Company NameNewbury Data Limited
DirectorsWilliam Andrew Johnson and Noel Philip White
Company StatusActive
Company Number03590747
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Andrew Johnson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1998(3 weeks, 1 day after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Eyebrook Road
Bowdon
Altrincham
WA14 3LP
Secretary NameNoel Philip White
NationalityBritish
StatusCurrent
Appointed01 June 2005(6 years, 11 months after company formation)
Appointment Duration18 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address17b Road One
Winsford Industrial Estate
Winsford
CW7 3PZ
Director NameMr Noel Philip White
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(7 years, 3 months after company formation)
Appointment Duration18 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address17b Road One
Winsford Industrial Estate
Winsford
CW7 3PZ
Director NameMr John Gregory Hardman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleSolicitor
Correspondence Address1 Ravenswood
Chorley New Road
Bolton
Lancashire
BL1 5TL
Secretary NameNeil Richard Amphlett
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressThe School House Eaton
Tarporley
Cheshire
CW6 9AS
Director NameFrederick Henry Patrick Horton
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(1 day after company formation)
Appointment Duration3 weeks, 6 days (resigned 23 July 1998)
RoleCompany Director
Correspondence AddressCentury Cottage 201 Queens Road
Bisley
Woking
Surrey
GU24 9AX
Director NameJohn Stephen Flynn Moore
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1998(1 day after company formation)
Appointment Duration3 weeks, 6 days (resigned 23 July 1998)
RoleCompany Director
Correspondence Address1 Bradeley Hall Road
Haslington
Crewe
Cheshire
CW1 5QJ
Secretary NameBarrie Tuck
NationalityBritish
StatusResigned
Appointed28 July 1998(1 month after company formation)
Appointment Duration3 years, 3 months (resigned 26 October 2001)
RoleCompany Director
Correspondence Address5 Harrow Close
Appleton
Warrington
Cheshire
WA4 5LX
Secretary NameDeborah Jane Warburton
NationalityBritish
StatusResigned
Appointed26 October 2001(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 2002)
RoleCompany Director
Correspondence AddressRose Cottage
1 Waldrons Lane
Crewe
Cheshire
CW1 4PT
Secretary NameJohn Steadman
NationalityBritish
StatusResigned
Appointed20 December 2002(4 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Valebrook Drive
Wybunbury
Cheshire
CW5 7LT

Contact

Websitenewburydata.co.uk
Email address[email protected]
Telephone01606 593424
Telephone regionNorthwich

Location

Registered Address17b Road One
Winsford Industrial Estate
Winsford
CW7 3PZ
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Newbury Data Supplies LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£605
Current Liabilities£50,146

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 3 weeks ago)
Next Return Due3 July 2024 (1 month, 3 weeks from now)

Charges

24 July 1998Delivered on: 4 August 1998
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed and floating charges over all book and other debts both present and future the undertaking and all property assets and rights whatsoever and wheresoever.. See the mortgage charge document for full details.
Outstanding

Filing History

19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
20 February 2023Director's details changed for Mr William Andrew Johnson on 20 February 2023 (2 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
1 August 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
12 August 2021Registered office address changed from 15 Road Five Winsford Industrial Estate Winsford Cheshire CW7 3SG to 17B Road One Winsford Industrial Estate Winsford CW7 3PZ on 12 August 2021 (1 page)
28 July 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
27 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 July 2017Notification of Newbury Data Recording Limited as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of Newbury Data Recording Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
4 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
25 June 2013Secretary's details changed for Noel Philip White on 25 June 2013 (1 page)
25 June 2013Director's details changed for Noel Philip White on 25 June 2013 (2 pages)
25 June 2013Secretary's details changed for Noel Philip White on 25 June 2013 (1 page)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
25 June 2013Director's details changed for Noel Philip White on 25 June 2013 (2 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 July 2010Registered office address changed from Unit 2 Ion Path Road 3 Winsford Industrial Estate Winsford Cheshire CW7 3GE on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Unit 2 Ion Path Road 3 Winsford Industrial Estate Winsford Cheshire CW7 3GE on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Unit 2 Ion Path Road 3 Winsford Industrial Estate Winsford Cheshire CW7 3GE on 1 July 2010 (1 page)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
15 December 2009Accounts for a medium company made up to 31 March 2009 (11 pages)
15 December 2009Accounts for a medium company made up to 31 March 2009 (11 pages)
10 July 2009Return made up to 25/06/09; full list of members (3 pages)
10 July 2009Return made up to 25/06/09; full list of members (3 pages)
12 November 2008Accounts for a small company made up to 31 March 2008 (4 pages)
12 November 2008Accounts for a small company made up to 31 March 2008 (4 pages)
9 July 2008Return made up to 25/06/08; full list of members (3 pages)
9 July 2008Return made up to 25/06/08; full list of members (3 pages)
14 November 2007Accounts for a medium company made up to 31 March 2007 (12 pages)
14 November 2007Accounts for a medium company made up to 31 March 2007 (12 pages)
26 July 2007Return made up to 25/06/07; no change of members (7 pages)
26 July 2007Return made up to 25/06/07; no change of members (7 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
22 March 2007Registered office changed on 22/03/07 from: premier park road one industrial estate winsford cheshire CW7 3PT (1 page)
22 March 2007Registered office changed on 22/03/07 from: premier park road one industrial estate winsford cheshire CW7 3PT (1 page)
15 November 2006Accounts for a small company made up to 31 March 2006 (4 pages)
15 November 2006Accounts for a small company made up to 31 March 2006 (4 pages)
13 July 2006Return made up to 25/06/06; full list of members (7 pages)
13 July 2006Return made up to 25/06/06; full list of members (7 pages)
24 November 2005Accounts for a medium company made up to 31 March 2005 (13 pages)
24 November 2005Accounts for a medium company made up to 31 March 2005 (13 pages)
23 November 2005Memorandum and Articles of Association (1 page)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 November 2005Memorandum and Articles of Association (1 page)
23 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 October 2005New secretary appointed;new director appointed (2 pages)
26 October 2005New secretary appointed;new director appointed (2 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005New secretary appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005Return made up to 25/06/05; full list of members (6 pages)
8 July 2005Secretary resigned (1 page)
8 July 2005Return made up to 25/06/05; full list of members (6 pages)
26 January 2005Full accounts made up to 31 March 2004 (13 pages)
26 January 2005Full accounts made up to 31 March 2004 (13 pages)
6 July 2004Return made up to 25/06/04; full list of members (6 pages)
6 July 2004Return made up to 25/06/04; full list of members (6 pages)
16 January 2004Accounts for a medium company made up to 31 March 2003 (11 pages)
16 January 2004Accounts for a medium company made up to 31 March 2003 (11 pages)
15 August 2003Return made up to 25/06/03; full list of members (6 pages)
15 August 2003Return made up to 25/06/03; full list of members (6 pages)
23 January 2003New secretary appointed (2 pages)
23 January 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Secretary resigned (1 page)
12 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
14 July 2002Return made up to 25/06/02; full list of members (6 pages)
14 July 2002Return made up to 25/06/02; full list of members (6 pages)
10 December 2001Full accounts made up to 31 March 2001 (9 pages)
10 December 2001Full accounts made up to 31 March 2001 (9 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001Secretary resigned (1 page)
30 October 2001New secretary appointed (2 pages)
30 October 2001New secretary appointed (2 pages)
3 July 2001Return made up to 25/06/01; full list of members (6 pages)
3 July 2001Return made up to 25/06/01; full list of members (6 pages)
29 August 2000Full accounts made up to 31 March 2000 (10 pages)
29 August 2000Full accounts made up to 31 March 2000 (10 pages)
28 June 2000Return made up to 25/06/00; full list of members (6 pages)
28 June 2000Return made up to 25/06/00; full list of members (6 pages)
26 November 1999Full accounts made up to 31 March 1999 (10 pages)
26 November 1999Full accounts made up to 31 March 1999 (10 pages)
21 July 1999Return made up to 25/06/99; full list of members (6 pages)
21 July 1999Return made up to 25/06/99; full list of members (6 pages)
16 May 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
16 May 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
28 August 1998Company name changed hardshelfco 110 LIMITED\certificate issued on 28/08/98 (3 pages)
28 August 1998Company name changed hardshelfco 110 LIMITED\certificate issued on 28/08/98 (3 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
4 August 1998Particulars of mortgage/charge (3 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998Secretary resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998Registered office changed on 29/07/98 from: blackfriars house parsonage manchester M3 2JA (1 page)
29 July 1998Registered office changed on 29/07/98 from: blackfriars house parsonage manchester M3 2JA (1 page)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
25 June 1998Incorporation (8 pages)
25 June 1998Incorporation (8 pages)