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.
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 |
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 |
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 |