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

THOMAS NEWALL LIMITED

MOORFIELDS, 88 WOOD STREET, LONDON, EC2V 7QF,
Company Registration Number
00133191
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Thomas Newall Ltd
THOMAS NEWALL LIMITED was founded on 1914-01-03 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Thomas Newall Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
THOMAS NEWALL LIMITED
 
Legal Registered Office
MOORFIELDS
88 WOOD STREET
LONDON
EC2V 7QF
Other companies in LA1
 
Filing Information
Company Number 00133191
Company ID Number 00133191
Date formed 1914-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB794487271  
Last Datalog update: 2020-02-04 13:46:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THOMAS NEWALL LIMITED
The accountancy firm based at this address is ABC GLOS LTD
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 THOMAS NEWALL LIMITED
The following companies were found which have the same name as THOMAS NEWALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THOMAS NEWALL LIMITED Unknown

Company Officers of THOMAS NEWALL LIMITED

Current Directors
Officer Role Date Appointed
RONALD LOXAM
Director 1991-06-28
STEPHEN LOXAM
Director 1991-06-28
CHRISTINE THOMSON
Director 2001-07-02
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMAS LOXAM
Director 2001-07-02 2016-01-22
JAMES RONALD LOXAM
Director 2001-07-02 2016-01-22
IAN LEIGHTON TYSON
Director 2006-02-10 2016-01-22
VERA LOXAM
Company Secretary 1991-06-28 2009-01-19
VERA LOXAM
Director 1991-06-28 2009-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN LOXAM LOXAM (LANCASTER) LIMITED Director 2015-07-03 CURRENT 2015-07-03 Active
STEPHEN LOXAM TYSON LOXAM LIMITED Director 2006-11-07 CURRENT 2006-11-07 Dissolved 2018-01-02
STEPHEN LOXAM R. GARDNER & COMPANY (LANCASTER) LIMITED Director 1991-06-28 CURRENT 1947-03-21 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
2019-06-24AM10Administrator's progress report
2019-01-04AM10Administrator's progress report
2018-11-07AM19liquidation-in-administration-extension-of-period
2018-06-27AM10Administrator's progress report
2017-12-29AM10Administrator's progress report
2017-12-29AM19liquidation-in-administration-extension-of-period
2017-11-082.31BNotice of extension of period of Administration
2017-06-16AM10Administrator's progress report
2017-02-07F2.18Notice of deemed approval of proposals
2017-02-032.23BResult of meeting of creditors
2017-01-162.17BStatement of administrator's proposal
2016-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/16 FROM Parkfield Greaves Road Lancaster Lancashire LA1 4TZ
2016-11-282.12BAppointment of an administrator
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 90809
2016-07-08AR0128/06/16 ANNUAL RETURN FULL LIST
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN TYSON
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOXAM
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LOXAM
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 90809
2015-06-30AR0128/06/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 90809
2014-07-09AR0128/06/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-28AR0128/06/13 ANNUAL RETURN FULL LIST
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RONALD LOXAM / 01/06/2013
2013-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS LOXAM / 01/06/2013
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-29AR0128/06/12 FULL LIST
2012-06-28SH0130/03/12 STATEMENT OF CAPITAL GBP 90809
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-06-28AR0128/06/11 FULL LIST
2010-10-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-09AR0128/06/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE THOMSON / 01/01/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD LOXAM / 01/01/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RONALD LOXAM / 01/01/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID THOMAS LOXAM / 01/01/2010
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-10-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-11363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-08-11288bAPPOINTMENT TERMINATED DIRECTOR VERA LOXAM
2009-08-11288bAPPOINTMENT TERMINATED SECRETARY VERA LOXAM
2008-07-17363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-05-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-25395PARTICULARS OF MORTGAGE/CHARGE
2007-09-15363sRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: ST GEORGE'S WORKS ST GEORGE'S QUAY LANCASTER LA1 5SB
2006-10-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-02363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-09-07395PARTICULARS OF MORTGAGE/CHARGE
2006-09-07395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-26288aNEW DIRECTOR APPOINTED
2005-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-20363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2004-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-19363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-07-10395PARTICULARS OF MORTGAGE/CHARGE
2004-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-3088(2)RAD 25/07/03--------- £ SI 4@1=4 £ IC 90798/90802
2003-10-3088(2)RAD 25/07/03--------- £ SI 3@1=3 £ IC 90802/90805
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-06363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2002-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-01363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2001-12-11288aNEW DIRECTOR APPOINTED
2001-12-11288aNEW DIRECTOR APPOINTED
2001-12-11288aNEW DIRECTOR APPOINTED
2001-08-02363sRETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS
2001-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-07-24363sRETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-05363sRETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS
1999-02-04225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99
1999-01-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-07363sRETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS
1997-10-31AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THOMAS NEWALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2019-06-07
Meetings of Creditors2017-01-09
Appointment of Administrators2016-11-21
Fines / Sanctions
No fines or sanctions have been issued against THOMAS NEWALL LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE BRIGGS 2016-01-21 to 2016-01-27 C3/2014/2686 Thomas Newall Limited -v- Lancaster City Council. Application of Claimant for permission to appeal and an extension of time.
2016-01-27APPEAL
2016-01-21APPEAL
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE BRIGGS 2016-01-21 to 2016-01-27 C3/2014/2687 Thomas Newall Limited -v- Lancaster City Council. Application of Claimant for permission to appeal and an extension of time.
2016-01-27APPEAL
2016-01-21APPEAL
COURT OF APPEAL CIVIL DIVISION LORD JUSTICE BRIGGS 2016-01-21 to 2016-01-27 C3/2015/2741 Thomas Newall Limited -v- Lancaster City Council. Application of claimant for permission to appeal and a stay of execution.
2016-01-27APPEAL
2016-01-21APPEAL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-12-01 Outstanding JONES LANG LASALLE LIMITED
LEGAL MORTGAGE 2009-11-17 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2009-11-17 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2007-09-25 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-09-07 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-09-07 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2004-07-10 Outstanding FURNESS BUILDING SOCIETY
LEGAL CHARGE 1984-11-29 Satisfied BARCLAYS BANK PLC
CHARGE BY WAY OF LEGAL MORTGAGE 1964-08-20 Satisfied MRS. N. HANCOCK
CHARGE BY WAY OF LEGAL MORTGAGE 1964-08-20 Satisfied MRS B. FERGUSON
CHARGE BY WAY OF LEGAL CHARGE 1964-08-20 Satisfied H. HANCOCK
LEGAL MORTGAGE 1957-08-22 Satisfied MARTINS BANK LTD
LEGAL MORTGAGE 1957-02-11 Outstanding MARTINS BANK LTD
Creditors
Creditors Due After One Year 2013-03-31 £ 145,176
Creditors Due After One Year 2012-03-31 £ 181,389
Creditors Due Within One Year 2013-03-31 £ 1,283,819
Creditors Due Within One Year 2012-03-31 £ 1,205,896

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 THOMAS NEWALL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 76,810
Called Up Share Capital 2012-03-31 £ 76,809
Cash Bank In Hand 2012-03-31 £ 9,925
Current Assets 2013-03-31 £ 190,458
Current Assets 2012-03-31 £ 193,842
Debtors 2013-03-31 £ 190,406
Debtors 2012-03-31 £ 183,917
Fixed Assets 2013-03-31 £ 1,861,652
Fixed Assets 2012-03-31 £ 2,090,974
Secured Debts 2013-03-31 £ 1,029,747
Secured Debts 2012-03-31 £ 961,500
Shareholder Funds 2013-03-31 £ 623,115
Shareholder Funds 2012-03-31 £ 897,531
Tangible Fixed Assets 2013-03-31 £ 1,861,170
Tangible Fixed Assets 2012-03-31 £ 2,090,492

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THOMAS NEWALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THOMAS NEWALL LIMITED
Trademarks
We have not found any records of THOMAS NEWALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THOMAS NEWALL 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 (96090 - Other service activities n.e.c.) as THOMAS NEWALL LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where THOMAS NEWALL 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 TypeMeetings of Creditors
Defending partyTHOMAS NEWALL LIMITEDEvent Date2017-01-03
In the High Court of Justice Manchester District Registry case number 3075 Notice is hereby given by Simon Thomas and Arron Kendall of Moorfields, 88 Wood Street, London, EC2V 7QF that a meeting of the creditors under paragraph 62 of Schedule B1 to the Insolvency Act 1986 of Thomas Newall Limited of C/o Moorfields, 88 Wood Street, London, EC2V 7QF is to be held by correspondence. In order to vote at the meeting, you must complete and submit to me Form 2.25B - Notice of Business by Correspondence, together with details in writing of your claim, not later than 12.00 noon on 19 January 2017 to Moorfields, 88 Wood Street, London, EC2V 7QF. A copy of Form 2.25B is available on request. Simon Thomas and Arron Kendall of Moorfields, 88 Wood Street, London, EC2V 7QF were appointed Joint Administrators on 15 November 2016. The Administrators now manage the affairs, business and property of the company. The Administrators act as agents only and without personal liability. Office Holder details: Simon Thomas and Arron Kendall (IP Nos: 8920 and 16050), both of Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF Further details contact: Ben Stanyon, Tel: 0207 1861158
 
Initiating party Event TypeAppointment of Administrators
Defending partyTHOMAS NEWALL LIMITEDEvent Date2016-11-15
In the High Court of Justice Manchester District Registry case number 3075 Simon Thomas and Arron Kendall (IP Nos 8920 and 16050 ), both of Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF For further details contact: Ben Stanyon, Email: bstanyon@moorfieldscr.com, Tel: 020 7186 1150. Alternative contact: Ellen Mcroberts, Email: emcroberts@moorefieldscr.com, Tel: 020 7186 1158. :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyTHOMAS NEWALL LIMITEDEvent Date2016-11-15
In the High Court of Justice Manchester District Registry Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Administrators intend to declare a first and final dividend to unsecured creditors of the Company, by way of the Prescribed Part, within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Administrators at Moorfields, 88 Wood Street, London, EC2V 7QF by no later than 2 July 2019 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 15 November 2016 Office Holder Details: Simon Thomas (IP No. 8920 ) and Arron Kendall (IP No. 16050 ) both of Moorfields , 88 Wood Street, London, EC2V 7QF Further details contact: Liz Burt, Email: Liz.Burt@moorfieldscr.com Ag HG30257
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THOMAS NEWALL 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 THOMAS NEWALL 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.