Company NameNewgate Simms (EOT) Limited
Company StatusActive
Company Number11850569
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 February 2019(5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Denise Margaret Hughes
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Hall Lane
Broxton
Chester
Cheshire
CH3 9JE
Wales
Director NameMr Paul Dickinson
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleDirector Consultant
Country of ResidenceEngland
Correspondence AddressUnit 6 Broughton Industrial Estate
Broughton Mills Road
Chester
Flintshire
CH4 0BY
Wales
Director NameMrs Tracy Howard
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(1 year, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 6 Broughton Industrial Estate
Broughton Mills Road
Chester
Flintshire
CH4 0BY
Wales
Director NameMr Ian James Edwards
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2019(1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2020)
RoleWarehouse Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Hall Lane Broxton
Chester
Cheshire
CH3 9JE
Wales

Location

Registered AddressUnit 6 Broughton Industrial Estate
Broughton Mills Road
Chester
Flintshire
CH4 0BY
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
9 November 2020Appointment of Mrs Tracy Howard as a director on 2 November 2020 (2 pages)
26 July 2020Termination of appointment of Ian James Edwards as a director on 26 June 2020 (1 page)
26 July 2020Appointment of Mr Paul Dickinson as a director on 7 July 2020 (2 pages)
13 July 2020Registered office address changed from 37 Min Y Ddol Vounog Hill Chester Flintshire CH4 0EB Wales to Unit 6 Broughton Industrial Estate Broughton Mills Road Chester Flintshire CH40BY on 13 July 2020 (1 page)
9 April 2020Registered office address changed from Woodlands Hall Lane Broxton Chester Cheshire CH3 9JE United Kingdom to 37 Min Y Ddol Vounog Hill Chester Flintshire CH4 0EB on 9 April 2020 (1 page)
7 April 2020Confirmation statement made on 26 February 2020 with updates (3 pages)
10 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
23 April 2019Appointment of Mr Ian James Edwards as a director on 3 April 2019 (2 pages)
28 February 2019Current accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
27 February 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)