B NEWBOLD PROPERTIES DORMANT LIMITED

Register to unlock more data on OkredoRegister

B NEWBOLD PROPERTIES DORMANT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08977302

Incorporation date

03/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

The Glasshouse, Unit E The Avenue, Esholt, Shipley BD17 7RHCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/2014)
dot icon13/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon17/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon13/03/2024
Certificate of change of name
dot icon22/05/2023
Registered office address changed from The Fold Home Farm the Avenue Esholt Shipley West Yorkshire BD17 7RH England to The Glasshouse, Unit E the Avenue Esholt Shipley BD17 7RH on 2023-05-22
dot icon17/05/2023
Micro company accounts made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon17/08/2022
Micro company accounts made up to 2021-12-31
dot icon13/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon01/05/2020
Termination of appointment of Chris Boyes as a director on 2020-03-09
dot icon15/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon20/03/2020
Appointment of Chris Boyes as a director on 2020-03-09
dot icon29/01/2020
Notification of Bayfields (Staffordshire) Limited as a person with significant control on 2016-05-09
dot icon29/01/2020
Cessation of Royston Edward Bayfield as a person with significant control on 2017-04-03
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon06/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon05/04/2018
Change of details for Mr Lee Edward Bayfield as a person with significant control on 2017-04-04
dot icon27/10/2017
Registration of acquisition 089773020002, acquired on 2017-10-26
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon23/05/2017
Confirmation statement made on 2017-04-03 with updates
dot icon24/05/2016
Termination of appointment of Geoffrey Neil Cummings as a director on 2016-05-09
dot icon24/05/2016
Termination of appointment of Ian Franklin Meadows as a director on 2016-05-09
dot icon24/05/2016
Termination of appointment of Nigel Mark Daune as a director on 2016-05-09
dot icon24/05/2016
Registered office address changed from 34 Ironmarket Newcastle-Under-Lyme Staffordshire ST5 1RP to The Fold Home Farm the Avenue Esholt Shipley West Yorkshire BD17 7RH on 2016-05-24
dot icon24/05/2016
Appointment of Mr Royston Edward Bayfield as a director on 2016-05-09
dot icon13/05/2016
Registration of charge 089773020001, created on 2016-05-09
dot icon12/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon05/06/2014
Current accounting period shortened from 2015-04-30 to 2014-12-31
dot icon13/05/2014
Registered office address changed from C/O Rjs Solicitors G1 Bellringer Road Trentham Business Quarter Stoke-on-Trent Staffordshire ST4 8GB United Kingdom on 2014-05-13
dot icon13/05/2014
Particulars of variation of rights attached to shares
dot icon13/05/2014
Change of share class name or designation
dot icon13/05/2014
Sub-division of shares on 2014-05-07
dot icon13/05/2014
Statement of capital following an allotment of shares on 2014-05-07
dot icon13/05/2014
Resolutions
dot icon13/05/2014
Resolutions
dot icon03/04/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
38.79K
-
0.00
-
-
2022
0
38.79K
-
0.00
-
-
2022
0
38.79K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

38.79K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cummings, Geoffrey Neil
Director
03/04/2014 - 09/05/2016
1
Meadows, Ian Franklin
Director
03/04/2014 - 09/05/2016
1
Daune, Nigel Mark
Director
03/04/2014 - 09/05/2016
1
Bayfield, Royston Edward
Director
09/05/2016 - Present
66
Boyes, Chris
Director
09/03/2020 - 09/03/2020
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B NEWBOLD PROPERTIES DORMANT LIMITED

B NEWBOLD PROPERTIES DORMANT LIMITED is an(a) Active company incorporated on 03/04/2014 with the registered office located at The Glasshouse, Unit E The Avenue, Esholt, Shipley BD17 7RH. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of B NEWBOLD PROPERTIES DORMANT LIMITED?

toggle

B NEWBOLD PROPERTIES DORMANT LIMITED is currently Active. It was registered on 03/04/2014 .

Where is B NEWBOLD PROPERTIES DORMANT LIMITED located?

toggle

B NEWBOLD PROPERTIES DORMANT LIMITED is registered at The Glasshouse, Unit E The Avenue, Esholt, Shipley BD17 7RH.

What does B NEWBOLD PROPERTIES DORMANT LIMITED do?

toggle

B NEWBOLD PROPERTIES DORMANT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for B NEWBOLD PROPERTIES DORMANT LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-03 with no updates.