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

NEW WORLD BARNSLEY LIMITED

C/O STARBOARD HOTELS LIMITED PARK HOUSE, 10 PENN ROAD, BEACONSFIELD, HP9 2LH,
Company Registration Number
05543634
Private Limited Company
Active

Company Overview

About New World Barnsley Ltd
NEW WORLD BARNSLEY LIMITED was founded on 2005-08-23 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". New World Barnsley Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEW WORLD BARNSLEY LIMITED
 
Legal Registered Office
C/O STARBOARD HOTELS LIMITED PARK HOUSE
10 PENN ROAD
BEACONSFIELD
HP9 2LH
Other companies in CV37
 
Filing Information
Company Number 05543634
Company ID Number 05543634
Date formed 2005-08-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 28/03/2025
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB907504925  
Last Datalog update: 2024-03-06 21:46:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW WORLD BARNSLEY 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 WORLD BARNSLEY LIMITED
The following companies were found which have the same name as NEW WORLD BARNSLEY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEW WORLD BARNSLEY LIMITED Unknown

Company Officers of NEW WORLD BARNSLEY LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN BAKER
Director 2018-03-07
PAUL ARTHUR CALLINGHAM
Director 2018-03-07
JACOB SCHREIBER
Director 2018-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG GORDON CUTLER
Director 2018-02-15 2018-03-07
SIMON PAUL EASTWOOD
Director 2008-03-01 2018-03-07
LEE JAMES MILLS
Director 2011-09-19 2018-03-07
GRAHAM MASTERMAN SHEPHERD
Director 2005-08-23 2018-03-07
GORDON CUTLER
Company Secretary 2005-08-23 2014-11-17
GORDON CUTLER
Director 2005-08-23 2014-11-17
JEREMY BAKER
Director 2008-09-05 2009-12-31
MARK SIMON WRIGHT
Director 2008-05-02 2008-09-05
ROBERT SEDGWICK TATTRIE
Director 2006-07-26 2008-05-02
STEPHEN GOULSTON
Director 2006-12-01 2008-02-29
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2005-08-23 2005-08-23
WILDMAN & BATTELL LIMITED
Nominated Director 2005-08-23 2005-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN BAKER NEW WORLD CREWE LIMITED Director 2018-03-07 CURRENT 2005-06-10 Active
JONATHAN BAKER NEW WORLD (NEC) LIMITED Director 2018-03-07 CURRENT 2006-06-15 Active
JONATHAN BAKER NEW WORLD HAYDOCK LIMITED Director 2018-03-07 CURRENT 2004-07-21 Active
JONATHAN BAKER MOLO HOTELS (CAMBRIDGE WEST) LIMITED Director 2018-02-16 CURRENT 2017-03-02 Active
JONATHAN BAKER SBH DERBY HOLDING LTD Director 2018-02-16 CURRENT 2017-07-17 Active
JONATHAN BAKER SBH DERBY LTD Director 2018-02-16 CURRENT 2017-07-17 Active
JONATHAN BAKER STARBOARD HOTELS LIMITED Director 2018-02-16 CURRENT 2003-05-12 Active
JONATHAN BAKER SBH LEEDS LIMITED Director 2018-02-16 CURRENT 2010-10-28 Active
JONATHAN BAKER SBH HOSPITALITY LTD Director 2018-02-16 CURRENT 2013-07-09 Active
JONATHAN BAKER SBH BLACKPOOL LIMITED Director 2018-02-16 CURRENT 2014-11-26 Active
JONATHAN BAKER SBH GATWICK LIMITED Director 2018-02-16 CURRENT 2015-04-23 Active
JONATHAN BAKER SBH LEICESTER LIMITED Director 2018-02-16 CURRENT 2015-04-23 Active
JONATHAN BAKER SBH BIRMINGHAM LIMITED Director 2018-02-16 CURRENT 2015-04-23 Active
JONATHAN BAKER SBH CITY OF SHEFF LIMITED Director 2018-02-16 CURRENT 2015-05-05 Active
JONATHAN BAKER SBH PARK LIMITED Director 2018-02-16 CURRENT 2016-10-04 Active - Proposal to Strike off
JONATHAN BAKER SBH RAMSGATE LIMITED Director 2018-02-16 CURRENT 2016-10-11 Active
JONATHAN BAKER SBH PARK HOLDING LIMITED Director 2018-02-16 CURRENT 2016-11-28 Active
JONATHAN BAKER SBH STYLES LTD Director 2018-02-16 CURRENT 2017-11-23 Active
JONATHAN BAKER GREENOCK HOTELS LIMITED Director 2018-02-16 CURRENT 1999-02-11 Active
JONATHAN BAKER SBH PROPERTY GATWICK LIMITED Director 2018-02-16 CURRENT 2015-05-20 Active - Proposal to Strike off
JONATHAN BAKER SBH PLYMOUTH LIMITED Director 2018-02-16 CURRENT 2015-04-23 Active
JONATHAN BAKER SBH PROPERTY PLYMOUTH LIMITED Director 2018-02-16 CURRENT 2015-05-18 Active - Proposal to Strike off
JONATHAN BAKER SBH PROPERTY CITY OF SHEFF LIMITED Director 2018-02-16 CURRENT 2015-05-18 Active - Proposal to Strike off
JONATHAN BAKER SBH PROPERTY LEICESTER LIMITED Director 2018-02-16 CURRENT 2015-05-18 Active - Proposal to Strike off
JONATHAN BAKER SBH TAMWORTH LIMITED Director 2018-02-16 CURRENT 2016-09-30 Active
JONATHAN BAKER STARBOARD DINING LTD Director 2017-07-18 CURRENT 2017-07-18 In Administration/Administrative Receiver
JONATHAN BAKER SBH HOSPITALITY LTD Director 2016-07-27 CURRENT 2013-07-09 Active
JONATHAN BAKER SBH LEEDS LIMITED Director 2016-04-21 CURRENT 2010-10-28 Active
PAUL ARTHUR CALLINGHAM NEW WORLD CREWE LIMITED Director 2018-03-07 CURRENT 2005-06-10 Active
PAUL ARTHUR CALLINGHAM NEW WORLD (NEC) LIMITED Director 2018-03-07 CURRENT 2006-06-15 Active
PAUL ARTHUR CALLINGHAM NEW WORLD HAYDOCK LIMITED Director 2018-03-07 CURRENT 2004-07-21 Active
PAUL ARTHUR CALLINGHAM MOLO HOTELS (CAMBRIDGE WEST) LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
JACOB SCHREIBER LAKEVIEW COMMERCIAL TWO LIMITED Director 2018-06-26 CURRENT 2016-03-11 Active
JACOB SCHREIBER AMBEE PROPERTIES LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
JACOB SCHREIBER DMS ROSE LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
JACOB SCHREIBER DMS UK 1 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
JACOB SCHREIBER DMS B UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
JACOB SCHREIBER DMS COMMERCIAL UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
JACOB SCHREIBER FLOWERVALE UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
JACOB SCHREIBER DALMENY PROPERTIES LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
JACOB SCHREIBER NORTHUMBRIA ONE LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
JACOB SCHREIBER AURUM INDUSTRIAL INVESTMENTS (STAMFORD) LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
JACOB SCHREIBER THELWALL LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
JACOB SCHREIBER NEW WORLD CREWE LIMITED Director 2018-03-07 CURRENT 2005-06-10 Active
JACOB SCHREIBER NEW WORLD (NEC) LIMITED Director 2018-03-07 CURRENT 2006-06-15 Active
JACOB SCHREIBER NEW WORLD HAYDOCK LIMITED Director 2018-03-07 CURRENT 2004-07-21 Active
JACOB SCHREIBER SORTLAND PROPERTIES LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
JACOB SCHREIBER SUNBEAM PROPERTIES LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
JACOB SCHREIBER SPRINGSHIELD ONE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
JACOB SCHREIBER SKI PROPERTIES LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
JACOB SCHREIBER SKI SERVICES LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
JACOB SCHREIBER SKI COMMERCIAL LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
JACOB SCHREIBER BARNET RESIDENTIAL LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
JACOB SCHREIBER FMG INVESTMENTS LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
JACOB SCHREIBER LAMPARD ESTATES LIMITED Director 2018-01-08 CURRENT 2015-04-20 Active
JACOB SCHREIBER GRAYBOURNE 2 LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
JACOB SCHREIBER GLEND PROPERTIES LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JACOB SCHREIBER CROWNCOURT RESIDENTIAL LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
JACOB SCHREIBER SPRINGSHIELD PROPERTIES LIMITED Director 2017-04-24 CURRENT 1995-03-30 Liquidation
JACOB SCHREIBER MIDOS PROPERTIES MANAGEMENT LTD Director 2017-03-21 CURRENT 2004-03-15 Active
JACOB SCHREIBER WARHAM PROPERTIES LIMITED Director 2017-03-12 CURRENT 2014-05-20 Active
JACOB SCHREIBER DISCOVERY PARK INVESTMENTS LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
JACOB SCHREIBER DISCOVERY PARK HOUSE LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
JACOB SCHREIBER DISCOVERY PARK INNOVATION LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
JACOB SCHREIBER DISCOVERY PARK THREE LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active - Proposal to Strike off
JACOB SCHREIBER DP 819 LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active - Proposal to Strike off
JACOB SCHREIBER MIDOS GC LIMITED Director 2017-03-01 CURRENT 2011-11-03 Active
JACOB SCHREIBER PLACE PROPERTIES LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
JACOB SCHREIBER PENTAGON PROPERTIES LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
JACOB SCHREIBER POUND INVESTMENTS LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
JACOB SCHREIBER STARLING ESTATES LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
JACOB SCHREIBER SBH RAMSGATE LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
JACOB SCHREIBER DATEX LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
JACOB SCHREIBER SBH TAMWORTH LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
JACOB SCHREIBER GRAYBOURNE LIMITED Director 2016-09-01 CURRENT 2016-08-23 Active
JACOB SCHREIBER CLAPTON LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
JACOB SCHREIBER OPENVIEW PROPERTIES LIMITED Director 2016-08-09 CURRENT 2016-01-14 Active
JACOB SCHREIBER TRIPOD PROPERTIES LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
JACOB SCHREIBER FARWOOD PROPERTIES LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
JACOB SCHREIBER TAMLINK LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active
JACOB SCHREIBER OMNIA TRINITY LIMITED Director 2016-06-15 CURRENT 2013-01-18 Dissolved 2018-07-24
JACOB SCHREIBER MAYS MANAGEMENT BARNET LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
JACOB SCHREIBER PETERBOROUGH RIGHTWELL LIMITED Director 2016-03-13 CURRENT 2013-02-07 Active - Proposal to Strike off
JACOB SCHREIBER COURTWOOD LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
JACOB SCHREIBER TIROSH LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
JACOB SCHREIBER HILDER LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
JACOB SCHREIBER BROXFIELD LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
JACOB SCHREIBER TURNBURY LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
JACOB SCHREIBER BLUE HORIZON (LIVERPOOL) LIMITED(THE) Director 2015-09-11 CURRENT 1961-04-11 Active
JACOB SCHREIBER ALEXANDRA SWANSEA LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
JACOB SCHREIBER OLDWAY SWANSEA LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
JACOB SCHREIBER AURUM INDUSTRIAL INVESTMENTS (GARTSON) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
JACOB SCHREIBER SBH GATWICK LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
JACOB SCHREIBER SBH LEICESTER LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
JACOB SCHREIBER SBH BIRMINGHAM LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
JACOB SCHREIBER SBH CITY OF SHEFF LIMITED Director 2015-05-12 CURRENT 2015-05-05 Active
JACOB SCHREIBER SBH PLYMOUTH LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
JACOB SCHREIBER FITZJOHNS INVESTMENTS LIMITED Director 2015-04-23 CURRENT 2015-04-23 Dissolved 2016-03-01
JACOB SCHREIBER LEAFY LIMITED Director 2015-04-23 CURRENT 2015-04-23 Dissolved 2017-04-25
JACOB SCHREIBER DYCE PROPERTIES LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active - Proposal to Strike off
JACOB SCHREIBER LAKEVIEW MEADOWS LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
JACOB SCHREIBER LAKEVIEW ESTATES (UK) ONE LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
JACOB SCHREIBER DYCE ESTATES LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
JACOB SCHREIBER GOSFORTH ELDON DOBSON LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
JACOB SCHREIBER GOSFORTH NORTHUMBRIA LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
JACOB SCHREIBER GOSFORTH HORSLEY LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
JACOB SCHREIBER GOSFORTH ARDERN LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
JACOB SCHREIBER GOSFORTH PROPERTIES LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
JACOB SCHREIBER STURRY INVESTMENTS LTD Director 2014-11-11 CURRENT 2013-06-19 Active
JACOB SCHREIBER TABERNACLE HOUSE LIMITED Director 2014-09-15 CURRENT 2014-05-02 Active
JACOB SCHREIBER FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) LIMITED Director 2014-09-03 CURRENT 1992-08-05 Active
JACOB SCHREIBER MILVALE SIX LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-02-02
JACOB SCHREIBER MILVALE FOUR LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-02-02
JACOB SCHREIBER MILVALE FIVE LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-02-02
JACOB SCHREIBER MILVALE THREE LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-02-02
JACOB SCHREIBER MILVALE ONE LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active - Proposal to Strike off
JACOB SCHREIBER MILVALE TWO LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
JACOB SCHREIBER FRIT LIMITED Director 2014-05-20 CURRENT 2014-05-20 Dissolved 2015-09-29
JACOB SCHREIBER LAKEVIEW ESTATES (UK) LTD Director 2014-05-01 CURRENT 2000-07-27 Active
JACOB SCHREIBER PENGE INVESTMENTS LIMITED Director 2014-04-30 CURRENT 2013-06-21 Active
JACOB SCHREIBER AURUM INDUSTRIAL INVESTMENTS LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active - Proposal to Strike off
JACOB SCHREIBER MONDEL LIMITED Director 2014-02-07 CURRENT 2014-02-07 Dissolved 2015-07-07
JACOB SCHREIBER SHULEM LIMITED Director 2014-02-07 CURRENT 2014-02-07 Dissolved 2015-07-07
JACOB SCHREIBER ALOUD LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
JACOB SCHREIBER WELLESLEY HOUSE PROPERTY LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
JACOB SCHREIBER HEMEL HEMPSTEAD ESTATES LIMITED Director 2013-12-17 CURRENT 2013-11-21 Active
JACOB SCHREIBER KNOWSLEY ESTATES LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
JACOB SCHREIBER LETAHER LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
JACOB SCHREIBER THETFORD PARK LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
JACOB SCHREIBER NEWCASTLE LYME PROPERTIES LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
JACOB SCHREIBER GRESLEY DONCASTER LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active - Proposal to Strike off
JACOB SCHREIBER SELECT PROPERTIES (TOTTENHAM) LTD Director 2013-11-05 CURRENT 2013-10-18 Active
JACOB SCHREIBER ALTA INVESTMENTS LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
JACOB SCHREIBER WEST PIMBO LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
JACOB SCHREIBER ALTA SYSTEMS LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
JACOB SCHREIBER ALTA INTEGRATION LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active
JACOB SCHREIBER OLDBURY ESTATES LIMITED Director 2013-10-17 CURRENT 2013-10-09 Active
JACOB SCHREIBER SOUTHEND INVESTMENTS LIMITED Director 2013-10-16 CURRENT 2013-10-08 Active - Proposal to Strike off
JACOB SCHREIBER OTTERMOUNT LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active
JACOB SCHREIBER WOKINGHAM INVESTMENTS LIMITED Director 2013-05-10 CURRENT 2013-05-10 Active
JACOB SCHREIBER HERBURY ESTATES LTD Director 2013-03-18 CURRENT 2013-01-28 Active
JACOB SCHREIBER OMNIA DOXFORD LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
JACOB SCHREIBER BRACKNELL ESTATES LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
JACOB SCHREIBER SOLIHULL ESTATES LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
JACOB SCHREIBER BARNET INVESTMENTS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
JACOB SCHREIBER BASINGSTOKE ESTATES LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
JACOB SCHREIBER ESTORIL ESTATES LIMITED Director 2013-02-25 CURRENT 2005-05-18 Active
JACOB SCHREIBER DRAKEHILL LTD Director 2013-02-15 CURRENT 2012-11-30 Dissolved 2015-01-20
JACOB SCHREIBER SLOUGH INVESTMENTS LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
JACOB SCHREIBER CORNMANE LTD Director 2013-02-15 CURRENT 2013-02-07 Active
JACOB SCHREIBER HORLEY VICTORIA LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
JACOB SCHREIBER AMBERHUNT LTD Director 2013-02-07 CURRENT 2012-11-30 Dissolved 2016-09-13
JACOB SCHREIBER BANNERMOOR LTD Director 2012-12-11 CURRENT 2012-11-30 Dissolved 2018-04-17
JACOB SCHREIBER OUTLEVEL LTD Director 2012-11-29 CURRENT 2012-11-23 Active
JACOB SCHREIBER HOMEBOURNE LTD Director 2012-11-21 CURRENT 2012-11-01 Active
JACOB SCHREIBER DILLFORD LTD Director 2012-11-05 CURRENT 2012-11-02 Active
JACOB SCHREIBER NEWINGHALL LTD Director 2012-11-01 CURRENT 2012-05-18 Dissolved 2013-12-03
JACOB SCHREIBER TANGLESTONE LTD Director 2012-10-30 CURRENT 2012-10-23 Active
JACOB SCHREIBER ROUNDHAVEN ESTATES LTD Director 2012-10-23 CURRENT 2012-09-24 Active
JACOB SCHREIBER GOLDPOINT ESTATES LTD Director 2012-10-16 CURRENT 2012-09-24 Active
JACOB SCHREIBER GATEMINSTER LTD Director 2012-10-16 CURRENT 2012-10-11 Active - Proposal to Strike off
JACOB SCHREIBER MIDOS RETAIL PROPERTIES LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active
JACOB SCHREIBER WALSALL ESTATES LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
JACOB SCHREIBER ANCHOR RETAIL PARK ONE LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
JACOB SCHREIBER ANCHOR RETAIL PARK TWO LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
JACOB SCHREIBER DMS ESTATES (TWO) LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
JACOB SCHREIBER ELMSTRAY LTD Director 2012-04-24 CURRENT 2012-04-17 Active
JACOB SCHREIBER COLBERG ESTATES LIMITED Director 2012-02-15 CURRENT 2012-02-09 Active
JACOB SCHREIBER CORNHALL LTD Director 2011-07-28 CURRENT 2011-07-25 Dissolved 2016-12-13
JACOB SCHREIBER MIDOS STUDENTS TWO LIMITED Director 2011-05-31 CURRENT 2011-05-31 Dissolved 2017-07-18
JACOB SCHREIBER FORDWELL LTD Director 2011-05-15 CURRENT 2010-11-17 Dissolved 2013-12-24
JACOB SCHREIBER DMS ESTATES (ONE) LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
JACOB SCHREIBER GREATBROOK LTD Director 2010-11-17 CURRENT 2010-11-08 Active - Proposal to Strike off
JACOB SCHREIBER MIDOS STUDENTS ONE LTD Director 2010-11-08 CURRENT 2010-11-05 Dissolved 2016-09-13
JACOB SCHREIBER WELLINGFLOW LTD Director 2009-08-01 CURRENT 2009-04-06 Active - Proposal to Strike off
JACOB SCHREIBER MIDOS STUDENTS LTD Director 2009-07-06 CURRENT 2009-06-25 Dissolved 2017-03-28
JACOB SCHREIBER BOOKBONUS LTD Director 2009-06-10 CURRENT 2009-05-07 Active
JACOB SCHREIBER FINESTRAND LTD Director 2009-05-21 CURRENT 2009-05-14 Active
JACOB SCHREIBER SINGLEVALLEY LTD Director 2009-03-24 CURRENT 2009-03-13 Active
JACOB SCHREIBER DURHAM INVESTMENTS ELEVEN LIMITED Director 2009-02-03 CURRENT 1998-05-05 Dissolved 2014-11-25
JACOB SCHREIBER DURHAM INVESTMENTS FOUR LIMITED Director 2009-02-03 CURRENT 1995-11-21 Dissolved 2014-02-12
JACOB SCHREIBER DURHAM INVESTMENTS SIX LIMITED Director 2009-02-03 CURRENT 1995-09-20 Active
JACOB SCHREIBER MIDOS SERVICES UK LTD Director 2009-02-01 CURRENT 2009-01-28 Active
JACOB SCHREIBER MIDOS LONDON LTD Director 2008-12-01 CURRENT 2008-11-25 Active
JACOB SCHREIBER SF RESIDENTIAL LTD Director 2008-11-12 CURRENT 2008-11-11 Active
JACOB SCHREIBER BERRYVIEW LTD Director 2008-09-02 CURRENT 2008-09-02 Dissolved 2015-10-06
JACOB SCHREIBER ROSSGREEN LTD Director 2008-08-08 CURRENT 2008-08-05 Dissolved 2014-05-13
JACOB SCHREIBER KENNINGTON INVESTMENTS (UK) LTD Director 2008-03-26 CURRENT 2008-03-26 Active - Proposal to Strike off
JACOB SCHREIBER 37C FITZJOHNS LIMITED Director 2008-03-20 CURRENT 2002-08-15 Active
JACOB SCHREIBER BENCART LTD Director 2008-03-18 CURRENT 2008-03-04 Dissolved 2016-05-31
JACOB SCHREIBER BROOKBY LTD Director 2008-03-18 CURRENT 2008-03-04 Active
JACOB SCHREIBER ABLETHIRD (UK) LIMITED Director 2008-02-11 CURRENT 2008-01-14 Active
JACOB SCHREIBER WAKEFIELD INVESTMENTS (UK) LTD Director 2008-01-24 CURRENT 2008-01-16 Active - Proposal to Strike off
JACOB SCHREIBER KENNINGTON INVESTMENTS LTD Director 2007-08-13 CURRENT 2007-08-07 Dissolved 2015-07-16
JACOB SCHREIBER BOTANY COMMERCIAL PARK LIMITED Director 2006-08-01 CURRENT 1991-06-05 Active
JACOB SCHREIBER SOREAL LTD Director 2005-10-31 CURRENT 2005-10-11 Active
JACOB SCHREIBER MIDOS PETERBOROUGH LTD Director 2005-09-02 CURRENT 2005-09-02 Dissolved 2015-09-29
JACOB SCHREIBER FANCOURT LTD Director 2005-06-15 CURRENT 2005-03-08 Dissolved 2015-07-09
JACOB SCHREIBER MIDOS TELFORD LTD Director 2004-07-16 CURRENT 2004-07-15 Active - Proposal to Strike off
JACOB SCHREIBER LAKEVIEW MANAGEMENT (UK) LTD Director 2004-03-25 CURRENT 2000-05-19 Liquidation
JACOB SCHREIBER LAKEVIEW HOMES LIMITED Director 2004-03-25 CURRENT 1999-12-03 Liquidation
JACOB SCHREIBER DEANSTONE LTD Director 2004-01-01 CURRENT 2003-11-27 Active
JACOB SCHREIBER STARVIEW ESTATES LIMITED Director 2003-12-12 CURRENT 2003-10-09 Active
JACOB SCHREIBER GLOBAL LEISURE LIMITED Director 2003-12-01 CURRENT 2000-06-26 Dissolved 2013-12-10
JACOB SCHREIBER SAPPHIRE PROPERTIES (UK) LTD Director 2003-10-15 CURRENT 2003-07-15 Active
JACOB SCHREIBER SUPERBONUS LTD Director 2003-08-30 CURRENT 2003-04-01 Active
JACOB SCHREIBER LAKEVIEW INVESTMENTS (UK) LTD Director 2003-07-10 CURRENT 2003-07-10 Active
JACOB SCHREIBER MIDOS LEASING LTD Director 2002-02-25 CURRENT 2001-04-04 Dissolved 2017-08-08
JACOB SCHREIBER CITYFIELD INVESTMENTS LTD Director 2001-12-21 CURRENT 2001-05-15 Dissolved 2018-05-01
JACOB SCHREIBER WAM MANAGEMENT LTD Director 2001-12-01 CURRENT 2001-08-17 Active
JACOB SCHREIBER MIDOS INVESTMENTS LIMITED Director 2000-03-06 CURRENT 1991-08-15 Active
JACOB SCHREIBER RITZ PROPERTIES LIMITED Director 1999-12-01 CURRENT 1993-03-02 Active
JACOB SCHREIBER ROBINWELL LIMITED Director 1999-06-01 CURRENT 1999-03-09 Active
JACOB SCHREIBER MIDOS ESTATES LTD Director 1996-10-10 CURRENT 1996-10-10 Active
JACOB SCHREIBER BEAM ENTERPRISES LIMITED Director 1995-09-04 CURRENT 1995-05-12 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
2024-02-02SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-07-11CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-07-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055436340005
2023-07-02REGISTRATION OF A CHARGE / CHARGE CODE 055436340006
2023-07-02REGISTRATION OF A CHARGE / CHARGE CODE 055436340007
2023-07-02REGISTRATION OF A CHARGE / CHARGE CODE 055436340008
2023-03-27SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-07-04CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-11-24DISS40Compulsory strike-off action has been discontinued
2021-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2021-11-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-06-23AA01Previous accounting period shortened from 29/06/20 TO 28/06/20
2021-02-11AP01DIRECTOR APPOINTED MR FRAZER GEORGE CALLINGHAM
2020-10-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES
2020-02-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW BAKER
2019-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/19 FROM C/O Starboard Hotels Park House 10 Penn Road Beaconsfield HP9 2LH England
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES
2019-03-28AA01Previous accounting period shortened from 30/06/18 TO 29/06/18
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-08-23AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-03-15SH08Change of share class name or designation
2018-03-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-03-14RES12Resolution of varying share rights or name
2018-03-14RES01ADOPT ARTICLES 07/03/2018
2018-03-14RES01ADOPT ARTICLES 07/03/2018
2018-03-09CH01Director's details changed for Mr Jonathan Baker on 2018-03-07
2018-03-09PSC02Notification of Sbh Styles Ltd as a person with significant control on 2018-03-07
2018-03-09PSC07CESSATION OF CARILLION AM DEVELOPMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-03-09AP01DIRECTOR APPOINTED MR JONATHAN BAKER
2018-03-09AP01DIRECTOR APPOINTED MR JACOB SCHREIBER
2018-03-09AP01DIRECTOR APPOINTED MR PAUL ARTHUR CALLINGHAM
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHEPHERD
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR LEE MILLS
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EASTWOOD
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG CUTLER
2018-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 055436340005
2018-03-06PSC07CESSATION OF CARILLION CAPITAL PROJECTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-06PSC02Notification of Carillion Am Developments Limited as a person with significant control on 2018-02-22
2018-02-27AAMDAmended small company accounts made up to 2016-12-31
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 10403101
2018-02-26SH0122/02/18 STATEMENT OF CAPITAL GBP 10403101
2018-02-26AP01DIRECTOR APPOINTED MR CRAIG GORDON CUTLER
2017-12-23DISS40DISS40 (DISS40(SOAD))
2017-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-11-28GAZ1FIRST GAZETTE
2017-07-14LATEST SOC14/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARILLION CAPITAL PROJECTS LIMITED
2016-09-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-28AR0127/06/16 FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-27AR0123/08/15 FULL LIST
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CUTLER
2015-08-06TM02APPOINTMENT TERMINATED, SECRETARY GORDON CUTLER
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2015 FROM MAYBIRD SUITE MAYBIRD CENTRE BIRMINGHAM ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 0AZ
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-05AR0123/08/14 NO CHANGES
2013-09-18AR0123/08/13 NO CHANGES
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-30AR0123/08/12 FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-17AP01DIRECTOR APPOINTED MR LEE JAMES MILLS
2011-09-09AR0123/08/11 NO CHANGES
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-02AR0123/08/10 FULL LIST
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BAKER
2009-10-02363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-06-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-16288aDIRECTOR APPOINTED JEREMY BAKER
2008-09-09363sRETURN MADE UP TO 23/08/08; NO CHANGE OF MEMBERS
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR MARK WRIGHT
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-05-12RES01ALTER MEMORANDUM 01/05/2008
2008-05-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR ROBERT TATTRIE
2008-05-07288aDIRECTOR APPOINTED MARK SIMON WRIGHT
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN GOULSTON
2008-03-17288aDIRECTOR APPOINTED SIMON PAUL EASTWOOD
2007-11-26363sRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-07-31225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07
2007-07-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-3188(2)RAD 17/07/07--------- £ SI 996@1=996 £ IC 4/1000
2007-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06
2007-03-16288aNEW DIRECTOR APPOINTED
2007-02-14395PARTICULARS OF MORTGAGE/CHARGE
2007-01-03288aNEW DIRECTOR APPOINTED
2007-01-0388(2)RAD 01/12/06--------- £ SI 2@1=2 £ IC 2/4
2006-10-05363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2005-09-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-05287REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD
2005-09-05288bSECRETARY RESIGNED
2005-09-05288bDIRECTOR RESIGNED
2005-09-05288aNEW DIRECTOR APPOINTED
2005-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to NEW WORLD BARNSLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2019-08-08
Petitions to Wind Up (Companies)2019-06-18
Dismissal of Winding Up Petition2018-10-29
Petitions to Wind Up (Companies)2018-10-04
Fines / Sanctions
No fines or sanctions have been issued against NEW WORLD BARNSLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2008-06-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
ASSIGNMENT OF BUILDING CONTRACT 2008-06-04 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-02-14 Outstanding ALFRED MCALPINE PROJECT SERVICES HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2016-12-31

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 NEW WORLD BARNSLEY LIMITED

Intangible Assets
Patents
We have not found any records of NEW WORLD BARNSLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW WORLD BARNSLEY LIMITED
Trademarks
We have not found any records of NEW WORLD BARNSLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW WORLD BARNSLEY 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 (55100 - Hotels and similar accommodation) as NEW WORLD BARNSLEY LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where NEW WORLD BARNSLEY 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 TypePetitions to Wind Up (Companies)
Defending partyNEW WORLD BARNSLEY LIMITEDEvent Date2019-05-31
In the High Court of Justice (Chancery Division) Companies Court case number 3748 A Petition to wind up the above-named Company, Registration Number 05543634, of ,C/O STARBOARD HOTELS PARK HOUSE, 10 PENN ROAD, BEACONSFIELD, ENGLAND, HP9 2LH, presented on 31 May 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 17 July 2019 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 16 July 2019 .
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyNEW WORLD BARNSLEY LIMITEDEvent Date2019-05-31
In the High Court of Justice (Chancery Division) Companies Court case number 3748 A Petition to wind up the above-named Company, Registration Number 05543634 of ,C/O STARBOARD HOTELS PARK HOUSE, 10 PENN ROAD, BEACONSFIELD, ENGLAND, HP9 2LH, presented on 31 May 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 18 June 2019 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 31 July 2019 . The Petition was dismissed
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyNEW WORLD BARNSLEY LIMITEDEvent Date2018-09-04
In the High Court of Justice (Chancery Division) Companies Court case number 7424 A Petition to wind up the above-named Company, Registration Number 05543634, of ,C/O STARBOARD HOTELS PARK HOUSE, 10 PENN ROAD, BEACONSFIELD, ENGLAND, HP9 2LH, presented on 4 September 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 17 October 2018 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 14 October 2018 .
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyNEW WORLD BARNSLEY LIMITEDEvent Date2018-09-04
In the High Court of Justice (Chancery Division) Companies Court case number 7424 A Petition to wind up the above-named Company, Registration Number 05543634 of ,C/O STARBOARD HOTELS PARK HOUSE, 10 PENN ROAD, BEACONSFIELD, ENGLAND, HP9 2LH, presented on 4 September 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 5 October 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 17 October 2018 . The Petition was dismissed
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW WORLD BARNSLEY 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 NEW WORLD BARNSLEY 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.