NEWEY & BLOOMER LIMITED
AGS, CASTLE COURT 2, CASTLEGATE WAY, DUDLEY  DY1 4RH- Active
- Private Limited Company
- Company No. 05277697
- Last Updated: 01 Mar 2024
Company Profile
NEWEY & BLOOMER LIMITED was incorporated on Thursday, November 4, 2004 as a Private Limited Company with registered address in DUDLEY. NEWEY & BLOOMER LIMITED has the status: Active and it's listed in the following category: Wholesale of household goods (other than musical instruments) n.e.c.. This Private Limited Company has been operating for 20 years 3 months and 19 days.
Name | NEWEY & BLOOMER LIMITED |
---|---|
Company number | 05277697 |
Company type | Private Limited Company |
Incorporation date | 04 Nov 2004 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
AGS CASTLE COURT 2, CASTLEGATE WAY DUDLEY DY1 4RH |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Lee Barry Sheppard Nationality: British |
Dates: Monday, November 21, 2016 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Lisa Sheppard Nationality: British |
Dates: Monday, November 21, 2016 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Mr Mark Andrew Sheppard Nationality: British |
Dates: Monday, November 21, 2016 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Leemark Spinnings Limited Drews Lane, Ward End, B8 2SL |
Dates: Wednesday, April 6, 2016 - Monday, November 21, 2016
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 31 March |
Next annual accounts due | 31 December 2024, (-54 days left) |
Latest accounts | 31 March 2023 |
Next confirmation statement due | 02 December 2016 |
Last confirmation statement dated | 04 November 2015 |
Mortgages
Total of Mortgages | 1 |
---|---|
Mortgages Outstanding | 1 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 0 |
Previous Names
Name | Change Date |
---|---|
NEWEY & BLOOMER LIMITED | 04 Nov 2004 |
MANARD042 LIMITED | 21 Jan 2005 |