Newship Group Limited WEYBRIDGE


Newship Group started in year 1978 as Private Limited Company with registration number 01382145. The Newship Group company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Weybridge at Fernside Place. Postal code: KT13 0AH. Since 8th July 1998 Newship Group Limited is no longer carrying the name Wilfield.

At the moment there are 6 directors in the the firm, namely Nigel B., Lesley N. and Sarah L. and others. In addition one secretary - Andrew H. - is with the company. At the moment 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.

Newship Group Limited Address / Contact

Office Address Fernside Place
Office Address2 179 Queens Road
Town Weybridge
Post code KT13 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01382145
Date of Incorporation Thu, 3rd Aug 1978
Industry Activities of head offices
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (141 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Nigel B.

Position: Director

Appointed: 20 July 2020

Lesley N.

Position: Director

Appointed: 10 April 2018

Sarah L.

Position: Director

Appointed: 01 October 2012

Richard N.

Position: Director

Appointed: 19 March 2008

Andrew H.

Position: Secretary

Appointed: 26 April 2006

Amanda P.

Position: Director

Appointed: 15 December 1998

John N.

Position: Director

Appointed: 31 December 1991

Rhydian L.

Position: Secretary

Appointed: 30 September 2003

Resigned: 26 April 2006

Andrew P.

Position: Secretary

Appointed: 30 August 2002

Resigned: 30 September 2003

Jeremy C.

Position: Director

Appointed: 01 June 2001

Resigned: 25 November 2022

Zoe A.

Position: Secretary

Appointed: 11 September 2000

Resigned: 30 August 2002

Stephen C.

Position: Director

Appointed: 01 September 1998

Resigned: 14 May 2001

Mark D.

Position: Secretary

Appointed: 28 May 1998

Resigned: 11 September 2000

Andrew B.

Position: Secretary

Appointed: 30 November 1997

Resigned: 28 May 1998

Thomas M.

Position: Director

Appointed: 04 April 1997

Resigned: 01 September 1998

Lisa F.

Position: Secretary

Appointed: 04 April 1997

Resigned: 30 November 1997

John A.

Position: Secretary

Appointed: 19 April 1996

Resigned: 04 April 1997

Wendy H.

Position: Secretary

Appointed: 23 July 1993

Resigned: 19 April 1996

Nicholas S.

Position: Director

Appointed: 31 December 1991

Resigned: 09 March 1997

Michael B.

Position: Secretary

Appointed: 31 December 1991

Resigned: 23 July 1993

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we established, there is John N. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Wilfield July 8, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 25th, September 2023
Free Download (50 pages)

Company search

Advertisements