Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWBANK CONSTRUCTION (HALESOWEN) LIMITED
Company Information for

NEWBANK CONSTRUCTION (HALESOWEN) LIMITED

Forge House, Dudley Road, Stourbridge, WEST MIDLANDS, DY9 8EL,
Company Registration Number
01268262
Private Limited Company
Active

Company Overview

About Newbank Construction (halesowen) Ltd
NEWBANK CONSTRUCTION (HALESOWEN) LIMITED was founded on 1976-07-12 and has its registered office in Stourbridge. The organisation's status is listed as "Active". Newbank Construction (halesowen) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NEWBANK CONSTRUCTION (HALESOWEN) LIMITED
 
Legal Registered Office
Forge House
Dudley Road
Stourbridge
WEST MIDLANDS
DY9 8EL
Other companies in DY9
 
Filing Information
Company Number 01268262
Company ID Number 01268262
Date formed 1976-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-09-30
Return next due 2024-10-14
Type of accounts DORMANT
Last Datalog update: 2024-03-13 12:28:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWBANK CONSTRUCTION (HALESOWEN) 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 NEWBANK CONSTRUCTION (HALESOWEN) LIMITED

Current Directors
Officer Role Date Appointed
CONSTANTINE JOHN FOLKES
Director 2002-03-11
SAMSON JOHN FOLKES
Director 2014-11-03
PAUL MICHAEL TURNER
Director 2000-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SCOTT PARKER
Director 2000-03-13 2018-05-17
JOHN ERIC MONKTON
Company Secretary 2005-03-29 2016-04-12
JOHN ERIC MONKTON
Director 2005-03-29 2016-04-12
JAMES WESTON
Director 2000-03-13 2011-04-28
PAUL MICHAEL TURNER
Company Secretary 2000-03-13 2005-03-29
FRANCIS COYLE
Director 2000-03-13 2002-02-08
HENRY JAMES FOLKES
Director 2000-03-13 2001-03-16
CONSTANTINE JOHN FOLKES
Director 2000-03-13 2000-07-27
BRENDA JANE GOODMAN
Company Secretary 1997-08-26 2000-03-13
GEORGE FERGUSON
Director 1992-02-13 2000-03-13
BRENDA JANE GOODMAN
Director 1997-08-26 2000-03-13
KERRY ANTHONY WILSON
Company Secretary 1997-02-15 1997-08-26
ROBERT JAMES BEATTIE
Director 1997-02-15 1997-08-26
KERRY ANTHONY WILSON
Director 1995-01-21 1997-08-26
LINDA HOPE-FROST
Company Secretary 1995-01-21 1997-02-15
LINDA HOPE-FROST
Director 1995-01-21 1997-02-15
BRENDA JANE GOODMAN
Company Secretary 1992-02-13 1995-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONSTANTINE JOHN FOLKES CONTROLLED HEAT TREATMENTS LIMITED Director 2012-11-21 CURRENT 2011-11-15 Liquidation
CONSTANTINE JOHN FOLKES FOLKES HOLDINGS (U.K.) LIMITED Director 2012-11-21 CURRENT 2011-11-15 Active
CONSTANTINE JOHN FOLKES FOLKES MERCHANTS ACQUISITION LIMITED Director 2012-11-21 CURRENT 2011-11-15 Active
CONSTANTINE JOHN FOLKES FOLKES FORGINGS ACQUISITION LIMITED Director 2012-11-21 CURRENT 2011-11-15 Active
CONSTANTINE JOHN FOLKES FOLKES FORGINGS LIMITED Director 2002-03-11 CURRENT 1990-08-20 Active
CONSTANTINE JOHN FOLKES CLARKES CRANKSHAFT LIMITED Director 2002-03-11 CURRENT 1990-08-20 Active
CONSTANTINE JOHN FOLKES ROLAND METALS LIMITED Director 2002-03-11 CURRENT 1986-04-23 Active
CONSTANTINE JOHN FOLKES SOMERS STEELSTOCK LIMITED Director 2002-03-11 CURRENT 1951-08-22 Active
CONSTANTINE JOHN FOLKES EXPRESS HEAT TREATMENTS LIMITED Director 2002-03-11 CURRENT 1965-10-19 Liquidation
CONSTANTINE JOHN FOLKES WALTER SOMERS LIMITED Director 2002-03-11 CURRENT 1919-08-27 Active
CONSTANTINE JOHN FOLKES SOMERS FORGE LIMITED Director 2002-03-11 CURRENT 1949-05-21 Active
CONSTANTINE JOHN FOLKES TEMPLE COURT COLLECTIONS LIMITED Director 2002-03-11 CURRENT 1965-02-08 Active
CONSTANTINE JOHN FOLKES RESIDHOLD LIMITED Director 2002-03-11 CURRENT 1936-04-08 Active
CONSTANTINE JOHN FOLKES NOAH HINGLEY LIMITED Director 2002-03-11 CURRENT 1962-04-24 Active
CONSTANTINE JOHN FOLKES J F H BUILDING SUPPLIES LIMITED Director 2002-03-11 CURRENT 1934-08-20 Active
CONSTANTINE JOHN FOLKES JOHN FOLKES (LYE FORGE) LIMITED Director 2002-03-11 CURRENT 1950-04-29 Active
CONSTANTINE JOHN FOLKES JOHN FOLKES HEAT TREATMENTS LIMITED Director 2002-03-11 CURRENT 1964-09-24 Active
CONSTANTINE JOHN FOLKES FOLKES GROUP LIMITED Director 2002-03-11 CURRENT 1939-06-14 Active
CONSTANTINE JOHN FOLKES FOLKES CHT ACQUISITION LIMITED Director 2002-03-11 CURRENT 1946-10-22 Liquidation
CONSTANTINE JOHN FOLKES FOLKES PROPERTIES LIMITED Director 2002-03-11 CURRENT 1965-02-02 Active
CONSTANTINE JOHN FOLKES FOLKES FORGE LIMITED Director 2002-03-11 CURRENT 1957-12-05 Active
CONSTANTINE JOHN FOLKES CITY FORGE LIMITED Director 2002-03-11 CURRENT 1954-03-16 Active
CONSTANTINE JOHN FOLKES C F E STOCKHOLDERS LIMITED Director 2002-03-11 CURRENT 1939-07-26 Active
CONSTANTINE JOHN FOLKES BORDON METAL SPINNING LIMITED Director 2002-03-11 CURRENT 1963-08-07 Active
CONSTANTINE JOHN FOLKES NEVINSHIELD LIMITED Director 2002-01-19 CURRENT 1987-01-28 Active
CONSTANTINE JOHN FOLKES WILLIAM WILLIAMS (BRIDGNORTH) LIMITED Director 2000-10-01 CURRENT 1987-02-05 Active
CONSTANTINE JOHN FOLKES FOLKES HOLDINGS LIMITED Director 1991-09-20 CURRENT 1969-03-18 Active
SAMSON JOHN FOLKES FOLKES FORGINGS LIMITED Director 2014-11-03 CURRENT 1990-08-20 Active
SAMSON JOHN FOLKES WSEF LIMITED Director 2014-11-03 CURRENT 2003-07-29 Active
SAMSON JOHN FOLKES CLARKES CRANKSHAFT LIMITED Director 2014-11-03 CURRENT 1990-08-20 Active
SAMSON JOHN FOLKES FOLKES MERCHANTS ACQUISITION LIMITED Director 2014-11-03 CURRENT 2011-11-15 Active
SAMSON JOHN FOLKES SOMERS STEELSTOCK LIMITED Director 2014-11-03 CURRENT 1951-08-22 Active
SAMSON JOHN FOLKES EXPRESS HEAT TREATMENTS LIMITED Director 2014-11-03 CURRENT 1965-10-19 Liquidation
SAMSON JOHN FOLKES TEMPLE COURT COLLECTIONS LIMITED Director 2014-11-03 CURRENT 1965-02-08 Active
SAMSON JOHN FOLKES STOURBRIDGE INSURANCE BROKERS LIMITED Director 2014-11-03 CURRENT 1966-10-31 Active
SAMSON JOHN FOLKES NOAH HINGLEY LIMITED Director 2014-11-03 CURRENT 1962-04-24 Active
SAMSON JOHN FOLKES JOHN FOLKES (LYE FORGE) LIMITED Director 2014-11-03 CURRENT 1950-04-29 Active
SAMSON JOHN FOLKES JOHN FOLKES HEAT TREATMENTS LIMITED Director 2014-11-03 CURRENT 1964-09-24 Active
SAMSON JOHN FOLKES FOLKES CHT ACQUISITION LIMITED Director 2014-11-03 CURRENT 1946-10-22 Liquidation
SAMSON JOHN FOLKES FOLKES PROPERTIES LIMITED Director 2014-11-03 CURRENT 1965-02-02 Active
SAMSON JOHN FOLKES FOLKES FORGE LIMITED Director 2014-11-03 CURRENT 1957-12-05 Active
SAMSON JOHN FOLKES CITY FORGE LIMITED Director 2014-11-03 CURRENT 1954-03-16 Active
SAMSON JOHN FOLKES BORDON METAL SPINNING LIMITED Director 2014-11-03 CURRENT 1963-08-07 Active
SAMSON JOHN FOLKES FOLKES (RICHMOND HOUSE) LIMITED Director 2014-11-03 CURRENT 2011-04-11 Active
SAMSON JOHN FOLKES FOLKES FORGINGS ACQUISITION LIMITED Director 2014-11-03 CURRENT 2011-11-15 Active
SAMSON JOHN FOLKES FOLKES GROUP LIMITED Director 2014-10-29 CURRENT 1939-06-14 Active
SAMSON JOHN FOLKES FOLKES HOLDINGS (U.K.) LIMITED Director 2013-12-03 CURRENT 2011-11-15 Active
SAMSON JOHN FOLKES FOLKES HOLDINGS LIMITED Director 2013-12-03 CURRENT 1969-03-18 Active
SAMSON JOHN FOLKES CONTROLLED HEAT TREATMENTS LIMITED Director 2013-08-07 CURRENT 2011-11-15 Liquidation
SAMSON JOHN FOLKES WILLIAM WILLIAMS (BRIDGNORTH) LIMITED Director 2013-08-07 CURRENT 1987-02-05 Active
SAMSON JOHN FOLKES SOMERS FORGE LIMITED Director 2013-08-07 CURRENT 1949-05-21 Active
SAMSON JOHN FOLKES REXIT SOLUTIONS LIMITED Director 2013-08-01 CURRENT 2013-08-01 Dissolved 2016-05-31
PAUL MICHAEL TURNER CONTROLLED HEAT TREATMENTS LIMITED Director 2011-11-28 CURRENT 2011-11-15 Liquidation
PAUL MICHAEL TURNER FOLKES HOLDINGS (U.K.) LIMITED Director 2011-11-28 CURRENT 2011-11-15 Active
PAUL MICHAEL TURNER FOLKES MERCHANTS ACQUISITION LIMITED Director 2011-11-28 CURRENT 2011-11-15 Active
PAUL MICHAEL TURNER FOLKES FORGINGS ACQUISITION LIMITED Director 2011-11-28 CURRENT 2011-11-15 Active
PAUL MICHAEL TURNER WSEF LIMITED Director 2004-05-28 CURRENT 2003-07-29 Active
PAUL MICHAEL TURNER STOURBRIDGE INSURANCE BROKERS LIMITED Director 2004-03-11 CURRENT 1966-10-31 Active
PAUL MICHAEL TURNER NEVINSHIELD LIMITED Director 2002-12-17 CURRENT 1987-01-28 Active
PAUL MICHAEL TURNER WILLIAM WILLIAMS (BRIDGNORTH) LIMITED Director 2002-12-17 CURRENT 1987-02-05 Active
PAUL MICHAEL TURNER FOLKES FORGINGS LIMITED Director 2002-03-11 CURRENT 1990-08-20 Active
PAUL MICHAEL TURNER CLARKES CRANKSHAFT LIMITED Director 2002-03-11 CURRENT 1990-08-20 Active
PAUL MICHAEL TURNER ROLAND METALS LIMITED Director 2002-03-11 CURRENT 1986-04-23 Active
PAUL MICHAEL TURNER SOMERS STEELSTOCK LIMITED Director 2002-03-11 CURRENT 1951-08-22 Active
PAUL MICHAEL TURNER FOLKES HOLDINGS LIMITED Director 2002-03-11 CURRENT 1969-03-18 Active
PAUL MICHAEL TURNER EXPRESS HEAT TREATMENTS LIMITED Director 2002-03-11 CURRENT 1965-10-19 Liquidation
PAUL MICHAEL TURNER SOMERS FORGE LIMITED Director 2002-03-11 CURRENT 1949-05-21 Active
PAUL MICHAEL TURNER TEMPLE COURT COLLECTIONS LIMITED Director 2002-03-11 CURRENT 1965-02-08 Active
PAUL MICHAEL TURNER RESIDHOLD LIMITED Director 2002-03-11 CURRENT 1936-04-08 Active
PAUL MICHAEL TURNER NOAH HINGLEY LIMITED Director 2002-03-11 CURRENT 1962-04-24 Active
PAUL MICHAEL TURNER J F H BUILDING SUPPLIES LIMITED Director 2002-03-11 CURRENT 1934-08-20 Active
PAUL MICHAEL TURNER JOHN FOLKES (LYE FORGE) LIMITED Director 2002-03-11 CURRENT 1950-04-29 Active
PAUL MICHAEL TURNER JOHN FOLKES HEAT TREATMENTS LIMITED Director 2002-03-11 CURRENT 1964-09-24 Active
PAUL MICHAEL TURNER FOLKES GROUP LIMITED Director 2002-03-11 CURRENT 1939-06-14 Active
PAUL MICHAEL TURNER FOLKES CHT ACQUISITION LIMITED Director 2002-03-11 CURRENT 1946-10-22 Liquidation
PAUL MICHAEL TURNER FOLKES FORGE LIMITED Director 2002-03-11 CURRENT 1957-12-05 Active
PAUL MICHAEL TURNER CITY FORGE LIMITED Director 2002-03-11 CURRENT 1954-03-16 Active
PAUL MICHAEL TURNER C F E STOCKHOLDERS LIMITED Director 2002-03-11 CURRENT 1939-07-26 Active
PAUL MICHAEL TURNER BORDON METAL SPINNING LIMITED Director 2002-03-11 CURRENT 1963-08-07 Active
PAUL MICHAEL TURNER FOLKES PROPERTIES LIMITED Director 1992-07-01 CURRENT 1965-02-02 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
2024-03-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2021-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-04-13AP03Appointment of Mr Paul Tomlinson as company secretary on 2021-03-02
2021-03-11AP01DIRECTOR APPOINTED MISS AMY ANGELA FOLKES
2021-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE JOHN FOLKES
2020-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-25CH01Director's details changed for Mr Paul Michael Turner on 2019-09-19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES
2018-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT PARKER
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2017-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2016-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-09AR0119/06/16 ANNUAL RETURN FULL LIST
2016-08-09CH01Director's details changed for Andrew Scott Parker on 2016-08-09
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERIC MONKTON
2016-05-06TM02Termination of appointment of John Eric Monkton on 2016-04-12
2015-08-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-31AR0119/06/15 ANNUAL RETURN FULL LIST
2015-02-17CH01Director's details changed for John Eric Monkton on 2014-10-01
2015-01-26CH03SECRETARY'S DETAILS CHNAGED FOR JOHN ERIC MONKTON on 2015-01-01
2015-01-26CH01Director's details changed for Andrew Scott Parker on 2015-01-01
2014-11-18AP01DIRECTOR APPOINTED SAMSON JOHN FOLKES
2014-09-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-17AR0119/06/14 ANNUAL RETURN FULL LIST
2014-05-27CH01Director's details changed for Constantine John Folkes on 2014-04-06
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-06AR0119/06/13 ANNUAL RETURN FULL LIST
2012-08-03AR0119/06/12 ANNUAL RETURN FULL LIST
2012-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-07-18AR0119/06/11 FULL LIST
2011-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WESTON
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-17AR0119/06/10 FULL LIST
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-04363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2008-08-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-21363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2007-10-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-19363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2006-08-10363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-08-10288cDIRECTOR'S PARTICULARS CHANGED
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-06363aRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-06-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-05288aNEW DIRECTOR APPOINTED
2005-04-05288bSECRETARY RESIGNED
2005-04-05288aNEW SECRETARY APPOINTED
2004-07-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-08363aRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-23363aRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-27363aRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-06-02MISCRE SECTION 394
2002-06-01RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-06-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-05-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-03288aNEW DIRECTOR APPOINTED
2002-03-20395PARTICULARS OF MORTGAGE/CHARGE
2002-02-18288bDIRECTOR RESIGNED
2001-07-05363aRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2001-06-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-02288bDIRECTOR RESIGNED
2001-02-22363aRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2000-08-11288bDIRECTOR RESIGNED
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-28288aNEW DIRECTOR APPOINTED
2000-03-28225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00
2000-03-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-03-28287REGISTERED OFFICE CHANGED ON 28/03/00 FROM: LUDSTONE COURT LUDSTONE CLAVERLEY WOLVERHAMPTON WV5 7DE
2000-03-28288aNEW DIRECTOR APPOINTED
2000-03-28288aNEW DIRECTOR APPOINTED
2000-03-28288aNEW DIRECTOR APPOINTED
2000-03-28288aNEW DIRECTOR APPOINTED
2000-03-28288bDIRECTOR RESIGNED
2000-03-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-03-02363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
1999-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-04-21363sRETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS
1998-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-02-20363sRETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
774 - Leasing of intellectual property and similar products, except copyrighted works
77400 - Leasing of intellectual property and similar products, except copyright works




Licences & Regulatory approval
We could not find any licences issued to NEWBANK CONSTRUCTION (HALESOWEN) 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 NEWBANK CONSTRUCTION (HALESOWEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-03-12 Satisfied HSBC BANK PLC
LEGAL CHARGE 1980-11-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 NEWBANK CONSTRUCTION (HALESOWEN) LIMITED

Intangible Assets
Patents
We have not found any records of NEWBANK CONSTRUCTION (HALESOWEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWBANK CONSTRUCTION (HALESOWEN) LIMITED
Trademarks
We have not found any records of NEWBANK CONSTRUCTION (HALESOWEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWBANK CONSTRUCTION (HALESOWEN) 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 (77400 - Leasing of intellectual property and similar products, except copyright works) as NEWBANK CONSTRUCTION (HALESOWEN) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWBANK CONSTRUCTION (HALESOWEN) 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 NEWBANK CONSTRUCTION (HALESOWEN) 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 NEWBANK CONSTRUCTION (HALESOWEN) 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.