Newey Limited CHICHESTER


Newey started in year 1987 as Private Limited Company with registration number 02207753. The Newey company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Chichester at Newlands. Postal code: PO20 1LL. Since February 12, 2019 Newey Limited is no longer carrying the name Roundstone Nurseries.

The company has 5 directors, namely Stuart W., Frank K. and Michael N. and others. Of them, Alexander N., Martyn T. have been with the company the longest, being appointed on 23 February 2015 and Stuart W. and Frank K. and Michael N. have been with the company for the least time - from 2 November 2021. 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.

Newey Limited Address / Contact

Office Address Newlands
Office Address2 Pagham Road, Lagness
Town Chichester
Post code PO20 1LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02207753
Date of Incorporation Wed, 23rd Dec 1987
Industry Growing of vegetables and melons, roots and tubers
End of financial Year 30th December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Stuart W.

Position: Director

Appointed: 02 November 2021

Frank K.

Position: Director

Appointed: 02 November 2021

Michael N.

Position: Director

Appointed: 02 November 2021

Alexander N.

Position: Director

Appointed: 23 February 2015

Martyn T.

Position: Director

Appointed: 23 February 2015

Marietta C.

Position: Secretary

Resigned: 30 September 1999

Josie P.

Position: Secretary

Appointed: 09 September 2019

Resigned: 25 May 2021

Josie P.

Position: Director

Appointed: 04 March 2019

Resigned: 25 May 2021

Gavin M.

Position: Secretary

Appointed: 23 February 2015

Resigned: 11 October 2018

Miranda R.

Position: Director

Appointed: 23 February 2015

Resigned: 24 February 2015

Peter C.

Position: Director

Appointed: 29 September 2008

Resigned: 23 February 2015

Peter D.

Position: Director

Appointed: 29 January 2007

Resigned: 30 June 2009

Miranda R.

Position: Director

Appointed: 29 January 2007

Resigned: 09 February 2018

Sandra W.

Position: Director

Appointed: 01 January 2007

Resigned: 30 June 2009

John W.

Position: Director

Appointed: 01 January 2007

Resigned: 30 June 2009

Gavin M.

Position: Secretary

Appointed: 24 February 2004

Resigned: 23 February 2015

Graham B.

Position: Director

Appointed: 30 January 2004

Resigned: 01 April 2004

Charles T.

Position: Director

Appointed: 03 February 2003

Resigned: 17 June 2008

Alexander N.

Position: Director

Appointed: 24 May 2001

Resigned: 31 December 2003

Pauline M.

Position: Director

Appointed: 25 May 2000

Resigned: 31 December 2003

Kenneth C.

Position: Director

Appointed: 25 May 2000

Resigned: 31 December 2006

Frederick M.

Position: Director

Appointed: 30 September 1999

Resigned: 31 December 2003

Gavin M.

Position: Director

Appointed: 30 September 1999

Resigned: 23 February 2015

Christopher N.

Position: Director

Appointed: 30 September 1999

Resigned: 23 February 2015

Pauline M.

Position: Secretary

Appointed: 30 September 1999

Resigned: 31 December 2003

Anthony M.

Position: Director

Appointed: 30 September 1999

Resigned: 31 January 2002

Timothy E.

Position: Director

Appointed: 30 September 1999

Resigned: 30 September 2009

Marietta C.

Position: Director

Appointed: 18 June 1991

Resigned: 23 February 2015

Richard C.

Position: Director

Appointed: 18 June 1991

Resigned: 23 February 2015

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats established, there is Greosn Ltd from Chichester, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Rnl Properties Limited that put Chichester as the address. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Greosn Ltd

Pagham Road Lagness, Chichester, West Sussex, PO20 1LL, United Kingdom

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England & Wales
Place registered Register Of Companies In The United Kingdom
Registration number 09300360
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Rnl Properties Limited

9 Donnington Park 85 Birdham Road, Chichester, West Sussex, PO20 7AJ

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered Register Of Companies In The United Kingdom
Registration number 09348201
Notified on 6 April 2016
Ceased on 9 February 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Roundstone Nurseries February 12, 2019
Roundstone Nursery Sales October 14, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 29th, September 2023
Free Download (36 pages)

Company search

Advertisements