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

NEWSOME LIMITED

PARK WORKS WOODLANDS ROAD, OFF PARK ROAD, ELLAND, HALIFAX, WEST YORKSHIRE, HX5 9HN,
Company Registration Number
01293217
Private Limited Company
Active

Company Overview

About Newsome Ltd
NEWSOME LIMITED was founded on 1976-12-31 and has its registered office in Elland, Halifax. The organisation's status is listed as "Active". Newsome Limited is a Private Limited Company registered in ENGLAND 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
NEWSOME LIMITED
 
Legal Registered Office
PARK WORKS WOODLANDS ROAD
OFF PARK ROAD
ELLAND, HALIFAX
WEST YORKSHIRE
HX5 9HN
Other companies in HX5
 
Filing Information
Company Number 01293217
Company ID Number 01293217
Date formed 1976-12-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB525634448  
Last Datalog update: 2024-03-06 20:41:05
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.
Companies with same name NEWSOME LIMITED
The following companies were found which have the same name as NEWSOME LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWSOME & JONES LOGISTICS COMPANY LLC PO BOX 852375 MESQUITE TX 75185 Dissolved Company formed on the 2019-07-12
NEWSOME & CO LTD 6 HOLME STREET OXENHOPE KEIGHLEY ENGLAND BD22 9HY Dissolved Company formed on the 2013-06-25
NEWSOME & JAMES LTD 1 VICTORIA COURT, BANK SQUARE MORLEY LEEDS WEST YORKSHIRE LS27 9SE Dissolved Company formed on the 2013-02-21
NEWSOME & KNIGHT LTD SWAN HOUSE 9 QUEENS ROAD BRENTWOOD ESSEX CM14 4HE Dissolved Company formed on the 2012-08-22
NEWSOME & ROBINSON MEDICAL SERVICES LIMITED 22 BARLOWS ROAD BIRMINGHAM B15 2PL Active Company formed on the 2013-04-26
NEWSOME & KOONCE, LLC 9900 SPECTRUM DRIVE AUSTIN Texas 78717 Dissolved Company formed on the 2015-05-13
Newsome & Associates, Inc 801 South Holly Street Denver CO 80246 Delinquent Company formed on the 2005-01-25
NEWSOME & COMPANY LTD. 3425 NORTH BEND RD. SUITE B - CINCINNATI OH 45239 Active Company formed on the 2003-12-19
NEWSOME & ASSOCIATES LLC P.O. BOX 163725 - COLUMBUS OH 43216 Active Company formed on the 2013-03-27
NEWSOME & WORK METALLIZING COMPANY 710 PLEASANT VALLEY DR - AKRON OH 44319 Active Company formed on the 1962-06-07
NEWSOME & COMPANY, LLC. 3048 BROWNBIRDS NEST DRIVE HENDERSON NV 89052 Dissolved Company formed on the 2004-08-31
NEWSOME & LAY TRUSTWORTHY HARDWARE, INC. 5036 N. 10TH AVE. TAMPA FL Inactive Company formed on the 1975-11-21
NEWSOME & SONS, INC. 2306 Fairway Dr. S. PLANT CITY FL 33556 Active Company formed on the 2000-05-15
NEWSOME & ASSOCIATES, LLC 29 E. SAN CARLOS AVE ST.AUGUSTINE FL 32084 Inactive Company formed on the 2017-10-25
NEWSOME & NEWSOME ENTERPRISES, INC. 113 1ST STREET SE MOULTRIE GA 31768 Admin. Dissolved Company formed on the 2005-05-03
NEWSOME & COSLETT LTD 9 LARKSTONE CRESCENT ILFRACOMBE EX34 9PJ Active Company formed on the 2019-01-23
Newsome &Associates, Inc 801 South Holly Street Denver CO 80246 Delinquent Company formed on the 2005-01-25
NEWSOME 786 LTD 215-219 Lockwood Road Lockwood Huddersfield WEST YORKSHIRE HD1 3TG Active Company formed on the 2021-04-12
NEWSOME ACCOUNTING LIMITED 73 Reevy Road West Bradford West Yorkshire BD6 3LH Active - Proposal to Strike off Company formed on the 2003-10-13
NEWSOME AGRI OPERATIONS INC North Carolina Unknown

Company Officers of NEWSOME LIMITED

Current Directors
Officer Role Date Appointed
SIMON GRAEME HANLEY
Director 2016-04-01
DAVID GEORGE HARKER
Director 1994-06-01
ROBERT PETER HATFIELD
Director 2007-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARRY SPEIGHT
Director 1991-07-21 2016-03-31
MARTIN JAMES BENTHAM
Director 2007-10-01 2015-09-30
GRAHAM KEITH SERBERT
Company Secretary 1991-07-21 2012-04-06
GRAHAM KEITH SERBERT
Director 1991-07-21 2012-04-06
GEOFFREY WALKER
Director 1991-07-21 2007-09-30
JOHN KEITH FIELDING
Director 1991-07-21 2004-03-31
BRIAN DOUGLAS FINCH
Director 1991-07-21 2004-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GEORGE HARKER HOLLY TREE FARM LIMITED Director 2009-11-13 CURRENT 2009-11-02 Active
DAVID GEORGE HARKER NEWSOME HOLDINGS LIMITED Director 1994-12-07 CURRENT 1974-03-01 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
2024-01-25Director's details changed for Adam Jeffrey Spolnik on 2024-01-25
2024-01-24Previous accounting period shortened from 31/03/24 TO 31/12/23
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-19CONFIRMATION STATEMENT MADE ON 28/06/23, WITH UPDATES
2022-12-02AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-23MEM/ARTSARTICLES OF ASSOCIATION
2022-11-23RES12Resolution of varying share rights or name
2022-11-23SH08Change of share class name or designation
2022-11-02PSC04Change of details for Mr Jeffrey Marian Spolnik as a person with significant control on 2022-11-02
2022-11-02CH01Director's details changed for Mr Jeff Spolnik on 2022-11-02
2022-10-10Purchase of own shares
2022-10-10Cancellation of shares. Statement of capital on 2022-09-06 GBP 851,038.0
2022-10-10SH06Cancellation of shares. Statement of capital on 2022-09-06 GBP 851,038.0
2022-10-10SH03Purchase of own shares
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH UPDATES
2022-05-30CH01Director's details changed for Mr David George Harker on 2022-02-11
2022-05-18AP01DIRECTOR APPOINTED MR JEFF SPOLNIK
2022-05-17AP01DIRECTOR APPOINTED ADAM JEFFREY SPOLNIK
2022-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 012932170005
2022-03-03SH08Change of share class name or designation
2022-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/22 FROM Calderbank Saddleworth Road Elland West Yorkshire HX5 0RY
2021-11-30SH08Change of share class name or designation
2021-11-30SH08Change of share class name or designation
2021-11-30SH0126/10/21 STATEMENT OF CAPITAL GBP 851138
2021-11-30SH0126/10/21 STATEMENT OF CAPITAL GBP 851138
2021-11-24SH02Sub-division of shares on 2021-10-26
2021-11-24SH02Sub-division of shares on 2021-10-26
2021-11-18AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16MEM/ARTSARTICLES OF ASSOCIATION
2021-11-16MEM/ARTSARTICLES OF ASSOCIATION
2021-11-16RES12Resolution of varying share rights or name
2021-11-16RES12Resolution of varying share rights or name
2021-11-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-11-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-11-16SH06Cancellation of shares. Statement of capital on 2021-10-26 GBP 700
2021-11-16SH03Purchase of own shares
2021-11-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEFFREY SPOLNIK
2021-11-10PSC07CESSATION OF ROBERT PETER HATFIELD AS A PERSON OF SIGNIFICANT CONTROL
2021-11-10PSC07CESSATION OF ROBERT PETER HATFIELD AS A PERSON OF SIGNIFICANT CONTROL
2021-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012932170004
2021-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012932170004
2021-10-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GEORGE HANLEY
2021-10-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GEORGE HANLEY
2021-10-14SH0124/08/18 STATEMENT OF CAPITAL GBP 904
2021-10-14SH0124/08/18 STATEMENT OF CAPITAL GBP 904
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 012932170004
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-11-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17CH01Director's details changed for Mr Simon Graeme Hanley on 2019-07-10
2019-07-17PSC04Change of details for Mr David George Harker as a person with significant control on 2019-07-10
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-11-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-10RES12Resolution of varying share rights or name
2018-09-07SH08Change of share class name or designation
2018-08-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-08-09RES01ADOPT ARTICLES 01/03/2011
2018-08-09RES12Resolution of varying share rights or name
2018-08-07SH0601/04/16 STATEMENT OF CAPITAL GBP 704
2018-08-07SH0629/05/12 STATEMENT OF CAPITAL GBP 908
2018-08-07SH0630/09/15 STATEMENT OF CAPITAL GBP 806
2018-08-07SH0601/04/16 STATEMENT OF CAPITAL GBP 704
2018-08-07SH0629/05/12 STATEMENT OF CAPITAL GBP 908
2018-08-07SH0630/09/15 STATEMENT OF CAPITAL GBP 806
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 704
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 704
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-06-23CH01Director's details changed for Robert Peter Hatfield on 2017-06-22
2017-06-22CH01Director's details changed for Mr Simon Graeme Hanley on 2017-06-22
2017-06-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 704
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-06-20SH03Purchase of own shares
2016-06-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13SH0101/04/16 STATEMENT OF CAPITAL GBP 906
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BENTHAM
2016-04-13AP01DIRECTOR APPOINTED MR SIMON GRAEME HANLEY
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR GARRY SPEIGHT
2015-11-11SH03Purchase of own shares
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 1008
2015-07-27AR0121/07/15 ANNUAL RETURN FULL LIST
2015-06-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-21SH0112/03/15 STATEMENT OF CAPITAL GBP 1008.00
2014-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 908
2014-07-30AR0121/07/14 ANNUAL RETURN FULL LIST
2014-06-12AA31/03/14 TOTAL EXEMPTION SMALL
2013-08-13AR0121/07/13 FULL LIST
2013-05-24AA31/03/13 TOTAL EXEMPTION SMALL
2012-07-26AR0121/07/12 FULL LIST
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE HARKER / 26/07/2012
2012-07-05SH03RETURN OF PURCHASE OF OWN SHARES
2012-06-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM SERBERT
2012-05-25TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM SERBERT
2011-07-26AR0121/07/11 FULL LIST
2011-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM KEITH SERBERT / 26/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM KEITH SERBERT / 26/07/2011
2011-06-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-05RES12VARYING SHARE RIGHTS AND NAMES
2011-04-05RES1301/03/2011
2011-04-05SH02SUB-DIVISION 01/03/11
2010-07-30AR0121/07/10 FULL LIST
2010-07-05AA31/03/10 TOTAL EXEMPTION SMALL
2009-08-14363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-08-13288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN BENTHAM / 01/07/2009
2009-06-05AA31/03/09 TOTAL EXEMPTION SMALL
2008-07-24363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-07-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-28123NC INC ALREADY ADJUSTED 12/03/08
2008-04-28RES04GBP NC 1000/1010 12/03/2008
2008-04-2888(2)AD 12/03/08 GBP SI 10@1=10 GBP IC 1000/1010
2007-10-15288bDIRECTOR RESIGNED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-08-28363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-08-09363sRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-08-02363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-07-28363(288)DIRECTOR RESIGNED
2004-07-28363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-07-29363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-06-03287REGISTERED OFFICE CHANGED ON 03/06/03 FROM: 18 PORTLAND PLACE HALIFAX HX12QN
2003-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-06363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2001-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-15363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-15363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2000-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-14363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
2000-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-08-05363sRETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS
1999-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-08-27363sRETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS
1998-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-20363sRETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS
1996-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-19363sRETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS
1995-08-15363sRETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS
1995-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
1994-08-01363sRETURN MADE UP TO 21/07/94; NO CHANGE OF MEMBERS
1994-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-07-01288NEW DIRECTOR APPOINTED
1993-08-19363sRETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to NEWSOME 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 NEWSOME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1992-11-03 Satisfied YORKSHIRE BANK PLC
CHARGE ON BANK ACCOUNT 1990-11-09 Satisfied YORKSHIRE BANK PLC
LEGAL CHARGE 1981-08-18 Satisfied YORKSHIRE BANK LIMITED
Intangible Assets
Patents
We have not found any records of NEWSOME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWSOME LIMITED
Trademarks
We have not found any records of NEWSOME LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEWSOME LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2015-5 GBP £0 Air Conditioning Svs
Bradford Metropolitan District Council 2014-10 GBP £3,316 Air Conditioning Svs
The Borough of Calderdale 2014-10 GBP £519 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
Bradford Metropolitan District Council 2014-9 GBP £2,063 Major Building Works
Bradford Metropolitan District Council 2014-8 GBP £19,015 Electrical Services
Bradford City Council 2014-7 GBP £3,344
The Borough of Calderdale 2014-7 GBP £1,101 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
Bradford City Council 2014-6 GBP £1,117
The Borough of Calderdale 2014-6 GBP £492 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
Bradford City Council 2014-5 GBP £4,367
Bradford City Council 2014-4 GBP £7,184
The Borough of Calderdale 2014-4 GBP £1,248 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
Bradford City Council 2014-3 GBP £15,908
The Borough of Calderdale 2014-2 GBP £2,102 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
Bradford City Council 2014-2 GBP £7,160
Bradford City Council 2014-1 GBP £4,166
The Borough of Calderdale 2014-1 GBP £3,854 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
Bradford City Council 2013-12 GBP £3,541
Bradford City Council 2013-11 GBP £4,063
The Borough of Calderdale 2013-11 GBP £1,117 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
Bradford City Council 2013-10 GBP £3,647
The Borough of Calderdale 2013-10 GBP £3,138 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
Bradford City Council 2013-9 GBP £5,656
The Borough of Calderdale 2013-9 GBP £2,945 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
Bradford City Council 2013-8 GBP £1,087
Bradford City Council 2013-7 GBP £3,882
Bradford City Council 2013-6 GBP £532
The Borough of Calderdale 2013-6 GBP £1,117 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
Bradford City Council 2013-5 GBP £29,489
Bradford City Council 2013-4 GBP £1,155
The Borough of Calderdale 2013-4 GBP £985 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
The Borough of Calderdale 2013-3 GBP £1,103 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
Bradford City Council 2013-3 GBP £6,669
Bradford City Council 2013-2 GBP £4,245
Bradford City Council 2013-1 GBP £39,903
The Borough of Calderdale 2013-1 GBP £985 Equipment Furniture And Materials
Bradford City Council 2012-12 GBP £1,497
Bradford City Council 2012-11 GBP £7,192
The Borough of Calderdale 2012-11 GBP £2,220 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
The Borough of Calderdale 2012-10 GBP £3,027 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
The Borough of Calderdale 2012-9 GBP £985 Rent And Rates
Bradford City Council 2012-9 GBP £2,217
The Borough of Calderdale 2012-7 GBP £4,403 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
Bradford City Council 2012-7 GBP £672
The Borough of Calderdale 2012-6 GBP £843 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
The Borough of Calderdale 2012-5 GBP £555 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
Bradford City Council 2012-5 GBP £857
Bradford City Council 2012-4 GBP £2,722
The Borough of Calderdale 2012-3 GBP £6,251 Rent And Rates
Bradford City Council 2012-2 GBP £5,484
The Borough of Calderdale 2012-1 GBP £1,860 Repairs Alterations And Maintenance Of Buildings Fixed Plant And Grounds
Bradford Metropolitan District Council 2011-5 GBP £658 Air Conditioning Svs
Bradford Metropolitan District Council 2011-4 GBP £1,000 Building Materials
Bradford Metropolitan District Council 2011-3 GBP £10,396 Air Conditioning Svs
Bradford Metropolitan District Council 2011-2 GBP £0 Air Conditioning Svs
Bradford Metropolitan District Council 2011-1 GBP £642

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 NEWSOME 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 NEWSOME 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 NEWSOME 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 HX5 9HN