NEWHILL LOGISTICS LTD
Status | ACTIVE |
Company No. | 08947398 |
Category | Private Limited Company |
Incorporated | 19 Mar 2014 |
Age | 10 years, 2 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham George Poulton
Documents
Termination director company with name
Date: 06 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Some Companies
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 |
41 DUKE STREET,EDINBURGH,EH6 8HH
Number: | SL019472 |
Status: | ACTIVE |
Category: | Limited Partnership |
FIRST FLOOR NORTH STATION HOUSE,MILTON KEYNES,MK9 1BB
Number: | 08174209 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 GRAHAMSTOWN ROAD,CASTLEDERG,BT81 7JL
Number: | NI608010 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLCROFT,DONCASTER,DN5 7JS
Number: | 06062739 |
Status: | ACTIVE |
Category: | Private Limited Company |