Company NameNewquip Limited
DirectorAdam Dye
Company StatusActive
Company Number05465512
CategoryPrivate Limited Company
Incorporation Date27 May 2005(18 years, 11 months ago)
Previous NamesPoolwin Limited and Newquip Holdings Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMr Adam Dye
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(11 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNq House Conygarth Way
Leeming Bar Business Park Leeming Bar
Northallerton
North Yorkshire
DL7 9EE
Director NamePhilip Arthur Dye
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2005(2 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 10 November 2009)
RoleCompany Director
Correspondence AddressScarborough Lodge
Pickhill
Thirsk
North Yorkshire
YO7 4JN
Secretary NameMrs Gill Dye
NationalityBritish
StatusResigned
Appointed02 August 2005(2 months, 1 week after company formation)
Appointment Duration11 years, 4 months (resigned 28 November 2016)
RoleCompany Director
Correspondence AddressNq House Conygarth Way
Leeming Bar Business Park Leeming Bar
Northallerton
North Yorkshire
DL7 9EE
Director NameMrs Gill Dye
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2009(4 years, 5 months after company formation)
Appointment Duration7 years (resigned 30 November 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressNq House Conygarth Way
Leeming Bar Business Park Leeming Bar
Northallerton
North Yorkshire
DL7 9EE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed05 July 2005(1 month, 1 week after company formation)
Appointment Duration4 weeks (resigned 02 August 2005)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2005(1 month, 1 week after company formation)
Appointment Duration4 weeks (resigned 02 August 2005)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Contact

Websitewww.newquip.co.uk
Email address[email protected]
Telephone07 720409318
Telephone regionMobile

Location

Registered AddressNq House Conygarth Way
Leeming Bar Business Park Leeming Bar
Northallerton
North Yorkshire
DL7 9EE
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAiskew
WardBedale
Built Up AreaLeeming

Financials

Year2013
Turnover£20,243,477
Gross Profit£2,534,794
Net Worth£2,524,023
Cash£3,098,232
Current Liabilities£3,229,432

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month from now)

Charges

7 February 2006Delivered on: 9 February 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 November 2023Full accounts made up to 28 February 2023 (26 pages)
9 June 2023Confirmation statement made on 27 May 2023 with no updates (3 pages)
30 November 2022Full accounts made up to 28 February 2022 (27 pages)
7 June 2022Confirmation statement made on 27 May 2022 with updates (4 pages)
27 May 2022Change of details for Mr Adam Dye as a person with significant control on 27 May 2022 (2 pages)
8 March 2022Resolutions
  • RES13 ‐ 115,791 issued shares remain unchanged/ new articles will allow for share cap of “a” ord shares of £1 each, “b” ord shares of £1 each, “c” ord shares of £1 each and “d” ord shares of £1 each. 19/02/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 March 2022Memorandum and Articles of Association (18 pages)
7 March 2022Statement of capital following an allotment of shares on 19 February 2022
  • GBP 115,991.00
(6 pages)
1 December 2021Full accounts made up to 28 February 2021 (30 pages)
9 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
26 February 2021Full accounts made up to 29 February 2020 (30 pages)
8 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
27 May 2020Change of details for Mr James Dye as a person with significant control on 27 May 2020 (2 pages)
27 May 2020Change of details for Mr Adam Dye as a person with significant control on 27 May 2020 (2 pages)
22 November 2019Full accounts made up to 28 February 2019 (27 pages)
10 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
30 November 2018Full accounts made up to 28 February 2018 (28 pages)
29 June 2018Confirmation statement made on 27 May 2018 with updates (4 pages)
5 December 2017Full accounts made up to 28 February 2017 (24 pages)
5 December 2017Full accounts made up to 28 February 2017 (24 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
28 February 2017Termination of appointment of Gill Dye as a secretary on 28 November 2016 (1 page)
28 February 2017Termination of appointment of Gill Dye as a secretary on 28 November 2016 (1 page)
28 February 2017Termination of appointment of Gill Dye as a director on 30 November 2016 (1 page)
28 February 2017Appointment of Mr Adam Dye as a director on 20 February 2017 (2 pages)
28 February 2017Appointment of Mr Adam Dye as a director on 20 February 2017 (2 pages)
28 February 2017Termination of appointment of Gill Dye as a director on 30 November 2016 (1 page)
15 December 2016Accounts for a medium company made up to 29 February 2016 (18 pages)
15 December 2016Accounts for a medium company made up to 29 February 2016 (18 pages)
13 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 115,791
(4 pages)
13 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 115,791
(4 pages)
25 January 2016Register(s) moved to registered inspection location C/O Walker Broadbent Accountants Suite B Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG (1 page)
25 January 2016Register(s) moved to registered inspection location C/O Walker Broadbent Accountants Suite B Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG (1 page)
2 December 2015Group of companies' accounts made up to 28 February 2015 (23 pages)
2 December 2015Group of companies' accounts made up to 28 February 2015 (23 pages)
29 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 115,791
(4 pages)
29 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 115,791
(4 pages)
3 December 2014Group of companies' accounts made up to 28 February 2014 (23 pages)
3 December 2014Group of companies' accounts made up to 28 February 2014 (23 pages)
28 November 2014Purchase of own shares. (3 pages)
28 November 2014Purchase of own shares. (3 pages)
17 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 November 2014Cancellation of shares. Statement of capital on 26 March 2014
  • GBP 115,791
(4 pages)
17 November 2014Cancellation of shares. Statement of capital on 26 March 2014
  • GBP 115,791
(4 pages)
17 November 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 115,791
(4 pages)
12 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 115,791
(4 pages)
11 December 2013Group of companies' accounts made up to 28 February 2013 (22 pages)
11 December 2013Group of companies' accounts made up to 28 February 2013 (22 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
17 September 2012Group of companies' accounts made up to 29 February 2012 (22 pages)
17 September 2012Group of companies' accounts made up to 29 February 2012 (22 pages)
29 May 2012Register inspection address has been changed from C/O Walker Broadbent Accountants Westgate House 25 Westgate Otley West Yorkshire LS21 3AT England (1 page)
29 May 2012Register inspection address has been changed from C/O Walker Broadbent Accountants Westgate House 25 Westgate Otley West Yorkshire LS21 3AT England (1 page)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
21 November 2011Group of companies' accounts made up to 28 February 2011 (27 pages)
21 November 2011Group of companies' accounts made up to 28 February 2011 (27 pages)
8 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
8 June 2011Director's details changed for Mrs Gill Dye on 10 November 2009 (2 pages)
8 June 2011Director's details changed for Mrs Gill Dye on 10 November 2009 (2 pages)
8 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
29 November 2010Group of companies' accounts made up to 28 February 2010 (24 pages)
29 November 2010Group of companies' accounts made up to 28 February 2010 (24 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Secretary's details changed for Gill Dye on 27 May 2010 (1 page)
28 May 2010Secretary's details changed for Gill Dye on 27 May 2010 (1 page)
28 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
28 May 2010Register inspection address has been changed (1 page)
26 November 2009Group of companies' accounts made up to 28 February 2009 (27 pages)
26 November 2009Group of companies' accounts made up to 28 February 2009 (27 pages)
10 November 2009Appointment of Mrs Gillian Dye as a director (2 pages)
10 November 2009Appointment of Mrs Gillian Dye as a director (2 pages)
10 November 2009Termination of appointment of Philip Dye as a director (1 page)
10 November 2009Termination of appointment of Philip Dye as a director (1 page)
2 June 2009Return made up to 27/05/09; full list of members (4 pages)
2 June 2009Return made up to 27/05/09; full list of members (4 pages)
8 April 2009Registered office changed on 08/04/2009 from unit 5 barker business park melmerby green lane melmerby ripon north yorkshire HG4 5NB (1 page)
8 April 2009Registered office changed on 08/04/2009 from unit 5 barker business park melmerby green lane melmerby ripon north yorkshire HG4 5NB (1 page)
6 November 2008Accounts for a small company made up to 29 February 2008 (6 pages)
6 November 2008Accounts for a small company made up to 29 February 2008 (6 pages)
29 May 2008Return made up to 27/05/08; full list of members (4 pages)
29 May 2008Return made up to 27/05/08; full list of members (4 pages)
28 May 2008Location of register of members (1 page)
28 May 2008Location of register of members (1 page)
1 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares be approv 29/02/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
1 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares be approv 29/02/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 March 2008Company name changed newquip holdings LIMITED\certificate issued on 21/03/08 (3 pages)
12 March 2008Company name changed newquip holdings LIMITED\certificate issued on 21/03/08 (3 pages)
20 September 2007Auditor's resignation (1 page)
20 September 2007Auditor's resignation (1 page)
13 June 2007Return made up to 27/05/07; full list of members (3 pages)
13 June 2007Return made up to 27/05/07; full list of members (3 pages)
12 June 2007Accounts for a small company made up to 28 February 2007 (6 pages)
12 June 2007Accounts for a small company made up to 28 February 2007 (6 pages)
10 July 2006Accounts for a small company made up to 28 February 2006 (7 pages)
10 July 2006Accounts for a small company made up to 28 February 2006 (7 pages)
20 June 2006Return made up to 27/05/06; full list of members (3 pages)
20 June 2006Return made up to 27/05/06; full list of members (3 pages)
20 June 2006Location of register of members (1 page)
20 June 2006Location of register of members (1 page)
9 February 2006Particulars of mortgage/charge (3 pages)
9 February 2006Particulars of mortgage/charge (3 pages)
15 August 2005Accounting reference date shortened from 31/05/06 to 28/02/06 (1 page)
15 August 2005Nc inc already adjusted 02/08/05 (1 page)
15 August 2005New secretary appointed (2 pages)
15 August 2005Registered office changed on 15/08/05 from: 1 st james' gate newcastle upon tyne tyne and wear NE99 1YQ (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2005Nc inc already adjusted 02/08/05 (1 page)
15 August 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New secretary appointed (2 pages)
15 August 2005Accounting reference date shortened from 31/05/06 to 28/02/06 (1 page)
15 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005Registered office changed on 15/08/05 from: 1 st james' gate newcastle upon tyne tyne and wear NE99 1YQ (1 page)
15 August 2005Secretary resigned (1 page)
15 August 2005Director resigned (1 page)
26 July 2005New secretary appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005Director resigned (1 page)
26 July 2005New director appointed (2 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005Registered office changed on 26/07/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
26 July 2005Registered office changed on 26/07/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
26 July 2005New secretary appointed (2 pages)
26 July 2005Director resigned (1 page)
12 July 2005Company name changed poolwin LIMITED\certificate issued on 12/07/05 (2 pages)
12 July 2005Company name changed poolwin LIMITED\certificate issued on 12/07/05 (2 pages)
27 May 2005Incorporation (16 pages)
27 May 2005Incorporation (16 pages)