NEWARTHILL LIMITED - HEMEL HEMPSTEAD


Company Profile Company Filings

Overview

NEWARTHILL LIMITED is a Private Limited Company from HEMEL HEMPSTEAD and has the status: Active.
NEWARTHILL LIMITED was incorporated 51 years ago on 21/04/1972 and has the registered number: 01050970. The accounts status is GROUP and accounts are next due on 31/07/2024.

NEWARTHILL LIMITED - HEMEL HEMPSTEAD

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

EATON COURT
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 7TR

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/06/2023 22/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW WILLIAM MCALPINE Nov 1960 British Director 2015-12-17 CURRENT
MR CULLUM MCALPINE Jan 1947 British Director 1993-10-01 CURRENT
THE HON DAVID MALCOLM MCALPINE Oct 1946 British Director 1993-10-01 CURRENT
MR ROBERT JOHN WILLIAM WOTHERSPOON Jan 1967 British Director 2018-10-31 CURRENT
MR JOHN ALISTAIR DEMPSEY Secretary 2017-08-31 CURRENT
KEVIN JOHN PEARSON Secretary 2013-06-26 CURRENT
BRENDON RAYMOND COWEN Nov 1942 British Secretary 1995-07-01 UNTIL 2005-11-30 RESIGNED
PATRICK HUGH WALKER TAYLOR Sep 1946 British Director 1995-10-01 UNTIL 2004-06-30 RESIGNED
GRAHAM LINDSAY PRAIN Aug 1940 British Secretary RESIGNED
MR MILES COLIN SHELLEY May 1961 British Director 2015-12-17 UNTIL 2018-10-31 RESIGNED
THE HON SIR WILLIAM HEPBURN MCALPINE Jan 1936 British Director RESIGNED
MR NIGEL JAMES CAVERS TURNBULL May 1943 British Director 1993-05-11 UNTIL 1994-12-31 RESIGNED
LORD ALISTAIR MCALPINE May 1942 British Director RESIGNED
MR ROBERT PETER WALKER May 1949 British Secretary 2005-11-30 UNTIL 2013-06-26 RESIGNED
MR MILES COLIN SHELLEY May 1961 British Secretary 2000-12-19 UNTIL 2017-08-31 RESIGNED
SIR ROBIN MCALPINE Mar 1906 British Director RESIGNED
MALCOLM HUGH DEES MCALPINE Jul 1917 British Director RESIGNED
KENNETH MCALPINE Sep 1920 British Director RESIGNED
IAN MALCOLM MCALPINE Apr 1942 British Director RESIGNED
MR GAVIN MALCOLM MCALPINE May 1976 British Director 2016-03-15 UNTIL 2018-12-31 RESIGNED
SIR CHRISTOPHER GEORGE FRANCIS HARDING Oct 1939 British Director 1992-12-01 UNTIL 1999-12-13 RESIGNED
DONALD CRAWFORD JOYCE Nov 1973 British Director 2015-12-17 UNTIL 2019-10-04 RESIGNED
DAVID STANNARD JENKINS Apr 1944 British Director 2015-12-17 UNTIL 2023-12-31 RESIGNED
MR GEORGE CLIFFORD GROVER Dec 1926 British Director 1992-12-01 UNTIL 2000-07-31 RESIGNED
SIR JOHN HEDLEY GREENBOROUGH Jul 1922 British Director RESIGNED
DEREK ERNEST ARTHUR BUDDEN Sep 1932 British Director 1995-01-01 UNTIL 1999-10-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Robert Edward Thomas William Mcalpine 2023-05-26 8/1978 Hemel Hempstead   Hertfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Hector George Mcalpine 2023-05-26 5/1980 Hemel Hempstead   Hertfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Douglas James Mcalpine 2023-05-26 2/1983 Hemel Hempstead   Hertfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Gavin Malcolm Mcalpine 2023-05-26 5/1976 Kings Langley   Hertfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Sir Andrew William Mcalpine 2023-05-26 11/1960 Hemel Hempstead   Hertfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
H G Mcalpine, A W Mcalpine, G M Mcalpine, R E T Mcalpine And Others As Trustees Of The Mcalpine Partnership Trust 2016-04-06 - 2023-05-25 Hemel Hempstead   Hertfordshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITISH CONTRACTS COMPANY LIMITED HEMEL HEMPSTEAD Active DORMANT 99999 - Dormant Company
00409775 LIMITED LONDON Dissolved... FULL 5143 - Wholesale electric household goods
SIR ROBERT MCALPINE LIMITED HEMEL HEMPSTEAD Active FULL 41201 - Construction of commercial buildings
BRICKWORTH DEVELOPMENTS LIMITED HEMEL HEMPSTEAD Active AUDIT EXEMPTION SUBSI 41201 - Construction of commercial buildings
OAK COURT ESTATES (LANGSTONE,MON.) LIMITED HEMEL HEMPSTEAD Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
SIR ROBERT MCALPINE HEALTHCARE LIMITED HEMEL HEMPSTEAD Dissolved... DORMANT 99999 - Dormant Company
CONSTRUCTENERGY LIMITED HEMEL HEMPSTEAD Active DORMANT 70100 - Activities of head offices
DERBY JOINERY LIMITED HEMEL HEMPSTEAD Dissolved... DORMANT 43320 - Joinery installation
ST. BLAISE (1998) LIMITED HEMEL HEMPSTEAD Active DORMANT 43999 - Other specialised construction activities n.e.c.
KALYX LIMITED LONDON Active DORMANT 74990 - Non-trading company
SIR ROBERT MCALPINE (HOLDINGS) LIMITED HEMEL HEMPSTEAD Active GROUP 70100 - Activities of head offices
ISG CENTRAL SERVICES LIMITED LONDON Active FULL 70100 - Activities of head offices
SIR ROBERT MCALPINE CAPITAL VENTURES LIMITED HEMEL HEMPSTEAD Active FULL 64999 - Financial intermediation not elsewhere classified
REDDIFORD SCHOOL TRUSTEE MIDDLESEX Active TOTAL EXEMPTION FULL 85200 - Primary education
PFI FINANCING LIMITED HEMEL HEMPSTE Dissolved... FULL 7415 - Holding Companies including Head Offices
NORTHERNMICRO DEVELOPMENTS LIMITED STEVENAGE Dissolved... FULL 4521 - Gen construction & civil engineer
IMMUPHARMA PLC LONDON ENGLAND Active GROUP 70100 - Activities of head offices
MC ALPINE ENTERPRISES LIMITED HEMEL HEMPSTEAD Active DORMANT 99999 - Dormant Company
RENEWABLE ENERGY SYSTEMS HOLDINGS LIMITED KINGS LANGLEY Active GROUP 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ABACUS DEVELOPMENTS LIMITED HEMEL HEMPSTEAD Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ABACUS PROJECTS LIMITED HEMEL HEMPSTEAD Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ADL VENTURES LIMITED HEMEL HEMPSTEAD Active AUDIT EXEMPTION SUBSI 41100 - Development of building projects
ANGHARAD REES LIMITED HEMEL HEMPSTEAD UNITED KINGDOM Active MICRO ENTITY 32120 - Manufacture of jewellery and related articles
SIR ROBERT MCALPINE (M6) LIMITED HEMEL HEMPSTEAD Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
SIR ROBERT MCALPINE (A19) LIMITED HEMEL HEMPSTEAD Active AUDIT EXEMPTION SUBSI 64999 - Financial intermediation not elsewhere classified
SIR ROBERT MCALPINE ROAD HOLDINGS LIMITED HEMEL HEMPSTEAD Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
STEP SPRINGFIELD VILLAGE LIMITED HEMEL HEMPSTEAD ENGLAND Active FULL 41100 - Development of building projects
MCAULAY HOLDINGS LIMITED HEMEL HEMPSTEAD ENGLAND Active AUDIT EXEMPTION SUBSI 64203 - Activities of construction holding companies
PILTON UK HOLDINGS LIMITED HEMEL HEMPSTEAD ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.