FRANCIS H. NEWMAN (SHIPYARDS) LIMITED
PORTSMOUTH

Hellopages » Hampshire » Portsmouth » PO2 8QL
Company number 00536854
Status Active
Incorporation Date 13 August 1954
Company Type Private Limited Company
Address 8TH FLOOR CONNECT CENTRE, KINGSTON CRESCENT, PORTSMOUTH, ENGLAND, PO2 8QL
Home Country United Kingdom
Nature of Business 33150 - Repair and maintenance of ships and boats, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG to 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL on 1 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of FRANCIS H. NEWMAN (SHIPYARDS) LIMITED are www.francishnewmanshipyards.co.uk, and www.francis-h-newman-shipyards.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and six months. Francis H Newman Shipyards Limited is a Private Limited Company. The company registration number is 00536854. Francis H Newman Shipyards Limited has been working since 13 August 1954. The present status of the company is Active. The registered address of Francis H Newman Shipyards Limited is 8th Floor Connect Centre Kingston Crescent Portsmouth England Po2 8ql. . GUNNION, Fiona Frances is a Secretary of the company. BARTLETT, Shauna Francesca is a Director of the company. GUNNION, Fiona Frances is a Director of the company. NEWMAN, Nigel Roger is a Director of the company. Secretary NEWMAN, Philomena Margaret has been resigned. Director NEWMAN, Francis Harold has been resigned. Director NEWMAN, Philomena Margaret has been resigned. The company operates in "Repair and maintenance of ships and boats".


Current Directors

Secretary
GUNNION, Fiona Frances
Appointed Date: 07 March 2008

Director
BARTLETT, Shauna Francesca
Appointed Date: 01 December 1995
56 years old

Director

Director
NEWMAN, Nigel Roger
Appointed Date: 01 December 1995
75 years old

Resigned Directors

Secretary
NEWMAN, Philomena Margaret
Resigned: 07 March 2008

Director
NEWMAN, Francis Harold
Resigned: 28 February 2005
104 years old

Director
NEWMAN, Philomena Margaret
Resigned: 07 March 2008
93 years old

Persons With Significant Control

Mrs Fiona Frances Gunnion
Notified on: 24 October 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Roger Newman
Notified on: 24 October 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Shauna Francesca Bartlett
Notified on: 24 October 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FRANCIS H. NEWMAN (SHIPYARDS) LIMITED Events

03 Nov 2016
Confirmation statement made on 24 October 2016 with updates
01 Nov 2016
Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG to 8th Floor Connect Centre Kingston Crescent Portsmouth PO2 8QL on 1 November 2016
23 Aug 2016
Total exemption small company accounts made up to 31 December 2015
22 Dec 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1,800

22 Dec 2015
Director's details changed for Mrs Fiona Frances Gunnion on 24 October 2015
...
... and 95 more events
06 Sep 1956
Allotment of shares
18 Aug 1955
Allotment of shares
08 Aug 1955
Allotment of shares
13 Aug 1954
Certificate of incorporation
13 Aug 1954
Incorporation

FRANCIS H. NEWMAN (SHIPYARDS) LIMITED Charges

7 June 1999
Mortgage deed
Delivered: 9 June 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold property - 37-43 high st,hampton wick,kingston upon…
18 September 1997
Mortgage deed
Delivered: 23 September 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 32-34 gould road twickenham middlesex t/no;-sgl 202873 &…
13 May 1994
Mortgage
Delivered: 19 May 1994
Status: Satisfied on 16 April 2008
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a land on the south side of melville road…
13 December 1985
Legal charge
Delivered: 21 December 1985
Status: Satisfied on 1 December 1988
Persons entitled: F.H. Newman.
Description: F/H dwellinghouse & premises situate & k/a 16 manor rd…
17 February 1983
Charge
Delivered: 18 February 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H cross deep house, 102 cross deep, strawberry hill…
21 April 1980
Charge
Delivered: 25 April 1983
Status: Satisfied on 14 October 2010
Persons entitled: Lloyds Bank PLC
Description: The newmans shipyard, strawberry vale, twickenham richmond…
7 April 1978
Charge without written instrument
Delivered: 27 April 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2 broxhart road fulham, hammersmith london.
7 April 1978
Charge without written instrument
Delivered: 27 April 1978
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: "Sea view," peste road ramsgate, kent.