Newman & Company Limited LEEDS


Founded in 1991, Newman & Company, classified under reg no. 02641622 is an active company. Currently registered at Limewood House LS14 1AB, Leeds the company has been in the business for thirty three years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 29th Dec 1998 Newman & Company Limited is no longer carrying the name Newman Crossley.

The firm has 3 directors, namely Rolf D., Sohit S. and Mark L.. Of them, Mark L. has been with the company the longest, being appointed on 2 February 2016 and Rolf D. and Sohit S. have been with the company for the least time - from 17 August 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Newman & Company Limited Address / Contact

Office Address Limewood House
Office Address2 Limewood Way
Town Leeds
Post code LS14 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02641622
Date of Incorporation Thu, 29th Aug 1991
Industry Activities of call centres
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Rolf D.

Position: Director

Appointed: 17 August 2020

Sohit S.

Position: Director

Appointed: 17 August 2020

Mark L.

Position: Director

Appointed: 02 February 2016

Michael W.

Position: Director

Appointed: 27 June 2018

Resigned: 31 January 2020

Lars S.

Position: Director

Appointed: 01 August 2017

Resigned: 27 June 2018

Kaarle S.

Position: Director

Appointed: 02 February 2016

Resigned: 17 August 2020

Jan E.

Position: Director

Appointed: 02 February 2016

Resigned: 31 July 2017

Roberto B.

Position: Director

Appointed: 06 February 2014

Resigned: 02 February 2016

Cheryl H.

Position: Secretary

Appointed: 13 August 2013

Resigned: 11 August 2016

Kelvin D.

Position: Director

Appointed: 01 August 2012

Resigned: 02 February 2016

Erik S.

Position: Director

Appointed: 01 August 2012

Resigned: 19 April 2013

Karen S.

Position: Secretary

Appointed: 22 August 2011

Resigned: 13 August 2013

Aissa A.

Position: Director

Appointed: 01 December 2010

Resigned: 14 May 2012

Steven J.

Position: Secretary

Appointed: 10 September 2010

Resigned: 22 August 2011

Raymond B.

Position: Secretary

Appointed: 26 April 2010

Resigned: 10 September 2010

Ben G.

Position: Director

Appointed: 09 September 2008

Resigned: 22 June 2009

Michael P.

Position: Director

Appointed: 09 September 2008

Resigned: 01 August 2012

Sandra N.

Position: Secretary

Appointed: 10 January 1992

Resigned: 09 September 2008

Denise C.

Position: Director

Appointed: 10 January 1992

Resigned: 16 April 1997

Sandra N.

Position: Director

Appointed: 10 January 1992

Resigned: 09 September 2008

Lester N.

Position: Director

Appointed: 10 January 1992

Resigned: 09 September 2008

Glenis B.

Position: Director

Appointed: 29 August 1991

Resigned: 10 January 1992

Glenis B.

Position: Secretary

Appointed: 29 August 1991

Resigned: 10 January 1992

Raymond B.

Position: Director

Appointed: 29 August 1991

Resigned: 10 January 1992

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 August 1971

Resigned: 29 August 1991

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 29 August 1971

Resigned: 29 August 1991

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Mark L. This PSC has significiant influence or control over this company,.

Mark L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Newman Crossley December 29, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 0011 001      
Balance Sheet
Current Assets   114 230114 230   
Debtors   114 230114 230   
Net Assets Liabilities  1 0011 0011 0011 0011 0011 001
Net Assets Liabilities Including Pension Asset Liability1 0011 001      
Reserves/Capital
Shareholder Funds1 0011 001      
Other
Net Current Assets Liabilities   114 230114 230   
Total Assets Less Current Liabilities   114 230114 230   
Called Up Share Capital Not Paid Not Expressed As Current Asset1 0011 0011 0011 0011 0011 0011 0011 001
Number Shares Allotted 1 001 1 001 1 0011 0011 001
Par Value Share 1 1 111
Share Capital Allotted Called Up Paid1 0011 001      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 12th, July 2023
Free Download (2 pages)

Company search

Advertisements