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

NEWTON BYRE LIMITED

C/O SMITH & WILLIAMSON, 25 MOORGATE, LONDON, EC2R 6AY,
Company Registration Number
02726422
Private Limited Company
ADMINISTRATIVE RECEIVER

Company Overview

About Newton Byre Ltd
NEWTON BYRE LIMITED was founded on 1992-06-26 and has its registered office in London. The organisation's status is listed as "ADMINISTRATIVE RECEIVER". Newton Byre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
NEWTON BYRE LIMITED
 
Legal Registered Office
C/O SMITH & WILLIAMSON
25 MOORGATE
LONDON
EC2R 6AY
Other companies in EC2R
 
Filing Information
Company Number 02726422
Company ID Number 02726422
Date formed 1992-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus ADMINISTRATIVE RECEIVER
Lastest accounts 30/04/2001
Account next due 28/02/2003
Latest return 26/06/2002
Return next due 24/07/2003
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2018-05-07 15:14:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWTON BYRE 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.
Companies with same name NEWTON BYRE LIMITED
The following companies were found which have the same name as NEWTON BYRE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWTON BYRE CONSTRUCTION LIMITED C/O SMITH & WILLIAMSON 25 MOORGATE LONDON EC2R 6AY Liquidation Company formed on the 1989-11-13

Company Officers of NEWTON BYRE LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE DORIS DANIELS
Company Secretary 1992-08-17
JACQUELINE DORIS DANIELS
Director 1995-06-02
MARTIN GERALD DANIELS
Director 1998-11-24
RICHARD JOHN DANIELS
Director 1992-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD SIBLEY
Director 2005-11-30 2005-12-14
NIGEL LEWIS
Director 1998-11-24 2002-03-25
ALAN CHARLES DEVILLE
Director 1993-09-15 1998-11-24
MARTIN GERALD DANIELS
Director 1992-08-17 1993-03-17
RICHARD JACK DANIELS
Director 1992-08-17 1993-03-17
RICHARD JOHN DANIELS
Director 1992-08-17 1993-03-17
NIGEL LEWIS
Director 1992-08-17 1993-03-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-06-26 1992-08-17
INSTANT COMPANIES LIMITED
Nominated Director 1992-06-26 1992-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUELINE DORIS DANIELS NEW ROAD PROPERTY DEVELOPMENTS LIMITED Company Secretary 2006-03-03 CURRENT 2006-03-03 Active - Proposal to Strike off
JACQUELINE DORIS DANIELS NEW ROAD (ASHBROOK) LIMITED Company Secretary 2006-03-03 CURRENT 2006-03-03 Active - Proposal to Strike off
JACQUELINE DORIS DANIELS RICHARD DANIELS HOMES LIMITED Company Secretary 1991-12-31 CURRENT 1980-10-31 Liquidation
JACQUELINE DORIS DANIELS RICHARD DANIELS DEVELOPMENTS LIMITED Company Secretary 1991-12-31 CURRENT 1980-06-13 Liquidation
JACQUELINE DORIS DANIELS NEWTON BYRE CONSTRUCTION LIMITED Company Secretary 1991-11-13 CURRENT 1989-11-13 Liquidation
JACQUELINE DORIS DANIELS RICHARD DANIELS (HITCHIN) LIMITED Company Secretary 1991-07-11 CURRENT 1986-11-12 Liquidation
JACQUELINE DORIS DANIELS DEVOGROVE LIMITED Company Secretary 1990-12-31 CURRENT 1984-01-30 Active
JACQUELINE DORIS DANIELS NEW ROAD (CLIFTON) LIMITED Director 2010-10-20 CURRENT 2010-10-20 Dissolved 2017-08-01
JACQUELINE DORIS DANIELS BONDOR DEVELOPMENTS LIMITED Director 1992-12-31 CURRENT 1984-02-02 ADMINISTRATIVE RECEIVER
JACQUELINE DORIS DANIELS DANIELS BROS (SHEFFORD) LIMITED Director 1992-03-31 CURRENT 1970-02-18 Active
JACQUELINE DORIS DANIELS RICHARD DANIELS DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1980-06-13 Liquidation
JACQUELINE DORIS DANIELS RICHARD DANIELS (HITCHIN) LIMITED Director 1991-07-11 CURRENT 1986-11-12 Liquidation
JACQUELINE DORIS DANIELS PORTLAND INDUSTRIAL ESTATE MANAGEMENT LIMITED Director 1991-06-03 CURRENT 1970-03-23 Active
JACQUELINE DORIS DANIELS DEVOGROVE LIMITED Director 1990-12-31 CURRENT 1984-01-30 Active
JACQUELINE DORIS DANIELS NEWTON BYRE CONSTRUCTION LIMITED Director 1989-12-22 CURRENT 1989-11-13 Liquidation
JACQUELINE DORIS DANIELS RICHARD DANIELS HOMES LIMITED Director 1980-12-17 CURRENT 1980-10-31 Liquidation
MARTIN GERALD DANIELS NEWTON BYRE CONSTRUCTION LIMITED Director 1998-05-01 CURRENT 1989-11-13 Liquidation
MARTIN GERALD DANIELS BONDOR DEVELOPMENTS LIMITED Director 1992-12-31 CURRENT 1984-02-02 ADMINISTRATIVE RECEIVER
MARTIN GERALD DANIELS RICHARD DANIELS DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1980-06-13 Liquidation
MARTIN GERALD DANIELS DCC (MILTON KEYNES) LIMITED Director 1991-12-06 CURRENT 1988-12-06 Liquidation
MARTIN GERALD DANIELS RICHARD DANIELS (HITCHIN) LIMITED Director 1991-07-11 CURRENT 1986-11-12 Liquidation
MARTIN GERALD DANIELS ECHOPOINT LIMITED Director 1986-11-28 CURRENT 1932-03-21 Liquidation
MARTIN GERALD DANIELS RICHARD DANIELS HOMES LIMITED Director 1982-07-01 CURRENT 1980-10-31 Liquidation

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
2023-11-22Receiver abstract summary of receipts and payments brought down to 2023-09-09
2022-10-05Receiver abstract summary of receipts and payments brought down to 2022-09-09
2021-10-043.6Receiver abstract summary of receipts and payments brought down to 2021-09-09
2020-11-263.6Receiver abstract summary of receipts and payments brought down to 2020-09-09
2019-10-043.6Receiver abstract summary of receipts and payments brought down to 2019-09-09
2018-10-123.6Receiver abstract summary of receipts and payments brought down to 2018-09-09
2018-01-303.6Receiver abstract summary of receipts and payments brought down to 2017-09-09
2016-11-073.6Receiver abstract summary of receipts and payments brought down to 2016-09-09
2016-01-19GAZ1FIRST GAZETTE
2015-11-053.6Receiver abstract summary of receipts and payments brought down to 2015-09-09
2014-10-233.6Receiver abstract summary of receipts and payments brought down to 2014-09-09
2013-10-173.6Receiver abstract summary of receipts and payments brought down to 2013-09-09
2012-09-193.6Receiver abstract summary of receipts and payments brought down to 2012-09-09
2011-09-203.6Receiver abstract summary of receipts and payments brought down to 2011-09-09
2010-10-113.6Receiver abstract summary of receipts and payments brought down to 2010-09-09
2009-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2009 FROM C/O SMITH & WILLIAMSON 25 MOORGATE LONDON EC2R 6AY
2009-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2009 FROM SMITH & WILLIAMSON PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU
2009-09-233.6Receiver abstract summary of receipts and payments brought down to 2009-09-09
2008-10-113.6Receiver abstract summary of receipts and payments brought down to 2008-09-09
2007-10-153.6Receiver abstract summary of receipts and payments
2006-10-063.6Receiver abstract summary of receipts and payments
2005-12-29288bDirector resigned
2005-12-21288aNew director appointed
2005-09-303.6Receiver abstract summary of receipts and payments
2004-10-013.6Receiver abstract summary of receipts and payments
2003-10-14288bDirector resigned
2003-09-23287Registered office changed on 23/09/03 from: tudor lodge burton lane, goffs oak waltham cross hertfordshire EN7 6SY
2003-09-22405(1)Appointment of receiver/manager
2003-09-16288bDirector resigned
2003-05-16395Particulars of mortgage/charge
2002-07-14363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-02-13AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-07-05363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-05-04AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-10-27287REGISTERED OFFICE CHANGED ON 27/10/00 FROM: GOFFS OAK HOUSE GOFFS LANE CHESHUNT HERTFORDSHIRE EN7 5HG
2000-10-12AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-06-30363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
1999-07-05363sRETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS
1999-07-05288aNEW DIRECTOR APPOINTED
1999-07-05288aNEW DIRECTOR APPOINTED
1999-07-05363(288)DIRECTOR RESIGNED
1999-04-02AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-11-24AAFULL ACCOUNTS MADE UP TO 30/04/97
1998-07-20363sRETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS
1998-07-15AAFULL ACCOUNTS MADE UP TO 30/04/96
1998-04-21395PARTICULARS OF MORTGAGE/CHARGE
1997-12-24395PARTICULARS OF MORTGAGE/CHARGE
1997-07-24363sRETURN MADE UP TO 26/06/97; NO CHANGE OF MEMBERS
1997-01-29395PARTICULARS OF MORTGAGE/CHARGE
1996-08-08363sRETURN MADE UP TO 26/06/96; NO CHANGE OF MEMBERS
1996-03-04AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-08-02363sRETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS
1995-06-29288NEW DIRECTOR APPOINTED
1995-05-01AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-04-27225(1)ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/04
1995-03-28287REGISTERED OFFICE CHANGED ON 28/03/95 FROM: GOFFS OAK HOUSE GOFFS LANE CHESHUNT HERTFORDSHIRE EN7 5HG
1994-12-0788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1994-09-2688(2)RAD 19/08/94--------- £ SI 100@1=100 £ IC 100/200
1994-07-14363sRETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS
1994-06-07CERTNMCOMPANY NAME CHANGED NEWTON BYERS LIMITED CERTIFICATE ISSUED ON 08/06/94
1994-06-01AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-10-29395PARTICULARS OF MORTGAGE/CHARGE
1993-09-30288NEW DIRECTOR APPOINTED
1993-07-01363sRETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS
1993-07-01288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-07-01363(288)DIRECTOR RESIGNED
1993-03-25288DIRECTOR RESIGNED
1993-03-25287REGISTERED OFFICE CHANGED ON 25/03/93 FROM: GRANGE HOUSE 70 HIGH STREET STOTFOLD HITCHIN, HERTS SG5 4LD
1993-01-28224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1992-10-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1992-10-18287REGISTERED OFFICE CHANGED ON 18/10/92 FROM: 2 BACHES STREET LONDON N1 6UB
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to NEWTON BYRE 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 NEWTON BYRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-05-16 Outstanding SAMUEL BEADIE (PROPERTIES) LIMITED
LEGAL CHARGE 1998-04-21 Outstanding BUDGENS STORES LIMITED
LEGAL CHARGE 1997-12-24 Outstanding BUDGENS STORES LIMITED
MORTGAGE DEED 1997-01-29 Outstanding LLOYDS BANK PLC
MORTGAGE 1993-10-29 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of NEWTON BYRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWTON BYRE LIMITED
Trademarks
We have not found any records of NEWTON BYRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWTON BYRE 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 (4521 - Gen construction & civil engineer) as NEWTON BYRE LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where NEWTON BYRE 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 NEWTON BYRE 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 NEWTON BYRE 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.