Newarthill Limited HEMEL HEMPSTEAD


Founded in 1972, Newarthill, classified under reg no. 01050970 is an active company. Currently registered at Eaton Court HP2 7TR, Hemel Hempstead the company has been in the business for fifty two years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31.

Currently there are 4 directors in the the firm, namely Robert W., Andrew M. and Cullum M. and others. In addition 2 active secretaries, John D. and Kevin P. were appointed. Currently 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.

Newarthill Limited Address / Contact

Office Address Eaton Court
Office Address2 Maylands Avenue
Town Hemel Hempstead
Post code HP2 7TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01050970
Date of Incorporation Fri, 21st Apr 1972
Industry Activities of head offices
End of financial Year 31st October
Company age 52 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Robert W.

Position: Director

Appointed: 31 October 2018

John D.

Position: Secretary

Appointed: 31 August 2017

Andrew M.

Position: Director

Appointed: 17 December 2015

Kevin P.

Position: Secretary

Appointed: 26 June 2013

Cullum M.

Position: Director

Appointed: 01 October 1993

David M.

Position: Director

Appointed: 01 October 1993

Gavin M.

Position: Director

Appointed: 15 March 2016

Resigned: 31 December 2018

Donald J.

Position: Director

Appointed: 17 December 2015

Resigned: 04 October 2019

Miles S.

Position: Director

Appointed: 17 December 2015

Resigned: 31 October 2018

David J.

Position: Director

Appointed: 17 December 2015

Resigned: 31 December 2023

Robert W.

Position: Secretary

Appointed: 30 November 2005

Resigned: 26 June 2013

Miles S.

Position: Secretary

Appointed: 19 December 2000

Resigned: 31 August 2017

Patrick W.

Position: Director

Appointed: 01 October 1995

Resigned: 30 June 2004

Brendon C.

Position: Secretary

Appointed: 01 July 1995

Resigned: 30 November 2005

Derek B.

Position: Director

Appointed: 01 January 1995

Resigned: 31 October 1999

Nigel T.

Position: Director

Appointed: 11 May 1993

Resigned: 31 December 1994

George G.

Position: Director

Appointed: 01 December 1992

Resigned: 31 July 2000

Christopher H.

Position: Director

Appointed: 01 December 1992

Resigned: 13 December 1999

William M.

Position: Director

Appointed: 07 June 1991

Resigned: 25 May 2006

T.

Position: Director

Appointed: 07 June 1991

Resigned: 03 April 1995

John G.

Position: Director

Appointed: 07 June 1991

Resigned: 26 May 1994

Malcolm M.

Position: Director

Appointed: 07 June 1991

Resigned: 17 May 2011

Ian M.

Position: Director

Appointed: 07 June 1991

Resigned: 17 December 2015

Graham P.

Position: Secretary

Appointed: 07 June 1991

Resigned: 01 July 1995

Kenneth M.

Position: Director

Appointed: 07 June 1991

Resigned: 01 October 1993

Robin M.

Position: Director

Appointed: 07 June 1991

Resigned: 19 February 1993

People with significant control

The register of PSCs who own or control the company includes 7 names. As we identified, there is Olivia M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Andrew M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Douglas M., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Olivia M.

Notified on 31 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew M.

Notified on 26 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Douglas M.

Notified on 26 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gavin M.

Notified on 26 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hector M.

Notified on 26 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert M.

Notified on 26 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

H G Mcalpine, A W Mcalpine, G M Mcalpine, R E T Mcalpine And Others As Trustees Of The Mcalpine Partnership Trust

Eaton Court Maylands Avenue, Hemel Hempstead, Hertfordshire, HP2 7TR, United Kingdom

Legal authority United Kingdom
Legal form Trust
Notified on 6 April 2016
Ceased on 25 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Group of companies' report and financial statements (accounts) made up to 2022/10/31
filed on: 31st, July 2023
Free Download (63 pages)

Company search

Advertisements