Company NameNewbury Data Printers Limited
DirectorWilliam Andrew Johnson
Company StatusActive
Company Number04185772
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr William Andrew Johnson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Eyebrook Road
Bowdon
Altrincham
WA14 3LP
Secretary NameNoel Philip White
NationalityBritish
StatusCurrent
Appointed29 June 2006(5 years, 3 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17b Road One
Winsford Industrial Estate
Winsford
CW7 3PZ
Secretary NameBarrie Tuck
NationalityBritish
StatusResigned
Appointed23 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Harrow Close
Appleton
Warrington
Cheshire
WA4 5LX
Director NameMr Francis Walker
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2001(2 weeks, 5 days after company formation)
Appointment Duration8 months (resigned 14 December 2001)
RoleManaging Director Computors
Country of ResidenceUnited Kingdom
Correspondence Address23 Halls Close
Oxford
Oxfordshire
OX2 9HR
Secretary NameDeborah Jane Warburton
NationalityBritish
StatusResigned
Appointed26 October 2001(7 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(1 year, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Valebrook Drive
Wybunbury
Cheshire
CW5 7LT

Contact

Websitenewburydata.com
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

100 at £1Newbury Data Recording LTD
100.00%
Ordinary

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 Return23 March 2024 (1 month, 2 weeks ago)
Next Return Due6 April 2025 (11 months from now)

Filing History

18 May 2023Confirmation statement made on 23 March 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 (6 pages)
9 May 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
16 September 2021Total exemption full accounts made up to 31 March 2021 (6 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)
2 June 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
27 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
28 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
27 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
9 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
1 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(3 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
2 April 2013Secretary's details changed for Noel Philip White on 2 April 2013 (1 page)
2 April 2013Secretary's details changed for Noel Philip White on 2 April 2013 (1 page)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
2 April 2013Secretary's details changed for Noel Philip White on 2 April 2013 (1 page)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (3 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
29 November 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
1 July 2010Registered office address changed from 15 Road 5 Winsford Industrial Estate Winsford Cheshire CW7 3SG on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 15 Road 5 Winsford Industrial Estate Winsford Cheshire CW7 3SG on 1 July 2010 (1 page)
1 July 2010Registered office address changed from 15 Road 5 Winsford Industrial Estate Winsford Cheshire CW7 3SG on 1 July 2010 (1 page)
21 May 2010Registered office address changed from Unit 2 Ion Path Road 3 Winsford Industrial Estate Winsford Cheshire CW7 3GE on 21 May 2010 (1 page)
21 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
21 May 2010Registered office address changed from Unit 2 Ion Path Road 3 Winsford Industrial Estate Winsford Cheshire CW7 3GE on 21 May 2010 (1 page)
21 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
15 December 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
7 April 2009Return made up to 23/03/09; full list of members (3 pages)
7 April 2009Return made up to 23/03/09; full list of members (3 pages)
12 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
12 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
1 April 2008Return made up to 23/03/08; full list of members (3 pages)
1 April 2008Return made up to 23/03/08; full list of members (3 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
11 May 2007Return made up to 23/03/07; full list of members (2 pages)
11 May 2007Return made up to 23/03/07; full list of members (2 pages)
22 March 2007Registered office changed on 22/03/07 from: road one industrial estate premier park winsford cheshire CW7 3PT (1 page)
22 March 2007Registered office changed on 22/03/07 from: road one industrial estate premier park winsford cheshire CW7 3PT (1 page)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
15 November 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
14 July 2006Secretary resigned (1 page)
14 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (2 pages)
5 July 2006New secretary appointed (2 pages)
28 March 2006Return made up to 23/03/06; full list of members (2 pages)
28 March 2006Return made up to 23/03/06; full list of members (2 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
22 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
4 April 2005Return made up to 23/03/05; full list of members (6 pages)
4 April 2005Return made up to 23/03/05; full list of members (6 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
29 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
15 April 2004Return made up to 23/03/04; full list of members (6 pages)
15 April 2004Return made up to 23/03/04; full list of members (6 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
12 April 2003Return made up to 23/03/03; full list of members (6 pages)
12 April 2003Return made up to 23/03/03; full list of members (6 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Secretary resigned (1 page)
10 January 2003New secretary appointed (2 pages)
10 January 2003New secretary appointed (2 pages)
31 October 2002Accounts for a small company made up to 31 March 2002 (4 pages)
31 October 2002Accounts for a small company made up to 31 March 2002 (4 pages)
7 May 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
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 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
23 March 2001Incorporation (9 pages)
23 March 2001Incorporation (9 pages)