Company Information for HENRY NEWBOULD LIMITED
REDHEUGH HOUSE, TEESDALE HOUSE, THORNABY PLACE, STOCKTON-ON-TEES, TS17 6SG,
|
Company Registration Number
04112991
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
HENRY NEWBOULD LIMITED | ||
Legal Registered Office | ||
REDHEUGH HOUSE TEESDALE HOUSE THORNABY PLACE STOCKTON-ON-TEES TS17 6SG Other companies in DL2 | ||
Previous Names | ||
|
Company Number | 04112991 | |
---|---|---|
Company ID Number | 04112991 | |
Date formed | 2000-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 23/11/2015 | |
Return next due | 21/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2021-01-05 21:34:18 |
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. |
Officer | Role | Date Appointed |
---|---|---|
EDWARD STEWART MUNRO |
||
EDWARD STEWART MUNRO |
||
JAMES EDWARD MUNRO |
||
STEWART JOHN MUNRO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES EDWARD MUNRO |
Company Secretary | ||
PETER JAMES NEWBOULD |
Company Secretary | ||
JOHN HENRY NEWBOULD |
Director | ||
PETER JAMES NEWBOULD |
Director | ||
MICHAEL HENRY NEWBOULD |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COUNTRY VALLEY MEATS LIMITED | Director | 2008-02-15 | CURRENT | 1999-02-15 | Active | |
COUNTRY VALLEY WHOLESALE FOODS LIMITED | Director | 2008-02-13 | CURRENT | 2008-02-13 | Active | |
NATURALLY @ NEWBOULDS LIMITED | Director | 2007-03-20 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
COUNTRY VALLEY FOODS LTD | Director | 2001-10-03 | CURRENT | 1971-12-30 | Active | |
GALILEO MULTI ACADEMY TRUST | Director | 2018-03-19 | CURRENT | 2017-03-30 | Active | |
COUNTRY VALLEY MEATS LIMITED | Director | 2008-02-15 | CURRENT | 1999-02-15 | Active | |
COUNTRY VALLEY WHOLESALE FOODS LIMITED | Director | 2008-02-13 | CURRENT | 2008-02-13 | Active | |
NATURALLY @ NEWBOULDS LIMITED | Director | 2007-03-20 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
COUNTRY VALLEY FOODS LTD | Director | 2001-10-03 | CURRENT | 1971-12-30 | Active | |
COUNTRY VALLEY WHOLESALE FOODS LIMITED | Director | 2008-02-13 | CURRENT | 2008-02-13 | Active | |
NATURALLY @ NEWBOULDS LIMITED | Director | 2007-03-08 | CURRENT | 2006-09-08 | Active - Proposal to Strike off | |
COUNTRY VALLEY MEATS LIMITED | Director | 1999-02-15 | CURRENT | 1999-02-15 | Active | |
COUNTRY VALLEY FOODS LTD | Director | 1991-12-31 | CURRENT | 1971-12-30 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/19 FROM Gillander House Leeholme Road Billingham Stockton-on-Tees TS23 3TA England | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES | |
AA | 01/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 02/04/16 | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/16 FROM Hurworth Moor Darlington County Durham DL2 1QH | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/03/15 | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Edward Stewart Munro on 2014-12-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR EDWARD STEWART MUNRO on 2014-12-02 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/03/14 | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
CH01 | Director's details changed for Mr James Edward Munro on 2012-11-30 | |
AR01 | 23/11/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 23/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/11 | |
AR01 | 23/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/10 | |
AR01 | 23/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART JOHN MUNRO / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD MUNRO / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD STEWART MUNRO / 02/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/09 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWARD MUNRO / 20/02/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/08 | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWARD MUNRO / 01/02/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
CERTNM | COMPANY NAME CHANGED NATURALLY @ NEWBOULDS LIMITED CERTIFICATE ISSUED ON 04/05/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 384 LINTHORPE ROAD MIDDLESBROUGH TS5 6HA | |
363s | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/03/05 FROM: 384 LINTHORPE ROAD MIDDLESBROUGH TS5 6HA | |
287 | REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 2 STARTFORTH ROAD RIVERSIDE PARK MIDDLESBROUGH TS2 1PT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/06/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 2 STARTFORTH ROAD RIVERSIDE PARK MIDDLESBROUGH CLEVELAND TS2 1PT | |
88(2)R | AD 03/06/04--------- £ SI 97@1=97 £ IC 3/100 | |
363s | RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED NATURALLY AT NEWBOULDS LIMITED CERTIFICATE ISSUED ON 04/12/00 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-10-02 |
Resolution | 2019-10-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.35 | 9 |
MortgagesNumMortOutstanding | 0.85 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.51 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46320 - Wholesale of meat and meat products
HENRY NEWBOULD LIMITED owns 1 domain names.
newboulds.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Redcar and Cleveland Council | |
|
|
Middlesbrough Council | |
|
Refunds |
Middlesbrough Council | |
|
Refunds |
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.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | HENRY NEWBOULD LIMITED | Event Date | 2019-10-02 |
Name of Company: HENRY NEWBOULD LIMITED Company Number: 04112991 Trading Name: Newboulds Butchers Nature of Business: Retail - Food and Drugs Registered office: Redheugh House, Teesdale South, Thornab… | |||
Initiating party | Event Type | Resolution | |
Defending party | HENRY NEWBOULD LIMITED | Event Date | 2019-10-02 |
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. |