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

GNEWT CARGO LIMITED

CENTRAL SQUARE 5TH FLOOR, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
06467967
Private Limited Company
Liquidation

Company Overview

About Gnewt Cargo Ltd
GNEWT CARGO LIMITED was founded on 2008-01-09 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Gnewt Cargo Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GNEWT CARGO LIMITED
 
Legal Registered Office
CENTRAL SQUARE 5TH FLOOR
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in IG8
 
Previous Names
GNEWT GROUP LIMITED27/10/2011
GECCO GROUP LIMITED08/05/2008
Filing Information
Company Number 06467967
Company ID Number 06467967
Date formed 2008-01-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 01/01/2022
Account next due 30/09/2023
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB935213146  
Last Datalog update: 2023-06-05 17:39:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GNEWT CARGO 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 GNEWT CARGO LIMITED

Current Directors
Officer Role Date Appointed
PAUL RAYMOND PATRICK MCCOURT
Director 2017-08-31
GREGORY JOHN MICHAEL
Director 2017-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
SAMUEL NORREYS CLARKE
Director 2009-08-19 2017-08-31
MATTHEW JAMES LINNECAR
Director 2008-01-09 2017-08-31
IAN RICHARD PAIN
Director 2014-12-05 2017-08-31
GARY MARTIN OLIVER
Director 2014-12-05 2017-01-01
MATTHEW JAMES LINNECAR
Company Secretary 2011-10-10 2014-12-05
DAVID HUGH CAMPBELL ABBOTT
Director 2010-02-01 2014-12-05
ANDREW JOHN MARCUS CRIPWELL
Director 2010-02-01 2014-12-05
ROBIN JOHN DOUGLAS LINNECAR
Company Secretary 2008-01-09 2011-01-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL RAYMOND PATRICK MCCOURT EDINBURGH ARTS AND ENTERTAINMENT LIMITED Director 2016-09-30 CURRENT 2000-03-09 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT THISTLE COURIERS LIMITED Director 2016-02-09 CURRENT 2000-03-09 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT OBAN EXPRESS PARCEL SERVICE LIMITED Director 2015-11-26 CURRENT 2012-05-02 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES PARCELS LIMITED Director 2015-06-08 CURRENT 1999-10-28 Active
PAUL RAYMOND PATRICK MCCOURT MDL LIMITED Director 2014-03-28 CURRENT 2010-04-06 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES TRAVEL MEDIA LIMITED Director 2014-03-28 CURRENT 2009-07-03 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT JOHN MENZIES CORPORATE SERVICES LIMITED Director 2013-12-20 CURRENT 1992-04-07 Active
PAUL RAYMOND PATRICK MCCOURT RYDLINGS LIMITED Director 2013-11-29 CURRENT 2010-03-10 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT MAILBAG LIMITED Director 2013-11-29 CURRENT 1989-05-30 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT PRECISION MEDIA GROUP LIMITED Director 2013-11-29 CURRENT 1981-06-01 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT HOLIDAYFINDER LIMITED Director 2013-11-29 CURRENT 1989-05-30 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT CAXTON TAKE-ONE MEDIA LIMITED Director 2013-11-29 CURRENT 1995-11-22 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BROCHURE DISPLAY LIMITED Director 2013-11-29 CURRENT 2004-04-14 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BROCHURE DISTRIBUTION SERVICE LIMITED Director 2013-11-29 CURRENT 1990-11-27 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BROCHUREBANK LIMITED Director 2013-11-29 CURRENT 1989-06-14 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BP TRAVEL TRADE SERVICES LIMITED Director 2013-11-29 CURRENT 2001-07-26 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT ORBITAL MARKETING LIMITED Director 2013-11-29 CURRENT 2002-09-04 Dissolved 2015-12-15
PAUL RAYMOND PATRICK MCCOURT LEISURE TARGET TOURISM SERVICES LIMITED Director 2013-11-29 CURRENT 2006-02-28 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT EM NEWS DISTRIBUTION (NI) LIMITED Director 2013-11-29 CURRENT 2006-10-19 Active
PAUL RAYMOND PATRICK MCCOURT JOHN MENZIES DIGITAL LIMITED Director 2013-11-29 CURRENT 2007-04-13 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT TAKE ONE MEDIA LIMITED Director 2013-11-29 CURRENT 2000-06-21 Active
PAUL RAYMOND PATRICK MCCOURT TOP ATTRACTIONS LIMITED Director 2013-11-29 CURRENT 2000-11-10 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES DIGITAL LIMITED Director 2013-11-29 CURRENT 2010-09-29 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT ORBITAL MAILING SERVICES LIMITED Director 2013-11-29 CURRENT 1973-02-14 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT DNDS LIMITED Director 2013-11-29 CURRENT 1995-07-20 Active
PAUL RAYMOND PATRICK MCCOURT PMD HEALTHCARE MARKETING SERVICES LIMITED Director 2013-11-29 CURRENT 1996-06-20 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT ORBITAL PRINT LIMITED Director 2013-11-29 CURRENT 1998-09-17 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MEDIA ON THE MOVE LIMITED Director 2013-11-29 CURRENT 2001-06-29 Liquidation
PAUL RAYMOND PATRICK MCCOURT AU LOGISTICS LIMITED Director 2013-11-29 CURRENT 2002-05-14 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MAGAZINE SOLUTIONS LIMITED Director 2013-11-29 CURRENT 2005-11-15 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT FORE RETAIL CONSULTANCY LIMITED Director 2013-11-29 CURRENT 2007-05-10 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES SELECT LIMITED Director 2013-11-29 CURRENT 1978-06-30 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES DISTRIBUTION LIMITED Director 2013-11-29 CURRENT 1979-06-15 Active
PAUL RAYMOND PATRICK MCCOURT MENZIES RESPONSE LIMITED Director 2013-11-29 CURRENT 1980-01-04 Active
PAUL RAYMOND PATRICK MCCOURT JEM EDUCATION DIRECT LIMITED Director 2013-11-29 CURRENT 1984-08-08 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT CHESTER INDEPENDENT WHOLESALE NEWSAGENTS LIMITED Director 2013-11-29 CURRENT 1970-12-31 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT ORBITAL MAILING LIMITED Director 2013-11-29 CURRENT 1989-05-09 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED Director 2013-11-29 CURRENT 1995-05-19 Liquidation
PAUL RAYMOND PATRICK MCCOURT BP TRAVEL MARKETING SERVICES LIMITED Director 2013-11-29 CURRENT 2001-07-10 Active - Proposal to Strike off
GREGORY JOHN MICHAEL MENZIES DISTRIBUTION LIMITED Director 2017-01-01 CURRENT 1979-06-15 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
2023-08-24Register inspection address changed to Walker Morris Llp 33 Wellington Street Leeds LS1 4DL
2023-08-24Registers moved to registered inspection location of Walker Morris Llp 33 Wellington Street Leeds LS1 4DL
2023-05-23Voluntary liquidation declaration of solvency
2023-05-23Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-05-23Appointment of a voluntary liquidator
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG England
2023-04-21All of the property or undertaking has been released from charge for charge number 064679670002
2023-04-21All of the property or undertaking has been released from charge for charge number 064679670003
2023-04-21All of the property or undertaking has been released from charge for charge number 064679670004
2023-01-23CONFIRMATION STATEMENT MADE ON 09/01/23, WITH UPDATES
2022-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 064679670004
2022-07-07AAFULL ACCOUNTS MADE UP TO 01/01/22
2022-05-27SH19Statement of capital on 2022-05-27 GBP 1
2022-05-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-05-27SH20Statement by Directors
2022-05-27CAP-SSSolvency Statement dated 27/05/22
2022-05-26SH0126/05/22 STATEMENT OF CAPITAL GBP 1300100
2022-01-18CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064679670001
2021-07-08AAFULL ACCOUNTS MADE UP TO 28/12/20
2021-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 064679670003
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2020-12-07AAFULL ACCOUNTS MADE UP TO 28/12/19
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 064679670002
2019-04-02CC04Statement of company's objects
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-10-29MEM/ARTSARTICLES OF ASSOCIATION
2018-09-21RES01ADOPT ARTICLES 21/09/18
2018-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 064679670001
2018-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/18 FROM 2 World Business Centre Heathrow Newall Road London Heathrow Airport Hounslow TW6 2SF England
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-09-15AP01DIRECTOR APPOINTED GREGORY JOHN MICHAEL
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LINNECAR
2017-09-06PSC07CESSATION OF MATTHEW JAMES LINNECAR AS A PSC
2017-09-06PSC07CESSATION OF DX NETWORK SERVICES LIMITED AS A PSC
2017-09-06PSC07CESSATION OF SAMUEL NORREYS CLARKE AS A PSC
2017-09-06PSC02Notification of Menzies Distribution Limited as a person with significant control on 2017-08-31
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN PAIN
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL CLARKE
2017-09-06AP01DIRECTOR APPOINTED PAUL RAYMOND PATRICK MCCOURT
2017-09-06AA01Current accounting period shortened from 31/01/18 TO 31/12/17
2017-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/17 FROM 130 Shaftesbury Avenue 2nd Floor London W1D 5EU
2017-09-01AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY MARTIN OLIVER
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-09-22AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-23CH01Director's details changed for Matthew James Linnecar on 2016-08-10
2016-03-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15
2016-03-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-22AR0109/01/16 FULL LIST
2016-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY OLIVER / 09/01/2016
2016-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES LINNECAR / 15/01/2016
2016-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL NORREYS CLARKE / 15/01/2016
2016-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD
2015-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL NORREYS CLARKE / 29/09/2015
2015-09-07AA31/01/15 TOTAL EXEMPTION FULL
2015-01-13AP01DIRECTOR APPOINTED MR GARY OLIVER
2015-01-13AP01DIRECTOR APPOINTED MR IAN RICHARD PAIN
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CRIPWELL
2015-01-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ABBOTT
2015-01-12TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW LINNECAR
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-09AR0109/01/15 FULL LIST
2015-01-02SH02SUB-DIVISION 05/12/14
2015-01-02RES01ADOPT ARTICLES 05/12/2014
2015-01-02SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-01-02SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-25AA31/01/14 TOTAL EXEMPTION SMALL
2014-01-09AR0109/01/14 FULL LIST
2013-11-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-12RES01ADOPT ARTICLES 29/08/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGH CAMPBELL ABBOTT / 26/04/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGH CAMPBELL ABBOTT / 08/05/2013
2013-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL NORREYS CLARKE / 02/05/2013
2013-05-09AA31/01/13 TOTAL EXEMPTION SMALL
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES LINNECAR / 26/04/2013
2013-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL NORREYS CLARKE / 26/04/2013
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD UNITED KINGDOM
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 81 ALRIC AVENUE NEW MALDEN SURREY KT3 4JP ENGLAND
2013-01-15AR0109/01/13 FULL LIST
2012-11-06AA31/01/12 TOTAL EXEMPTION SMALL
2012-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2012 FROM ARCH 45 CHAMBER STREET LONDON E1 8BL ENGLAND
2012-01-12AR0109/01/12 FULL LIST
2011-11-02AA31/01/11 TOTAL EXEMPTION SMALL
2011-10-27RES15CHANGE OF NAME 19/10/2011
2011-10-27CERTNMCOMPANY NAME CHANGED GNEWT GROUP LIMITED CERTIFICATE ISSUED ON 27/10/11
2011-10-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-25AP03SECRETARY APPOINTED MR MATTHEW JAMES LINNECAR
2011-04-19TM02APPOINTMENT TERMINATED, SECRETARY ROBIN LINNECAR
2011-04-18TM02APPOINTMENT TERMINATED, SECRETARY ROBIN LINNECAR
2011-03-25AR0109/01/11 FULL LIST
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL NORREYS CLARKE / 20/01/2011
2011-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / ROBIN JOHN DOUGLAS LINNECAR / 20/01/2011
2011-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES LINNECAR / 20/01/2011
2011-01-20AP01DIRECTOR APPOINTED MR ANDREW JOHN MARCUS CRIPWELL
2011-01-20AP01DIRECTOR APPOINTED MR DAVID HUGH CAMPBELL ABBOTT
2011-01-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-01-17SH0101/02/10 STATEMENT OF CAPITAL GBP 100
2010-10-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-01-14AR0109/01/10 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES LINNECAR / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL NORREYS CLARKE / 14/01/2010
2009-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2009 FROM 3 SOMERSET ROAD BARNET HERTS EN5 1RP
2009-11-06AA31/01/09 TOTAL EXEMPTION SMALL
2009-08-21288aDIRECTOR APPOINTED MR SAM CLARKE
2009-01-22363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-05-06CERTNMCOMPANY NAME CHANGED GECCO GROUP LIMITED CERTIFICATE ISSUED ON 08/05/08
2008-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road

53 - Postal and courier activities
532 - Other postal and courier activities
53201 - Licensed carriers



Licences & Regulatory approval
We could not find any licences issued to GNEWT CARGO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-05-18
Fines / Sanctions
No fines or sanctions have been issued against GNEWT CARGO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GNEWT CARGO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31

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 GNEWT CARGO LIMITED

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

Government spend with GNEWT CARGO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Camden 2013-12-01 GBP £24,500

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 GNEWT CARGO 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.
Import/Export of Goods
Goods imported/exported by GNEWT CARGO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0148211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2015-03-0173239300Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2015-03-0048211090Paper or paperboard labels of all kinds, printed (excl. self-adhesive)
2015-03-0073239300Table, kitchen or other household articles, and parts thereof, of stainless steel (excl. cans, boxes and similar containers of heading 7310; waste baskets; shovels, corkscrews and other articles of the nature of a work implement; articles of cutlery, spoons, ladles, forks etc. of heading 8211 to 8215; ornamental articles; sanitary ware)
2015-02-0148195000Packing containers, incl. record sleeves, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. cartons, boxes and cases, of corrugated paper or paperboard, folding cartons, boxes and cases, of uncorrugated paper or paperboard, sacks and bags)
2015-02-0048195000Packing containers, incl. record sleeves, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. cartons, boxes and cases, of corrugated paper or paperboard, folding cartons, boxes and cases, of uncorrugated paper or paperboard, sacks and bags)
2014-12-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2014-11-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2014-10-0139231000Boxes, cases, crates and similar articles for the conveyance or packaging of goods, of plastics
2014-10-0190330000Parts and accessories for machines, appliances, instruments or other apparatus in chapter 90, specified neither in this chapter nor elsewhere
2012-04-0187119090Motorcycles, incl. mopeds, and cycles fitted with an auxiliary motor and side cars for motorcycles (excl. with reciprocating internal combustion piston engine, and cycles with continuous rated power <= 250 W))

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GNEWT CARGO 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 GNEWT CARGO 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.