Background WavePink WaveYellow Wave

NEWMAN'S PLANTS LIMITED (05299326)

NEWMAN'S PLANTS LIMITED (05299326) is an active UK company. incorporated on 29 November 2004. with registered office in Crawley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEWMAN'S PLANTS LIMITED has been registered for 21 years. Current directors include HARRIS, Grace Elizabeth, WOOD, Phillip Paul.

Company Number
05299326
Status
active
Type
ltd
Incorporated
29 November 2004
Age
21 years
Address
Compass House, Crawley, RH10 9PY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HARRIS, Grace Elizabeth, WOOD, Phillip Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWMAN'S PLANTS LIMITED

NEWMAN'S PLANTS LIMITED is an active company incorporated on 29 November 2004 with the registered office located in Crawley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEWMAN'S PLANTS LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05299326

LTD Company

Age

21 Years

Incorporated 29 November 2004

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 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Compass House Manor Royal Crawley, RH10 9PY,

Previous Addresses

2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ
From: 29 November 2004To: 13 April 2023
Timeline

20 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Oct 18
Director Joined
Oct 18
Loan Secured
Apr 21
Loan Secured
Apr 21
Funding Round
Jun 22
Loan Cleared
Nov 22
Loan Cleared
Mar 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Left
Dec 24
Director Left
Dec 24
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GORDON, James Robert Anthony

Active
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 01 Apr 2024

HARRIS, Grace Elizabeth

Active
Manor Royal, CrawleyRH10 9PY
Born April 1988
Director
Appointed 31 Mar 2023

WOOD, Phillip Paul

Active
Manor Royal, CrawleyRH10 9PY
Born November 1965
Director
Appointed 31 Mar 2023

NEWMAN, Duncan Paul

Resigned
Prince Albert Cottage, BlackmoreCM4 0RT
Secretary
Appointed 29 Nov 2004
Resigned 31 Mar 2023

STEAD, Catherine

Resigned
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 31 Mar 2023
Resigned 31 Mar 2024

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 29 Nov 2004
Resigned 29 Nov 2004

CHARMAN, Natalie Louise

Resigned
Manor Royal, CrawleyRH10 9PY
Born February 1978
Director
Appointed 31 Mar 2023
Resigned 06 Dec 2024

GREANY, Ronan

Resigned
Manor Royal, CrawleyRH10 9PY
Born July 1970
Director
Appointed 31 Mar 2023
Resigned 06 Dec 2024

NEWMAN, Duncan Paul

Resigned
Prince Albert Cottage, BlackmoreCM4 0RT
Born May 1963
Director
Appointed 29 Nov 2004
Resigned 31 Mar 2023

NEWMAN, Lucy Jane

Resigned
Prince Albert Cottage, BlackmoreCM4 0RT
Born August 1969
Director
Appointed 29 Nov 2004
Resigned 31 Mar 2023

NEWMAN, Matthew

Resigned
Manor Royal, CrawleyRH10 9PY
Born January 1995
Director
Appointed 18 Jun 2018
Resigned 31 Mar 2023

NEWMAN, Samuel John

Resigned
Manor Royal, CrawleyRH10 9PY
Born June 1998
Director
Appointed 18 Jun 2018
Resigned 31 Mar 2023

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 29 Nov 2004
Resigned 29 Nov 2004

Persons with significant control

3

1 Active
2 Ceased
Manor Royal, CrawleyRH10 9PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2023

Mrs Lucy Jane Newman

Ceased
The Green, IngatestoneCM4 0RT
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023

Mr Duncan Paul Newman

Ceased
The Green, IngatestoneCM4 0RT
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 May 2023
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
31 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Capital Allotment Shares
17 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
6 November 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
6 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
28 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2006
AAAnnual Accounts
Legacy
21 July 2006
225Change of Accounting Reference Date
Legacy
9 March 2006
363sAnnual Return (shuttle)
Legacy
18 March 2005
88(2)R88(2)R
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Incorporation Company
29 November 2004
NEWINCIncorporation