NEWMARKET (U.K.) HOLDINGS LIMITED - WEST SUSSEX
Company Profile | Company Filings |
Overview
NEWMARKET (U.K.) HOLDINGS LIMITED is a Private Limited Company from WEST SUSSEX and has the status: Active.
NEWMARKET (U.K.) HOLDINGS LIMITED was incorporated 25 years ago on 15/02/1999 and has the registered number: 03715874. The accounts status is DORMANT and accounts are next due on 30/09/2024.
NEWMARKET (U.K.) HOLDINGS LIMITED was incorporated 25 years ago on 15/02/1999 and has the registered number: 03715874. The accounts status is DORMANT and accounts are next due on 30/09/2024.
NEWMARKET (U.K.) HOLDINGS LIMITED - WEST SUSSEX
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
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
HONOR OAK, NORTH HEATH LANE
WEST SUSSEX
RH12 5PQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/02/2023 | 29/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN ANTHONY LOCKWOOD | Nov 1965 | British | Director | 2013-03-15 | CURRENT |
MRS MARGARET ELIZABETH LOCKWOOD | Feb 1970 | British | Director | 2013-03-15 | CURRENT |
JOHN JAMES MURRAY | Dec 1960 | British | Director | 2000-02-29 UNTIL 2006-10-31 | RESIGNED |
SHREE DEVI MERRIMAN | British | Secretary | 2004-01-01 UNTIL 2013-03-15 | RESIGNED | |
STEVEN ANTHONY LOCKWOOD | Nov 1965 | Secretary | 2001-02-28 UNTIL 2003-12-31 | RESIGNED | |
VERNER GEORGE SOUTHEY | Oct 1942 | British | Secretary | 1999-04-06 UNTIL 2001-02-28 | RESIGNED |
CHARLES MAHONE MCGILL | Mar 1972 | American | Director | 1999-06-10 UNTIL 2005-01-31 | RESIGNED |
ROBIN COLQUHOUN DUNCAN TODD | Apr 1957 | British | Director | 1999-06-22 UNTIL 2001-09-30 | RESIGNED |
MR RALPH JULIAN SHARP | Aug 1950 | British | Director | 1999-07-31 UNTIL 2001-09-21 | RESIGNED |
DAVID SIDNEY SALT | Oct 1954 | British | Director | 1999-02-15 UNTIL 1999-04-06 | RESIGNED |
CLYDE SECRETARIES LIMITED | Corporate Secretary | 1999-02-15 UNTIL 1999-04-06 | RESIGNED | ||
MR CHRISTOPHER WILLIAM DUFFY | Jun 1957 | British | Director | 1999-02-15 UNTIL 1999-04-06 | RESIGNED |
MR ANTHONY JAMES KEYS | Oct 1941 | British | Director | 1999-04-06 UNTIL 2013-03-31 | RESIGNED |
MERYL HARTZBAND | Sep 1954 | American | Director | 1999-10-18 UNTIL 2013-03-15 | RESIGNED |
ROBERT CLEMENTS | Sep 1932 | American | Director | 1999-10-18 UNTIL 2001-06-07 | RESIGNED |
JONATHAN DAVID PATRICK BARNES | Mar 1957 | British | Director | 1999-06-22 UNTIL 2001-11-23 | RESIGNED |
PHILIP LAVALLIN WROUGHTON | Apr 1933 | British | Director | 1999-06-10 UNTIL 2002-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Steven Anthony Lockwood | 2016-04-06 | 11/1965 | Ownership of shares 25 to 50 percent | |
Mrs Margaret Elizabeth Lockwood | 2016-04-06 | 2/1970 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2023-09-28 | 31-12-2022 | £12,962 equity |
Micro-entity Accounts - NEWMARKET (U.K.) HOLDINGS LIMITED | 2022-10-18 | 31-12-2021 | £12,962 equity |
Micro-entity Accounts - NEWMARKET (U.K.) HOLDINGS LIMITED | 2021-09-15 | 31-12-2020 | £12,962 equity |
Micro-entity Accounts - NEWMARKET (U.K.) HOLDINGS LIMITED | 2020-09-24 | 31-12-2019 | £12,962 equity |
Micro-entity Accounts - NEWMARKET (U.K.) HOLDINGS LIMITED | 2019-05-18 | 31-12-2018 | £12,958 equity |
Micro-entity Accounts - NEWMARKET (U.K.) HOLDINGS LIMITED | 2018-09-29 | 31-12-2017 | £12,958 equity |
Micro-entity Accounts - NEWMARKET (U.K.) HOLDINGS LIMITED | 2017-09-19 | 31-12-2016 | £12,958 equity |
Accounts filed on 31-12-2015 | 2016-09-28 | 31-12-2015 | £12,958 equity |
NEWMARKET (U.K.) HOLDINGS LIMITED Accounts filed on 31-12-2014 | 2015-09-29 | 31-12-2014 | £1,558 Cash £12,958 equity |