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 21
  • 1
    Ward, Garry
    Director born in July 1961
    Individual (32 offsprings)
    Officer
    2008-08-15 ~ 2009-01-22
    OF - Director → CIF 0
  • 2
    Godwin, Paul
    Accountant born in May 1952
    Individual (4 offsprings)
    Officer
    1999-06-24 ~ 2012-03-31
    OF - Director → CIF 0
    Godwin, Paul
    Individual (4 offsprings)
    Officer
    1997-02-11 ~ 2012-03-31
    OF - Secretary → CIF 0
  • 3
    Foster, Malcolm Rodney
    Company Director born in December 1941
    Individual (1 offspring)
    Officer
    1997-02-11 ~ 2001-12-31
    OF - Director → CIF 0
  • 4
    Robbins, Andrew John
    Born in March 1979
    Individual (3 offsprings)
    Officer
    2007-07-01 ~ now
    OF - Director → CIF 0
  • 5
    Day, Charles Philip
    Sales Director born in December 1947
    Individual (3 offsprings)
    Officer
    1998-02-04 ~ 1999-01-31
    OF - Director → CIF 0
    2004-07-01 ~ 2014-07-02
    OF - Director → CIF 0
  • 6
    Brickell, Julian
    Director born in April 1965
    Individual (3 offsprings)
    Officer
    1996-11-25 ~ 1998-12-22
    OF - Director → CIF 0
  • 7
    Pryde, George Hogg Selkirk
    Director born in August 1950
    Individual (8 offsprings)
    Officer
    2008-08-15 ~ 2009-01-22
    OF - Director → CIF 0
  • 8
    Tuckwell, Alison
    Sales born in September 1961
    Individual (1 offspring)
    Officer
    2002-05-29 ~ 2003-07-07
    OF - Director → CIF 0
  • 9
    Brickell, Christopher Norman
    Managing Director born in July 1946
    Individual (12 offsprings)
    Officer
    1996-11-25 ~ 2008-08-15
    OF - Director → CIF 0
  • 10
    Morris, Stuart Ambrose
    Accountant born in June 1962
    Individual (4 offsprings)
    Officer
    1997-02-11 ~ 2020-03-10
    OF - Director → CIF 0
    Morris, Stuart Ambrose
    Individual (4 offsprings)
    Officer
    1996-11-25 ~ 1997-02-11
    OF - Secretary → CIF 0
    2012-03-31 ~ 2020-03-10
    OF - Secretary → CIF 0
  • 11
    Smith, Andrew
    Production Director born in August 1970
    Individual (8 offsprings)
    Officer
    2008-10-01 ~ 2010-11-09
    OF - Director → CIF 0
  • 12
    Hunt, Nigel John
    Born in February 1972
    Individual (3 offsprings)
    Officer
    2025-07-30 ~ now
    OF - Director → CIF 0
  • 13
    Smith, Barry John
    Printing born in July 1960
    Individual (6 offsprings)
    Officer
    1997-02-11 ~ 1998-07-31
    OF - Director → CIF 0
  • 14
    Davis, Donald Conway
    Chartered Accountant born in March 1932
    Individual (6 offsprings)
    Officer
    1996-11-25 ~ 2008-08-15
    OF - Director → CIF 0
  • 15
    West, Simon
    Born in November 1971
    Individual (3 offsprings)
    Officer
    2025-07-30 ~ now
    OF - Director → CIF 0
  • 16
    Clunie, Peter
    Sales Director born in July 1954
    Individual (2 offsprings)
    Officer
    1999-01-08 ~ 2003-12-24
    OF - Director → CIF 0
  • 17
    Smith, Peter Ronald
    Company Director born in June 1957
    Individual (4 offsprings)
    Officer
    1998-01-16 ~ 2020-03-10
    OF - Director → CIF 0
  • 18
    BLACKMORE LIMITED - now 03260753
    SPEED 5852 LIMITED - 1996-10-29
    Blackmore, Longmead, Shaftesbury, England
    Active Corporate (20 parents, 1 offspring)
    Person with significant control
    2020-03-10 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 19
    VISTRA DEPOSITARY SERVICES (UK) LIMITED - now
    ORANGEFIELD DEPOSITARY SERVICES (UK) LIMITED - 2016-07-15
    WATERLOW SECRETARIES LIMITED
    - 2014-01-17 02705740
    6-8 Underwood Street, London
    Active Corporate (30 parents, 50352 offsprings)
    Officer
    1996-11-15 ~ 1996-11-25
    OF - Nominee Secretary → CIF 0
  • 20
    VISTRA NOMINEES (UK) LIMITED - now
    ORANGEFIELD NOMINEES LIMITED - 2016-07-15
    WATERLOW NOMINEES LIMITED
    - 2015-03-30 02705738
    6-8 Underwood Street, London
    Dissolved Corporate (21 parents, 47040 offsprings)
    Officer
    1996-11-15 ~ 1996-11-25
    OF - Nominee Director → CIF 0
  • 21
    T.H.BRICKELL & SON,LIMITED 00366134
    Longmead, Longmead, Shaftesbury, England
    Dissolved Corporate (11 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-10
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

NEW FOREST BOOKBINDING & PRINT FINISHING SERVICES LIMITED

Period: 2025-07-31 ~ now
Company number: 03278552
Registered names
NEW FOREST BOOKBINDING & PRINT FINISHING SERVICES LIMITED - now
Standard Industrial Classification
18129 - Printing N.e.c.
18140 - Binding And Related Services
Brief company account
Debtors
200 GBP2025-06-30
200 GBP2024-06-30
Net Current Assets/Liabilities
200 GBP2025-06-30
200 GBP2024-06-30
Equity
Called up share capital
449,600 GBP2025-06-30
449,600 GBP2024-06-30
Retained earnings (accumulated losses)
-449,400 GBP2025-06-30
-449,400 GBP2024-06-30
Equity
200 GBP2025-06-30
200 GBP2024-06-30
Average Number of Employees
02024-07-01 ~ 2025-06-30
02023-07-01 ~ 2024-06-30
Other Debtors
Amounts falling due within one year, Current
200 GBP2025-06-30
200 GBP2024-06-30
Par Value of Share
Class 1 ordinary share
1 GBP2024-07-01 ~ 2025-06-30
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
449,600 shares2025-06-30
449,600 shares2024-06-30

  • NEW FOREST BOOKBINDING & PRINT FINISHING SERVICES LIMITED
    Info
    LAMPORT GILBERT LIMITED - 2025-07-31
    COALPOWER LIMITED - 2025-07-31
    Registered number 03278552
    Longmead Industrial Estate, Shaftesbury, Dorset SP7 8PX
    PRIVATE LIMITED COMPANY incorporated on 1996-11-15 (29 years 6 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-11-15
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.