Company NameNewman Scott (Cleveland) Limited
DirectorMark Anthony Jewell
Company StatusActive
Company Number03855912
CategoryPrivate Limited Company
Incorporation Date8 October 1999(24 years, 5 months ago)
Previous NameNewman Scott Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Mark Anthony Jewell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2019(19 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RolePlumbing & Heating Contracts Director
Country of ResidenceEngland
Correspondence AddressUnit 14b Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Secretary NameMr Mark Jewell
StatusCurrent
Appointed18 January 2019(19 years, 3 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressUnit 14b Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
Director NameMr Leslie Bell
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Sandwood Park
Guisborough
Cleveland
TS14 8EH
Director NameMr Steven Andrew Bell
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAyton Firs Hall
Great Ayton
Middlesbrough
Cleveland
TS9 6JB
Secretary NameMr Steven Andrew Bell
NationalityBritish
StatusResigned
Appointed08 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAyton Firs Hall
Great Ayton
Middlesbrough
Cleveland
TS9 6JB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitenewmanscott.co.uk
Telephone01642 761004
Telephone regionMiddlesbrough

Location

Registered AddressUnit 14b Ellerbeck Court
Stokesley
Middlesbrough
TS9 5PT
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishGreat and Little Broughton
WardStokesley
Built Up AreaStokesley

Shareholders

1 at £1Mr Leslie Bell
50.00%
Ordinary
1 at £1Steven Andrew Bell
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return12 September 2023 (6 months, 2 weeks ago)
Next Return Due26 September 2024 (6 months from now)

Filing History

16 September 2020Micro company accounts made up to 31 January 2020 (8 pages)
12 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
8 March 2020Previous accounting period extended from 31 October 2019 to 31 January 2020 (1 page)
24 October 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
23 October 2019Notification of Mark Anthony Jewell as a person with significant control on 31 January 2019 (2 pages)
22 October 2019Cessation of Leslie Bell as a person with significant control on 31 January 2019 (1 page)
22 October 2019Cessation of Steven Andrew Bell as a person with significant control on 31 January 2019 (1 page)
21 January 2019Termination of appointment of Steven Andrew Bell as a director on 18 January 2019 (1 page)
21 January 2019Appointment of Mr Mark Anthony Jewell as a director on 18 January 2019 (2 pages)
21 January 2019Termination of appointment of Steven Andrew Bell as a secretary on 18 January 2019 (1 page)
21 January 2019Registered office address changed from C/O Newman Scott Ltd Unit Bt 50/46 Sadler Forster Way Teesside Industrial Estate Thornaby TS17 9JY to Unit 14B Ellerbeck Court Stokesley Middlesbrough TS9 5PT on 21 January 2019 (1 page)
21 January 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
21 January 2019Termination of appointment of Leslie Bell as a director on 18 January 2019 (1 page)
21 January 2019Appointment of Mr Mark Jewell as a secretary on 18 January 2019 (2 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
29 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
29 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
22 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
22 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
22 June 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(5 pages)
12 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(5 pages)
15 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
15 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
13 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
13 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(5 pages)
22 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 May 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
18 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
18 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
6 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
30 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
30 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
17 September 2009Return made up to 12/09/09; full list of members (4 pages)
17 September 2009Return made up to 12/09/09; full list of members (4 pages)
14 May 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
14 May 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
19 December 2008Return made up to 12/09/08; full list of members (4 pages)
19 December 2008Return made up to 12/09/08; full list of members (4 pages)
6 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
6 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
12 September 2007Return made up to 12/09/07; full list of members (3 pages)
12 September 2007Return made up to 12/09/07; full list of members (3 pages)
8 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
8 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
14 September 2006Return made up to 12/09/06; full list of members (3 pages)
14 September 2006Secretary's particulars changed;director's particulars changed (1 page)
14 September 2006Secretary's particulars changed;director's particulars changed (1 page)
14 September 2006Return made up to 12/09/06; full list of members (3 pages)
30 January 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
30 January 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
30 September 2005Return made up to 12/09/05; full list of members
  • 363(287) ‐ Registered office changed on 30/09/05
(7 pages)
30 September 2005Return made up to 12/09/05; full list of members
  • 363(287) ‐ Registered office changed on 30/09/05
(7 pages)
26 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
26 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
17 January 2005Return made up to 12/09/04; full list of members (7 pages)
17 January 2005Return made up to 12/09/04; full list of members (7 pages)
2 March 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
2 March 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
23 September 2003Return made up to 12/09/03; full list of members (7 pages)
23 September 2003Return made up to 12/09/03; full list of members (7 pages)
29 January 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
29 January 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
3 October 2002Return made up to 30/09/02; full list of members (7 pages)
3 October 2002Return made up to 30/09/02; full list of members (7 pages)
27 January 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
27 January 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
29 July 2001Accounts for a dormant company made up to 31 October 2000 (8 pages)
29 July 2001Accounts for a dormant company made up to 31 October 2000 (8 pages)
18 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2000Company name changed newman scott LIMITED\certificate issued on 25/01/00 (2 pages)
24 January 2000Company name changed newman scott LIMITED\certificate issued on 25/01/00 (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
4 November 1999Secretary resigned (1 page)
4 November 1999Secretary resigned (1 page)
4 November 1999New secretary appointed;new director appointed (2 pages)
4 November 1999Director resigned (1 page)
4 November 1999New secretary appointed;new director appointed (2 pages)
4 November 1999Director resigned (1 page)
8 October 1999Incorporation (20 pages)
8 October 1999Incorporation (20 pages)