About

Registered Number: 00536854
Date of Incorporation: 13/08/1954 (69 years and 9 months ago)
Company Status: Active
Registered Address: Unit A Swan Island, 1 Strawberry Vale, Twickenham, Middlesex, TW1 4RX,

 

Having been setup in 1954, Francis H. Newman (Shipyards) Ltd have registered office in Twickenham in Middlesex, it's status in the Companies House registry is set to "Active". Newman, Nigel Roger, Newman, Francis Harold, Newman, Philomena Margaret are listed as the directors of the business. Currently we aren't aware of the number of employees at the Francis H. Newman (Shipyards) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWMAN, Nigel Roger 01 December 1995 - 1
NEWMAN, Francis Harold N/A 28 February 2005 1
NEWMAN, Philomena Margaret N/A 07 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 08 November 2019
AD01 - Change of registered office address 08 November 2019
AA - Annual Accounts 27 September 2019
RESOLUTIONS - N/A 07 June 2019
RESOLUTIONS - N/A 07 June 2019
SH10 - Notice of particulars of variation of rights attached to shares 07 June 2019
SH08 - Notice of name or other designation of class of shares 07 June 2019
CS01 - N/A 14 November 2018
CH01 - Change of particulars for director 12 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 03 November 2016
AD01 - Change of registered office address 01 November 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 22 December 2015
CH01 - Change of particulars for director 22 December 2015
CH01 - Change of particulars for director 21 December 2015
CH01 - Change of particulars for director 21 December 2015
CH03 - Change of particulars for secretary 21 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 25 September 2014
CH01 - Change of particulars for director 12 December 2013
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 14 November 2011
CH01 - Change of particulars for director 14 November 2011
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 24 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 31 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
169 - Return by a company purchasing its own shares 23 October 2008
AA - Annual Accounts 21 July 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2008
363s - Annual Return 19 November 2007
169 - Return by a company purchasing its own shares 30 October 2007
AA - Annual Accounts 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 24 May 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 08 November 2005
AA - Annual Accounts 28 October 2005
169 - Return by a company purchasing its own shares 19 May 2005
RESOLUTIONS - N/A 04 May 2005
RESOLUTIONS - N/A 04 May 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 01 November 2002
AA - Annual Accounts 10 August 2002
287 - Change in situation or address of Registered Office 09 May 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 26 September 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 04 January 2000
288c - Notice of change of directors or secretaries or in their particulars 08 December 1999
363s - Annual Return 01 December 1999
395 - Particulars of a mortgage or charge 09 June 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 11 November 1998
AA - Annual Accounts 23 June 1998
363s - Annual Return 26 November 1997
395 - Particulars of a mortgage or charge 23 September 1997
MEM/ARTS - N/A 09 April 1997
363s - Annual Return 18 November 1996
AA - Annual Accounts 14 November 1996
288 - N/A 28 December 1995
288 - N/A 28 December 1995
363s - Annual Return 04 December 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 September 1995
AA - Annual Accounts 01 August 1995
RESOLUTIONS - N/A 05 February 1995
123 - Notice of increase in nominal capital 05 February 1995
363s - Annual Return 22 November 1994
AA - Annual Accounts 06 August 1994
395 - Particulars of a mortgage or charge 19 May 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 30 June 1993
363s - Annual Return 12 November 1992
AA - Annual Accounts 29 June 1992
AA - Annual Accounts 23 April 1992
363b - Annual Return 11 November 1991
363 - Annual Return 18 January 1991
AA - Annual Accounts 02 January 1991
AA - Annual Accounts 14 November 1989
363 - Annual Return 14 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 1988
AA - Annual Accounts 15 June 1988
363 - Annual Return 15 June 1988
363 - Annual Return 11 June 1987
AA - Annual Accounts 21 May 1987
363 - Annual Return 26 November 1986
AA - Annual Accounts 23 September 1986
AA - Annual Accounts 30 December 1983
AA - Annual Accounts 29 December 1983
AA - Annual Accounts 15 January 1982
PUC 2 - N/A 06 September 1956
PUC 2 - N/A 18 August 1955
PUC 2 - N/A 08 August 1955
MISC - Miscellaneous document 13 August 1954
NEWINC - New incorporation documents 13 August 1954

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 07 June 1999 Outstanding

N/A

Mortgage deed 18 September 1997 Outstanding

N/A

Mortgage 13 May 1994 Fully Satisfied

N/A

Legal charge 13 December 1985 Fully Satisfied

N/A

Charge 17 February 1983 Outstanding

N/A

Charge 21 April 1980 Fully Satisfied

N/A

Charge without written instrument 07 April 1978 Outstanding

N/A

Charge without written instrument 07 April 1978 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.