BristolBS30 5HU
Born March 1947
Director
Appointed 07 Mar 2003

HOLT, Robert

Active
18 Wakeford Way, BristolBS30 5HU
Born April 1946
Director
Appointed 26 Jan 2001

PALLISTER, Jackie

Resigned
Pitt Farm, WarwickCV35 9EX
Secretary
Appointed 26 Jan 2001
Resigned 07 Mar 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Jan 2001
Resigned 26 Jan 2001

ROBINSON, Simon Anthony

Resigned
Pit Farm Hunscote Lane, WarwickCV35 9EX
Born May 1946
Director
Appointed 11 Oct 2001
Resigned 07 Mar 2003

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Jan 2001
Resigned 26 Jan 2001

Persons with significant control

2

0 Active
2 Ceased

Christine Holt

Ceased
Knightcott Industrial Estate, BanwellBS29 6JN
Born March 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Sept 2019

Robert Holt

Ceased
Knightcott Industrial Estate, BanwellBS29 6JN
Born April 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Sept 2019
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 January 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Elect To Keep The Secretaries Register Information On The Public Register
26 January 2017
EH03EH03
Elect To Keep The Directors Residential Address Register Information On The Public Register
26 January 2017
EH02EH02
Elect To Keep The Directors Register Information On The Public Register
26 January 2017
EH01EH01
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
12 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
18 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2007
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 February 2004
AAAnnual Accounts
Legacy
23 January 2004
363sAnnual Return (shuttle)
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 February 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2002
AAAnnual Accounts
Legacy
8 January 2002
287Change of Registered Office
Legacy
28 October 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
225Change of Accounting Reference Date
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
26 February 2001
287Change of Registered Office
Memorandum Articles
6 February 2001
MEM/ARTSMEM/ARTS
Legacy
5 February 2001
287Change of Registered Office
Certificate Change Of Name Company
1 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 2001
NEWINCIncorporation