About

Registered Number: 01293217
Date of Incorporation: 31/12/1976 (47 years and 3 months ago)
Company Status: Active
Registered Address: Calderbank, Saddleworth Road, Elland, West Yorkshire, HX5 0RY

 

Having been setup in 1976, Newsome Ltd are based in Elland in West Yorkshire, it's status at Companies House is "Active". This organisation has 9 directors listed as Hanley, Simon Graeme, Harker, David George, Hatfield, Robert Peter, Bentham, Martin James, Fielding, John Keith, Finch, Brian Douglas, Serbert, Graham Keith, Speight, Garry, Walker, Geoffrey at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANLEY, Simon Graeme 01 April 2016 - 1
HARKER, David George 01 June 1994 - 1
HATFIELD, Robert Peter 01 October 2007 - 1
BENTHAM, Martin James 01 October 2007 30 September 2015 1
FIELDING, John Keith N/A 31 March 2004 1
FINCH, Brian Douglas N/A 12 March 2004 1
SERBERT, Graham Keith N/A 06 April 2012 1
SPEIGHT, Garry N/A 31 March 2016 1
WALKER, Geoffrey N/A 30 September 2007 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 26 November 2019
CH01 - Change of particulars for director 17 July 2019
CH01 - Change of particulars for director 17 July 2019
CH01 - Change of particulars for director 17 July 2019
PSC04 - N/A 17 July 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 27 November 2018
RESOLUTIONS - N/A 10 September 2018
SH08 - Notice of name or other designation of class of shares 07 September 2018
RESOLUTIONS - N/A 09 August 2018
SH06 - Notice of cancellation of shares 07 August 2018
SH06 - Notice of cancellation of shares 07 August 2018
SH06 - Notice of cancellation of shares 07 August 2018
CS01 - N/A 17 July 2018
CS01 - N/A 13 July 2017
CH01 - Change of particulars for director 23 June 2017
CH01 - Change of particulars for director 22 June 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 04 August 2016
SH03 - Return of purchase of own shares 20 June 2016
AA - Annual Accounts 08 June 2016
SH01 - Return of Allotment of shares 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
AP01 - Appointment of director 13 April 2016
TM01 - Termination of appointment of director 13 April 2016
SH03 - Return of purchase of own shares 11 November 2015
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 09 June 2015
SH01 - Return of Allotment of shares 21 April 2015
MR04 - N/A 03 October 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 26 July 2012
CH01 - Change of particulars for director 26 July 2012
SH03 - Return of purchase of own shares 05 July 2012
AA - Annual Accounts 07 June 2012
TM01 - Termination of appointment of director 25 May 2012
TM02 - Termination of appointment of secretary 25 May 2012
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH03 - Change of particulars for secretary 26 July 2011
AA - Annual Accounts 30 June 2011
RESOLUTIONS - N/A 05 April 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 April 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 05 July 2010
363a - Annual Return 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 24 July 2008
AA - Annual Accounts 17 July 2008
RESOLUTIONS - N/A 28 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 April 2008
123 - Notice of increase in nominal capital 28 April 2008
288b - Notice of resignation of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 21 June 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 29 June 2003
287 - Change in situation or address of Registered Office 03 June 2003
AA - Annual Accounts 26 January 2003
363s - Annual Return 06 August 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 15 August 2001
363s - Annual Return 14 August 2000
AA - Annual Accounts 03 August 2000
363s - Annual Return 05 August 1999
AA - Annual Accounts 06 July 1999
363s - Annual Return 27 August 1998
AA - Annual Accounts 25 July 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 20 August 1997
AA - Annual Accounts 11 October 1996
363s - Annual Return 19 August 1996
363s - Annual Return 15 August 1995
AA - Annual Accounts 26 July 1995
363s - Annual Return 01 August 1994
AA - Annual Accounts 14 July 1994
288 - N/A 01 July 1994
363s - Annual Return 19 August 1993
AA - Annual Accounts 13 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 1993
395 - Particulars of a mortgage or charge 09 November 1992
363s - Annual Return 27 August 1992
AA - Annual Accounts 28 July 1992
363a - Annual Return 29 July 1991
AA - Annual Accounts 12 July 1991
288 - N/A 16 June 1991
288 - N/A 16 June 1991
395 - Particulars of a mortgage or charge 09 November 1990
AA - Annual Accounts 31 July 1990
363 - Annual Return 31 July 1990
CERTNM - Change of name certificate 29 March 1990
CERTNM - Change of name certificate 29 March 1990
AA - Annual Accounts 20 March 1990
363 - Annual Return 20 March 1990
AA - Annual Accounts 25 May 1989
363 - Annual Return 25 May 1989
AA - Annual Accounts 02 December 1987
363 - Annual Return 02 December 1987
288 - N/A 27 August 1987
AA - Annual Accounts 14 November 1986
287 - Change in situation or address of Registered Office 06 November 1986
AA - Annual Accounts 24 September 1986
363 - Annual Return 24 September 1986
363 - Annual Return 20 June 1986
CERTNM - Change of name certificate 12 June 1985
MISC - Miscellaneous document 31 December 1976

Mortgages & Charges

Description Date Status Charge by
Charge 03 November 1992 Fully Satisfied

N/A

Charge on bank account 31 October 1990 Fully Satisfied

N/A

Legal charge 18 August 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.