Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HENRY NEWBOULD LIMITED
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 Overview

About Henry Newbould Ltd
HENRY NEWBOULD LIMITED was founded on 2000-11-23 and has its registered office in Thornaby Place. The organisation's status is listed as "Liquidation". Henry Newbould Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
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
NATURALLY @ NEWBOULDS LIMITED04/05/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HENRY NEWBOULD 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.

Company Officers of HENRY NEWBOULD LIMITED

Current Directors
Officer Role Date Appointed
EDWARD STEWART MUNRO
Company Secretary 2007-02-14
EDWARD STEWART MUNRO
Director 2007-02-02
JAMES EDWARD MUNRO
Director 2007-02-02
STEWART JOHN MUNRO
Director 2007-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD MUNRO
Company Secretary 2007-02-02 2007-02-14
PETER JAMES NEWBOULD
Company Secretary 2000-11-23 2007-02-02
JOHN HENRY NEWBOULD
Director 2000-11-23 2007-02-02
PETER JAMES NEWBOULD
Director 2000-11-23 2007-02-02
MICHAEL HENRY NEWBOULD
Director 2000-11-23 2004-06-03
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-11-23 2000-11-23
COMPANY DIRECTORS LIMITED
Nominated Director 2000-11-23 2000-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD STEWART MUNRO COUNTRY VALLEY MEATS LIMITED Director 2008-02-15 CURRENT 1999-02-15 Active
EDWARD STEWART MUNRO COUNTRY VALLEY WHOLESALE FOODS LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
EDWARD STEWART MUNRO NATURALLY @ NEWBOULDS LIMITED Director 2007-03-20 CURRENT 2006-09-08 Active - Proposal to Strike off
EDWARD STEWART MUNRO COUNTRY VALLEY FOODS LTD Director 2001-10-03 CURRENT 1971-12-30 Active
JAMES EDWARD MUNRO GALILEO MULTI ACADEMY TRUST Director 2018-03-19 CURRENT 2017-03-30 Active
JAMES EDWARD MUNRO COUNTRY VALLEY MEATS LIMITED Director 2008-02-15 CURRENT 1999-02-15 Active
JAMES EDWARD MUNRO COUNTRY VALLEY WHOLESALE FOODS LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
JAMES EDWARD MUNRO NATURALLY @ NEWBOULDS LIMITED Director 2007-03-20 CURRENT 2006-09-08 Active - Proposal to Strike off
JAMES EDWARD MUNRO COUNTRY VALLEY FOODS LTD Director 2001-10-03 CURRENT 1971-12-30 Active
STEWART JOHN MUNRO COUNTRY VALLEY WHOLESALE FOODS LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active
STEWART JOHN MUNRO NATURALLY @ NEWBOULDS LIMITED Director 2007-03-08 CURRENT 2006-09-08 Active - Proposal to Strike off
STEWART JOHN MUNRO COUNTRY VALLEY MEATS LIMITED Director 1999-02-15 CURRENT 1999-02-15 Active
STEWART JOHN MUNRO COUNTRY VALLEY FOODS LTD Director 1991-12-31 CURRENT 1971-12-30 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
2020-11-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-10-18NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/19 FROM Gillander House Leeholme Road Billingham Stockton-on-Tees TS23 3TA England
2019-10-08600Appointment of a voluntary liquidator
2019-10-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-09-19
2019-10-08LIQ02Voluntary liquidation Statement of affairs
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-11-24AA01/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 02/04/16
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/16 FROM Hurworth Moor Darlington County Durham DL2 1QH
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-18AR0123/11/15 ANNUAL RETURN FULL LIST
2015-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 28/03/15
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0123/11/14 ANNUAL RETURN FULL LIST
2014-12-15CH01Director's details changed for Edward Stewart Munro on 2014-12-02
2014-12-15CH03SECRETARY'S DETAILS CHNAGED FOR EDWARD STEWART MUNRO on 2014-12-02
2014-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/14
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-19AR0123/11/13 ANNUAL RETURN FULL LIST
2013-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-01-24CH01Director's details changed for Mr James Edward Munro on 2012-11-30
2012-11-28AR0123/11/12 ANNUAL RETURN FULL LIST
2012-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-05-14AUDAUDITOR'S RESIGNATION
2011-11-25AR0123/11/11 ANNUAL RETURN FULL LIST
2011-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/11
2010-12-21AR0123/11/10 FULL LIST
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/10
2009-12-16AR0123/11/09 FULL LIST
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART JOHN MUNRO / 02/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD MUNRO / 02/10/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD STEWART MUNRO / 02/10/2009
2009-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/09
2009-02-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWARD MUNRO / 20/02/2009
2008-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/08
2008-12-15363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-03-10363aRETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS
2008-03-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWARD MUNRO / 01/02/2008
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-11225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07
2007-05-04CERTNMCOMPANY NAME CHANGED NATURALLY @ NEWBOULDS LIMITED CERTIFICATE ISSUED ON 04/05/07
2007-02-27288bSECRETARY RESIGNED
2007-02-27288aNEW SECRETARY APPOINTED
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-16288bDIRECTOR RESIGNED
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-16287REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 384 LINTHORPE ROAD MIDDLESBROUGH TS5 6HA
2007-01-03363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-05363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-03-02287REGISTERED OFFICE CHANGED ON 02/03/05 FROM: 384 LINTHORPE ROAD MIDDLESBROUGH TS5 6HA
2005-02-10287REGISTERED OFFICE CHANGED ON 10/02/05 FROM: 2 STARTFORTH ROAD RIVERSIDE PARK MIDDLESBROUGH TS2 1PT
2005-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2004-12-07363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-07-26225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/06/04
2004-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-06-09288bDIRECTOR RESIGNED
2004-06-09287REGISTERED OFFICE CHANGED ON 09/06/04 FROM: 2 STARTFORTH ROAD RIVERSIDE PARK MIDDLESBROUGH CLEVELAND TS2 1PT
2004-06-0988(2)RAD 03/06/04--------- £ SI 97@1=97 £ IC 3/100
2003-12-03363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2003-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-12-31363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01
2001-12-05363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2000-12-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-12-01CERTNMCOMPANY NAME CHANGED NATURALLY AT NEWBOULDS LIMITED CERTIFICATE ISSUED ON 04/12/00
2000-11-30288aNEW DIRECTOR APPOINTED
2000-11-30288aNEW DIRECTOR APPOINTED
2000-11-30288bSECRETARY RESIGNED
2000-11-30288aNEW SECRETARY APPOINTED
2000-11-30288bDIRECTOR RESIGNED
2000-11-30288aNEW DIRECTOR APPOINTED
2000-11-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46320 - Wholesale of meat and meat products

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47220 - Retail sale of meat and meat products in specialised stores



Licences & Regulatory approval
We could not find any licences issued to HENRY NEWBOULD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-10-02
Resolution2019-10-02
Fines / Sanctions
No fines or sanctions have been issued against HENRY NEWBOULD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HENRY NEWBOULD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.359
MortgagesNumMortOutstanding0.859
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.519

This shows the max and average number of mortgages for companies with the same SIC code of 46320 - Wholesale of meat and meat products

Intangible Assets
Patents
We have not found any records of HENRY NEWBOULD LIMITED registering or being granted any patents
Domain Names

HENRY NEWBOULD LIMITED owns 1 domain names.

newboulds.co.uk  

Trademarks
We have not found any records of HENRY NEWBOULD LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HENRY NEWBOULD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Redcar and Cleveland Council 2014-06-01 GBP £1,000
Middlesbrough Council 2011-08-09 GBP £597 Refunds
Middlesbrough Council 2011-05-26 GBP £1,058 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.

Outgoings
Business Rates/Property Tax
No properties were found where HENRY NEWBOULD 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 TypeAppointmen
Defending partyHENRY NEWBOULD LIMITEDEvent Date2019-10-02
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 TypeResolution
Defending partyHENRY NEWBOULD LIMITEDEvent Date2019-10-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HENRY NEWBOULD 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 HENRY NEWBOULD 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.