Newhill Logistics Ltd DONCASTER


Newhill Logistics started in year 2014 as Private Limited Company with registration number 08947398. The Newhill Logistics company has been functioning successfully for ten years now and its status is active. The firm's office is based in Doncaster at 20 Hilltop Gardens. Postal code: DN12 4SB.

The company has one director. Chris P., appointed on 12 March 2020. There are currently no secretaries appointed. As of 29 April 2024, there were 16 ex directors - Abdul M., Michael D. and others listed below. There were no ex secretaries.

Newhill Logistics Ltd Address / Contact

Office Address 20 Hilltop Gardens
Office Address2 Denaby Main
Town Doncaster
Post code DN12 4SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08947398
Date of Incorporation Wed, 19th Mar 2014
Industry Licensed carriers
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Chris P.

Position: Director

Appointed: 12 March 2020

Abdul M.

Position: Director

Appointed: 18 November 2019

Resigned: 12 March 2020

Michael D.

Position: Director

Appointed: 25 June 2019

Resigned: 18 November 2019

Andrew M.

Position: Director

Appointed: 22 February 2019

Resigned: 25 June 2019

Michael L.

Position: Director

Appointed: 03 October 2018

Resigned: 22 February 2019

Adam A.

Position: Director

Appointed: 08 June 2018

Resigned: 03 October 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 08 June 2018

Dale B.

Position: Director

Appointed: 11 December 2017

Resigned: 05 April 2018

Ashley C.

Position: Director

Appointed: 28 November 2016

Resigned: 11 December 2017

David E.

Position: Director

Appointed: 12 July 2016

Resigned: 28 November 2016

Kieran W.

Position: Director

Appointed: 25 February 2016

Resigned: 12 July 2016

Paul T.

Position: Director

Appointed: 03 November 2015

Resigned: 25 February 2016

Kelly T.

Position: Director

Appointed: 20 May 2015

Resigned: 03 November 2015

David R.

Position: Director

Appointed: 25 March 2015

Resigned: 20 May 2015

Catherine C.

Position: Director

Appointed: 23 January 2015

Resigned: 25 March 2015

Graham P.

Position: Director

Appointed: 22 April 2014

Resigned: 23 January 2015

Terence D.

Position: Director

Appointed: 19 March 2014

Resigned: 22 April 2014

People with significant control

The list of PSCs who own or control the company includes 9 names. As BizStats found, there is Chris P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Abdul M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Michael D., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Chris P.

Notified on 12 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abdul M.

Notified on 18 November 2019
Ceased on 12 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael D.

Notified on 25 June 2019
Ceased on 18 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew M.

Notified on 22 February 2019
Ceased on 25 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael L.

Notified on 3 October 2018
Ceased on 22 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam A.

Notified on 8 June 2018
Ceased on 3 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 8 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dale B.

Notified on 11 December 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ashley C.

Notified on 28 November 2016
Ceased on 11 December 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11       
Balance Sheet
Current Assets139021711111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Creditors 3891 70    
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Average Number Employees During Period     1111
Accruals Deferred Income-1        
Creditors Due Within One Year 389       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, November 2023
Free Download (5 pages)

Company search