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

JOHN NEWLANDS LIMITED

TREFERANON, ST. WEONARDS, HEREFORD, HR2 8QF,
Company Registration Number
01098993
Private Limited Company
Active

Company Overview

About John Newlands Ltd
JOHN NEWLANDS LIMITED was founded on 1973-02-27 and has its registered office in Hereford. The organisation's status is listed as "Active". John Newlands Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
JOHN NEWLANDS LIMITED
 
Legal Registered Office
TREFERANON
ST. WEONARDS
HEREFORD
HR2 8QF
Other companies in HR9
 
Filing Information
Company Number 01098993
Company ID Number 01098993
Date formed 1973-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 09:28:45
Primary Source:Companies House
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 JOHN NEWLANDS LIMITED

Current Directors
Officer Role Date Appointed
MARY ANGELA BOTHAMLEY
Company Secretary 1991-05-31
JOHN PETER BOTHAMLEY
Director 1991-05-31
MARY ANGELA BOTHAMLEY
Director 1991-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY ANGELA BOTHAMLEY FOUR ACRE TRADING LIMITED Company Secretary 2003-10-05 CURRENT 2002-10-02 Active - Proposal to Strike off
MARY ANGELA BOTHAMLEY FOUR ACRE TRADING LIMITED Director 2003-10-05 CURRENT 2002-10-02 Active - Proposal to Strike off

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
2024-04-26CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-09-05Unaudited abridged accounts made up to 2023-03-31
2023-04-06CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2020-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-10AR0131/03/16 ANNUAL RETURN FULL LIST
2015-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/15
2015-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/15 FROM Thorne and Co, 1 st Mary's St Ross on Wye Herefordshire HR9 5HT
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-20AR0131/03/15 ANNUAL RETURN FULL LIST
2014-09-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-31AR0131/03/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0131/03/13 ANNUAL RETURN FULL LIST
2012-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-05AR0131/03/12 ANNUAL RETURN FULL LIST
2012-03-19CH01Director's details changed for Mr John Peter Bothamley on 2011-04-01
2011-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-04-06AR0131/03/11 ANNUAL RETURN FULL LIST
2010-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-04-14AR0131/03/10 ANNUAL RETURN FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ANGELA BOTHAMLEY / 31/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER BOTHAMLEY / 31/03/2010
2010-01-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-04-02363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-07363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-18363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-18288cDIRECTOR'S PARTICULARS CHANGED
2006-04-18363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2005-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-18363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2004-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-01363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2003-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-01363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-05-09363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-04-0853APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2002-04-08MARREREGISTRATION MEMORANDUM AND ARTICLES
2002-04-08RES02REREG PLC-PRI 19/03/02
2002-04-08CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2001-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-05-24363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2000-06-21AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-04-21363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
1999-06-22AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-04-24363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1998-06-21AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-05-08363sRETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS
1997-06-06AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-04-09363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1996-05-26AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-04-22363sRETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS
1995-06-14363sRETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS
1995-06-13AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-04-07287REGISTERED OFFICE CHANGED ON 07/04/95 FROM: NEWLANDS HOUSE CHERRY ORCHARD ROAD CROYDON CRO 6BE
1995-04-06CERTNMCOMPANY NAME CHANGED MEN AT WORK PLC CERTIFICATE ISSUED ON 07/04/95
1995-02-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-06-03AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-04-27363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1993-06-17363sRETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS
1993-06-10AAFULL ACCOUNTS MADE UP TO 31/03/93
1992-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-06-09AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-06-09363sRETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS
1991-09-10288NEW DIRECTOR APPOINTED
1991-06-14AAFULL ACCOUNTS MADE UP TO 31/03/91
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JOHN NEWLANDS 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 JOHN NEWLANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1984-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1981-06-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 JOHN NEWLANDS LIMITED

Intangible Assets
Patents
We have not found any records of JOHN NEWLANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN NEWLANDS LIMITED
Trademarks
We have not found any records of JOHN NEWLANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN NEWLANDS 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 (68209 - Other letting and operating of own or leased real estate) as JOHN NEWLANDS LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where JOHN NEWLANDS 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 JOHN NEWLANDS 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 JOHN NEWLANDS 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.
    Other companies at postcode HR2 8QF