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

NEWBRIDGE CONSTRUCTION LIMITED

23A GOLD TOPS, NEWPORT, GWENT, NP20 4UL,
Company Registration Number
00702306
Private Limited Company
Active

Company Overview

About Newbridge Construction Ltd
NEWBRIDGE CONSTRUCTION LIMITED was founded on 1961-09-04 and has its registered office in Gwent. The organisation's status is listed as "Active". Newbridge Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEWBRIDGE CONSTRUCTION LIMITED
 
Legal Registered Office
23A GOLD TOPS
NEWPORT
GWENT
NP20 4UL
Other companies in NP20
 
Filing Information
Company Number 00702306
Company ID Number 00702306
Date formed 1961-09-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB356545729  
Last Datalog update: 2023-12-05 15:58:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWBRIDGE CONSTRUCTION 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.
Companies with same name NEWBRIDGE CONSTRUCTION LIMITED
The following companies were found which have the same name as NEWBRIDGE CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWBRIDGE CONSTRUCTION COMPANY LIMITED 49, BALLYMANY ESTATE, NEWBRIDGE, CO. KILDARE. Dissolved Company formed on the 1972-12-15
NEWBRIDGE CONSTRUCTION (WA) PTY LTD WA 6104 Strike-off action in progress Company formed on the 2013-11-11
NEWBRIDGE CONSTRUCTIONS PTY LTD NSW 2000 Active Company formed on the 2015-08-19
NEWBRIDGE CONSTRUCTION SUPPLIES LTD Unit 11 Mill Road Industrial Estate MILL ROAD INDUSTRIAL ESTATE Linlithgow EH49 7DA Active Company formed on the 2016-10-03
NEWBRIDGE CONSTRUCTION COMPANY 8634 NEW ASHCAKE RD MECHANICSVILLE VA 23116 Active Company formed on the 1984-11-14
NEWBRIDGE CONSTRUCTION COMPANY RHode Island Unknown
NEWBRIDGE CONSTRUCTION LLC 81 3RD AVENUE Suffolk BAY SHORE NY 11706 Active Company formed on the 2021-03-15

Company Officers of NEWBRIDGE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE MARGARET ANNE LANE
Company Secretary 2013-03-04
JONATHAN DREW FORD
Director 2014-03-03
CATHERINE MARGARET ANNE LANE
Director 2016-11-21
NOEL GEORGE HERBERT MANNS
Director 2016-03-01
NIGEL JOHN PHILLIPS
Director 2014-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN ARTHUR ELIDYR HERBERT
Director 1991-11-27 2016-11-21
REGINALD ERNEST PHILLIPS
Director 1991-11-27 2016-11-21
PATRICK WILLIAM UVEDALE CORBETT
Director 2010-06-21 2014-09-22
ANDREW ILLTYD CEDRIC HOWELL
Company Secretary 2011-04-01 2013-01-31
DEREK GEORGE METTERS
Company Secretary 1998-09-08 2011-03-31
JOHN EDWARDS CATHERALL
Company Secretary 1991-11-27 1998-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DREW FORD THE ELLIOT FOUNDATION ACADEMIES TRUST Director 2017-09-01 CURRENT 2012-06-22 Active
JONATHAN DREW FORD CRICKHOWELL ESTATES LIMITED Director 2016-11-21 CURRENT 1971-07-14 Active
JONATHAN DREW FORD RESIDUAL LANDS LIMITED Director 2016-11-21 CURRENT 1962-12-20 Active
JONATHAN DREW FORD NEWBRIDGE ESTATES LIMITED Director 2016-11-21 CURRENT 1984-10-18 Active
JONATHAN DREW FORD LIONEL MANSIONS MANAGEMENT LIMITED Director 2007-11-19 CURRENT 1995-12-05 Active
CATHERINE MARGARET ANNE LANE RESIDUAL LANDS LIMITED Director 2016-11-21 CURRENT 1962-12-20 Active
CATHERINE MARGARET ANNE LANE NEWBRIDGE ESTATES LIMITED Director 2016-11-21 CURRENT 1984-10-18 Active
NOEL GEORGE HERBERT MANNS CASP 33B LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
NIGEL JOHN PHILLIPS GWENT LAND LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
NIGEL JOHN PHILLIPS CRICKHOWELL ESTATES LIMITED Director 2015-09-21 CURRENT 1971-07-14 Active
NIGEL JOHN PHILLIPS RESIDUAL LANDS LIMITED Director 2015-09-21 CURRENT 1962-12-20 Active
NIGEL JOHN PHILLIPS NEWBRIDGE ESTATES LIMITED Director 2015-09-21 CURRENT 1984-10-18 Active
NIGEL JOHN PHILLIPS FREEHOLD GROUND RENTS LIMITED Director 2010-03-16 CURRENT 2010-03-16 Dissolved 2018-02-08
NIGEL JOHN PHILLIPS LYNWOOD INVESTMENTS LIMITED Director 2006-03-28 CURRENT 2006-03-28 Active
NIGEL JOHN PHILLIPS PONTYMISTER DEVELOPMENTS LTD. Director 1997-01-15 CURRENT 1970-04-24 Liquidation
NIGEL JOHN PHILLIPS ARCHERY ESTATES LIMITED Director 1991-10-15 CURRENT 1987-04-06 Liquidation
NIGEL JOHN PHILLIPS CONCORDE HOMES LIMITED Director 1987-03-02 CURRENT 1971-11-17 Liquidation

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
2023-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-09-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 007023060032
2020-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2019-11-25CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-07-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-02-12AP01DIRECTOR APPOINTED MR MICHAEL ROSS MURRAY
2018-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-10-03RES01ADOPT ARTICLES 03/10/18
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-21CH01Director's details changed for Mr Noel George Herbert Manns on 2017-08-21
2016-12-22AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 40000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD PHILLIPS
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HERBERT
2016-12-01AP01DIRECTOR APPOINTED CATHERINE MARGARET ANNE LANE
2016-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007023060031
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007023060030
2016-07-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 007023060029
2016-03-30AP01DIRECTOR APPOINTED MR NOEL GEORGE HERBERT MANNS
2016-03-30AP01DIRECTOR APPOINTED MR NOEL GEORGE HERBERT MANNS
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 40000
2015-11-30AR0127/11/15 ANNUAL RETURN FULL LIST
2015-09-01AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 007023060030
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 007023060031
2015-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 007023060029
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2015-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 40000
2014-12-02AR0127/11/14 FULL LIST
2014-10-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CORBETT
2014-03-05AP01DIRECTOR APPOINTED MR JONATHAN DREW FORD
2014-03-05AP01DIRECTOR APPOINTED MR NIGEL JOHN PHILLIPS
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 40000
2013-12-03AR0127/11/13 FULL LIST
2013-03-26AP03SECRETARY APPOINTED MS CATHERINE MARGARET ANNE LANE
2013-03-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HOWELL
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-05AR0127/11/12 FULL LIST
2011-12-23AR0127/11/11 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-03AP03SECRETARY APPOINTED ANDREW ILLTYD CEDRIC HOWELL
2011-04-21TM02APPOINTMENT TERMINATED, SECRETARY DEREK METTERS
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-07AR0127/11/10 NO CHANGES
2010-07-19AP01DIRECTOR APPOINTED PATRICK WILLIAM UVEDALE CORBETT
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-08AR0127/11/09 FULL LIST
2009-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-12-01363aRETURN MADE UP TO 27/11/08; NO CHANGE OF MEMBERS
2008-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-12-01363sRETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS
2007-01-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-12-07363sRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-12-06363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2004-12-07363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-10-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-07395PARTICULARS OF MORTGAGE/CHARGE
2004-03-24395PARTICULARS OF MORTGAGE/CHARGE
2003-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-12-05363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2002-12-05363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2001-12-07395PARTICULARS OF MORTGAGE/CHARGE
2001-12-07395PARTICULARS OF MORTGAGE/CHARGE
2001-12-07395PARTICULARS OF MORTGAGE/CHARGE
2001-12-07395PARTICULARS OF MORTGAGE/CHARGE
2001-12-03363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-04-26395PARTICULARS OF MORTGAGE/CHARGE
2000-12-07363(287)REGISTERED OFFICE CHANGED ON 07/12/00
2000-12-07363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-11-28AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-10-04395PARTICULARS OF MORTGAGE/CHARGE
2000-01-14AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-14363sRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
1998-12-21363sRETURN MADE UP TO 27/11/98; NO CHANGE OF MEMBERS
1998-12-16AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-09-18288aNEW SECRETARY APPOINTED
1998-09-18288bSECRETARY RESIGNED
1997-12-16363sRETURN MADE UP TO 27/11/97; FULL LIST OF MEMBERS
1997-12-16AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-04-21395PARTICULARS OF MORTGAGE/CHARGE
1997-01-13AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-31363sRETURN MADE UP TO 27/11/96; NO CHANGE OF MEMBERS
1996-12-10395PARTICULARS OF MORTGAGE/CHARGE
1996-01-23AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
1995-12-18363sRETURN MADE UP TO 27/11/95; NO CHANGE OF MEMBERS
1994-12-19363sRETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS
1994-12-19AAFULL GROUP ACCOUNTS MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to NEWBRIDGE CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEWBRIDGE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 32
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 31
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-26 Satisfied NATIONAL WESTMINSTER BANK PLC
2015-06-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-08-07 Satisfied WELSH DEVELOPMENT AGENCY
LEGAL CHARGE 2004-03-24 Satisfied SUSAN JENNIFER LLOYD-DAVIES
FLOATING CHARGE 2001-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER BUILDING CONTRACT 2001-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
GENERAL SECURITY ASSIGNMENT 2001-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-12-07 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-04-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-10-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-12-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-01-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-01-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-06-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-04-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-12-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-04-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-04-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-04-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-04-20 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-04-02 Satisfied WIMPEY HOUSES HOLDINGS LIMITED
LEGAL CHARGE 1982-04-02 Satisfied WIMPEY HOUSES HOLDINGS LIMITED
LEGAL CHARGE 1981-06-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-06-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-06-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-06-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-06-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31

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 NEWBRIDGE CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of NEWBRIDGE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names

NEWBRIDGE CONSTRUCTION LIMITED owns 1 domain names.

llanover.co.uk  

Trademarks
We have not found any records of NEWBRIDGE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEWBRIDGE CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-06-15 GBP £5,745
Gloucestershire County Council 2014-03-12 GBP £10,188

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 NEWBRIDGE CONSTRUCTION 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 NEWBRIDGE CONSTRUCTION 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 NEWBRIDGE CONSTRUCTION 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.