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

NEWPOOL CONSTRUCTION LIMITED

39 BORE STREET, LICHFIELD, STAFFORDSHIRE, WS13 6LZ,
Company Registration Number
01132138
Private Limited Company
Liquidation

Company Overview

About Newpool Construction Ltd
NEWPOOL CONSTRUCTION LIMITED was founded on 1973-09-03 and has its registered office in Lichfield. The organisation's status is listed as "Liquidation". Newpool Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEWPOOL CONSTRUCTION LIMITED
 
Legal Registered Office
39 BORE STREET
LICHFIELD
STAFFORDSHIRE
WS13 6LZ
Other companies in TF11
 
Previous Names
NEW POOL CONSTRUCTION LIMITED02/12/2004
Filing Information
Company Number 01132138
Company ID Number 01132138
Date formed 1973-09-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2021
Account next due 31/05/2023
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB326538549  
Last Datalog update: 2023-11-06 11:39:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWPOOL 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.

Company Officers of NEWPOOL CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN BUCKNALL
Company Secretary 2002-05-01
ROBERT MACKENZIE
Director 2002-05-01
JAMES O'CONNOR
Director 1991-08-31
ROBERT JAMES OCONNOR
Director 2002-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN GILL
Director 2002-05-01 2005-04-27
ROBERT WESLEY HEAD
Company Secretary 1991-08-31 2002-04-28
ROBERT WESLEY HEAD
Director 1991-08-31 2002-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN BUCKNALL WESLEY PROPERTY DEVELOPMENT LIMITED Company Secretary 2004-02-18 CURRENT 2004-02-18 Active - Proposal to Strike off
ROBERT JAMES OCONNOR WESLEY PROPERTY DEVELOPMENT LIMITED Director 2004-02-18 CURRENT 2004-02-18 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
2023-04-25Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-25Appointment of a voluntary liquidator
2023-04-25Voluntary liquidation Statement of affairs
2023-04-25REGISTERED OFFICE CHANGED ON 25/04/23 FROM The Uplands Wolverhampton Road Shifnal Salop TF11 9HA
2023-03-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-03-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-03-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011321380003
2023-02-23APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE
2023-01-03Termination of appointment of Stephen John Bucknall on 2022-12-12
2023-01-03TM02Termination of appointment of Stephen John Bucknall on 2022-12-12
2022-12-15CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-01-2531/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-25AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-03-04AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-05-26AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES O'CONNOR
2019-05-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-05-16AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-08-07SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-07SH03RETURN OF PURCHASE OF OWN SHARES
2017-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 011321380003
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 24
2017-07-12SH06Cancellation of shares. Statement of capital on 2017-05-23 GBP 24
2017-06-22RES09Resolution of authority to purchase a number of shares
2017-05-12AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 50
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-04-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 50
2015-09-04AR0131/08/15 ANNUAL RETURN FULL LIST
2015-05-20AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 50
2014-09-05AR0131/08/14 ANNUAL RETURN FULL LIST
2014-05-14AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0131/08/13 ANNUAL RETURN FULL LIST
2013-05-29AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-17AR0131/08/12 ANNUAL RETURN FULL LIST
2012-05-16AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-05AR0131/08/11 ANNUAL RETURN FULL LIST
2011-10-05CH01Director's details changed for Robert James Oconnor on 2011-08-31
2011-05-17AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-12MG01Particulars of a mortgage or charge / charge no: 2
2010-09-21AR0131/08/10 FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES OCONNOR / 31/08/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MACKENZIE / 31/08/2010
2010-05-04AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-19363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-06-15AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-22363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-04-29AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-11363sRETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-01363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-02363sRETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS
2005-05-09288bDIRECTOR RESIGNED
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-12-29169£ IC 100/50 08/10/04 £ SR 50@1=50
2004-12-02CERTNMCOMPANY NAME CHANGED NEW POOL CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 02/12/04
2004-11-17395PARTICULARS OF MORTGAGE/CHARGE
2004-10-07363sRETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS
2004-10-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-01MEM/ARTSARTICLES OF ASSOCIATION
2004-10-01RES13PROPOSED AGREEMENT 23/09/04
2004-08-20288cDIRECTOR'S PARTICULARS CHANGED
2004-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2003-10-23363sRETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS
2003-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2002-11-14363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-11-14363sRETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS
2002-05-15288aNEW DIRECTOR APPOINTED
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09288aNEW SECRETARY APPOINTED
2002-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-10-05363sRETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS
2000-09-29363sRETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS
2000-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-17363sRETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS
1999-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-09-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-09-07363sRETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS
1997-09-15363sRETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS
1997-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-09-17363sRETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS
1996-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-10-04363sRETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS
1995-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-09-21363sRETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS
1994-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-10-21363aRETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS
1993-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1992-09-29363sRETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1090220 Active Licenced property: WOLVERHAMPTON ROAD THE UPLANDS SHIFNAL GB TF11 9HA.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-04-14
Resolution2023-04-14
Fines / Sanctions
No fines or sanctions have been issued against NEWPOOL CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-17 Outstanding LLOYDS BANK PLC
DEBENTURE 2010-11-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-11-17 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-08-31 £ 409,426
Creditors Due After One Year 2012-08-31 £ 4,237
Creditors Due After One Year 2012-08-31 £ 4,237
Creditors Due After One Year 2011-08-31 £ 181,303
Creditors Due Within One Year 2013-08-31 £ 1,008,856
Creditors Due Within One Year 2012-08-31 £ 1,412,052
Creditors Due Within One Year 2012-08-31 £ 1,412,052
Creditors Due Within One Year 2011-08-31 £ 1,332,512

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 NEWPOOL CONSTRUCTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 0
Called Up Share Capital 2012-08-31 £ 0
Current Assets 2013-08-31 £ 1,194,375
Current Assets 2012-08-31 £ 1,185,785
Current Assets 2012-08-31 £ 1,185,785
Current Assets 2011-08-31 £ 1,269,709
Debtors 2013-08-31 £ 1,153,364
Debtors 2012-08-31 £ 1,139,669
Debtors 2012-08-31 £ 1,139,669
Debtors 2011-08-31 £ 1,223,813
Fixed Assets 2013-08-31 £ 1,100,177
Fixed Assets 2012-08-31 £ 988,075
Fixed Assets 2012-08-31 £ 988,075
Fixed Assets 2011-08-31 £ 981,596
Shareholder Funds 2013-08-31 £ 876,270
Shareholder Funds 2012-08-31 £ 757,571
Shareholder Funds 2012-08-31 £ 757,571
Shareholder Funds 2011-08-31 £ 737,490
Stocks Inventory 2013-08-31 £ 41,011
Stocks Inventory 2012-08-31 £ 46,116
Stocks Inventory 2012-08-31 £ 46,116
Stocks Inventory 2011-08-31 £ 45,866
Tangible Fixed Assets 2013-08-31 £ 1,093,037
Tangible Fixed Assets 2012-08-31 £ 980,935
Tangible Fixed Assets 2012-08-31 £ 980,935
Tangible Fixed Assets 2011-08-31 £ 974,456

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWPOOL CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWPOOL CONSTRUCTION LIMITED
Trademarks
We have not found any records of NEWPOOL CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEWPOOL CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Shropshire Council 2013-02-11 GBP £1,500 Supplies And Services-Miscellaneous Expenses

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 NEWPOOL 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyNEWPOOL CONSTRUCTION LIMITEDEvent Date2023-04-14
Name of Company: NEWPOOL CONSTRUCTION LIMITED Company Number: 01132138 Nature of Business: Construction Registered office: The Uplands, Wolverhampton Road, Shifnal TF11 9HA Type of Liquidation: Credit…
 
Initiating party Event TypeResolution
Defending partyNEWPOOL CONSTRUCTION LIMITEDEvent Date2023-04-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWPOOL 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 NEWPOOL 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.