Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWCO (HSW1) LIMITED
Company Information for

NEWCO (HSW1) LIMITED

32 BYRON HILL ROAD, HARROW ON THE HILL, MIDDX, HA2 0HY,
Company Registration Number
03483266
Private Limited Company
Active

Company Overview

About Newco (hsw1) Ltd
NEWCO (HSW1) LIMITED was founded on 1997-12-18 and has its registered office in Harrow On The Hill. The organisation's status is listed as "Active". Newco (hsw1) Limited is a Private Limited Company registered in 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
NEWCO (HSW1) LIMITED
 
Legal Registered Office
32 BYRON HILL ROAD
HARROW ON THE HILL
MIDDX
HA2 0HY
Other companies in HA2
 
Filing Information
Company Number 03483266
Company ID Number 03483266
Date formed 1997-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 17:47:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWCO (HSW1) LIMITED
The accountancy firm based at this address is A-SPIRE BUSINESS PARTNERS LTD
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 NEWCO (HSW1) LIMITED

Current Directors
Officer Role Date Appointed
NELSON JOSEPH BRUNTON
Director 1998-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN HENSHAW
Director 1998-07-04 2014-11-19
ALAN JOHN SILVER
Company Secretary 2008-06-26 2013-01-01
JOHN MARTIN MEFFAN
Director 2008-06-26 2012-09-25
NELSON JOSEPH BRUNTON
Company Secretary 2003-11-28 2008-06-26
BRIAN KAPLAN
Director 1998-07-04 2004-06-23
JOHN MARTIN MEFFAN
Director 1998-07-04 2004-06-23
MARCUS HENRY ORNSTEIN
Director 1998-07-04 2004-06-01
JOHN MORLEY
Company Secretary 1998-07-04 2004-01-15
JOHN MORLEY
Director 1999-12-21 2004-01-15
AA BREAMS REGISTRARS AND NOMINEES LIMITED
Nominated Secretary 1997-12-18 1998-07-04
AA BREAMS REGISTRARS AND NOMINEES LIMITED
Nominated Director 1997-12-18 1998-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NELSON JOSEPH BRUNTON CAPTAIN HORNBLOWER LIMITED Director 1996-10-02 CURRENT 1991-05-10 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
2023-12-13CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH UPDATES
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES
2020-10-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11CH01Director's details changed for Mr Nelson Joseph Brunton on 2019-12-07
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19AA01Previous accounting period extended from 23/12/18 TO 31/12/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 23/12/17
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 23/12/16
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 23/12/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-08AR0107/12/15 ANNUAL RETURN FULL LIST
2015-10-22AA23/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARTIN MEFFAN
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-06AR0107/12/14 ANNUAL RETURN FULL LIST
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HENSHAW
2014-09-22AA23/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-22CH01Director's details changed for Mr Colin Henshaw on 2013-12-23
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-22AR0107/12/13 ANNUAL RETURN FULL LIST
2013-12-25DISS40Compulsory strike-off action has been discontinued
2013-12-24GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-12-19AA23/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN SILVER
2012-12-11AR0107/12/12 ANNUAL RETURN FULL LIST
2012-09-21AA23/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-13AR0107/12/11 ANNUAL RETURN FULL LIST
2011-10-23AA23/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AR0107/12/10 ANNUAL RETURN FULL LIST
2010-09-22AA23/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-04AA01Previous accounting period extended from 23/06/09 TO 23/12/09
2010-01-20AR0107/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN MEFFAN / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN HENSHAW / 20/01/2010
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NELSON JOSEPH BRUNTON / 20/01/2010
2009-07-13AA23/06/08 TOTAL EXEMPTION FULL
2009-04-02288bAPPOINTMENT TERMINATE, SECRETARY NELSON JOSEPH BRUNTON LOGGED FORM
2009-04-02288aSECRETARY APPOINTED ALAN SILVER LOGGED FORM
2009-04-02363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS; AMEND
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 32 BYRON HILL ROAD HARROW ON THE HILL MIDDX HA2 0HY
2009-02-24288cSECRETARY'S CHANGE OF PARTICULARS / ALAN SILVER / 26/06/2008
2009-02-11363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2009-02-11288aSECRETARY APPOINTED MR ALAN SILVER
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / NELSON BRUNTON / 08/04/2008
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN HENSHAW / 08/04/2008
2009-02-10288bAPPOINTMENT TERMINATED SECRETARY NELSON BRUNTON
2009-01-28288aDIRECTOR APPOINTED MR JOHN MARTIN MEFFAN
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM 1ST FLOOR FLAT 38 MARINA ST LEONARDS ON SEA EAST SUSSEX TN38 0BU
2008-04-24AA23/06/07 TOTAL EXEMPTION FULL
2008-02-05363sRETURN MADE UP TO 07/12/07; NO CHANGE OF MEMBERS
2007-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/06
2007-02-26363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-26363sRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2006-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/05
2006-09-25287REGISTERED OFFICE CHANGED ON 25/09/06 FROM: 422A LOOSE ROAD MAIDSTONE KENT ME15 9TX
2006-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/04
2006-01-09363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2005-03-07287REGISTERED OFFICE CHANGED ON 07/03/05 FROM: 14 THE AVENUE WITHAM ESSEX CM8 2DJ
2004-12-16363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2004-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/03
2004-09-08363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2004-09-08288aNEW SECRETARY APPOINTED
2004-09-08288bDIRECTOR RESIGNED
2004-09-08288aNEW SECRETARY APPOINTED
2004-09-08288bDIRECTOR RESIGNED
2004-09-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-08363(287)REGISTERED OFFICE CHANGED ON 08/09/04
2004-09-08363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-07-02288bDIRECTOR RESIGNED
2004-07-02288aNEW SECRETARY APPOINTED
2004-01-20DISS40STRIKE-OFF ACTION DISCONTINUED
2004-01-20AAFULL ACCOUNTS MADE UP TO 23/06/02
2004-01-20363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2003-12-09GAZ1FIRST GAZETTE
2003-06-24DISS40STRIKE-OFF ACTION DISCONTINUED
2003-06-20AAFULL ACCOUNTS MADE UP TO 23/06/01
2003-06-10GAZ1FIRST GAZETTE
2002-03-01363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2002-02-26363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-06-26AAFULL ACCOUNTS MADE UP TO 23/06/00
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NEWCO (HSW1) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-12-24
Proposal to Strike Off2003-12-09
Proposal to Strike Off2003-06-10
Fines / Sanctions
No fines or sanctions have been issued against NEWCO (HSW1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF LEGAL CHARGE 1998-10-27 Outstanding THE GENERAL PRACTICE FINANCE CORPORATION LIMITED
CHARGE OVER SHARES 1998-07-10 Satisfied PETER BARTKO
Filed Financial Reports
Annual Accounts
2012-12-23
Annual Accounts
2013-12-23
Annual Accounts
2014-12-23
Annual Accounts
2015-12-23
Annual Accounts
2016-12-23
Annual Accounts
2017-12-23
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NEWCO (HSW1) LIMITED

Intangible Assets
Patents
We have not found any records of NEWCO (HSW1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWCO (HSW1) LIMITED
Trademarks
We have not found any records of NEWCO (HSW1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWCO (HSW1) 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 (74990 - Non-trading company) as NEWCO (HSW1) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NEWCO (HSW1) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNEWCO (HSW1) LIMITEDEvent Date2013-12-24
 
Initiating party Event TypeProposal to Strike Off
Defending partyNEWCO (HSW1) LIMITEDEvent Date2003-12-09
 
Initiating party Event TypeProposal to Strike Off
Defending partyNEWCO (HSW1) LIMITEDEvent Date2003-06-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWCO (HSW1) 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 NEWCO (HSW1) 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.