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

NEW LOCAL LTD

4TH FLOOR, 18 ST. CROSS STREET, LONDON, EC1N 8UN,
Company Registration Number
03598256
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About New Local Ltd
NEW LOCAL LTD was founded on 1998-07-15 and has its registered office in London. The organisation's status is listed as "Active". New Local Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND 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 LOCAL LTD
 
Legal Registered Office
4TH FLOOR
18 ST. CROSS STREET
LONDON
EC1N 8UN
Other companies in SW1Y
 
Previous Names
NEW LOCAL GOVERNMENT NETWORK25/09/2020
Filing Information
Company Number 03598256
Company ID Number 03598256
Date formed 1998-07-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB719128726  
Last Datalog update: 2024-01-07 16:52:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW LOCAL LTD
The accountancy firm based at this address is NNNW 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 NEW LOCAL LTD
The following companies were found which have the same name as NEW LOCAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEW LOCAL LUTON LTD 48 BISHOPSCOTE ROAD LUTON ENGLAND LU3 1PB Dissolved Company formed on the 2012-10-02
NEW LOCAL MEDIA LLC 315 E 5TH ST STE 202 WATERLOO IA 50703 Active Company formed on the 2012-07-12
NEW LOCAL MARKETING LLC 4701 MONTEREY OAKS BLVD APT 711 AUSTIN Texas 78749 Dissolved Company formed on the 2014-07-08
NEW LOCAL MEDIA LTD 50 HIGH STREET ELGIN MORAYSHIRE SCOTLAND IV30 1BU Dissolved Company formed on the 2016-07-08
NEW LOCAL MEDIA PTY. LTD. NSW 2016 Active Company formed on the 2011-12-31
NEW LOCAL MINIMARKET LTD UNIT 2 274-276 HIGHBURY NEW PARK LONDON N5 2LH Active Company formed on the 2016-09-16
NEW LOCAL SERVICE, INC. 2104 ALTERNATE 19 PALM HARBOR FL 34683 Inactive Company formed on the 2001-08-27
NEW LOCAL NETWORKS, INC. HARRIS, BARRETT, MANN & DEW, LLP ST. PETERSBURG FL 33731 Inactive Company formed on the 2000-08-18
New Local Productions L.L.C. 40 W. Littleton Blvd Ste 210278 Littleton CO 80120 Delinquent Company formed on the 2017-11-24
NEW LOCAL DIRECTORY SERVICES INC Delaware Unknown
NEW LOCAL DIRECTORY SERVICES INC Delaware Unknown
New Local Resources Inc Maryland Unknown
NEW LOCAL TOOLS LTD 21 VINE STREET ROMFORD ESSEX RM7 7LH Active Company formed on the 2019-10-28
NEW LOCAL EXPRESS LTD UNIT 3 82 JACK CORNWELL STREET MANOR PARK LONDON E12 5FB Active - Proposal to Strike off Company formed on the 2021-05-14
NEW LOCAL PR LLC 15319 EAGLEBROOK ST SAN ANTONIO TX 78232 Active Company formed on the 2022-03-07
NEW LOCALE LTD 15 PEEL DRIVE LOUGHBOROUGH LE11 1DJ Active - Proposal to Strike off Company formed on the 2020-11-19

Company Officers of NEW LOCAL LTD

Current Directors
Officer Role Date Appointed
ADA SUSAN BURNS
Director 2017-12-07
DEBORAH ANN CADMAN
Director 2013-09-11
RUTH CAROLE DOMBEY
Director 2013-09-11
JOHN EDWARD FOSTER
Director 2000-01-20
DONNA MARIE HALL
Director 2018-04-01
CLAIRE LOUISE KENNEDY
Director 2017-12-07
ADAM JAMES LENT
Director 2016-11-01
CATHERINE DAWN MANGAN
Director 2018-06-19
ROBERT THOMAS POLLOCK
Director 2017-12-07
JANE ELISABETH ROBERTS
Director 2006-05-31
ANTHONY JUSTIN TRAVERS
Director 2009-12-15
CHARLES ASHLEY RUPERT WALKER
Director 2014-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN CRESSWELL
Director 2010-05-26 2018-06-14
CLAIRE KOBER
Director 2011-06-09 2017-09-29
BEN CARL LAWRENCE LUCAS
Company Secretary 2007-05-31 2017-06-15
GAVIN LINDSAY JONES
Director 2007-05-31 2017-02-16
STEPHEN MICHAEL BULLOCK
Director 2000-01-20 2013-03-06
PETER GILROY
Director 2008-12-01 2012-03-05
ANDREW FORD
Director 2006-05-31 2009-05-27
IAIN EDGE ROXBURGH
Company Secretary 2006-05-31 2007-05-31
MUNIRA THOBANI
Company Secretary 2001-06-20 2006-05-31
ELIZABETH ALLEN
Director 1998-07-19 2006-05-31
PAUL DAVID CORRIGAN
Director 2001-05-16 2006-05-31
MICHAEL GERARD EMMERICH
Director 2003-07-01 2006-05-31
KATHERINE KERSWELL
Director 2004-07-14 2006-05-31
LEONARD LLOYD DUVALL
Director 2000-01-20 2002-08-01
DOUGLAS EYRE
Director 1999-04-28 2002-07-12
LORD FILKIN
Director 1998-07-19 2001-06-12
KRISTYNE MARGARET HIBBERT
Company Secretary 1998-07-19 2001-05-04
KRISTYNE MARGARET HIBBERT
Director 1998-07-19 2001-05-04
RODNEY IRAD HILLS
Director 1999-04-28 2001-05-04
JOHN STEVE BASSAM
Director 1998-07-15 1999-08-02
JPCORS LIMITED
Nominated Secretary 1998-07-15 1998-07-15
JPCORD LIMITED
Nominated Director 1998-07-15 1998-07-15
JPCORS LIMITED
Nominated Director 1998-07-15 1998-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH ANN CADMAN UNIVERSITY OF SUFFOLK LTD Director 2011-12-19 CURRENT 2004-03-19 Active
RUTH CAROLE DOMBEY LOCAL GOVERNMENT ASSOCIATION Director 2018-03-07 CURRENT 2018-01-30 Active
RUTH CAROLE DOMBEY LONDON COUNCILS LIMITED Director 2013-07-09 CURRENT 1995-03-20 Active
CLAIRE LOUISE KENNEDY PRIVATE PUBLIC LTD Director 2008-02-18 CURRENT 2007-10-22 Active
ROBERT THOMAS POLLOCK PUBLIC SERVICE TRANSFORMATION ACADEMY LIMITED Director 2017-09-25 CURRENT 2016-03-07 Active
ROBERT THOMAS POLLOCK ENERGY SOLUTIONS (NORTH WEST LONDON) Director 2013-03-13 CURRENT 1999-05-26 Active - Proposal to Strike off

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
2023-12-1431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09APPOINTMENT TERMINATED, DIRECTOR DONNA MARIE HALL
2023-07-19CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13Director's details changed for Professor Donna Marie Hall on 2022-12-06
2022-12-13CH01Director's details changed for Professor Donna Marie Hall on 2022-12-06
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-01-31DIRECTOR APPOINTED MRS MEENA KISHINANI
2022-01-31AP01DIRECTOR APPOINTED MRS MEENA KISHINANI
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08CH01Director's details changed for Mr Rajesh Kumar Jain on 2021-10-01
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-05-18AP01DIRECTOR APPOINTED MR RAJESH KUMAR JAIN
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM 76 the Rain Cloud Victoria 76 Vincent Square London SW1P 2PD England
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES ASHLEY RUPERT WALKER
2020-12-01CH01Director's details changed for Mrs Claire Louise Kennedy on 2020-11-30
2020-09-25RES15CHANGE OF COMPANY NAME 25/09/20
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ADA SUSAN BURNS
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-07-09AP01DIRECTOR APPOINTED PROFESSOR SIR CHRISTOPHER JOHN HAM
2020-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANN CADMAN
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-20AP01DIRECTOR APPOINTED MS JACQUELINE SHEILA MCKINLAY
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR RUTH CAROLE DOMBEY
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELISABETH ROBERTS
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-07-03AP01DIRECTOR APPOINTED MS DONNA MARIE HALL
2018-07-02AP01DIRECTOR APPOINTED MS CATHERINE DAWN MANGAN
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CRESSWELL
2018-01-03AP01DIRECTOR APPOINTED MS ADA SUSAN BURNS
2018-01-03CH01Director's details changed for Mr John Edward Foster on 2018-01-03
2017-12-19AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE KENNEDY
2017-12-19AP01DIRECTOR APPOINTED MR ROBERT THOMAS POLLOCK
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE KOBER
2017-09-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ITA O'DONOVAN
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR GERARD STOKER
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR GERARD STOKER
2017-08-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MARTIN
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-08-23PSC07CESSATION OF SIMON FRANCIS PARKER AS A PERSON OF SIGNIFICANT CONTROL
2017-08-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JAMES LENT
2017-06-21TM02APPOINTMENT TERMINATED, SECRETARY BEN LUCAS
2017-06-21TM02APPOINTMENT TERMINATED, SECRETARY BEN LUCAS
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ROXBURGH
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR BEN LUCAS
2017-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/17 FROM New Zealand House 1st Floor 80 Haymarket London SW1Y 4TE
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN LINDSAY JONES
2016-12-01AA31/03/16 TOTAL EXEMPTION SMALL
2016-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME JANE ELISABETH ROBERTS / 30/11/2016
2016-11-09AP01DIRECTOR APPOINTED MR ADAM JAMES LENT
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PARKER
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA MCINTYRE
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHARMAN
2015-09-18AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-15AR0115/07/15 NO MEMBER LIST
2014-10-17AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-28AP01DIRECTOR APPOINTED PROFESSOR STEPHEN JAMES MARTIN
2014-08-11AR0115/07/14 NO MEMBER LIST
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 1ST FLOOR NEW ZEALAND HOUSE HAYMARKET LONDON SW1Y 4TE ENGLAND
2014-08-11AP01DIRECTOR APPOINTED MR CHARLES ASHLEY RUPERT WALKER
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-06AP01DIRECTOR APPOINTED MS RUTH CAROLE DOMBEY
2013-12-06AP01DIRECTOR APPOINTED MS DEBORAH ANN CADMAN
2013-08-09AR0115/07/13 NO MEMBER LIST
2013-08-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARTIN
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BULLOCK
2013-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/2013 FROM C/O ANNA JAGRIC 7-8 HENRIETTA STREET LONDON WC2E 8PS UNITED KINGDOM
2013-01-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-02AR0115/07/12 NO MEMBER LIST
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT OWEN
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER GILROY
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM HOLLAND HOUSE 4 BURY STREET LONDON EC3A 5AW ENGLAND
2011-07-19AR0115/07/11 NO MEMBER LIST
2011-06-14AP01DIRECTOR APPOINTED MS CLAIRE KOBER
2011-06-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WALKER
2011-06-02AP01DIRECTOR APPOINTED MR SIMON FRANCES PARKER
2011-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PAULEEN LANE
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR HELEN RANDALL
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LESLIE
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 1ST FLOOR NEW CITY COURT 20 ST THOMAS STREET LONDON SE1 9RS
2010-08-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-20AR0115/07/10 NO MEMBER LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAME JANE ELISABETH ROBERTS / 15/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAULEEN ALICE LANE / 15/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER GILROY / 15/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ITA O'DONOVAN / 15/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SHIRRAS WALKER / 15/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GERARD THOMAS STOKER / 15/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN JULIET RANDALL / 15/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA MCINTYRE / 15/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN CRESWELL / 15/07/2010
2010-06-21AP01DIRECTOR APPOINTED MR MARTIN CRESWELL
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL LESLIE / 06/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LINDSAY JONES / 26/05/2010
2010-01-07AP01DIRECTOR APPOINTED MR ANTHONY TRAVERS
2010-01-07AP01DIRECTOR APPOINTED DR ITA O'DONOVAN
2009-09-23363aANNUAL RETURN MADE UP TO 15/07/09
2009-07-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-17288bAPPOINTMENT TERMINATED DIRECTOR ANDREW FORD
2009-01-23288aDIRECTOR APPOINTED PETER GILROY
2008-07-23363aANNUAL RETURN MADE UP TO 15/07/08
2008-07-23288aDIRECTOR APPOINTED MR ROBBIE OWEN
2008-07-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR BARRY QUIRK
2008-03-08288aDIRECTOR APPOINTED PAUL SHIRRAS WALKER
2007-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-06288aNEW DIRECTOR APPOINTED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-08-06363sANNUAL RETURN MADE UP TO 15/07/07
2007-08-06288aNEW DIRECTOR APPOINTED
2007-08-06288aNEW SECRETARY APPOINTED
2007-08-06363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2006-12-07288aNEW DIRECTOR APPOINTED
2006-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEW LOCAL LTD 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 LOCAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-09-06 Outstanding GREATER LONDON ENTERPRISE LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 409,707
Creditors Due Within One Year 2012-03-31 £ 432,491

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 NEW LOCAL LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 252,985
Cash Bank In Hand 2012-03-31 £ 393,576
Current Assets 2013-03-31 £ 781,601
Current Assets 2012-03-31 £ 722,908
Debtors 2013-03-31 £ 528,616
Debtors 2012-03-31 £ 329,332
Shareholder Funds 2013-03-31 £ 375,330
Shareholder Funds 2012-03-31 £ 296,481
Tangible Fixed Assets 2013-03-31 £ 3,436
Tangible Fixed Assets 2012-03-31 £ 6,064

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEW LOCAL LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NEW LOCAL LTD
Trademarks
We have not found any records of NEW LOCAL LTD registering or being granted any trademarks
Income
Government Income

Government spend with NEW LOCAL LTD

Government Department Income DateTransaction(s) Value Services/Products
Wealden District Council 2017-2 GBP £150 CH00403-261800-CONFERENCES & SEMINARS
SUNDERLAND CITY COUNCIL 2017-1 GBP £26,000 GRANTS & SUBSCRIPTIONS
Suffolk County Council 2016-10 GBP £14,400 Subscriptions to Professional bodies
London Borough of Barking and Dagenham Council 2016-6 GBP £12,000 MEMBERSHIP AND SUBSCRIPTIONS
SUNDERLAND CITY COUNCIL 2016-5 GBP £12,000 GRANTS & SUBSCRIPTIONS
Kent County Council 2016-5 GBP £12,000
Babergh District Council 2016-4 GBP £6,000 Subscriptions
Kent County Council 2016-3 GBP £12,000 Subscriptions
Swale Borough Council 2015-12 GBP £150
SUNDERLAND CITY COUNCIL 2015-5 GBP £12,000 GRANTS & SUBSCRIPTIONS
London Borough of Southwark 2015-2 GBP £12,000
Wealden District Council 2015-2 GBP £150 993068
Wealden District Council 2015-1 GBP £150 P000666-261500-TRAINING
City of London 2015-1 GBP £3,500 Expenses
Northumberland County Council 2014-12 GBP £12,000 Corporate Subscriptions
Warwickshire County Council 2014-10 GBP £12,000 Subscriptions To Organisations
Babergh District Council 2014-10 GBP £6,000 Subscriptions
Northamptonshire County Council 2014-9 GBP £14,400 Subscriptions
Telford and Wrekin Council 2014-8 GBP £150
Knowsley Council 2014-8 GBP £14,400 SUBSCRIPTIONS AND GRANTS
Wokingham Council 2014-7 GBP £150
SUNDERLAND CITY COUNCIL 2014-7 GBP £24,000 GRANTS & SUBSCRIPTIONS
London Borough of Haringey 2014-6 GBP £12,000
Windsor and Maidenhead Council 2014-6 GBP £150
Maidstone Borough Council 2014-6 GBP £150 Conferences
Blaby District Council 2014-6 GBP £6,000 Finance, Efficiency & Assets
London Borough of Hounslow 2014-5 GBP £12,000 GRANTS AND SUBSCRIPTIONS
Suffolk County Council 2014-5 GBP £14,400 Subscriptions to Professional bodies
Stockport Metropolitan Council 2014-5 GBP £12,000
Kent County Council 2014-4 GBP £12,000 Subscriptions
Blaby District Council 2014-2 GBP £5,000 Finance, Efficiency & Assets
SUNDERLAND CITY COUNCIL 2014-2 GBP £24,000 GRANTS & SUBSCRIPTIONS
Northamptonshire County Council 2014-1 GBP £14,400 Supplies & Services
London Borough of Lambeth 2014-1 GBP £12,000 SUBSCRIPTIONS
Devon County Council 2014-1 GBP £10,800
Warwickshire County Council 2014-1 GBP £12,000 Subscriptions To Organisations
Northumberland County Council 2014-1 GBP £12,000 Corporate Subscriptions
London Borough of Hackney 2013-12 GBP £7,000
Suffolk County Council 2013-9 GBP £600 Professional Fees
Essex County Council 2013-9 GBP £12,000
Warwickshire County Council 2013-8 GBP £16,369 Consultancy
Blaby District Council 2013-8 GBP £6,000 Finance, Efficiency & Assets
Surrey County Council 2013-6 GBP £12,000
Kent County Council 2013-5 GBP £12,000 Subscriptions
Cornwall Council 2013-4 GBP £12,000
SUNDERLAND CITY COUNCIL 2013-3 GBP £24,000 GRANTS & SUBSCRIPTIONS
Windsor and Maidenhead Council 2013-2 GBP £100
Maidstone Borough Council 2013-1 GBP £100 Conferences
London Borough of Hackney 2012-11 GBP £7,000
Warwickshire County Council 2012-10 GBP £12,000 Subscriptions To Organisations
Knowsley Council 2012-9 GBP £14,400 SUBSCRIPTIONS AND GRANTS EXPENDITURE TO BE APPORTIONED
Kent County Council 2012-5 GBP £12,000 Subscriptions
Northamptonshire County Council 2012-4 GBP £14,400 Supplies & Services
Devon County Council 2012-3 GBP £12,000
Gateshead Council 2012-2 GBP £12,000 Grants, Contribs & Subs
Newcastle City Council 2011-12 GBP £9,000
Kent County Council 2011-11 GBP £12,500 Specialists Fees
Knowsley Council 2011-7 GBP £14,400 SUBSCRIPTIONS AND GRANTS EXPENDITURE TO BE APPORTIONED
Kent County Council 2011-6 GBP £12,000
Northamptonshire County Council 2011-6 GBP £14,400 Supplies & Services
SUNDERLAND CITY COUNCIL 2011-5 GBP £12,000 GRANTS & SUBSCRIPTIONS
Northamptonshire County Council 2011-4 GBP £7,347 Employees
Northamptonshire County Council 2011-3 GBP £6,015 Employees
Hartlepool Borough Council 2011-3 GBP £7,000 Subscriptions
Gateshead Council 2011-3 GBP £12,000
Bristol City Council 2011-3 GBP £12,000 GENERAL EXPENSES
Northamptonshire County Council 2011-1 GBP £5,996 Employees
Northamptonshire County Council 2010-12 GBP £5,960 Employees
Northamptonshire County Council 2010-11 GBP £5,903 Employees
Northamptonshire County Council 2010-10 GBP £5,881 Employees
Newcastle City Council 2010-9 GBP £12,000 Chief Exec's Off Corp Bus Mngmt
Northamptonshire County Council 2010-9 GBP £6,098 Employees
Northamptonshire County Council 2010-8 GBP £6,172 Employees
Northamptonshire County Council 2010-7 GBP £6,046 Employees
East Staffordshire Borough Council 2010-7 GBP £6,000 Chief Executive
0-0 GBP £0

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NEW LOCAL LTD 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 LOCAL LTD 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 LOCAL LTD 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.