NEWTOWN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

NEWTOWN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01898138

Incorporation date

20/03/1985

Size

Full

Contacts

Registered address

Registered address

Newtown House Tanworth Lane, Alcester Road, Redditch, Worcestershire B98 9EJCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1985)
dot icon27/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2011
First Gazette notice for voluntary strike-off
dot icon03/05/2011
Voluntary strike-off action has been suspended
dot icon04/04/2011
First Gazette notice for voluntary strike-off
dot icon22/03/2011
Application to strike the company off the register
dot icon02/12/2010
Resolutions
dot icon10/06/2010
Termination of appointment of Wyndham Davies as a director
dot icon28/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon28/02/2010
Director's details changed for Wyndham Glyn Davies on 2009-10-01
dot icon16/08/2009
Resolutions
dot icon12/07/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon01/02/2009
Return made up to 29/12/08; full list of members
dot icon04/11/2008
Full accounts made up to 2008-03-31
dot icon11/05/2008
Registered office changed on 12/05/2008 from newtown house, tanworth lane alcester road redditch worcestershire B98 9EF
dot icon07/05/2008
Appointment Terminated Secretary michael harrison
dot icon21/01/2008
Return made up to 29/12/07; full list of members
dot icon21/01/2008
Registered office changed on 22/01/08 from: 54 arthur street lakeside redditch worcs B98 8JY
dot icon20/01/2008
Secretary's particulars changed;director's particulars changed
dot icon03/01/2008
Full accounts made up to 2007-03-31
dot icon20/04/2007
Return made up to 29/12/06; full list of members
dot icon26/01/2007
Group of companies' accounts made up to 2006-03-31
dot icon08/08/2006
Resolutions
dot icon08/08/2006
Declaration of assistance for shares acquisition
dot icon22/02/2006
New secretary appointed;new director appointed
dot icon22/02/2006
New director appointed
dot icon22/02/2006
Secretary resigned;director resigned
dot icon22/02/2006
Director resigned
dot icon22/02/2006
Auditor's resignation
dot icon22/02/2006
Resolutions
dot icon21/02/2006
Return made up to 29/12/05; change of members
dot icon19/02/2006
Particulars of mortgage/charge
dot icon19/02/2006
Resolutions
dot icon19/02/2006
Resolutions
dot icon19/02/2006
Resolutions
dot icon19/02/2006
Declaration of assistance for shares acquisition
dot icon19/02/2006
Declaration of assistance for shares acquisition
dot icon26/01/2006
Declaration of satisfaction of mortgage/charge
dot icon26/01/2006
Declaration of satisfaction of mortgage/charge
dot icon26/01/2006
Declaration of satisfaction of mortgage/charge
dot icon22/01/2006
Resolutions
dot icon17/01/2006
Declaration of satisfaction of mortgage/charge
dot icon17/01/2006
Declaration of satisfaction of mortgage/charge
dot icon17/01/2006
Declaration of satisfaction of mortgage/charge
dot icon17/01/2006
Declaration of satisfaction of mortgage/charge
dot icon17/01/2006
Declaration of satisfaction of mortgage/charge
dot icon17/01/2006
Declaration of satisfaction of mortgage/charge
dot icon17/01/2006
Declaration of satisfaction of mortgage/charge
dot icon17/01/2006
Declaration of satisfaction of mortgage/charge
dot icon17/01/2006
Declaration of satisfaction of mortgage/charge
dot icon17/01/2006
Declaration of satisfaction of mortgage/charge
dot icon17/01/2006
Declaration of satisfaction of mortgage/charge
dot icon17/01/2006
Declaration of satisfaction of mortgage/charge
dot icon17/01/2006
Declaration of satisfaction of mortgage/charge
dot icon12/09/2005
Group of companies' accounts made up to 2005-03-31
dot icon19/05/2005
Particulars of contract relating to shares
dot icon19/05/2005
Ad 22/06/04--------- £ si [email protected]
dot icon16/05/2005
Return made up to 29/12/04; full list of members
dot icon16/05/2005
Location of register of members address changed
dot icon02/05/2005
Resolutions
dot icon05/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon19/05/2004
Resolutions
dot icon19/05/2004
Resolutions
dot icon19/05/2004
Resolutions
dot icon19/05/2004
Resolutions
dot icon08/01/2004
Return made up to 29/12/03; full list of members
dot icon28/09/2003
Group of companies' accounts made up to 2003-03-31
dot icon01/01/2003
Return made up to 29/12/02; full list of members
dot icon04/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon17/12/2001
Return made up to 29/12/01; full list of members
dot icon17/12/2001
Location of register of members address changed
dot icon16/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon11/02/2001
Return made up to 29/12/00; full list of members
dot icon07/02/2001
Full group accounts made up to 2000-03-31
dot icon03/02/2000
Full group accounts made up to 1999-03-31
dot icon16/01/2000
Return made up to 29/12/99; full list of members
dot icon27/10/1999
Particulars of mortgage/charge
dot icon10/10/1999
Secretary resigned
dot icon15/03/1999
Return made up to 29/12/98; full list of members
dot icon15/03/1999
Director's particulars changed
dot icon23/12/1998
Full accounts made up to 1998-03-31
dot icon24/03/1998
Particulars of mortgage/charge
dot icon24/03/1998
Particulars of mortgage/charge
dot icon08/02/1998
Return made up to 29/12/97; no change of members
dot icon29/01/1998
Particulars of mortgage/charge
dot icon01/10/1997
Accounts for a medium company made up to 1997-03-31
dot icon14/05/1997
Particulars of mortgage/charge
dot icon09/02/1997
Return made up to 29/12/96; no change of members
dot icon29/09/1996
Full accounts made up to 1996-03-31
dot icon12/03/1996
Return made up to 29/12/95; full list of members
dot icon12/03/1996
Director's particulars changed
dot icon10/08/1995
Registered office changed on 11/08/95 from: clive road redditch worcestershire B97 4BT
dot icon24/07/1995
Accounts for a medium company made up to 1995-03-31
dot icon18/01/1995
Director resigned
dot icon18/01/1995
Return made up to 29/12/94; no change of members
dot icon18/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Accounts for a small company made up to 1994-03-31
dot icon09/03/1994
Particulars of mortgage/charge
dot icon15/01/1994
Return made up to 29/12/93; no change of members
dot icon09/01/1994
Particulars of mortgage/charge
dot icon09/01/1994
Particulars of mortgage/charge
dot icon09/01/1994
Particulars of mortgage/charge
dot icon25/11/1993
Accounts for a small company made up to 1993-03-31
dot icon13/01/1993
Return made up to 29/12/92; full list of members
dot icon13/01/1993
Location of register of members address changed
dot icon13/01/1993
Secretary's particulars changed;director's particulars changed
dot icon26/11/1992
Accounts for a medium company made up to 1992-03-31
dot icon27/01/1992
Return made up to 29/12/91; no change of members
dot icon27/01/1992
Location of register of members address changed
dot icon11/12/1991
Accounts for a medium company made up to 1991-03-31
dot icon11/12/1991
Accounts for a medium company made up to 1990-03-31
dot icon31/10/1991
Particulars of mortgage/charge
dot icon11/03/1991
Return made up to 31/12/90; no change of members
dot icon25/02/1991
Particulars of mortgage/charge
dot icon25/02/1991
Particulars of mortgage/charge
dot icon18/06/1990
Accounts for a small company made up to 1989-03-31
dot icon29/04/1990
Return made up to 29/12/89; full list of members
dot icon06/06/1989
Particulars of mortgage/charge
dot icon20/03/1989
Accounts for a small company made up to 1988-03-31
dot icon20/03/1989
Return made up to 29/12/88; full list of members
dot icon05/05/1988
Return made up to 28/12/87; full list of members
dot icon09/02/1988
Particulars of mortgage/charge
dot icon06/02/1988
Accounts for a small company made up to 1987-03-31
dot icon21/06/1987
Full accounts made up to 1986-03-31
dot icon21/06/1987
Return made up to 21/09/86; full list of members
dot icon13/05/1987
New director appointed
dot icon26/04/1987
Particulars of mortgage/charge
dot icon12/10/1986
Certificate of change of name
dot icon20/03/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, David Robert
Director
09/02/2006 - Present
5
Harrison, Michael John
Secretary
09/02/2006 - 08/05/2008
1
Harrison, Michael John
Director
09/02/2006 - Present
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEWTOWN HOLDINGS LIMITED

NEWTOWN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 20/03/1985 with the registered office located at Newtown House Tanworth Lane, Alcester Road, Redditch, Worcestershire B98 9EJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEWTOWN HOLDINGS LIMITED?

toggle

NEWTOWN HOLDINGS LIMITED is currently Dissolved. It was registered on 20/03/1985 and dissolved on 27/02/2012.

Where is NEWTOWN HOLDINGS LIMITED located?

toggle

NEWTOWN HOLDINGS LIMITED is registered at Newtown House Tanworth Lane, Alcester Road, Redditch, Worcestershire B98 9EJ.

What does NEWTOWN HOLDINGS LIMITED do?

toggle

NEWTOWN HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for NEWTOWN HOLDINGS LIMITED?

toggle

The latest filing was on 27/02/2012: Final Gazette dissolved via voluntary strike-off.