Background WavePink WaveYellow Wave

NEWTON DERBY LIMITED (05485104)

NEWTON DERBY LIMITED (05485104) is an active UK company. incorporated on 20 June 2005. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in manufacture of electric motors, generators and transformers. NEWTON DERBY LIMITED has been registered for 20 years. Current directors include MATTHEWS, Paul David, PINKNEY, Andrew Paul.

Company Number
05485104
Status
active
Type
ltd
Incorporated
20 June 2005
Age
20 years
Address
Grangefield House Richardshaw Road, Leeds, LS28 6QS
Industry Sector
Manufacturing
Business Activity
Manufacture of electric motors, generators and transformers
Directors
MATTHEWS, Paul David, PINKNEY, Andrew Paul
SIC Codes
27110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWTON DERBY LIMITED

NEWTON DERBY LIMITED is an active company incorporated on 20 June 2005 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in manufacture of electric motors, generators and transformers. NEWTON DERBY LIMITED was registered 20 years ago.(SIC: 27110)

Status

active

Active since 20 years ago

Company No

05485104

LTD Company

Age

20 Years

Incorporated 20 June 2005

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Dormant

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

GWECO 266 LIMITED
From: 20 June 2005To: 30 August 2005
Contact
Address

Grangefield House Richardshaw Road Pudsey Leeds, LS28 6QS,

Timeline

12 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Loan Secured
Oct 14
Director Joined
Mar 19
Director Left
Mar 19
Loan Cleared
Jan 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Loan Secured
Feb 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MATTHEWS, Paul David

Active
Richardshaw Road, LeedsLS28 6QS
Born October 1968
Director
Appointed 21 Dec 2012

PINKNEY, Andrew Paul

Active
Richardshaw Road, LeedsLS28 6QS
Born August 1970
Director
Appointed 01 Mar 2019

PHILLIPS, Vincent

Resigned
Richardshaw Road, LeedsLS28 6QS
Secretary
Appointed 31 Oct 2005
Resigned 21 Dec 2012

GWECO SECRETARIES LIMITED

Resigned
14 Piccadilly, BradfordBD1 3LX
Corporate secretary
Appointed 20 Jun 2005
Resigned 11 Oct 2005

ASQUITH, Richard William

Resigned
Richardshaw Road, LeedsLS28 6QS
Born October 1944
Director
Appointed 31 Oct 2005
Resigned 21 Dec 2012

MACKENZIE, Laurence Robert

Resigned
Richardshaw Road, LeedsLS28 6QS
Born December 1961
Director
Appointed 21 Dec 2012
Resigned 01 Mar 2019

PHILLIPS, Vincent

Resigned
Richardshaw Road, LeedsLS28 6QS
Born August 1959
Director
Appointed 31 Oct 2005
Resigned 21 Dec 2012

GWECO DIRECTORS LIMITED

Resigned
14 Piccadilly, BradfordBD1 3LX
Corporate director
Appointed 20 Jun 2005
Resigned 11 Oct 2005

Persons with significant control

3

1 Active
2 Ceased
Preston Technology Centre, Marsh Lane, PrestonPR1 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Preston Technology Centre, Marsh Lane, PrestonPR1 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Richardshaw Road, LeedsLS28 6QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Memorandum Articles
28 February 2024
MAMA
Resolution
28 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
8 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Capital Variation Of Rights Attached To Shares
17 January 2013
SH10Notice of Particulars of Variation
Resolution
11 January 2013
RESOLUTIONSResolutions
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Secretary Company With Name
4 January 2013
TM02Termination of Secretary
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 July 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2008
AAAnnual Accounts
Legacy
6 June 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Legacy
20 November 2007
225Change of Accounting Reference Date
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2007
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
287Change of Registered Office
Certificate Change Of Name Company
30 August 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 June 2005
NEWINCIncorporation