NEWMAN THOMSON LIMITED
BURGESS HILL

Hellopages » West Sussex » Mid Sussex » RH15 9TL

Company number 01285426
Status Active
Incorporation Date 8 November 1976
Company Type Private Limited Company
Address 1 JUBILEE ROAD, VICTORIA BUSINESS PARK, BURGESS HILL, WEST SUSSEX, RH15 9TL
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 9,500 ; Accounts for a small company made up to 31 October 2015; Appointment of Mr Philip John Randell as a director on 1 November 2015. The most likely internet sites of NEWMAN THOMSON LIMITED are www.newmanthomson.co.uk, and www.newman-thomson.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. The distance to to Falmer Rail Station is 6.8 miles; to Balcombe Rail Station is 7.1 miles; to Moulsecoomb Rail Station is 7.5 miles; to Fishersgate Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newman Thomson Limited is a Private Limited Company. The company registration number is 01285426. Newman Thomson Limited has been working since 08 November 1976. The present status of the company is Active. The registered address of Newman Thomson Limited is 1 Jubilee Road Victoria Business Park Burgess Hill West Sussex Rh15 9tl. . PAYNE, Christopher John is a Secretary of the company. MANN, David William is a Director of the company. RANDELL, Philip John is a Director of the company. THOMSON, Edward is a Director of the company. THOMSON, James is a Director of the company. THOMSON, John Douglas is a Director of the company. THOMSON, Marilyn is a Director of the company. THOMSON, Robert is a Director of the company. Secretary THOMSON, John Douglas has been resigned. Director CREEDY, Mark John has been resigned. Director FRY, Andrew Michael has been resigned. Director GOODALL, Michael has been resigned. Director MOORE, Brian John has been resigned. Director MOORE, Brian John has been resigned. Director MOORE, Diana Lesley has been resigned. Director NEWMAN, Christopher William Stobart has been resigned. Director NEWMAN, Joanna has been resigned. Director SANSOM, Colin has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
PAYNE, Christopher John
Appointed Date: 26 April 2004

Director
MANN, David William
Appointed Date: 23 May 2001
60 years old

Director
RANDELL, Philip John
Appointed Date: 01 November 2015
55 years old

Director
THOMSON, Edward
Appointed Date: 01 June 2011
41 years old

Director
THOMSON, James
Appointed Date: 01 June 2011
42 years old

Director

Director
THOMSON, Marilyn

76 years old

Director
THOMSON, Robert
Appointed Date: 01 June 2011
38 years old

Resigned Directors

Secretary
THOMSON, John Douglas
Resigned: 26 April 2004

Director
CREEDY, Mark John
Resigned: 08 November 1996
72 years old

Director
FRY, Andrew Michael
Resigned: 07 February 2011
Appointed Date: 22 October 2003
56 years old

Director
GOODALL, Michael
Resigned: 31 October 2007
Appointed Date: 05 April 2005
62 years old

Director
MOORE, Brian John
Resigned: 12 May 2014
Appointed Date: 01 June 1998
69 years old

Director
MOORE, Brian John
Resigned: 29 February 1992
69 years old

Director
MOORE, Diana Lesley
Resigned: 12 May 2014
Appointed Date: 01 June 1998
68 years old

Director
NEWMAN, Christopher William Stobart
Resigned: 31 March 1999
77 years old

Director
NEWMAN, Joanna
Resigned: 31 March 1999
74 years old

Director
SANSOM, Colin
Resigned: 29 September 2006
70 years old

NEWMAN THOMSON LIMITED Events

28 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 9,500

24 Feb 2016
Accounts for a small company made up to 31 October 2015
27 Nov 2015
Appointment of Mr Philip John Randell as a director on 1 November 2015
06 Jul 2015
Cancellation of shares. Statement of capital on 12 May 2015
  • GBP 9,500

06 Jul 2015
Purchase of own shares.
...
... and 125 more events
24 Aug 1987
Accounts for a small company made up to 31 October 1986

26 Jun 1987
Return made up to 14/04/87; full list of members

05 Feb 1987
Director resigned

06 Sep 1986
Return made up to 17/04/86; full list of members

05 Aug 1986
Accounts for a small company made up to 31 October 1985

NEWMAN THOMSON LIMITED Charges

23 September 2008
Debenture
Delivered: 24 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 June 2004
Mortgage deed
Delivered: 17 June 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being unit 1 jubilee road burgess hill…
28 April 2004
Mortgage deed
Delivered: 5 May 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land on the east side of jubilee road burgess hill t/n…
10 November 2000
Mortgage
Delivered: 14 November 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Property at 1 jubilee road burgess hill west sussex RH15…
25 February 2000
Legal charge
Delivered: 26 February 2000
Status: Satisfied on 1 December 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and property k/a zone 2 jubilee road burgess hill…
24 June 1997
Fixed charge
Delivered: 27 June 1997
Status: Satisfied on 23 August 2000
Persons entitled: Royscot Commercial Leasing Limited Royscot Leasing Limited Royscot Spa Leasing Limited Royscot Industrial Leasing Limited Royscot Trust PLC
Description: The following property: 1 x heidelberg speedmaster 74 four…
9 July 1984
Deed
Delivered: 19 July 1984
Status: Satisfied on 2 September 1999
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed charge on all book debts and other debts of the…
7 April 1983
Legal charge
Delivered: 13 April 1983
Status: Satisfied on 29 May 1993
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land with premises erected thereon known as 13A albion…
7 April 1983
Legal charge
Delivered: 13 April 1983
Status: Satisfied on 29 May 1993
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H land and premises erected situate to the west of albion…
22 March 1982
Chattels mortgage
Delivered: 25 March 1982
Status: Satisfied on 29 May 1993
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed charge on equipment mentioned in doc. M27 together…
28 July 1981
Supplemental legal charge
Delivered: 5 August 1981
Status: Satisfied on 29 May 1993
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: 13A albion street brighton east sussex title no esx 1936.
16 September 1980
Legal charge
Delivered: 18 September 1980
Status: Satisfied on 29 May 1993
Persons entitled: Williams & Glyns Bank Limited
Description: All that piece or parcel of f/h land and premises erected…
16 September 1980
Legal charge
Delivered: 18 September 1980
Status: Satisfied on 29 May 1993
Persons entitled: Williams & Glyn's Bank Limited
Description: All that piece of parcel of f/h land and premises erected…
16 September 1980
Legal charge
Delivered: 18 September 1980
Status: Satisfied on 29 May 1993
Persons entitled: Williams & Glyn's Bank Limited
Description: All that piece or parcel of f/h land and premises erected…
9 September 1980
Debenture
Delivered: 16 September 1980
Status: Satisfied on 29 May 1993
Persons entitled: Industrial and Commercial Finanace Corporation Limited
Description: Fixed charge upon 11 richmond place and 12, 12A and 13…
2 August 1979
Debenture
Delivered: 15 August 1979
Status: Satisfied on 29 May 1993
Persons entitled: Williams & Glyn's Bank Limited
Description: Fixed & floating charge over the undertaking and all…