Halghton
Whitchurch
Shropshire
SY13 9DU
Wales
Secretary Name | Mrs Denise Margaret Hughes |
---|---|
Status | Current |
Appointed | 01 July 2013(35 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Correspondence Address | Dukes Farm House Halghton Hanmer Whitchurch Shropshire SY13 3DU Wales |
Director Name | Mr Colin Campbell Appleton |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2019(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Hall Lane Broxton Chester Wales CH3 9JE |
Director Name | Mrs Barbara Mary Appleton |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(13 years, 4 months after company formation) |
Appointment Duration | 22 years (resigned 01 July 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Woodlands Hall Lane Broxton Chester Cheshire CH3 9JE Wales |
Director Name | Mr Colin Campbell Appleton |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(13 years, 4 months after company formation) |
Appointment Duration | 27 years, 9 months (resigned 03 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Hall Lane Broxton Chester Cheshire CH3 9JE Wales |
Secretary Name | Mrs Barbara Mary Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(13 years, 4 months after company formation) |
Appointment Duration | 22 years (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Hall Lane Broxton Chester Cheshire CH3 9JE Wales |
Website | newgatesimms.co.uk |
---|---|
Telephone | 01244 660771 |
Telephone region | Chester |
Registered Address | Unit 6 Broughton Industrial Estate Broughton Mills Road Chester Flintshire CH4 0BY Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Broughton and Bretton |
Ward | Broughton North East |
Built Up Area | Broughton (Flintshire) |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Denise Margaret Hughes 75.00% Ordinary |
---|---|
25 at £1 | Colin Campbell Appleton 25.00% Ordinary |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 10 July 2024 (3 months, 1 week from now) |
30 June 2023 | Confirmation statement made on 26 June 2023 with updates (4 pages) |
---|---|
5 April 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
29 June 2022 | Confirmation statement made on 26 June 2022 with updates (4 pages) |
21 April 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
16 July 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
28 June 2021 | Confirmation statement made on 26 June 2021 with updates (4 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
26 July 2020 | Registered office address changed from 37 Min Y Ddol Penyffordd Chester CH4 0EB United Kingdom to Unit 6 Broughton Industrial Estate Broughton Mills Road Chester Flintshire CH4 0BY on 26 July 2020 (1 page) |
30 June 2020 | Confirmation statement made on 26 June 2020 with updates (4 pages) |
28 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
17 July 2019 | Registered office address changed from Woodlands, Hall Lane Broxton Chester Cheshire CH3 9JE to 37 Min Y Ddol Penyffordd Chester CH4 0EB on 17 July 2019 (1 page) |
8 July 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
9 May 2019 | Resolutions
|
30 April 2019 | Appointment of Mr Colin Campbell Appleton as a director on 3 April 2019 (2 pages) |
29 April 2019 | Cessation of Colin Campbell Appleton as a person with significant control on 3 April 2019 (1 page) |
29 April 2019 | Cessation of Denise Margaret Hughes as a person with significant control on 3 April 2019 (1 page) |
29 April 2019 | Notification of Newgate Simms (Eot) Limited as a person with significant control on 3 April 2019 (2 pages) |
29 April 2019 | Termination of appointment of Colin Campbell Appleton as a director on 3 April 2019 (1 page) |
1 November 2018 | Resolutions
|
24 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
11 July 2018 | Notification of Colin Campbell Appleton as a person with significant control on 15 November 2017 (2 pages) |
2 July 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Denise Margaret Hughes as a person with significant control on 10 April 2016 (2 pages) |
3 July 2017 | Notification of Denise Margaret Hughes as a person with significant control on 10 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 July 2015 | Director's details changed for Mrs Denise Margaret Hughes on 14 July 2015 (2 pages) |
14 July 2015 | Director's details changed for Mrs Denise Margaret Hughes on 14 July 2015 (2 pages) |
14 July 2015 | Registered office address changed from Woodlands Hall Lane Broxton Cheshire CH3 9NE to Woodlands, Hall Lane Broxton Chester Cheshire CH3 9JE on 14 July 2015 (1 page) |
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Registered office address changed from Woodlands Hall Lane Broxton Cheshire CH3 9NE to Woodlands, Hall Lane Broxton Chester Cheshire CH3 9JE on 14 July 2015 (1 page) |
14 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mrs Denise Margaret Hughes on 27 July 2013 (2 pages) |
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mrs Denise Margaret Hughes on 27 July 2013 (2 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Termination of appointment of Barbara Appleton as a secretary (1 page) |
2 July 2013 | Termination of appointment of Barbara Appleton as a director (1 page) |
2 July 2013 | Termination of appointment of Barbara Appleton as a secretary (1 page) |
2 July 2013 | Appointment of Mrs Denise Margaret Hughes as a secretary (2 pages) |
2 July 2013 | Termination of appointment of Barbara Appleton as a director (1 page) |
2 July 2013 | Appointment of Mrs Denise Margaret Hughes as a secretary (2 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Barbara Mary Appleton on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Colin Campbell Appleton on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Barbara Mary Appleton on 26 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Mr Colin Campbell Appleton on 26 June 2010 (2 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 26/06/09; full list of members (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 26/06/08; full list of members (4 pages) |
11 March 2008 | Return made up to 26/06/07; no change of members
|
11 March 2008 | Return made up to 26/06/07; no change of members
|
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 July 2006 | Return made up to 26/06/06; full list of members
|
26 July 2006 | Return made up to 26/06/06; full list of members
|
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
20 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
20 July 2005 | Return made up to 26/06/05; full list of members (7 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
4 July 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 26/06/04; full list of members (7 pages) |
17 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
17 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
24 July 2003 | Return made up to 26/06/03; full list of members
|
24 July 2003 | Return made up to 26/06/03; full list of members
|
4 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
11 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
11 July 2002 | Return made up to 26/06/02; full list of members (7 pages) |
13 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
13 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
2 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
2 July 2001 | Return made up to 26/06/01; full list of members (7 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
20 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
27 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
27 July 1999 | Return made up to 26/06/99; no change of members (4 pages) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
26 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 July 1998 | Return made up to 26/06/98; no change of members
|
3 July 1998 | Return made up to 26/06/98; no change of members
|
2 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 June 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
10 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
10 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 July 1996 | Return made up to 26/06/96; no change of members
|
30 July 1996 | Return made up to 26/06/96; no change of members
|
18 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 September 1995 | Registered office changed on 19/09/95 from: newgate house bretton clwyd CH4 0EJ (1 page) |
19 September 1995 | Registered office changed on 19/09/95 from: newgate house bretton clwyd CH4 0EJ (1 page) |
10 August 1995 | Return made up to 26/06/95; no change of members (4 pages) |
10 August 1995 | Return made up to 26/06/95; no change of members (4 pages) |
27 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
27 June 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |