Newmarket (u.k.) Holdings Limited WEST SUSSEX


Founded in 1999, Newmarket (u.k.) Holdings, classified under reg no. 03715874 is an active company. Currently registered at Honor Oak, North Heath Lane RH12 5PQ, West Sussex the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Steven L., Margaret L.. Of them, Steven L., Margaret L. have been with the company the longest, being appointed on 15 March 2013. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Newmarket (u.k.) Holdings Limited Address / Contact

Office Address Honor Oak, North Heath Lane
Office Address2 Horsham
Town West Sussex
Post code RH12 5PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03715874
Date of Incorporation Mon, 15th Feb 1999
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Steven L.

Position: Director

Appointed: 15 March 2013

Margaret L.

Position: Director

Appointed: 15 March 2013

Shree M.

Position: Secretary

Appointed: 01 January 2004

Resigned: 15 March 2013

Steven L.

Position: Secretary

Appointed: 28 February 2001

Resigned: 31 December 2003

John M.

Position: Director

Appointed: 29 February 2000

Resigned: 31 October 2006

Meryl H.

Position: Director

Appointed: 18 October 1999

Resigned: 15 March 2013

Robert C.

Position: Director

Appointed: 18 October 1999

Resigned: 07 June 2001

Ralph S.

Position: Director

Appointed: 31 July 1999

Resigned: 21 September 2001

Robin T.

Position: Director

Appointed: 22 June 1999

Resigned: 30 September 2001

Jonathan B.

Position: Director

Appointed: 22 June 1999

Resigned: 23 November 2001

Philip W.

Position: Director

Appointed: 10 June 1999

Resigned: 31 December 2002

Charles M.

Position: Director

Appointed: 10 June 1999

Resigned: 31 January 2005

Verner S.

Position: Secretary

Appointed: 06 April 1999

Resigned: 28 February 2001

Anthony K.

Position: Director

Appointed: 06 April 1999

Resigned: 31 March 2013

David S.

Position: Director

Appointed: 15 February 1999

Resigned: 06 April 1999

Christopher D.

Position: Director

Appointed: 15 February 1999

Resigned: 06 April 1999

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 15 February 1999

Resigned: 06 April 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we researched, there is Margaret L. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Steven L. This PSC owns 25-50% shares.

Margaret L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Steven L.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth12 45812 95812 95812 958      
Balance Sheet
Current Assets12 95812 95812 95812 95812 95812 95812 96212 96212 96212 962
Net Assets Liabilities   12 95812 95812 95812 96212 96212 96212 962
Cash Bank In Hand1 5581 558        
Debtors11 40011 400        
Net Assets Liabilities Including Pension Asset Liability12 45812 95812 95812 958      
Other Debtors11 40011 400        
Reserves/Capital
Called Up Share Capital2 470 2522 470 252        
Profit Loss Account Reserve-2 457 794-2 457 294        
Shareholder Funds12 45812 95812 95812 958      
Other
Net Current Assets Liabilities12 45812 95812 95812 95812 95812 95812 96212 96212 96212 962
Total Assets Less Current Liabilities12 45812 95812 95812 95812 95812 95812 96212 96212 96212 962
Creditors Due Within One Year500         
Number Shares Allotted2 470 2522 470 252        
Par Value Share00        
Share Capital Allotted Called Up Paid2 470 2522 470 252        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Officers Resolution
Dormant company accounts made up to December 31, 2022
filed on: 27th, September 2023
Free Download (8 pages)

Company search

Advertisements