Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWMAN THOMSON LIMITED
Company Information for

NEWMAN THOMSON LIMITED

1 JUBILEE ROAD, VICTORIA BUSINESS PARK, BURGESS HILL, WEST SUSSEX, RH15 9TL,
Company Registration Number
01285426
Private Limited Company
Active

Company Overview

About Newman Thomson Ltd
NEWMAN THOMSON LIMITED was founded on 1976-11-08 and has its registered office in Burgess Hill. The organisation's status is listed as "Active". Newman Thomson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEWMAN THOMSON LIMITED
 
Legal Registered Office
1 JUBILEE ROAD
VICTORIA BUSINESS PARK
BURGESS HILL
WEST SUSSEX
RH15 9TL
Other companies in RH15
 
Filing Information
SELECT URL FROM datalog_liquidata_map WHERE CompanyNumber='01285426'
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 4178
Company Number 01285426
Company ID Number 01285426
Date formed 1976-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2024
Account next due 31/07/2026
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB315607964  
Last Datalog update: 2025-06-05 07:38:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWMAN THOMSON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEWMAN THOMSON LIMITED
The following companies were found which have the same name as NEWMAN THOMSON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWMAN THOMSON INTERNATIONAL, INC. 190 W. PALMETTO PARK ROAD BOCA RATON FL 33432 Inactive Company formed on the 1994-04-15
NEWMAN THOMSON (HOLDINGS) LTD 1 JUBILEE ROAD VICTORIA BUSINESS PARK BURGESS HILL WEST SUSSEX RH15 9TL Active Company formed on the 2017-10-02

Company Officers of NEWMAN THOMSON LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN PAYNE
Company Secretary 2004-04-26
DAVID WILLIAM MANN
Director 2001-05-23
PHILIP JOHN RANDELL
Director 2015-11-01
EDWARD THOMSON
Director 2011-06-01
JAMES THOMSON
Director 2011-06-01
JOHN DOUGLAS THOMSON
Director 1991-06-25
MARILYN THOMSON
Director 1991-06-25
ROBERT THOMSON
Director 2011-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JOHN MOORE
Director 1998-06-01 2014-05-12
DIANA LESLEY MOORE
Director 1998-06-01 2014-05-12
ANDREW MICHAEL FRY
Director 2003-10-22 2011-02-07
MICHAEL GOODALL
Director 2005-04-05 2007-10-31
COLIN SANSOM
Director 1991-06-25 2006-09-29
JOHN DOUGLAS THOMSON
Company Secretary 1991-06-25 2004-04-26
CHRISTOPHER WILLIAM STOBART NEWMAN
Director 1991-06-25 1999-03-31
JOANNA NEWMAN
Director 1991-06-25 1999-03-31
MARK JOHN CREEDY
Director 1991-06-25 1996-11-08
BRIAN JOHN MOORE
Director 1991-06-25 1992-02-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD THOMSON NEWMAN THOMSON (HOLDINGS) LTD Director 2017-10-02 CURRENT 2017-10-02 Active
JAMES THOMSON NEWMAN THOMSON (HOLDINGS) LTD Director 2017-10-02 CURRENT 2017-10-02 Active
JOHN DOUGLAS THOMSON NEWMAN THOMSON (HOLDINGS) LTD Director 2017-10-02 CURRENT 2017-10-02 Active
MARILYN THOMSON NEWMAN THOMSON (HOLDINGS) LTD Director 2017-10-02 CURRENT 2017-10-02 Active
ROBERT THOMSON NEWMAN THOMSON (HOLDINGS) LTD Director 2017-10-02 CURRENT 2017-10-02 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Folder OperatorBurgess HillGeneral machine maintenance Programming fold formats Operating folder machine Requirements / Preferences: 1+ year of related experience Heidelberg Stahl/ MBO2016-04-04

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-1731/10/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-11CONFIRMATION STATEMENT MADE ON 11/06/24, WITH NO UPDATES
2023-06-12CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2023-05-2631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2022-05-19AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-20AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN RANDELL
2020-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2019-10-25AP01DIRECTOR APPOINTED MR. WARREN FRANK SWEATMAN
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-07-01PSC02Notification of Newman Thomson (Holdings) Ltd as a person with significant control on 2017-11-30
2019-07-01PSC07CESSATION OF JOHN DOUGLAS THOMSON AS A PERSON OF SIGNIFICANT CONTROL
2019-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2017-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 9500
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 9500
2016-06-28AR0117/06/16 ANNUAL RETURN FULL LIST
2016-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2015-11-27AP01DIRECTOR APPOINTED MR PHILIP JOHN RANDELL
2015-07-06SH06Cancellation of shares. Statement of capital on 2015-05-12 GBP 9,500
2015-07-06SH03Purchase of own shares
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 9500
2015-06-18AR0117/06/15 ANNUAL RETURN FULL LIST
2015-06-10SH02Sub-division of shares on 2015-04-28
2015-06-10RES13SUB DIV 28/04/2015
2015-06-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Sub div 28/04/2015
2015-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2014-06-27SH03Purchase of own shares
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 11250
2014-06-20AR0117/06/14 ANNUAL RETURN FULL LIST
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR DIANA MOORE
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MOORE
2014-06-11SH08Change of share class name or designation
2014-06-06RES12VARYING SHARE RIGHTS AND NAMES
2014-06-06RES09Resolution of authority to purchase a number of shares
2014-04-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
2013-06-17AR0117/06/13 FULL LIST
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS THOMSON / 01/07/2012
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN MOORE / 01/07/2012
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM MANN / 19/10/2012
2013-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN PAYNE / 12/10/2012
2012-07-13AUDAUDITOR'S RESIGNATION
2012-06-18AR0117/06/12 FULL LIST
2012-03-22AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-06-17AR0117/06/11 FULL LIST
2011-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD THOMSON / 01/06/2011
2011-06-10AP01DIRECTOR APPOINTED MR ROBERT THOMSON
2011-06-10AP01DIRECTOR APPOINTED MR JAMES THOMSON
2011-06-10AP01DIRECTOR APPOINTED MR EDWARD THOMSON
2011-02-11AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRY
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARILYN THOMSON / 17/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOUGLAS THOMSON / 17/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA LESLEY MOORE / 17/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN MOORE / 17/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM MANN / 17/06/2010
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 1 JUBILEE ROAD BURGESS HILL WEST SUSSEX RH15 9TL
2010-04-22AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-06-17363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-02-20AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2008-06-18363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-04-07RES13CANCELL SHARE CLASS 14/03/2008
2008-04-07RES01ALTER ARTICLES 14/03/2008
2008-04-07169GBP IC 16000/13000 14/03/08 GBP SR 3000@1=3000
2008-03-10AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-11-27288bDIRECTOR RESIGNED
2007-07-05363sRETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS
2007-03-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/06
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2006-10-10288bDIRECTOR RESIGNED
2006-06-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/05
2006-06-27363sRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2005-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-20363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-07-06AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-12RES13DIR APP 05/04/05
2005-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-25363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-06-17395PARTICULARS OF MORTGAGE/CHARGE
2004-06-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03
2004-05-05395PARTICULARS OF MORTGAGE/CHARGE
2004-05-04288aNEW SECRETARY APPOINTED
2004-05-04288bSECRETARY RESIGNED
2004-04-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-30288aNEW DIRECTOR APPOINTED
2003-08-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/02
2003-07-03363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEWMAN THOMSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWMAN THOMSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-24 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-06-17 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-05-05 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2000-11-14 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2000-02-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED CHARGE 1997-06-24 Satisfied ROYSCOT COMMERCIAL LEASING LIMITED
DEED 1984-07-09 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1983-04-07 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1983-04-07 Satisfied WILLIAMS & GLYN'S BANK PLC
CHATTELS MORTGAGE 1982-03-22 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
SUPPLEMENTAL LEGAL CHARGE 1981-07-28 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
LEGAL CHARGE 1980-09-16 Satisfied WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1980-09-16 Satisfied WILLIAMS & GLYN'S BANK LIMITED
LEGAL CHARGE 1980-09-16 Satisfied WILLIAMS & GLYNS BANK LIMITED
DEBENTURE 1980-09-09 Satisfied INDUSTRIAL AND COMMERCIAL FINANACE CORPORATION LIMITED
DEBENTURE 1979-08-02 Satisfied WILLIAMS & GLYN'S BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWMAN THOMSON LIMITED

Intangible Assets
Patents
We have not found any records of NEWMAN THOMSON LIMITED registering or being granted any patents
Domain Names

NEWMAN THOMSON LIMITED owns 1 domain names.

newmanthomson.co.uk  

Trademarks
We have not found any records of NEWMAN THOMSON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEWMAN THOMSON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Ealing 2014-7 GBP £519
Crawley Borough Council 2014-6 GBP £644
London Borough of Ealing 2014-4 GBP £439
London Borough of Ealing 2014-2 GBP £395
Crawley Borough Council 2014-2 GBP £975
Crawley Borough Council 2014-1 GBP £575
London Borough of Ealing 2013-12 GBP £276
Guildford Borough Council 2013-11 GBP £758
Guildford Borough Council 2013-10 GBP £2,359
Crawley Borough Council 2013-10 GBP £1,100
Guildford Borough Council 2013-9 GBP £903
Guildford Borough Council 2013-8 GBP £1,227
London Borough of Ealing 2013-8 GBP £1,409
Guildford Borough Council 2013-7 GBP £750
London Borough of Ealing 2013-7 GBP £285
Crawley Borough Council 2013-7 GBP £990
London Borough of Ealing 2013-6 GBP £380
London Borough of Ealing 2013-5 GBP £800
Crawley Borough Council 2013-5 GBP £1,443
London Borough of Ealing 2013-4 GBP £2,374
Crawley Borough Council 2013-4 GBP £780
London Borough of Ealing 2013-3 GBP £828
London Borough of Ealing 2012-11 GBP £5,010
London Borough of Ealing 2012-10 GBP £575
London Borough of Ealing 2012-9 GBP £3,125
London Borough of Ealing 2012-8 GBP £597
London Borough of Ealing 2012-3 GBP £1,919
London Borough of Ealing 2012-1 GBP £975
London Borough of Ealing 2011-11 GBP £10,040
London Borough of Ealing 2011-8 GBP £3,985
London Borough of Ealing 2011-6 GBP £534
London Borough of Ealing 2011-5 GBP £1,354
London Borough of Ealing 2011-4 GBP £796
London Borough of Ealing 2011-3 GBP £3,985
London Borough of Ealing 2011-2 GBP £534
London Borough of Ealing 2011-1 GBP £3,505
London Borough of Ealing 2010-12 GBP £4,242
London Borough of Ealing 2010-11 GBP £526
London Borough of Ealing 2010-9 GBP £8,761
London Borough of Ealing 2010-8 GBP £2,627
London Borough of Ealing 2010-7 GBP £685
London Borough of Ealing 2010-6 GBP £685
London Borough of Ealing 2010-5 GBP £4,449
London Borough of Ealing 2010-3 GBP £4,578
London Borough of Ealing 2010-2 GBP £6,496

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NEWMAN THOMSON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWMAN THOMSON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWMAN THOMSON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.