NEWHILL LOGISTICS LTD

20 Hilltop Gardens Denaby Main, Doncaster, DN12 4SB, United Kingdom
StatusACTIVE
Company No.08947398
CategoryPrivate Limited Company
Incorporated19 Mar 2014
Age10 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

NEWHILL LOGISTICS LTD is an active private limited company with number 08947398. It was incorporated 10 years, 2 months, 17 days ago, on 19 March 2014. The company address is 20 Hilltop Gardens Denaby Main, Doncaster, DN12 4SB, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 04 Jan 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Address

Type: AD01

New address: 20 Hilltop Gardens Denaby Main Doncaster DN12 4SB

Old address: 5 Seymour Street Chorley PR6 0RR United Kingdom

Change date: 2020-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-12

Psc name: Chris Pearson

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-12

Psc name: Abdul Manan

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Pearson

Appointment date: 2020-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abdul Manan

Termination date: 2020-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Address

Type: AD01

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

Change date: 2019-12-09

New address: 5 Seymour Street Chorley PR6 0RR

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Abdul Manan

Notification date: 2019-11-18

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2019

Action Date: 18 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-18

Psc name: Michael Thomas Dick

Documents

View document PDF

Appoint person director company with name date

Date: 09 Dec 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abdul Manan

Appointment date: 2019-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2019

Action Date: 18 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Thomas Dick

Termination date: 2019-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-25

Psc name: Andrew Macaloney

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Address

Type: AD01

Old address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB England

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Change date: 2019-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-25

Officer name: Mr Michael Thomas Dick

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2019

Action Date: 25 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-25

Psc name: Michael Thomas Dick

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-25

Officer name: Andrew Macaloney

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2019

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Waiho Lee

Cessation date: 2019-02-22

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-22

Officer name: Michael Waiho Lee

Documents

View document PDF

Notification of a person with significant control

Date: 04 Mar 2019

Action Date: 22 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-22

Psc name: Andrew Macaloney

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-22

Officer name: Mr Andrew Macaloney

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-03

Psc name: Michael Waiho Lee

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-03

Officer name: Adam Patrick Abbott

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-03

Psc name: Adam Patrick Abbott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2018

Action Date: 16 Oct 2018

Category: Address

Type: AD01

Old address: 56 Cypress Road Barnsley S70 3LY United Kingdom

New address: 35 Redhouse Lane Leeds West Yorkshire LS14 1AB

Change date: 2018-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-03

Officer name: Mr Michael Waiho Lee

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Address

Type: AD01

Old address: 2 Barn Close Castle Donington Derby DE74 2TP England

Change date: 2018-06-20

New address: 56 Cypress Road Barnsley S70 3LY

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2018-06-08

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dale Anthony Burton

Cessation date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Dunne

Cessation date: 2018-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Dale Anthony Burton

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Patrick Abbott

Appointment date: 2018-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2018

Action Date: 08 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-08

Psc name: Adam Patrick Abbott

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-05

Psc name: Terry Dunne

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-11

Officer name: Ashley Cahill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Address

Type: AD01

Old address: 16 Long Close Bessacarr Doncaster DN4 7PW United Kingdom

New address: 2 Barn Close Castle Donington Derby DE74 2TP

Change date: 2018-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-11

Officer name: Mr Dale Anthony Burton

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-11

Psc name: Ashley Cahill

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2018

Action Date: 11 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dale Anthony Burton

Notification date: 2017-12-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Eccleston

Termination date: 2016-11-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ashley Cahill

Appointment date: 2016-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2016

Action Date: 06 Dec 2016

Category: Address

Type: AD01

Old address: 190 Almond Brook Road Standish Wigan WN6 0SS United Kingdom

Change date: 2016-12-06

New address: 16 Long Close Bessacarr Doncaster DN4 7PW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-12

Officer name: Kieran James Woodcock

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Eccleston

Appointment date: 2016-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Address

Type: AD01

Old address: 22 Turing Drive Bracknell RG12 7GF United Kingdom

New address: 190 Almond Brook Road Standish Wigan WN6 0SS

Change date: 2016-07-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-25

Officer name: Paul Michael Thompson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2016

Action Date: 03 Mar 2016

Category: Address

Type: AD01

Old address: 16 Ladyshot Harlow CM20 3EL United Kingdom

New address: 22 Turing Drive Bracknell RG12 7GF

Change date: 2016-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2016

Action Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-25

Officer name: Kieron Woodcock

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-03

Officer name: Kelly Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2015

Action Date: 23 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-23

Old address: 27 Shute Meadow Penryn TR10 8PE United Kingdom

New address: 16 Ladyshot Harlow CM20 3EL

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-03

Officer name: Paul Thompson

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Roy

Termination date: 2015-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

Change date: 2015-05-27

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

New address: 27 Shute Meadow Penryn TR10 8PE

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-20

Officer name: Kelly Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-25

Officer name: David Roy

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2015

Action Date: 25 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-25

Officer name: Cath Chalmers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Change date: 2015-04-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-23

Officer name: Graham George Poulton

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2015

Action Date: 23 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cath Chalmers

Appointment date: 2015-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Address

Type: AD01

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Old address: 20 Gretton Road Winchcombe Cheltenham GL54 5EG United Kingdom

Change date: 2015-01-28

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2014

Action Date: 06 May 2014

Category: Address

Type: AD01

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Change date: 2014-05-06

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graham George Poulton

Documents

View document PDF

Termination director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 19 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBER GROVE LIMITED

ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB

Number:07906942
Status:ACTIVE
Category:Private Limited Company

APW FINANCIAL PLANNING LIMITED

STATION CHAMBERS 36 BOLTON STREET,LANCS,BL9 0LL

Number:10280815
Status:ACTIVE
Category:Private Limited Company

BALTIC INVESTMENTS LP

41 DUKE STREET,EDINBURGH,EH6 8HH

Number:SL019472
Status:ACTIVE
Category:Limited Partnership

CANAL & RIVER FRIENDS LIMITED

FIRST FLOOR NORTH STATION HOUSE,MILTON KEYNES,MK9 1BB

Number:08174209
Status:ACTIVE
Category:Private Limited Company

LISARD RENEWABLES LTD

26 GRAHAMSTOWN ROAD,CASTLEDERG,BT81 7JL

Number:NI608010
Status:ACTIVE
Category:Private Limited Company

T J CERAMICS LIMITED

HALLCROFT,DONCASTER,DN5 7JS

Number:06062739
Status:ACTIVE
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