Company NameNewslitter Limited
DirectorsAruna Dilip Shah and Dilip Raichand Shah
Company StatusActive
Company Number01516355
CategoryPrivate Limited Company
Incorporation Date8 September 1980(43 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Aruna Dilip Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1980(same day as company formation)
RoleSupplier Of Animal Bedding
Country of ResidenceEngland
Correspondence Address27 Lapstone Gardens
Harrow
HA3 0EB
Director NameMr Dilip Raichand Shah
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1980(same day as company formation)
RoleSupplier Or Animal Bedding
Country of ResidenceEngland
Correspondence Address27 Lapstone Gardens
Harrow
HA3 0EB
Secretary NameMrs Aruna Dilip Shah
NationalityBritish
StatusCurrent
Appointed31 March 1992(11 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Lapstone Gardens
Harrow
HA3 0EB

Location

Registered Address15a Station Road
Epping
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£329,378
Cash£5,465
Current Liabilities£507,121

Accounts

Latest Accounts6 September 2022 (1 year, 6 months ago)
Next Accounts Due6 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End06 September

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Charges

14 April 1992Delivered on: 27 April 1992
Persons entitled:
R. Shah
K. Shah

Classification: Legal charge
Secured details: £250,000 due from the comapny to the chargees.
Particulars: 5/6 hasse rd,soham,cambridgeshire.
Outstanding
9 November 1989Delivered on: 20 November 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Howlem baulk burwell nr. Newmarket, cambridgeshire. Proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 July 2023Secretary's details changed for Mrs Aruna Dilip Shah on 3 July 2023 (1 page)
3 July 2023Change of details for Mr Vinay Shah as a person with significant control on 3 July 2023 (2 pages)
3 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
3 July 2023Change of details for Mr Vishal Shah as a person with significant control on 3 July 2023 (2 pages)
3 July 2023Director's details changed for Mr Dilip Raichand Shah on 3 July 2023 (2 pages)
3 July 2023Director's details changed for Mrs Aruna Dilip Shah on 3 July 2023 (2 pages)
1 June 2023Micro company accounts made up to 6 September 2022 (5 pages)
4 July 2022Registered office address changed from 27 Lapstone Gardens Harrow HA3 0EB England to 15a Station Road Epping CM16 4HG on 4 July 2022 (1 page)
4 July 2022Secretary's details changed for Mrs Aruna Dilip Shah on 21 June 2022 (1 page)
4 July 2022Director's details changed for Mrs Aruna Dilip Shah on 21 June 2022 (2 pages)
4 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
4 July 2022Director's details changed for Mr Dilip Raichand Shah on 21 June 2022 (2 pages)
6 June 2022Unaudited abridged accounts made up to 6 September 2021 (8 pages)
8 February 2022Satisfaction of charge 2 in full (1 page)
8 February 2022Satisfaction of charge 1 in full (1 page)
13 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
6 June 2021Unaudited abridged accounts made up to 6 September 2020 (8 pages)
11 February 2021Registered office address changed from 75 Woodgrange Avenue Harrow HA3 0XG England to 27 Lapstone Gardens Harrow HA3 0EB on 11 February 2021 (1 page)
6 July 2020Notification of Vishal Shah as a person with significant control on 6 July 2020 (2 pages)
6 July 2020Notification of Vinay Shah as a person with significant control on 6 July 2020 (2 pages)
1 July 2020Cessation of Dilip Raichand Shah as a person with significant control on 1 July 2020 (1 page)
1 July 2020Cessation of Aruna Dilip Shah as a person with significant control on 1 July 2020 (1 page)
1 July 2020Confirmation statement made on 1 July 2020 with updates (4 pages)
1 July 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
2 June 2020Unaudited abridged accounts made up to 6 September 2019 (8 pages)
21 November 2019Statement of capital following an allotment of shares on 28 May 2019
  • GBP 100
(3 pages)
6 June 2019Unaudited abridged accounts made up to 6 September 2018 (8 pages)
29 April 2019Registered office address changed from Hasse Yard Hasse Road Hasse Fen Soham Cambs CB7 5UW to 75 Woodgrange Avenue Harrow HA3 0XG on 29 April 2019 (1 page)
29 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
5 June 2018Unaudited abridged accounts made up to 6 September 2017 (8 pages)
17 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 6 September 2016 (7 pages)
6 June 2017Total exemption small company accounts made up to 6 September 2016 (7 pages)
17 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 6 September 2015 (4 pages)
6 June 2016Total exemption small company accounts made up to 6 September 2015 (4 pages)
12 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
12 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
(5 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
11 January 2016Total exemption small company accounts made up to 6 September 2014 (6 pages)
11 January 2016Total exemption small company accounts made up to 6 September 2014 (6 pages)
11 January 2016Total exemption small company accounts made up to 6 September 2014 (6 pages)
20 July 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
20 July 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
29 January 2015Total exemption small company accounts made up to 6 September 2013 (6 pages)
29 January 2015Total exemption small company accounts made up to 6 September 2013 (6 pages)
29 January 2015Total exemption small company accounts made up to 6 September 2013 (6 pages)
5 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(5 pages)
5 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(5 pages)
12 June 2013Total exemption small company accounts made up to 6 September 2012 (6 pages)
12 June 2013Total exemption small company accounts made up to 6 September 2012 (6 pages)
12 June 2013Total exemption small company accounts made up to 6 September 2012 (6 pages)
13 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (5 pages)
10 August 2012Total exemption small company accounts made up to 6 September 2011 (6 pages)
10 August 2012Total exemption small company accounts made up to 6 September 2011 (6 pages)
10 August 2012Total exemption small company accounts made up to 6 September 2011 (6 pages)
14 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (5 pages)
3 June 2011Total exemption small company accounts made up to 6 September 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 6 September 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 6 September 2010 (6 pages)
10 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 6 September 2009 (4 pages)
8 June 2010Total exemption small company accounts made up to 6 September 2009 (4 pages)
8 June 2010Total exemption small company accounts made up to 6 September 2009 (4 pages)
10 May 2010Director's details changed for Mr Dilip Raichand Shah on 13 April 2010 (2 pages)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Mrs Aruna Dilip Shah on 13 April 2010 (2 pages)
10 May 2010Director's details changed for Mrs Aruna Dilip Shah on 13 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Dilip Raichand Shah on 13 April 2010 (2 pages)
4 July 2009Total exemption small company accounts made up to 6 September 2008 (4 pages)
4 July 2009Total exemption small company accounts made up to 6 September 2008 (4 pages)
4 July 2009Total exemption small company accounts made up to 6 September 2008 (4 pages)
12 May 2009Return made up to 13/04/09; full list of members (4 pages)
12 May 2009Return made up to 13/04/09; full list of members (4 pages)
11 May 2009Location of register of members (1 page)
11 May 2009Location of register of members (1 page)
11 May 2009Location of debenture register (1 page)
11 May 2009Location of debenture register (1 page)
11 May 2009Registered office changed on 11/05/2009 from hasse yard hasse road hasse fen soham cambridgeshire CB7 5VW (1 page)
11 May 2009Registered office changed on 11/05/2009 from hasse yard hasse road hasse fen soham cambridgeshire CB7 5VW (1 page)
22 August 2008Return made up to 13/04/08; no change of members (7 pages)
22 August 2008Return made up to 13/04/08; no change of members (7 pages)
8 July 2008Total exemption small company accounts made up to 6 September 2007 (4 pages)
8 July 2008Total exemption small company accounts made up to 6 September 2007 (4 pages)
8 July 2008Total exemption small company accounts made up to 6 September 2007 (4 pages)
6 September 2007Total exemption small company accounts made up to 6 September 2006 (4 pages)
6 September 2007Total exemption small company accounts made up to 6 September 2006 (4 pages)
6 September 2007Total exemption small company accounts made up to 6 September 2006 (4 pages)
5 June 2007Return made up to 13/04/07; no change of members (7 pages)
5 June 2007Return made up to 13/04/07; no change of members (7 pages)
11 July 2006Total exemption small company accounts made up to 6 September 2005 (4 pages)
11 July 2006Total exemption small company accounts made up to 6 September 2005 (4 pages)
11 July 2006Total exemption small company accounts made up to 6 September 2005 (4 pages)
25 May 2006Return made up to 13/04/06; full list of members (7 pages)
25 May 2006Return made up to 13/04/06; full list of members (7 pages)
13 July 2005Total exemption small company accounts made up to 6 September 2004 (4 pages)
13 July 2005Total exemption small company accounts made up to 6 September 2004 (4 pages)
13 July 2005Total exemption small company accounts made up to 6 September 2004 (4 pages)
12 May 2005Return made up to 13/04/05; full list of members (7 pages)
12 May 2005Return made up to 13/04/05; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 6 September 2003 (4 pages)
14 July 2004Total exemption small company accounts made up to 6 September 2003 (4 pages)
14 July 2004Total exemption small company accounts made up to 6 September 2003 (4 pages)
24 May 2004Return made up to 13/04/04; full list of members (7 pages)
24 May 2004Return made up to 13/04/04; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 6 September 2002 (4 pages)
9 July 2003Total exemption small company accounts made up to 6 September 2002 (4 pages)
9 July 2003Total exemption small company accounts made up to 6 September 2002 (4 pages)
22 May 2003Return made up to 13/04/03; full list of members (7 pages)
22 May 2003Return made up to 13/04/03; full list of members (7 pages)
9 July 2002Total exemption small company accounts made up to 6 September 2001 (4 pages)
9 July 2002Total exemption small company accounts made up to 6 September 2001 (4 pages)
9 July 2002Total exemption small company accounts made up to 6 September 2001 (4 pages)
7 May 2002Total exemption full accounts made up to 6 September 2000 (6 pages)
7 May 2002Total exemption full accounts made up to 6 September 2000 (6 pages)
7 May 2002Return made up to 13/04/02; full list of members (6 pages)
7 May 2002Return made up to 13/04/02; full list of members (6 pages)
7 May 2002Total exemption full accounts made up to 6 September 2000 (6 pages)
26 June 2001Accounts for a small company made up to 6 September 1999 (4 pages)
26 June 2001Accounts for a small company made up to 6 September 1999 (4 pages)
26 June 2001Accounts for a small company made up to 6 September 1999 (4 pages)
4 June 2001Return made up to 13/04/01; full list of members (6 pages)
4 June 2001Return made up to 13/04/01; full list of members (6 pages)
12 June 2000Return made up to 13/04/00; full list of members (6 pages)
12 June 2000Return made up to 13/04/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 6 September 1998 (4 pages)
30 March 2000Accounts for a small company made up to 6 September 1998 (4 pages)
30 March 2000Accounts for a small company made up to 6 September 1998 (4 pages)
5 January 2000Return made up to 13/04/99; no change of members (4 pages)
5 January 2000Return made up to 13/04/99; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 6 September 1997 (4 pages)
7 July 1998Accounts for a small company made up to 6 September 1997 (4 pages)
7 July 1998Accounts for a small company made up to 6 September 1997 (4 pages)
22 May 1998Accounts for a small company made up to 6 September 1996 (5 pages)
22 May 1998Accounts for a small company made up to 6 September 1996 (5 pages)
22 May 1998Return made up to 13/04/98; full list of members (6 pages)
22 May 1998Accounts for a small company made up to 6 September 1996 (5 pages)
22 May 1998Return made up to 13/04/98; full list of members (6 pages)
29 August 1997Accounts for a small company made up to 6 September 1995 (5 pages)
29 August 1997Accounts for a small company made up to 6 September 1995 (5 pages)
29 August 1997Accounts for a small company made up to 6 September 1995 (5 pages)
30 July 1997Return made up to 13/04/97; no change of members (4 pages)
30 July 1997Return made up to 13/04/97; no change of members (4 pages)
16 September 1996Return made up to 13/04/96; no change of members (6 pages)
16 September 1996Return made up to 13/04/96; no change of members (6 pages)
22 September 1995Accounts for a small company made up to 6 September 1994 (4 pages)
22 September 1995Return made up to 13/04/95; full list of members (6 pages)
22 September 1995Return made up to 13/04/95; full list of members (6 pages)
22 September 1995Registered office changed on 22/09/95 from: unit c denny industrial centre waterbeach cambs CB5 9PB (1 page)
22 September 1995Accounts for a small company made up to 6 September 1994 (4 pages)
22 September 1995Registered office changed on 22/09/95 from: unit c denny industrial centre waterbeach cambs CB5 9PB (1 page)
22 September 1995Accounts for a small company made up to 6 September 1994 (4 pages)