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

NEW AND LINGWOOD LIMITED

118 High Street, Eton, Windsor, BERKSHIRE, SL4 6AN,
Company Registration Number
00143620
Private Limited Company
Active

Company Overview

About New And Lingwood Ltd
NEW AND LINGWOOD LIMITED was founded on 1916-04-15 and has its registered office in Windsor. The organisation's status is listed as "Active". New And Lingwood Limited is a Private Limited Company registered in UNITED KINGDOM 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
NEW AND LINGWOOD LIMITED
 
Legal Registered Office
118 High Street
Eton
Windsor
BERKSHIRE
SL4 6AN
Other companies in EC4A
 
Filing Information
Company Number 00143620
Company ID Number 00143620
Date formed 1916-04-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-28
Account next due 2024-10-31
Latest return 2023-07-15
Return next due 2024-07-29
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB208092284  
Last Datalog update: 2024-06-07 19:13:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW AND LINGWOOD 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.

Company Officers of NEW AND LINGWOOD LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND NEIL SIMPSON
Director 2015-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLYN ANN SPRINGETT
Director 2016-03-22 2018-03-13
ANTHONY MARTIN SPITZ
Director 1991-10-08 2017-02-08
BARRY COHEN
Company Secretary 1999-05-06 2016-06-24
BARRY COHEN
Director 1991-10-08 2016-06-24
ELIJAH DUCKWORTH SCHACHTER
Director 2015-07-09 2016-03-22
JUSTIN GUY WILLIAM SUMRIE
Director 2002-12-17 2011-08-23
LAURENCE DAVID GISHEN
Director 1999-03-16 2001-06-21
FIONA MARGARET DIBLEY
Company Secretary 1991-10-08 1999-05-06
JOHN SANTE GUIDO CARNERA
Director 1991-07-03 1992-11-23
DAVID HENRY HARRIS
Director 1991-07-03 1992-04-06
DAVID HENRY HARRIS
Company Secretary 1991-07-03 1991-10-08
GUY KIDSON GARFIT
Director 1991-07-03 1991-10-08
ARTHUR KENNEDY
Director 1991-07-03 1991-10-08
CHARLES GRAHAM DOUGLAS KIDSON
Director 1991-07-03 1991-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND NEIL SIMPSON LR FOOTWEAR LIMITED Director 2015-07-09 CURRENT 1998-11-17 Dissolved 2017-02-21
RAYMOND NEIL SIMPSON BOWRING ARUNDEL & COMPANY LIMITED Director 2015-07-09 CURRENT 1980-11-24 Active
RAYMOND NEIL SIMPSON NEW & LINGWOOD INTERNATIONAL LTD. Director 2015-07-09 CURRENT 1991-08-06 Active
RAYMOND NEIL SIMPSON POULSEN SKONE & COMPANY LIMITED Director 2015-07-09 CURRENT 1963-06-21 Active
RAYMOND NEIL SIMPSON H.C.SLADE & CO. Director 2015-07-09 CURRENT 1947-11-20 Active
RAYMOND NEIL SIMPSON J GANE & CO LIMITED Director 2015-07-09 CURRENT 1961-07-31 Active
RAYMOND NEIL SIMPSON N&L ACQUISITIONS LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active

More director information

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
2024-05-0928/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-05-09AA28/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-10-17AA29/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-11-03AA30/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIJAH DUCKWORTH-SCHACHTER
2021-08-16AP01DIRECTOR APPOINTED MR FREDERICK BRIANCE
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-07-15AP01DIRECTOR APPOINTED MR ELIJAH DUCKWORTH-SCHACHTER
2021-02-18AA25/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-11-10AD02Register inspection address changed from Eighth Floor 6 New Street Square London EC4A 3AQ England to 53 Jermyn Street London SW1Y 6LX
2019-11-04AA26/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2018-11-07AA27/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN ANN SPRINGETT
2017-10-23AA28/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN SPITZ
2016-09-17AA30/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 79868
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR BARRY COHEN
2016-07-25TM02Termination of appointment of Barry Cohen on 2016-06-24
2016-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/16 FROM Eighth Floor 6 New Street Square London EC4A 3AQ
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ELIJAH DUCKWORTH SCHACHTER
2016-04-15AP01DIRECTOR APPOINTED MS CAROLYN ANN SPRINGETT
2015-10-04AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27RES01ADOPT ARTICLES 27/07/15
2015-07-24AP01DIRECTOR APPOINTED MR ELIJAH DUCKWORTH SCHACHTER
2015-07-22AP01DIRECTOR APPOINTED MR RAYMOND NEIL SIMPSON
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 79868
2015-07-20AR0103/07/15 ANNUAL RETURN FULL LIST
2015-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-29AA01/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 79868
2014-07-08AR0103/07/14 ANNUAL RETURN FULL LIST
2013-09-30AA02/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-29AD02Register inspection address changed from 118 High Street Eton Windsor Berkshire SL4 6AN United Kingdom
2013-07-11AR0103/07/13 ANNUAL RETURN FULL LIST
2012-10-29AA28/01/12 TOTAL EXEMPTION FULL
2012-07-11AR0103/07/12 FULL LIST
2011-09-30AA29/01/11 TOTAL EXEMPTION FULL
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN SUMRIE
2011-07-28AR0103/07/11 FULL LIST
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MARTIN SPITZ / 24/05/2011
2010-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN GUY WILLIAM SUMRIE / 23/11/2010
2010-07-14AR0103/07/10 FULL LIST
2010-07-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN GUY WILLIAM SUMRIE / 03/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY COHEN / 03/07/2010
2010-07-13CH03SECRETARY'S CHANGE OF PARTICULARS / BARRY COHEN / 03/07/2010
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARTIN SPITZ / 03/07/2010
2010-07-13AD02SAIL ADDRESS CREATED
2010-05-18AAFULL ACCOUNTS MADE UP TO 30/01/10
2009-09-29AA31/01/09 TOTAL EXEMPTION FULL
2009-07-03363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2008-10-29AA26/01/08 TOTAL EXEMPTION FULL
2008-08-27363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 3RD FLOOR EAGLE HOUSE 110 JERMYN STREET LONDON SW1Y 6RH
2007-10-08AAFULL ACCOUNTS MADE UP TO 27/01/07
2007-07-26363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/01/06
2006-07-27363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2005-11-29AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-07-22363aRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2004-11-26AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-09363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2003-11-28AAFULL ACCOUNTS MADE UP TO 01/02/03
2003-07-08363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-01-22288aNEW DIRECTOR APPOINTED
2002-11-22AAFULL ACCOUNTS MADE UP TO 26/01/02
2002-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-06363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2001-11-29AAFULL ACCOUNTS MADE UP TO 27/01/01
2001-07-23363sRETURN MADE UP TO 03/07/01; CHANGE OF MEMBERS
2001-07-06288bDIRECTOR RESIGNED
2000-11-21AAFULL ACCOUNTS MADE UP TO 29/01/00
2000-08-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-08363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
1999-11-23AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-08-02363sRETURN MADE UP TO 03/07/99; NO CHANGE OF MEMBERS
1999-05-21288aNEW SECRETARY APPOINTED
1999-05-21288bSECRETARY RESIGNED
1999-05-04288aNEW DIRECTOR APPOINTED
1998-10-30AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-07-23363sRETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS
1997-11-19AAFULL ACCOUNTS MADE UP TO 01/02/97
1997-07-28288cDIRECTOR'S PARTICULARS CHANGED
1997-07-24363sRETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS
1997-01-08287REGISTERED OFFICE CHANGED ON 08/01/97 FROM: 1 HANOVER SQ. LONDON W1A 4SR
1996-11-13AAFULL GROUP ACCOUNTS MADE UP TO 27/01/96
1996-08-05363sRETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS
1995-11-21AAFULL GROUP ACCOUNTS MADE UP TO 28/01/95
1995-08-02363sRETURN MADE UP TO 03/07/95; NO CHANGE OF MEMBERS
1994-11-28AAFULL GROUP ACCOUNTS MADE UP TO 29/01/94
1994-09-05363sRETURN MADE UP TO 03/07/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
141 - Manufacture of wearing apparel, except fur apparel
14190 - Manufacture of other wearing apparel and accessories n.e.c.

15 - Manufacture of leather and related products
152 - Manufacture of footwear
15200 - Manufacture of footwear

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47721 - Retail sale of footwear in specialised stores

Licences & Regulatory approval
We could not find any licences issued to NEW AND LINGWOOD 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 NEW AND LINGWOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CREDIT AGREEMENT 1993-05-20 Satisfied CLOSE BROTHERS LIMITED
CREDIT AGREEMENT 1992-03-17 Satisfied CLOSE BROTHERS LIMITED
CHARGE 1982-10-22 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1982-06-30 Satisfied
FIRST MORTGAGE DEBENTURE 1959-06-29 Outstanding WESTMINSTER BANK LTD
CHARGE 1937-12-02 Outstanding WESTMINSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-02-01
Annual Accounts
2013-02-02
Annual Accounts
2012-01-28
Annual Accounts
2011-01-29

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 NEW AND LINGWOOD LIMITED

Intangible Assets
Patents
We have not found any records of NEW AND LINGWOOD LIMITED registering or being granted any patents
Domain Names

NEW AND LINGWOOD LIMITED owns 1 domain names.

newandlingwood.co.uk  

Trademarks
We have not found any records of NEW AND LINGWOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW AND LINGWOOD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (14190 - Manufacture of other wearing apparel and accessories n.e.c.) as NEW AND LINGWOOD LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEW AND LINGWOOD 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 NEW AND LINGWOOD 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 NEW AND LINGWOOD 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.