Company NameNewmass Limited
Company StatusActive
Company Number01547854
CategoryPrivate Limited Company
Incorporation Date27 February 1981(43 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Amar Pathak
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2006(25 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address3 Hexham Close
Sale
Cheshire
M33 4UZ
Secretary NameDr Prem Lata Pathak
NationalityBritish
StatusCurrent
Appointed31 July 2006(25 years, 5 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 The Avenue
Sale
Cheshire
M33 4PB
Director NameDr Prem Lata Pathak
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(39 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address19 The Avenue
Sale
M33 4PB
Director NameMr Atul Pathak
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2021(39 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBushbury House
435 Wilmslow Road
Withington
Manchester
M20 4AF
Director NameMr Mahesh Manilal Shah
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(10 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 July 2006)
RolePharmacist
Correspondence Address20 Old Wool Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 5JB
Director NameMr Sunil Thakorbhai Shah
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(10 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 July 2006)
RolePharmacist
Correspondence Address7 Burnham Close
Cheadle Hulme
Cheadle
Cheshire
SK8 6DN
Secretary NameMr Mahesh Manilal Shah
NationalityBritish
StatusResigned
Appointed12 October 1991(10 years, 7 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address20 Old Wool Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 5JB

Location

Registered AddressBushbury House
435 Wilmslow Road
Withington
Manchester
M20 4AF
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardWithington
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Newmass Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£60,933
Cash£47,634
Current Liabilities£159,432

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Filing History

28 April 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
1 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
12 April 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
18 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
15 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
7 January 2021Appointment of Mr Atul Pathak as a director on 6 January 2021 (2 pages)
30 June 2020Appointment of Dr Prem Lata Pathak as a director on 30 June 2020 (2 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
13 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
15 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
21 February 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
23 April 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
8 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
28 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
31 March 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
4 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
4 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
30 March 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
3 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
3 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
24 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
3 March 2014Total exemption small company accounts made up to 31 July 2013 (9 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
2 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
28 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
26 April 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
26 April 2012Total exemption full accounts made up to 31 July 2011 (12 pages)
1 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
26 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
26 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
25 September 2009Return made up to 25/09/09; full list of members (3 pages)
25 September 2009Return made up to 25/09/09; full list of members (3 pages)
14 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
14 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
17 October 2008Return made up to 25/09/08; full list of members (3 pages)
17 October 2008Return made up to 25/09/08; full list of members (3 pages)
24 April 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
24 April 2008Total exemption full accounts made up to 31 July 2007 (12 pages)
15 October 2007Return made up to 25/09/07; full list of members (6 pages)
15 October 2007Return made up to 25/09/07; full list of members (6 pages)
16 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
16 August 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 November 2006Registered office changed on 15/11/06 from: bushbury house 435 wilmslow road withington manchester M20 4AF (1 page)
15 November 2006Registered office changed on 15/11/06 from: bushbury house 435 wilmslow road withington manchester M20 4AF (1 page)
14 November 2006Return made up to 25/09/06; full list of members (6 pages)
14 November 2006Return made up to 25/09/06; full list of members (6 pages)
14 September 2006Declaration of assistance for shares acquisition (5 pages)
14 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 September 2006Declaration of assistance for shares acquisition (5 pages)
13 September 2006Registered office changed on 13/09/06 from: spring court spring road hale cheshire WA14 2UQ (1 page)
13 September 2006Registered office changed on 13/09/06 from: spring court spring road hale cheshire WA14 2UQ (1 page)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
25 August 2006New secretary appointed (2 pages)
25 August 2006Director resigned (1 page)
25 August 2006Secretary resigned;director resigned (1 page)
25 August 2006New secretary appointed (2 pages)
25 August 2006Secretary resigned;director resigned (1 page)
25 August 2006Director resigned (1 page)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
18 October 2005Return made up to 25/09/05; full list of members (7 pages)
18 October 2005Return made up to 25/09/05; full list of members (7 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
16 February 2005Return made up to 25/09/04; full list of members (7 pages)
16 February 2005Return made up to 25/09/04; full list of members (7 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
6 October 2003Return made up to 25/09/03; full list of members (7 pages)
6 October 2003Return made up to 25/09/03; full list of members (7 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
3 June 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
21 February 2003Return made up to 12/10/02; full list of members (7 pages)
21 February 2003Return made up to 12/10/02; full list of members (7 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
12 December 2001Return made up to 12/10/01; full list of members (6 pages)
12 December 2001Return made up to 12/10/01; full list of members (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
13 November 2000Return made up to 12/10/00; full list of members (6 pages)
13 November 2000Return made up to 12/10/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
15 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
3 February 2000Return made up to 12/10/99; full list of members (6 pages)
3 February 2000Return made up to 12/10/99; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
21 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
8 January 1999Return made up to 12/10/98; no change of members (4 pages)
8 January 1999Return made up to 12/10/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
2 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
5 January 1998Return made up to 12/10/97; full list of members (6 pages)
5 January 1998Return made up to 12/10/97; full list of members (6 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
31 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
21 October 1996Return made up to 12/10/96; no change of members
  • 363(287) ‐ Registered office changed on 21/10/96
(4 pages)
21 October 1996Return made up to 12/10/96; no change of members
  • 363(287) ‐ Registered office changed on 21/10/96
(4 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
5 June 1995Registered office changed on 05/06/95 from: 20 old wool lane cheadle hulme stockport cheshire SK8 5JB (1 page)
5 June 1995Registered office changed on 05/06/95 from: 20 old wool lane cheadle hulme stockport cheshire SK8 5JB (1 page)
5 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
5 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
27 May 1993Full accounts made up to 31 July 1992 (12 pages)
27 May 1993Full accounts made up to 31 July 1992 (12 pages)
21 August 1992Full accounts made up to 31 July 1991 (13 pages)
21 August 1992Full accounts made up to 31 July 1991 (13 pages)
13 December 1991Full accounts made up to 31 July 1990 (13 pages)
13 December 1991Full accounts made up to 31 July 1990 (13 pages)
27 November 1990Full accounts made up to 31 July 1989 (13 pages)
27 November 1990Full accounts made up to 31 July 1989 (13 pages)
26 September 1986Accounts for a small company made up to 31 July 1985 (6 pages)
26 September 1986Accounts for a small company made up to 31 July 1985 (6 pages)
27 February 1981Incorporation (15 pages)
27 February 1981Incorporation (15 pages)