NEWMAN ASSOCIATION (THE)

C/O David Swallow Commercial House Bridge Road C/O David Swallow Commercial House Bridge Road, Middlesbrough, TS9 5AA, England
StatusCONVERTED-CLOSED
Company No.00434364
Category
Incorporated01 May 1947
Age77 years, 2 months, 10 days
JurisdictionEngland Wales
Dissolution23 Nov 2022
Years1 year, 7 months, 18 days

SUMMARY

NEWMAN ASSOCIATION (THE) is an converted-closed with number 00434364. It was incorporated 77 years, 2 months, 10 days ago, on 01 May 1947 and it was dissolved 1 year, 7 months, 18 days ago, on 23 November 2022. The company address is C/O David Swallow Commercial House Bridge Road C/O David Swallow Commercial House Bridge Road, Middlesbrough, TS9 5AA, England.



Company Fillings

Resolution

Date: 23 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Resolution

Date: 19 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 Aug 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 20 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jul 2022

Action Date: 25 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Patrick Hamill

Termination date: 2022-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 25 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Duckett

Appointment date: 2022-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 25 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Terry Wright

Appointment date: 2022-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 25 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Patrick Hamill

Appointment date: 2022-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 25 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Anne Egerton

Termination date: 2022-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 25 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harcourt Martin Grant Concannon

Termination date: 2022-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2021

Action Date: 04 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-04

Old address: Suite 1, 3rd Floor, 11-12 st James Square, London St. James's Square London SW1Y 4LB England

New address: C/O David Swallow Commercial House Bridge Road Stokesley Middlesbrough TS9 5AA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sophie Anne Mary Rudge

Appointment date: 2021-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 16 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Patrick Hamill

Termination date: 2021-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 16 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Mcdonnell Jessiman

Termination date: 2021-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 16 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin James Ryan

Termination date: 2021-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2021

Action Date: 16 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Jameson

Termination date: 2021-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2019

Action Date: 05 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sophie Anne Mary Rudge

Appointment date: 2019-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 15 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Bongani Mthobi

Appointment date: 2018-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 09 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Potts

Termination date: 2018-06-09

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-06-19

Officer name: Mr Brian Patrick Hamill

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-19

Officer name: Mrs Patricia Anne Egerton

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 09 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Henry White

Termination date: 2018-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 09 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Bongani Mthobi

Termination date: 2018-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 09 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kevin Lambert

Termination date: 2018-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 09 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Holland

Termination date: 2018-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2018

Action Date: 09 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Mary Evers

Termination date: 2018-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 06 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Winifred Flanagan

Appointment date: 2018-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 06 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Arnold Sibbald

Termination date: 2018-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 06 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Firth

Termination date: 2018-01-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harcourt Martin Grant Concannon

Appointment date: 2017-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Firth

Appointment date: 2017-06-10

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Jun 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2017

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Anne Egerton

Appointment date: 2017-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Williams

Termination date: 2017-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Russell

Termination date: 2017-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Quirke

Termination date: 2017-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carole Georgina Tetley O'toole

Termination date: 2017-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Mary Newman

Termination date: 2017-06-10

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 10 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie Rose Low

Termination date: 2017-06-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-29

Old address: 20-22 Bedford Row London WC1R 4JS

New address: Suite 1, 3rd Floor, 11-12 st James Square, London St. James's Square London SW1Y 4LB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 11 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Arnold Sibbald

Appointment date: 2016-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Laurence Cunningham Mclay

Termination date: 2016-04-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2016

Action Date: 11 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Quirke

Termination date: 2016-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 11 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir John Anthony Holland

Appointment date: 2016-06-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jun 2016

Action Date: 11 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian Patrick Hamill

Appointment date: 2016-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 11 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Michael James Jameson

Appointment date: 2016-06-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jul 2015

Action Date: 25 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2015

Action Date: 13 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin James Ryan

Appointment date: 2015-06-13

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2015

Action Date: 13 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-13

Officer name: Dr Arthur Laurence Cunningham Mclay

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2015

Action Date: 13 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Mary Evers

Appointment date: 2015-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2015

Action Date: 13 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Bongani Mthobi

Appointment date: 2015-06-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2015

Action Date: 13 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Laurence Havard

Termination date: 2015-06-13

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2014

Action Date: 14 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Arthur Laurence Cunningham Mclay

Appointment date: 2014-06-14

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Jul 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2014

Action Date: 14 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Charles Carruthers

Termination date: 2014-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jul 2013

Action Date: 25 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-25

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-22

Officer name: Doctor William Russell

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carole Georgina Tetley O'toole

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brenda Fazikas

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Doctor William Russell

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Davidson

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Cannng

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2012

Action Date: 03 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-03

Officer name: Dr Christine Mary Newman

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jul 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lorraine Cannng

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Laurence Havard

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Patrick Hamill

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Brenda Margaret Fazikas

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Potts

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Poupard

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Thomas

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Shirren

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Aug 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Termination secretary company with name

Date: 25 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Baker

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Williams

Documents

View document PDF

Termination director company with name

Date: 23 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hanora Bircham

Documents

View document PDF

Termination secretary company with name

Date: 23 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Baker

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Christopher Quirke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jul 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF


Some Companies

BARTON BUSINESS SERVICES LTD

1 SYCAMORE CLOSE,NUNEATON,CV13 0PT

Number:10056782
Status:ACTIVE
Category:Private Limited Company

CARDON SOLUTIONS LTD

8 WILLOW GROVE,HUDDERSFIELD,HD7 4RX

Number:08803514
Status:ACTIVE
Category:Private Limited Company

DEKA IP CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10910087
Status:ACTIVE
Category:Private Limited Company

IMAGE GROUP LTD

8 MANSE PARADE,SWANLEY,BR8 8DA

Number:07107050
Status:ACTIVE
Category:Private Limited Company

S&A UNIGARDENS LTD

61 EDGEWORTH ROAD,BATH SOMERSET,BA2 2LT

Number:09871011
Status:ACTIVE
Category:Private Limited Company

SKYLITE PACKAGING LIMITED

13 FRAMLINGHAM PLACE,SHEFFIELD,S2 2GT

Number:06594260
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source