Company NameNew World Hotels Limited
DirectorShaun Read
Company StatusActive
Company Number02276836
CategoryPrivate Limited Company
Incorporation Date13 July 1988(35 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Shaun Read
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(35 years, 4 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Victoria Road
Darlington
Co Durham
DL1 5JG
Director NameMrs Patricia Anne Woods
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(2 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 September 1996)
RoleConsultant
Correspondence AddressChapelfields
Middleham
Leyburn
North Yorks
DL8 4PY
Director NameMr Howard Ashley Booth
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(2 years, 5 months after company formation)
Appointment Duration32 years, 11 months (resigned 30 November 2023)
RoleHotel & Tourism Management
Country of ResidenceEngland
Correspondence Address14a Church Row
Hurworth
Darlington
County Durham
DL2 2AQ
Secretary NameMr Howard Ashley Booth
NationalityBritish
StatusResigned
Appointed28 December 1990(2 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Church Row
Hurworth
Darlington
County Durham
DL2 2AQ
Secretary NameEmma Louise Booth
NationalityBritish
StatusResigned
Appointed10 September 1996(8 years, 2 months after company formation)
Appointment Duration19 years, 1 month (resigned 25 October 2015)
RoleCompany Director
Correspondence Address20 Moonrakers Estate
London Road
Devizes
Wiltshire
SN10 2DY
Secretary NameMr Howard Ashley Booth
StatusResigned
Appointed25 October 2015(27 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 December 2017)
RoleCompany Director
Correspondence Address14a Church Row
Hurworth
Darlington
County Durham
DL2 2AQ
Secretary NameMiss Elizabeth Anne Booth
StatusResigned
Appointed05 December 2017(29 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 30 November 2023)
RoleCompany Director
Correspondence Address72 Victoria Road
Darlington
Co Durham
DL1 5JG

Contact

Websitewww.ashleynewey.co.uk
Telephone01325 389567
Telephone regionDarlington

Location

Registered Address72 Victoria Road
Darlington
Co Durham
DL1 5JG
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£233,082
Cash£117,115
Current Liabilities£162,970

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

26 November 2020Delivered on: 7 December 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 72 victoria road darlington.
Outstanding
26 November 2020Delivered on: 7 December 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding

Filing History

7 December 2020Registration of charge 022768360001, created on 26 November 2020 (20 pages)
7 December 2020Registration of charge 022768360002, created on 26 November 2020 (18 pages)
13 November 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
8 June 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
11 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
1 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 January 2018Appointment of Miss Elizabeth Anne Booth as a secretary on 5 December 2017 (2 pages)
11 January 2018Termination of appointment of Howard Ashley Booth as a secretary on 5 December 2017 (1 page)
16 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 October 2015Termination of appointment of Emma Louise Booth as a secretary on 25 October 2015 (1 page)
27 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Appointment of Mr Howard Ashley Booth as a secretary on 25 October 2015 (2 pages)
27 October 2015Appointment of Mr Howard Ashley Booth as a secretary on 25 October 2015 (2 pages)
27 October 2015Termination of appointment of Emma Louise Booth as a secretary on 25 October 2015 (1 page)
27 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
10 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (4 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 October 2008Return made up to 27/09/08; full list of members (3 pages)
1 October 2008Return made up to 27/09/08; full list of members (3 pages)
5 October 2007Return made up to 27/09/07; full list of members (2 pages)
5 October 2007Return made up to 27/09/07; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 October 2006Return made up to 27/09/06; full list of members (2 pages)
16 October 2006Return made up to 27/09/06; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 September 2005Location of register of members (1 page)
30 September 2005Location of register of members (1 page)
30 September 2005Return made up to 27/09/05; full list of members (2 pages)
30 September 2005Return made up to 27/09/05; full list of members (2 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 October 2004Return made up to 27/09/04; full list of members (6 pages)
1 October 2004Return made up to 27/09/04; full list of members (6 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 October 2003Return made up to 08/10/03; full list of members (6 pages)
15 October 2003Return made up to 08/10/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 November 2002Return made up to 21/10/02; full list of members (6 pages)
1 November 2002Return made up to 21/10/02; full list of members (6 pages)
26 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 November 2001Return made up to 05/11/01; full list of members (6 pages)
7 November 2001Return made up to 05/11/01; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 November 2000Return made up to 09/11/00; full list of members (6 pages)
13 November 2000Return made up to 09/11/00; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 November 1999Registered office changed on 21/11/99 from: 31/33 victoria road darlington county durham DL1 5SB (1 page)
21 November 1999Director resigned (1 page)
21 November 1999Director resigned (1 page)
21 November 1999Return made up to 09/11/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 21/11/99
(7 pages)
21 November 1999Registered office changed on 21/11/99 from: 31/33 victoria road darlington county durham DL1 5SB (1 page)
21 November 1999Return made up to 09/11/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 21/11/99
(7 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 November 1998Return made up to 09/11/98; no change of members (4 pages)
13 November 1998Return made up to 09/11/98; no change of members (4 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
19 November 1997Return made up to 17/11/97; full list of members (6 pages)
19 November 1997Return made up to 17/11/97; full list of members (6 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
12 December 1996Ad 25/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 December 1996Ad 25/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 November 1996Return made up to 17/11/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1996Return made up to 17/11/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1996New secretary appointed (2 pages)
8 November 1996New secretary appointed (2 pages)
18 October 1996Director resigned (1 page)
18 October 1996Director resigned (1 page)
22 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
22 November 1995Return made up to 17/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1995Return made up to 17/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
13 July 1988Incorporation (17 pages)