logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Newman, Richard John
    Director born in February 1979
    Individual (37 offsprings)
    Officer
    icon of calendar 2011-08-30 ~ now
    OF - Director → CIF 0
    Mr Richard John Newman
    Born in February 1979
    Individual (37 offsprings)
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Leach, Sarah Elizabeth
    Company Director born in December 1975
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-07-01 ~ now
    OF - Director → CIF 0
    Mrs Sarah Elizabeth Leach
    Born in December 1975
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Newman, Lesley Jean
    Director born in August 1948
    Individual (3 offsprings)
    Officer
    icon of calendar 2012-10-01 ~ now
    OF - Director → CIF 0
  • 4
    Brice, Nigel Antony
    Company Director born in January 1962
    Individual (15 offsprings)
    Officer
    icon of calendar 2022-02-21 ~ now
    OF - Director → CIF 0
  • 5
    Harrison, Andrew St Clair
    Accountant
    Individual (38 offsprings)
    Officer
    icon of calendar 2006-04-26 ~ now
    OF - Secretary → CIF 0
  • 6
    Thornton, David Anthony
    Group Finance Director born in July 1971
    Individual (12 offsprings)
    Officer
    icon of calendar 2016-03-31 ~ now
    OF - Director → CIF 0
  • 7
    Mrs Amanda Jane Parker
    Born in February 1974
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 18
  • 1
    Price, Andrew Christopher
    Individual
    Officer
    icon of calendar 2002-08-30 ~ 2003-09-30
    OF - Secretary → CIF 0
  • 2
    Denton, Mark Edward
    Individual
    Officer
    icon of calendar 1998-05-28 ~ 2000-09-11
    OF - Secretary → CIF 0
  • 3
    Boyd, Michael Andrew
    Individual
    Officer
    icon of calendar ~ 1993-07-23
    OF - Secretary → CIF 0
  • 4
    Mrs Lesley Jean Newman
    Born in August 1948
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-07-26 ~ 2017-02-07
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
    PE - Ownership of voting rights - More than 50% but less than 75%CIF 0
  • 5
    Clarkson, Jeremy David
    Director born in November 1961
    Individual (3 offsprings)
    Officer
    icon of calendar 2001-06-01 ~ 2022-11-25
    OF - Director → CIF 0
  • 6
    Moore, Thomas
    Director born in December 1946
    Individual (7 offsprings)
    Officer
    icon of calendar 1997-04-04 ~ 1998-09-01
    OF - Director → CIF 0
  • 7
    Hobbs, Wendy Jill
    Individual
    Officer
    icon of calendar 1993-07-23 ~ 1996-04-19
    OF - Secretary → CIF 0
  • 8
    Newman, John Watson
    Accountant born in November 1945
    Individual (36 offsprings)
    Officer
    icon of calendar ~ 2024-09-27
    OF - Director → CIF 0
    Mr John Watson Newman
    Born in November 1945
    Individual (36 offsprings)
    Person with significant control
    icon of calendar 2016-07-26 ~ 2024-09-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 9
    Compson, Stephen Edwin John
    Director born in April 1954
    Individual (1 offspring)
    Officer
    icon of calendar 1998-09-01 ~ 2001-05-14
    OF - Director → CIF 0
  • 10
    Fisher, Lisa Joanne
    Individual
    Officer
    icon of calendar 1997-04-04 ~ 1997-11-30
    OF - Secretary → CIF 0
  • 11
    Llewelyn, Rhydian Hedd
    Individual
    Officer
    icon of calendar 2003-09-30 ~ 2006-04-26
    OF - Secretary → CIF 0
  • 12
    Snow, Simon George
    Director born in November 1945
    Individual
    Officer
    icon of calendar ~ 1995-01-03
    OF - Director → CIF 0
  • 13
    Eke, Michael Ronald
    Financial Director born in May 1945
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1993-07-23
    OF - Director → CIF 0
  • 14
    Bale, Andrew Paul
    Accountant born in January 1957
    Individual (5 offsprings)
    Officer
    icon of calendar 2014-01-08 ~ 2016-03-31
    OF - Director → CIF 0
  • 15
    Anderson, John
    Individual
    Officer
    icon of calendar 1996-04-19 ~ 1997-04-04
    OF - Secretary → CIF 0
  • 16
    Parker, Amanda Jane
    Marketing Manager born in February 1974
    Individual (4 offsprings)
    Officer
    icon of calendar 2001-04-30 ~ 2016-07-05
    OF - Director → CIF 0
  • 17
    Atkins, Zoe Rachel
    Individual
    Officer
    icon of calendar 2000-09-11 ~ 2002-08-30
    OF - Secretary → CIF 0
  • 18
    Shipp, Nicholas Damante
    Accountant born in May 1940
    Individual
    Officer
    icon of calendar ~ 1997-03-09
    OF - Director → CIF 0
parent relation
Company in focus

NEWSHIP PRODUCTS GROUP LIMITED

Previous names
BURNT COMMON NURSERIES GROUP LIMITED - 2010-04-28
CLARKE & SPEARS GROUP LIMITED - 1992-09-09
NEWSHIP GROUP LIMITED - 1986-08-15
NEWSHIP DISTRIBUTION LIMITED - 1981-12-31
GAVIN JONES LANDSCAPES LIMITED - 1979-12-31
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Fixed Assets - Investments
867,000 GBP2020-09-30
867,000 GBP2019-09-30
Debtors
8,813,000 GBP2020-09-30
8,771,000 GBP2019-09-30
Cash at bank and in hand
3,856,000 GBP2020-09-30
72,000 GBP2019-09-30
Current Assets
12,669,000 GBP2020-09-30
8,843,000 GBP2019-09-30
Net Current Assets/Liabilities
7,820,000 GBP2020-09-30
8,784,000 GBP2019-09-30
Total Assets Less Current Liabilities
8,687,000 GBP2020-09-30
9,651,000 GBP2019-09-30
Creditors
Non-current, Amounts falling due after one year
-5,291,000 GBP2020-09-30
-6,117,000 GBP2019-09-30
Net Assets/Liabilities
3,316,000 GBP2020-09-30
3,534,000 GBP2019-09-30
Equity
Called up share capital
1,000 GBP2020-09-30
1,000 GBP2019-09-30
1,000 GBP2018-09-30
Share premium
863,000 GBP2020-09-30
863,000 GBP2019-09-30
863,000 GBP2018-09-30
Retained earnings (accumulated losses)
2,452,000 GBP2020-09-30
2,670,000 GBP2019-09-30
2,942,000 GBP2018-09-30
Equity
3,316,000 GBP2020-09-30
3,534,000 GBP2019-09-30
3,806,000 GBP2018-09-30
Profit/Loss
Retained earnings (accumulated losses)
200,000 GBP2019-10-01 ~ 2020-09-30
140,000 GBP2018-10-01 ~ 2019-09-30
Profit/Loss
200,000 GBP2019-10-01 ~ 2020-09-30
140,000 GBP2018-10-01 ~ 2019-09-30
Comprehensive Income/Expense
Retained earnings (accumulated losses)
120,000 GBP2019-10-01 ~ 2020-09-30
140,000 GBP2018-10-01 ~ 2019-09-30
Comprehensive Income/Expense
120,000 GBP2019-10-01 ~ 2020-09-30
140,000 GBP2018-10-01 ~ 2019-09-30
Dividends Paid
Retained earnings (accumulated losses)
-338,000 GBP2019-10-01 ~ 2020-09-30
-412,000 GBP2018-10-01 ~ 2019-09-30
Dividends Paid
-338,000 GBP2019-10-01 ~ 2020-09-30
-412,000 GBP2018-10-01 ~ 2019-09-30
Investments in Subsidiaries
867,000 GBP2020-09-30
867,000 GBP2019-09-30
Trade Debtors/Trade Receivables
25,000 GBP2020-09-30
Amounts Owed By Related Parties
8,413,000 GBP2020-09-30
7,721,000 GBP2019-09-30
Other Debtors
2,000 GBP2020-09-30
739,000 GBP2019-09-30
Prepayments
13,000 GBP2020-09-30
11,000 GBP2019-09-30
Debtors
Current
8,813,000 GBP2020-09-30
8,771,000 GBP2019-09-30
Trade Creditors/Trade Payables
40,000 GBP2020-09-30
7,000 GBP2019-09-30
Amounts Owed to Related Parties
4,736,000 GBP2020-09-30
Total Borrowings
Non-current, Amounts falling due after one year
2,947,000 GBP2019-09-30
Par Value of Share
Class 1 ordinary share, Non-cumulative
12019-10-01 ~ 2020-09-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share, Non-cumulative
1,450 shares2020-09-30
1,450 shares2019-09-30
Number of Shares Issued (Fully Paid)
2,367,930 shares2020-09-30
2,367,930 shares2019-09-30
Nominal value of allotted share capital
2,367,930 GBP2019-10-01 ~ 2020-09-30
2,367,930 GBP2018-10-01 ~ 2019-09-30
Other Remaining Borrowings
Non-current
2,947,000 GBP2019-09-30
Total Borrowings
Non-current
2,947,000 GBP2019-09-30

Related profiles found in government register
  • NEWSHIP PRODUCTS GROUP LIMITED
    Info
    BURNT COMMON NURSERIES GROUP LIMITED - 2010-04-28
    CLARKE & SPEARS GROUP LIMITED - 1992-09-09
    NEWSHIP GROUP LIMITED - 1986-08-15
    NEWSHIP DISTRIBUTION LIMITED - 1981-12-31
    GAVIN JONES LANDSCAPES LIMITED - 1979-12-31
    Registered number 01331386
    icon of addressFernside Place, 179 Queens Road, Weybridge, Surrey KT13 0AH
    Private Limited Company incorporated on 1977-09-26 (48 years). The company status is Active.
    The last date of confirmation statement was made at 2025-03-26
    CIF 0
  • NEWSHIP PRODUCTS GROUP LIMITED
    S
    Registered number 1331386
    icon of addressFernside Place, 179 Queens Road, Weybridge, England, KT13 0AH
    Company Limited By Shares in England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • GOLDNEUTRAL LIMITED - 1986-10-09
    icon of addressFernside Place, 179 Queens Road, Weybridge, Surrey
    Active Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    2,746,000 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.