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

NEWCLAY PRODUCTS HOLDINGS LIMITED

CASTLE HILL INSOLVENCY LTD 1 BATTLE ROAD, HEATHFIELD, NEWTON ABBOT, DEVON, TQ12 6RY,
Company Registration Number
05884962
Private Limited Company
Liquidation

Company Overview

About Newclay Products Holdings Ltd
NEWCLAY PRODUCTS HOLDINGS LIMITED was founded on 2006-07-24 and has its registered office in Newton Abbot. The organisation's status is listed as "Liquidation". Newclay Products Holdings Limited is a Private Limited Company 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
NEWCLAY PRODUCTS HOLDINGS LIMITED
 
Legal Registered Office
CASTLE HILL INSOLVENCY LTD 1 BATTLE ROAD
HEATHFIELD
NEWTON ABBOT
DEVON
TQ12 6RY
Other companies in TQ12
 
Filing Information
Company Number 05884962
Company ID Number 05884962
Date formed 2006-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB895771754  
Last Datalog update: 2024-05-05 17:42:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWCLAY PRODUCTS HOLDINGS 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 NEWCLAY PRODUCTS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
VALERIE MARY ELIZABETH DEARING
Company Secretary 2006-07-24
PAUL FRANCIS DEARING
Director 2006-07-24
VALERIE MARY ELIZABETH DEARING
Director 2006-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2006-07-24 2006-07-24
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2006-07-24 2006-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VALERIE MARY ELIZABETH DEARING NEWCLAY PRODUCTS LIMITED Company Secretary 2006-11-17 CURRENT 1967-10-24 Active
PAUL FRANCIS DEARING MOH-DOH (INTERNATIONAL) LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active
PAUL FRANCIS DEARING NEWCLAY PRODUCTS LIMITED Director 2006-11-17 CURRENT 1967-10-24 Active
VALERIE MARY ELIZABETH DEARING MOH-DOH (INTERNATIONAL) LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active
VALERIE MARY ELIZABETH DEARING NEWCLAY PRODUCTS LIMITED Director 2006-11-17 CURRENT 1967-10-24 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
2024-04-23Voluntary liquidation declaration of solvency
2024-04-23Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-23Appointment of a voluntary liquidator
2024-04-04REGISTERED OFFICE CHANGED ON 04/04/24 FROM Wessex House Teign Road Newton Abbot Devon TQ12 4AA
2023-12-29CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-08-09Director's details changed for Dr Paul Francis Dearing on 2023-08-09
2023-08-09Director's details changed for Valerie Mary Elizabeth Dearing on 2023-08-09
2023-08-09SECRETARY'S DETAILS CHNAGED FOR VALERIE MARY ELIZABETH DEARING on 2023-08-09
2023-08-09Change of details for Dr Paul Francis Dearing as a person with significant control on 2023-08-09
2023-08-09Change of details for Valerie Mary Elizabeth Dearing as a person with significant control on 2023-08-09
2023-05-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-05-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-15Current accounting period extended from 30/09/22 TO 31/03/23
2023-01-11CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-02-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-05-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-04-23MEM/ARTSARTICLES OF ASSOCIATION
2019-04-23RES12Resolution of varying share rights or name
2019-04-23SH08Change of share class name or designation
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2018-01-22CH03SECRETARY'S DETAILS CHNAGED FOR VALERIE MARY ELIZABETH DEARING on 2016-04-08
2017-05-04AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE MARY ELIZABETH DEARING / 31/01/2017
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL FRANCIS DEARING / 31/01/2017
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-23AR0122/01/16 ANNUAL RETURN FULL LIST
2015-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 058849620003
2015-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 058849620002
2015-04-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-03AR0122/01/15 ANNUAL RETURN FULL LIST
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-23AR0122/01/14 ANNUAL RETURN FULL LIST
2013-12-10AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-13AR0122/01/13 ANNUAL RETURN FULL LIST
2012-02-20AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-08AR0122/01/12 ANNUAL RETURN FULL LIST
2011-02-08AR0122/01/11 ANNUAL RETURN FULL LIST
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM QUAY HOUSE QUAY ROAD NEWTON ABBOT TQ12 2BU
2011-01-31AA30/09/10 TOTAL EXEMPTION SMALL
2010-05-25AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-02AR0122/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE ELIZABETH MARY DEARING / 22/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL FRANCIS DEARING / 22/01/2010
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / VALERIE ELIZABETH MARY DEARING / 22/01/2010
2009-08-04363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-03-10AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-07363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-08-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VALERIE DEARING / 24/07/2008
2008-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL DEARING / 24/07/2008
2008-05-21AA30/09/07 TOTAL EXEMPTION SMALL
2007-12-03363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-12-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-03288cDIRECTOR'S PARTICULARS CHANGED
2007-02-17288bSECRETARY RESIGNED
2007-02-17288bDIRECTOR RESIGNED
2006-09-19288bDIRECTOR RESIGNED
2006-09-19288bSECRETARY RESIGNED
2006-08-21395PARTICULARS OF MORTGAGE/CHARGE
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-18ELRESS80A AUTH TO ALLOT SEC 10/08/06
2006-08-18225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07
2006-08-18ELRESS252 DISP LAYING ACC 10/08/06
2006-08-18ELRESS386 DISP APP AUDS 10/08/06
2006-08-1888(2)RAD 24/07/06--------- £ SI 99@1=99 £ IC 1/100
2006-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEWCLAY PRODUCTS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2024-04-12
Notices to Creditors2024-04-12
Appointment of Liquidators2024-04-12
Fines / Sanctions
No fines or sanctions have been issued against NEWCLAY PRODUCTS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-30 Outstanding BARCLAYS BANK PLC
2015-09-08 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-08-21 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 NEWCLAY PRODUCTS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of NEWCLAY PRODUCTS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWCLAY PRODUCTS HOLDINGS LIMITED
Trademarks
We have not found any records of NEWCLAY PRODUCTS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWCLAY PRODUCTS HOLDINGS 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 (64209 - Activities of other holding companies n.e.c.) as NEWCLAY PRODUCTS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NEWCLAY PRODUCTS HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWCLAY PRODUCTS HOLDINGS 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 NEWCLAY PRODUCTS HOLDINGS 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.