Company NameG C Newbury And Company Limited
Company StatusActive
Company Number00928560
CategoryPrivate Limited Company
Incorporation Date11 March 1968(56 years, 1 month ago)
Previous NamesG C Newbury & Company Limited and C Newbury And Company Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Vivien Amy Baroukh
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(23 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleDesign Specialist
Country of ResidenceUnited Kingdom
Correspondence Address10 Riverview The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Director NameMr Ronald Musry
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(23 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Riverview The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Secretary NameMr Ronald Musry
NationalityBritish
StatusCurrent
Appointed19 September 1991(23 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Riverview The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Director NameMr Alan Philip David Musry
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1992(23 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address10 Riverview The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Director NameMs Shirley Ann Brecher
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2011(43 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleSales Executive
Country of ResidenceEngland
Correspondence Address10 Riverview The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
Director NameBrian Nevis Hankins
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(23 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 08 January 1997)
RoleCompany Director
Correspondence Address13 South Meade
Timperley
Altrincham
Manchester
WA15 6QL
Director NameMr Nissim Gourji Musry
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(23 years, 6 months after company formation)
Appointment Duration26 years, 6 months (resigned 25 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Riverview The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN

Contact

Websitewrengate.co.uk

Location

Registered Address10 Riverview The Embankment
Vale Road
Heaton Mersey
Cheshire
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80k at £1M. & N. Textiles LTD
50.00%
Deferred Ordinary
80k at £1M. & N. Textiles LTD
50.00%
Ordinary
1 at £1Nissim Musry & M. & N. Textiles LTD
0.00%
Ordinary
1 at £1Ronald Musry & M. & N. Textiles LTD
0.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

12 December 2023Accounts for a small company made up to 30 April 2023 (7 pages)
19 September 2023Confirmation statement made on 19 September 2023 with updates (4 pages)
24 November 2022Accounts for a small company made up to 30 April 2022 (7 pages)
20 September 2022Confirmation statement made on 19 September 2022 with updates (4 pages)
13 December 2021Accounts for a small company made up to 30 April 2021 (7 pages)
20 September 2021Confirmation statement made on 19 September 2021 with updates (4 pages)
25 November 2020Accounts for a small company made up to 30 April 2020 (7 pages)
22 September 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
7 January 2020Accounts for a small company made up to 30 April 2019 (7 pages)
19 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
13 November 2018Accounts for a small company made up to 30 April 2018 (6 pages)
19 September 2018Confirmation statement made on 19 September 2018 with updates (4 pages)
14 June 2018Termination of appointment of Nissim Gourji Musry as a director on 25 March 2018 (1 page)
12 January 2018Accounts for a small company made up to 30 April 2017 (7 pages)
20 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
20 September 2017Change of details for M & N Textiles Limited as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
20 September 2017Change of details for M & N Textiles Limited as a person with significant control on 6 April 2016 (2 pages)
23 March 2017Director's details changed for Mr Ronald Musry on 22 March 2017 (2 pages)
23 March 2017Director's details changed for Mr Ronald Musry on 22 March 2017 (2 pages)
17 January 2017Full accounts made up to 30 April 2016 (7 pages)
17 January 2017Full accounts made up to 30 April 2016 (7 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
8 January 2016Accounts for a small company made up to 30 April 2015 (5 pages)
8 January 2016Accounts for a small company made up to 30 April 2015 (5 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 160,000
(6 pages)
21 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 160,000
(6 pages)
23 January 2015Registered office address changed from Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE to 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN on 23 January 2015 (1 page)
23 January 2015Registered office address changed from Wrengate House 221 Palatine Road Didsbury Manchester M20 2EE to 10 Riverview the Embankment Vale Road Heaton Mersey Cheshire SK4 3GN on 23 January 2015 (1 page)
21 January 2015Accounts for a small company made up to 30 April 2014 (5 pages)
21 January 2015Accounts for a small company made up to 30 April 2014 (5 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 160,000
(6 pages)
22 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 160,000
(6 pages)
10 December 2013Accounts for a small company made up to 30 April 2013 (5 pages)
10 December 2013Accounts for a small company made up to 30 April 2013 (5 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 160,000
(6 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 160,000
(6 pages)
5 December 2012Accounts for a small company made up to 30 April 2012 (5 pages)
5 December 2012Accounts for a small company made up to 30 April 2012 (5 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
7 December 2011Accounts for a small company made up to 30 April 2011 (6 pages)
7 December 2011Accounts for a small company made up to 30 April 2011 (6 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
12 May 2011Appointment of Mrs Shirley Ann Brecher as a director (2 pages)
12 May 2011Appointment of Mrs Shirley Ann Brecher as a director (2 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
1 February 2011Accounts for a small company made up to 30 April 2010 (7 pages)
22 December 2010Director's details changed for Alan Philip David Musry on 22 December 2010 (2 pages)
22 December 2010Director's details changed for Alan Philip David Musry on 22 December 2010 (2 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (6 pages)
21 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
21 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
27 November 2009Director's details changed for Nissim Gourji Musry on 26 November 2009 (2 pages)
27 November 2009Director's details changed for Nissim Gourji Musry on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Alan Philip David Musry on 26 November 2009 (2 pages)
26 November 2009Secretary's details changed for Mr Ronald Musry on 26 November 2009 (1 page)
26 November 2009Director's details changed for Mr Ronald Musry on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Alan Philip David Musry on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Ronald Musry on 26 November 2009 (2 pages)
26 November 2009Secretary's details changed for Mr Ronald Musry on 26 November 2009 (1 page)
26 November 2009Director's details changed for Vivien Amy Baroukh on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Vivien Amy Baroukh on 26 November 2009 (2 pages)
28 September 2009Return made up to 19/09/09; full list of members (5 pages)
28 September 2009Return made up to 19/09/09; full list of members (5 pages)
31 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
31 October 2008Accounts for a small company made up to 30 April 2008 (7 pages)
26 September 2008Return made up to 19/09/08; full list of members (5 pages)
26 September 2008Return made up to 19/09/08; full list of members (5 pages)
3 July 2008Registered office changed on 03/07/2008 from alfred house 9-11 high beech road loughton essex IG10 4BN (1 page)
3 July 2008Registered office changed on 03/07/2008 from alfred house 9-11 high beech road loughton essex IG10 4BN (1 page)
3 July 2008Company name changed c newbury and company LTD\certificate issued on 03/07/08 (2 pages)
3 July 2008Company name changed c newbury and company LTD\certificate issued on 03/07/08 (2 pages)
27 June 2008Company name changed g c newbury & company LIMITED\certificate issued on 30/06/08 (2 pages)
27 June 2008Company name changed g c newbury & company LIMITED\certificate issued on 30/06/08 (2 pages)
25 June 2008Registered office changed on 25/06/2008 from wrengate house, 221 palatine road, didsbury manchester M20 2EE (1 page)
25 June 2008Registered office changed on 25/06/2008 from wrengate house, 221 palatine road, didsbury manchester M20 2EE (1 page)
7 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
7 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
2 October 2007Return made up to 19/09/07; full list of members (4 pages)
2 October 2007Return made up to 19/09/07; full list of members (4 pages)
3 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
3 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
10 October 2006Return made up to 19/09/06; full list of members (4 pages)
10 October 2006Return made up to 19/09/06; full list of members (4 pages)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
6 October 2006Secretary's particulars changed;director's particulars changed (1 page)
6 October 2006Secretary's particulars changed;director's particulars changed (1 page)
28 February 2006Accounts for a medium company made up to 30 April 2005 (13 pages)
28 February 2006Accounts for a medium company made up to 30 April 2005 (13 pages)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Secretary's particulars changed;director's particulars changed (1 page)
27 September 2005Return made up to 19/09/05; full list of members (4 pages)
27 September 2005Secretary's particulars changed;director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Return made up to 19/09/05; full list of members (4 pages)
27 January 2005Accounts for a medium company made up to 30 April 2004 (13 pages)
27 January 2005Accounts for a medium company made up to 30 April 2004 (13 pages)
2 November 2004Return made up to 19/09/04; full list of members (8 pages)
2 November 2004Return made up to 19/09/04; full list of members (8 pages)
27 October 2004Director's particulars changed (1 page)
27 October 2004Director's particulars changed (1 page)
26 October 2004Registered office changed on 26/10/04 from: c/o lopian gross barnett & co harvester house 37 peter street manchester M2 5QD (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Registered office changed on 26/10/04 from: c/o lopian gross barnett & co harvester house 37 peter street manchester M2 5QD (1 page)
26 October 2004Director's particulars changed (1 page)
26 October 2004Secretary's particulars changed;director's particulars changed (1 page)
26 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 October 2003Full accounts made up to 30 April 2003 (15 pages)
22 October 2003Full accounts made up to 30 April 2003 (15 pages)
22 September 2003Return made up to 19/09/03; full list of members (9 pages)
22 September 2003Return made up to 19/09/03; full list of members (9 pages)
25 November 2002Full accounts made up to 30 April 2002 (15 pages)
25 November 2002Full accounts made up to 30 April 2002 (15 pages)
9 October 2002Return made up to 19/09/02; full list of members (9 pages)
9 October 2002Return made up to 19/09/02; full list of members (9 pages)
8 January 2002Full accounts made up to 30 April 2001 (14 pages)
8 January 2002Full accounts made up to 30 April 2001 (14 pages)
10 October 2001Return made up to 19/09/01; full list of members (8 pages)
10 October 2001Return made up to 19/09/01; full list of members (8 pages)
31 October 2000Full accounts made up to 30 April 2000 (14 pages)
31 October 2000Full accounts made up to 30 April 2000 (14 pages)
26 September 2000Return made up to 19/09/00; full list of members (8 pages)
26 September 2000Return made up to 19/09/00; full list of members (8 pages)
11 October 1999Full accounts made up to 30 April 1999 (28 pages)
11 October 1999Full accounts made up to 30 April 1999 (28 pages)
22 September 1999Return made up to 19/09/99; no change of members (4 pages)
22 September 1999Return made up to 19/09/99; no change of members (4 pages)
11 December 1998Full accounts made up to 30 April 1998 (14 pages)
11 December 1998Full accounts made up to 30 April 1998 (14 pages)
20 October 1998Return made up to 19/09/98; full list of members (6 pages)
20 October 1998Return made up to 19/09/98; full list of members (6 pages)
8 December 1997Full accounts made up to 30 April 1997 (14 pages)
8 December 1997Full accounts made up to 30 April 1997 (14 pages)
24 September 1997Return made up to 19/09/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 September 1997Return made up to 19/09/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
21 December 1996Full accounts made up to 30 April 1996 (16 pages)
21 December 1996Full accounts made up to 30 April 1996 (16 pages)
28 October 1996Return made up to 19/09/96; no change of members (6 pages)
28 October 1996Return made up to 19/09/96; no change of members (6 pages)
17 November 1995Full accounts made up to 30 April 1995 (14 pages)
17 November 1995Full accounts made up to 30 April 1995 (14 pages)
22 September 1995Return made up to 19/09/95; full list of members (8 pages)
22 September 1995Return made up to 19/09/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
30 April 1980Articles of association (3 pages)
30 April 1980Articles of association (3 pages)