New And Lingwood Limited WINDSOR


New And Lingwood started in year 1916 as Private Limited Company with registration number 00143620. The New And Lingwood company has been functioning successfully for one hundred and eight years now and its status is active. The firm's office is based in Windsor at 118 High Street. Postal code: SL4 6AN.

The firm has 2 directors, namely Frederick B., Raymond S.. Of them, Raymond S. has been with the company the longest, being appointed on 9 July 2015 and Frederick B. has been with the company for the least time - from 16 August 2021. 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.

New And Lingwood Limited Address / Contact

Office Address 118 High Street
Office Address2 Eton
Town Windsor
Post code SL4 6AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00143620
Date of Incorporation Sat, 15th Apr 1916
Industry Retail sale of clothing in specialised stores
Industry Retail sale of footwear in specialised stores
End of financial Year 31st January
Company age 108 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 29th Jan 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Frederick B.

Position: Director

Appointed: 16 August 2021

Raymond S.

Position: Director

Appointed: 09 July 2015

David H.

Position: Secretary

Resigned: 08 October 1991

Elijah D.

Position: Director

Appointed: 09 July 2021

Resigned: 02 September 2021

Carolyn S.

Position: Director

Appointed: 22 March 2016

Resigned: 13 March 2018

Elijah S.

Position: Director

Appointed: 09 July 2015

Resigned: 22 March 2016

Justin S.

Position: Director

Appointed: 17 December 2002

Resigned: 23 August 2011

Barry C.

Position: Secretary

Appointed: 06 May 1999

Resigned: 24 June 2016

Laurence G.

Position: Director

Appointed: 16 March 1999

Resigned: 21 June 2001

Barry C.

Position: Director

Appointed: 08 October 1991

Resigned: 24 June 2016

Anthony S.

Position: Director

Appointed: 08 October 1991

Resigned: 08 February 2017

Fiona D.

Position: Secretary

Appointed: 08 October 1991

Resigned: 06 May 1999

David H.

Position: Director

Appointed: 03 July 1991

Resigned: 06 April 1992

Charles K.

Position: Director

Appointed: 03 July 1991

Resigned: 08 October 1991

Arthur K.

Position: Director

Appointed: 03 July 1991

Resigned: 08 October 1991

John C.

Position: Director

Appointed: 03 July 1991

Resigned: 23 November 1992

Guy G.

Position: Director

Appointed: 03 July 1991

Resigned: 08 October 1991

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is Ray S. This PSC has significiant influence or control over the company,.

Ray S.

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

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 29th Jan 2022
filed on: 17th, October 2022
Free Download (13 pages)

Company search

Advertisements