Company Information for NEW MARKETS LIMITED
BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE, TEWKESBURY BUSINESS PARK, TEWKESBURY, GL20 8SD,
|
Company Registration Number
02638287
Private Limited Company
Active |
Company Name | |
---|---|
NEW MARKETS LIMITED | |
Legal Registered Office | |
BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GL20 8SD Other companies in GL20 | |
Company Number | 02638287 | |
---|---|---|
Company ID Number | 02638287 | |
Date formed | 1991-08-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/08/2015 | |
Return next due | 12/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB576262323 |
Last Datalog update: | 2023-09-05 13:25:14 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NEW MARKETS (TEWKESBURY) LIMITED | 27 GRAYSTON CLOSE TEWKESBURY GL20 8AY | Active | Company formed on the 2009-12-21 | |
NEW MARKETS RESEARCH LIMITED | BENTWITCHEN HOUSE BENTWITCHEN NORTH MOLTON DEVON EX36 3HA | Dissolved | Company formed on the 2008-11-04 | |
NEW MARKETS CAPITAL COMPANY, LLC | ATTN: ERIC H. SELTZER, ESQ. 675 THIRD AVENUE, 31ST FLOOR NEW YORK NY 10017 | Active | Company formed on the 2008-04-03 | |
NEW MARKETS COMMUNITY IMPACT FUND, LLC | 28 LIBERTY ST. NEW YORK NEW YORK NEW YORK 10005 | Active | Company formed on the 2011-09-15 | |
NEW MARKETS NOW, INC. | 100 SUMMIT LAKE DR., STE. 120 WESTCHESTER VALHALLA NEW YORK 10595 | Active | Company formed on the 2001-02-27 | |
New Markets, Inc. | 7858 Canvasback Circle Littleton CO 80125-8995 | Voluntarily Dissolved | Company formed on the 2008-11-06 | |
NEW MARKETS COMMUNITY INVESTMENT FUND, LLC | 400 E COURT AVE SUITE 110 DES MOINES IA 50309 | Active | Company formed on the 2005-08-17 | |
NEW MARKETS FINANCIAL FUND, L.P. | 180 STEWART DR TIBURON CA 94920 | ACTIVE | Company formed on the 2006-04-21 | |
NEW MARKETS MEDIA & INTELLIGENCE LTD | 22A ST. JAMES'S SQUARE LONDON SW1Y 4JH | Active | Company formed on the 2015-10-13 | |
NEW MARKETS SPE, LP | 8000 AMBASSADOR ROW DALLAS TX 75247 | Active – Eligible for Termination/Withdrawal | Company formed on the 2014-12-09 | |
NEW MARKETS LLC | 13830 W 59TH DR Arvada CO 80004 | Delinquent | Company formed on the 2002-01-08 | |
NEW MARKETS FUND III, LLC | 17 S. HIGH ST., STE. 900 - COLUMBUS OH 43215 | Active | Company formed on the 2010-01-07 | |
NEW MARKETS FUND IV, LLC | 17 SOUTH HIGH ST., STE. 900 - COLUMBUS OH 43215 | Active | Company formed on the 2010-01-07 | |
NEW MARKETS FUND I, LLC | 17 SOUTH HIGH STREET SUITE 900 - COLUMBUS OH 43215 | Active | Company formed on the 2004-02-20 | |
NEW MARKETS FUND II, LLC | 17 SOUTH HIGH STREET SUITE 900 COLUMBUS OH 43215 | Active | Company formed on the 2004-08-31 | |
NEW MARKETS LLC | 1460 OXFORD PARK DR CENTRAL POINT OR 97502 | Active | Company formed on the 2016-05-19 | |
NEW MARKETS ADVISORY LIMITED | 71 LAXMI BUILDING 4TH FLOOR SIR P. M. ROAD FORT MUMBAI Maharashtra 400001 | ACTIVE | Company formed on the 1982-11-06 | |
NEW MARKETS PTY. LTD. | NSW 2198 | Strike-off action in progress | Company formed on the 2015-07-01 | |
NEW MARKETS, INC. | 431 PINE STREET BURLINGTON VT 05401 | Dissolved | Company formed on the 1997-03-07 | |
NEW MARKETS WIND ENERGY, LLC | 317 6TH AVE STE 900 DES MOINES IA 50309 | Active | Company formed on the 2016-10-20 |
Officer | Role | Date Appointed |
---|---|---|
DUNCAN PHILIP BERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE MAY TURNER |
Company Secretary | ||
ANDREW CHARLES TURNER |
Director | ||
CHRISTINE MAY TURNER |
Director | ||
DAVID JOHN RICHMAN |
Company Secretary | ||
DAVID JOHN RICHMAN |
Director | ||
ANDREW CHARLES TURNER |
Company Secretary | ||
EDWARD HERVEY ELWES |
Director | ||
FRANKLYN SUTCLIFFE |
Company Secretary | ||
EDWARD HERVEY ELWES |
Company Secretary | ||
ERIC LAWRENCE |
Company Secretary | ||
ERIC LAWRENCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DBERR LTD | Director | 2009-08-19 | CURRENT | 2009-08-19 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VANESS BERRY | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/11/17 TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Duncan Philip Berry on 2017-09-01 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN PHILIP BERRY | |
PSC09 | Withdrawal of a person with significant control statement on 2017-08-21 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/02/17 FROM Unit 35 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD England | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/16 FROM 27 Grayston Close Tewkesbury Gloucestershire GL20 8AY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TURNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TURNER | |
TM02 | Termination of appointment of Christine May Turner on 2015-11-01 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 15/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 15/08/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Duncan Philip Berry on 2014-07-01 | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/08/12 FULL LIST | |
RP04 | SECOND FILING WITH MUD 15/08/11 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DUNCAN PHILIP BERRY | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/08/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/07/06 FROM: THEOCSBURY HOUSE, 18-20 BARTON STREET, TEWKESBURY, GLOUCESTERSHIRE GL20 5PP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 400/200 07/06/04 £ SR 200@1=200 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 15/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/08/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 15/08/95; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
88(2)R | AD 04/08/95--------- £ SI 398@1=398 £ IC 2/400 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94 | |
287 | REGISTERED OFFICE CHANGED ON 27/01/95 FROM: MARQUIS HOUSE,, 2, NORTH STREET,, WINCHCOMBE, GLOS, GL54 5LJ. | |
363s | RETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 29/09/94 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/93 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
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 MARKETS LIMITED
NEW MARKETS LIMITED owns 1 domain names.
newmarkets.co.uk
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as NEW MARKETS LIMITED are:
MOUCHEL LIMITED | £ 3,548,350 |
SMITH AND BYFORD LIMITED | £ 1,907,312 |
GREENFIELDS (SPORTS SURFACES) UK LTD | £ 580,992 |
AVM EDUCATION LIMITED | £ 572,586 |
IHS GLOBAL LIMITED | £ 541,393 |
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED | £ 431,987 |
G. BURLEY & SONS LIMITED | £ 414,326 |
HADLEIGH TECHNICAL SUPPORT LIMITED | £ 404,501 |
EDEN MCCALLUM CONSULTING LIMITED | £ 285,947 |
VITAL REGENERATION | £ 267,675 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
MOUCHEL LIMITED | £ 167,667,386 |
HACKNEY SCHOOLS FOR THE FUTURE LIMITED | £ 86,790,330 |
ULTRAMAR LIMITED | £ 58,660,088 |
SUSTRANS | £ 21,489,677 |
CAE AIRCREW TRAINING SERVICES PLC | £ 17,332,277 |
CIVICA ELECTION SERVICES LIMITED | £ 15,398,353 |
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED | £ 14,687,114 |
ENTRUST LIMITED | £ 11,740,052 |
TEMP RECRUITMENT LTD | £ 11,597,991 |
IHS GLOBAL LIMITED | £ 9,460,031 |
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. |