JOHN NEWBERY LIMITED - EASTBOURNE
Company Profile | Company Filings |
Overview
JOHN NEWBERY LIMITED is a Private Limited Company from EASTBOURNE ENGLAND and has the status: Active.
JOHN NEWBERY LIMITED was incorporated 34 years ago on 04/07/1989 and has the registered number: 02400851. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
JOHN NEWBERY LIMITED was incorporated 34 years ago on 04/07/1989 and has the registered number: 02400851. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
JOHN NEWBERY LIMITED - EASTBOURNE
This company is listed in the following categories:
32300 - Manufacture of sports goods
32300 - Manufacture of sports goods
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
7-9 THE AVENUE
EASTBOURNE
BN21 3YA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2023 | 14/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER DAVID PYEMONT | Aug 1963 | British | Director | 2008-12-12 | CURRENT |
MR ANDREW STEPHEN MILLER | Sep 1987 | British | Director | 2022-01-31 UNTIL 2023-01-19 | RESIGNED |
JOHN LINDSEY NEWSOME | May 1960 | British | Secretary | 2005-11-07 UNTIL 2008-12-12 | RESIGNED |
FERDINAND GEORGE DE LISSER | Secretary | 2008-12-12 UNTIL 2013-12-13 | RESIGNED | ||
MR MICHAEL BARNEY NORMAN | Aug 1944 | British | Secretary | RESIGNED | |
MR ROGER STUART MYALL | Oct 1971 | British | Secretary | 2001-08-08 UNTIL 2005-11-07 | RESIGNED |
SUSAN CLARE MONNINGTON | Oct 1961 | Secretary | 1998-11-29 UNTIL 2001-08-08 | RESIGNED | |
MR WILLIAM JOHN HANDLEY | Feb 1954 | British | Secretary | 1996-10-17 UNTIL 1998-11-29 | RESIGNED |
NICHOLAS KEELEY | Mar 1960 | British | Director | 2006-12-05 UNTIL 2008-12-12 | RESIGNED |
MR MICHAEL BARNEY NORMAN | Aug 1944 | British | Director | RESIGNED | |
NEIL JOHN LENHAM | Dec 1965 | British | Director | 2009-01-12 UNTIL 2014-12-01 | RESIGNED |
MR TIMOTHY WILLIAM KEELEY | Dec 1958 | British | Director | RESIGNED | |
DAVID WILLIAM CHIVERS | Aug 1940 | British | Director | RESIGNED | |
MR PATRICK DAVID HOLE | Feb 1966 | British | Director | 1996-10-17 UNTIL 2008-12-12 | RESIGNED |
MARTIN ANTHONY HOLE | Mar 1963 | British | Director | RESIGNED | |
MR NICHOLAS JOHN GERARD | Feb 1959 | British | Director | 2014-12-01 UNTIL 2016-11-30 | RESIGNED |
CHRISTOPHER BOOTH | Aug 1944 | British | Director | 1996-10-17 UNTIL 2005-04-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Andrew Stephen Miller | 2022-01-31 - 2023-01-19 | 9/1987 | Eastbourne | Significant influence or control |
Mr Peter David Pyemont | 2020-10-15 | 8/1963 | Eastbourne |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Huntress (Ci) Nominees Limited | 2016-11-30 - 2018-03-29 | St Peter Port Guernsey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Temk Investments Limited | 2016-11-30 - 2018-03-29 | St Peter Port Guernsey |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
JOHN_NEWBERY_LIMITED - Accounts | 2023-09-26 | 31-12-2022 | £5,088 Cash £-296,774 equity |
JOHN_NEWBERY_LIMITED - Accounts | 2022-05-19 | 31-12-2021 | £40 Cash £126,967 equity |
JOHN_NEWBERY_LIMITED - Accounts | 2021-06-09 | 31-12-2020 | £40 Cash £103,936 equity |
JOHN_NEWBERY_LIMITED - Accounts | 2020-05-05 | 31-12-2019 | £40 Cash £-35,040 equity |
JOHN_NEWBERY_LIMITED - Accounts | 2019-10-08 | 31-12-2018 | £40 Cash £-36,663 equity |
JOHN_NEWBERY_LIMITED - Accounts | 2019-01-15 | 30-06-2018 | £41,464 Cash £276,302 equity |
JOHN_NEWBERY_LIMITED - Accounts | 2018-06-28 | 30-06-2017 | £82,027 Cash £254,308 equity |
JOHN_NEWBERY_LIMITED - Accounts | 2017-02-15 | 30-06-2016 | £3,445 Cash £151,046 equity |
JOHN_NEWBERY_LIMITED - Accounts | 2016-02-26 | 30-06-2015 | £469 Cash £218,629 equity |
JOHN_NEWBERY_LIMITED - Accounts | 2015-03-04 | 30-06-2014 | £223,203 Cash £228,624 equity |