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

NEWABLE LIMITED

140 ALDERSGATE STREET, LONDON, EC1A 4HY,
Company Registration Number
01653116
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Newable Ltd
NEWABLE LIMITED was founded on 1982-07-21 and has its registered office in London. The organisation's status is listed as "Active". Newable Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEWABLE LIMITED
 
Legal Registered Office
140 ALDERSGATE STREET
LONDON
EC1A 4HY
Other companies in LS1
 
Previous Names
GREATER LONDON ENTERPRISE LIMITED07/10/2016
Filing Information
Company Number 01653116
Company ID Number 01653116
Date formed 1982-07-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB237919823  
Last Datalog update: 2023-12-06 22:40:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWABLE 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 NEWABLE LIMITED
The following companies were found which have the same name as NEWABLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWABLE ALFREDS WAY LIMITED 140 ALDERSGATE STREET LONDON EC1A 4HY Active Company formed on the 2019-09-09
NEWABLE ATKINSON LIMITED 140 ALDERSGATE STREET LONDON EC1A 4HY Active Company formed on the 2020-07-02
NEWABLE AVITUS LIMITED 140 ALDERSGATE STREET LONDON EC1A 4HY Active - Proposal to Strike off Company formed on the 2019-01-29
NEWABLE BAIRD ROAD LIMITED 140 Aldersgate Street London EC1A 4HY Active Company formed on the 2019-09-09
NEWABLE BUSINESS VILLAGES LIMITED 140 ALDERSGATE STREET LONDON EC1A 4HY Active Company formed on the 1984-02-23
NEWABLE BUSINESS LOANS LIMITED 140 ALDERSGATE STREET LONDON EC1A 4HY Active Company formed on the 2013-11-29
NEWABLE BUSINESS FINANCE LIMITED 140 ALDERSGATE STREET LONDON EC1A 4HY Active Company formed on the 2016-09-08
NEWABLE BUILDING SOURCES, LLC 2322 E KIMBERLY RD STE 120W DAVENPORT IA 52806 Active Company formed on the 2022-01-28
NEWABLE CAPITAL FINANCE LIMITED 140 ALDERSGATE STREET LONDON EC1A 4HY Active - Proposal to Strike off Company formed on the 2011-06-02
NEWABLE CAPITAL GROUP LIMITED 140 ALDERSGATE STREET LONDON EC1A 4HY Active Company formed on the 2009-10-23
NEWABLE CAPITAL LIMITED 140 ALDERSGATE STREET LONDON EC1A 4HY Active Company formed on the 2009-10-17
NEWABLE CAPITAL VENTURES LIMITED 140 ALDERSGATE STREET LONDON EC1A 4HY Active - Proposal to Strike off Company formed on the 2009-11-26
NEWABLE CARPENTRY LTD CHESTER HOUSE 17 GOLD TOPS NEWPORT SOUTH WALES NP20 4PH Active Company formed on the 2017-03-08
NEWABLE CMW LIMITED 140 ALDERSGATE STREET LONDON EC1A 4HY Active Company formed on the 2020-12-23
NEWABLE CMS LIMITED 140 Aldersgate Street London EC1A 4HY Active Company formed on the 2022-02-24
NEWABLE CONTRACTS HOLDINGS LIMITED 140 ALDERSGATE STREET LONDON EC1A 4HY Active Company formed on the 2005-08-25
NEWABLE COMMERCIAL FINANCE LIMITED 140 ALDERSGATE STREET LONDON EC1A 4HY Active Company formed on the 2010-12-21
NEWABLE COMMERCIAL PROPERTY LIMITED 140 ALDERSGATE STREET LONDON EC1A 4HY Active Company formed on the 2019-09-06
NEWABLE COMPLIANCE LIMITED 140 Aldersgate Street London EC1A 4HY Active Company formed on the 2023-06-06
NEWABLE COMMERCE LIMITED 140 Aldersgate Street London EC1A 4HY active Company formed on the 2024-04-22

Company Officers of NEWABLE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HOFMAN
Company Secretary 2016-05-31
PETER GEORGE COLLIS
Director 2012-09-06
JACK WILLIAM HOPKINS
Director 2015-12-01
ANGUS GILLIES MACLENNAN
Director 2018-01-01
CHRISTOPHER JOHN MANSON
Director 2016-01-11
JOSEPH MONTGOMERY
Director 2018-07-17
GUY NICHOLSON
Director 2009-11-26
VANESSA ANNE SHARP
Director 2018-01-01
MICHAEL BERNARD WALSH
Director 2011-09-08
ANNE MARGARET WATTS
Director 2000-07-27
MONICA BRIDGET WHITEFIELD
Director 2016-07-18
NICHOLAS KIM WRIGHT
Director 2016-10-03
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY IAN CROOK
Director 2000-07-27 2017-11-30
MEGAN DOBNEY
Director 2000-11-23 2016-11-22
MICHAEL BERNARD WALSH
Company Secretary 2011-03-31 2016-05-31
JAMES ERNEST PETER GERVASIO
Company Secretary 2009-03-27 2011-03-31
PHILIP JEREMY ADEY
Director 2002-03-28 2010-08-31
ANTHONY RICHARD CLARKE
Director 2007-11-22 2009-11-30
HEIDI ALEXANDER
Director 2007-03-29 2009-11-26
MICHAEL DAVID WOODALL
Company Secretary 2004-03-31 2009-03-27
LAURENCE JOSEPH BAEHR
Director 2002-11-21 2008-07-28
RUTH MARGARET CADBURY
Director 2002-11-21 2004-10-14
PHILIP ADEY
Company Secretary 2002-03-28 2004-03-31
PAUL STEPHEN CHAPMAN
Company Secretary 2000-08-01 2002-03-28
BARRY GEORGE CAMFIELD
Director 1993-10-07 2000-11-23
UDAY KUMAR CHANDA
Company Secretary 1992-08-21 2000-06-30
UDAY KUMAR CHANDA
Director 1998-07-30 2000-06-30
JOHN NEVILLE BRIDGE
Director 1999-05-27 2000-02-14
PAUL EDMOND CONVERY
Director 1992-08-21 1998-11-12
ANTHONY JOHN COLMAN
Director 1992-08-21 1996-05-23
KATE BENNETT
Director 1992-08-21 1992-10-12
BARRY GEORGE CAMFIELD
Director 1992-08-21 1992-10-12
CHRISTOPHER JOHN STANLEY BAKER
Director 1992-08-21 1992-09-29
RUTH MARGARET CADBURY
Director 1992-08-21 1992-09-29
MARY DOUGLAS
Director 1992-08-21 1992-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER GEORGE COLLIS NEWABLE PROPERTIES LIMITED Director 2018-05-21 CURRENT 1984-02-22 Active
PETER GEORGE COLLIS NEWABLE UK HOLDINGS LIMITED Director 2012-07-01 CURRENT 2005-08-25 Active
PETER GEORGE COLLIS NEWABLE CONTRACTS HOLDINGS LIMITED Director 2012-07-01 CURRENT 2005-08-25 Active
JACK WILLIAM HOPKINS GOOD PLANNERS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
JACK WILLIAM HOPKINS TRAINING LABOUR LIMITED Director 2017-08-16 CURRENT 2017-08-16 Active - Proposal to Strike off
JACK WILLIAM HOPKINS JACK HOPKINS ENTERPRISES LIMITED Director 2015-12-21 CURRENT 2015-12-21 Dissolved 2017-08-08
ANGUS GILLIES MACLENNAN NEWABLE EQUITY LIMITED Director 2018-01-08 CURRENT 2017-09-26 Active
ANGUS GILLIES MACLENNAN EVE APPEAL (UK) LIMITED Director 2014-09-30 CURRENT 2003-02-04 Dissolved 2015-07-14
ANGUS GILLIES MACLENNAN CONNOLLY ACCOUNTANTS & BUSINESS ADVISORS LTD Director 2014-01-31 CURRENT 1999-03-10 Active
ANGUS GILLIES MACLENNAN ABC INTERNATIONAL BANK PLC Director 2010-09-28 CURRENT 1990-12-03 Active
ANGUS GILLIES MACLENNAN AN TEALLACH ENERGY COMPANY LTD Director 2010-03-25 CURRENT 2009-11-03 Active
ANGUS GILLIES MACLENNAN ANGMAC LTD Director 2005-01-18 CURRENT 2005-01-18 Active
ANGUS GILLIES MACLENNAN EVE APPEAL LIMITED Director 2004-12-29 CURRENT 2003-02-04 Active
ANGUS GILLIES MACLENNAN GYNAECOLOGY CANCER RESEARCH FUND Director 2002-02-08 CURRENT 2002-02-08 Active
CHRISTOPHER JOHN MANSON NEWABLE NOMINEE LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
CHRISTOPHER JOHN MANSON NEWABLE LENDING LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
CHRISTOPHER JOHN MANSON NEWABLE LENDING FOR GROWTH LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
CHRISTOPHER JOHN MANSON NEWABLE BUSINESS FINANCE LIMITED Director 2016-10-03 CURRENT 2016-09-08 Active
CHRISTOPHER JOHN MANSON NEWABLE INTERNATIONAL CONSULTING LIMITED Director 2016-04-01 CURRENT 2007-10-11 Active
CHRISTOPHER JOHN MANSON PADDOCK WOOD FINANCE LIMITED Director 2016-01-11 CURRENT 2001-02-09 Dissolved 2017-05-16
CHRISTOPHER JOHN MANSON NEWABLE UK HOLDINGS LIMITED Director 2016-01-11 CURRENT 2005-08-25 Active
CHRISTOPHER JOHN MANSON NEWABLE TRADE (SOUTH EAST) LIMITED Director 2016-01-11 CURRENT 2007-11-06 Active
CHRISTOPHER JOHN MANSON NEWABLE PRIVATE EQUITY LIMITED Director 2016-01-11 CURRENT 2008-01-16 Active - Proposal to Strike off
CHRISTOPHER JOHN MANSON NEWABLE LLF LIMITED Director 2016-01-11 CURRENT 2011-10-07 Active
CHRISTOPHER JOHN MANSON NEWABLE DEVELOPMENTS LIMITED Director 2016-01-11 CURRENT 1990-02-14 Active - Proposal to Strike off
CHRISTOPHER JOHN MANSON NEWABLE PROPERTY DEVELOPMENTS LIMITED Director 2016-01-11 CURRENT 2008-03-07 Active
CHRISTOPHER JOHN MANSON NEWABLE DIGITAL LIMITED Director 2016-01-11 CURRENT 2010-07-22 Active
CHRISTOPHER JOHN MANSON NEWABLE BUSINESS LOANS LIMITED Director 2016-01-11 CURRENT 2013-11-29 Active
CHRISTOPHER JOHN MANSON NEWABLE RGF LIMITED Director 2016-01-11 CURRENT 1986-05-08 Active
CHRISTOPHER JOHN MANSON NEWABLE TRADE (LONDON) LIMITED Director 2016-01-11 CURRENT 1988-03-22 Active
CHRISTOPHER JOHN MANSON NEWABLE MANAGEMENT SERVICES LIMITED Director 2016-01-11 CURRENT 1982-11-25 Active
CHRISTOPHER JOHN MANSON NEWABLE PROPERTIES LIMITED Director 2016-01-11 CURRENT 1984-02-22 Active
CHRISTOPHER JOHN MANSON WATERFRONT STUDIOS LIMITED Director 2016-01-11 CURRENT 2003-02-04 Active
CHRISTOPHER JOHN MANSON NEWABLE CONTRACTS HOLDINGS LIMITED Director 2016-01-11 CURRENT 2005-08-25 Active
CHRISTOPHER JOHN MANSON BLOTTSHOP LTD Director 2015-05-07 CURRENT 2015-05-07 Dissolved 2016-08-16
CHRISTOPHER JOHN MANSON BLOTT RETAIL PROPERTY COMPANY NO 14 LIMITED Director 2014-12-24 CURRENT 2014-12-24 Dissolved 2015-10-27
CHRISTOPHER JOHN MANSON BLOTT RETAIL PROPERTY COMPANY NO 20 LIMITED Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2015-10-27
CHRISTOPHER JOHN MANSON BLOTT RETAIL PROPERTY COMPANY NO 16 LIMITED Director 2013-11-06 CURRENT 2013-11-06 Dissolved 2015-10-27
CHRISTOPHER JOHN MANSON BLOTT RETAIL PROPERTY COMPANY NO 18 LIMITED Director 2013-11-05 CURRENT 2013-11-05 Dissolved 2015-10-27
CHRISTOPHER JOHN MANSON HEYFORD PARK TENNIS LTD Director 2013-07-15 CURRENT 2013-07-15 Active
CHRISTOPHER JOHN MANSON BLOTT ECOMMERCE LIMITED Director 2013-06-21 CURRENT 2013-06-21 Dissolved 2015-10-27
CHRISTOPHER JOHN MANSON BLOTT RETAIL PROPERTY COMPANY NO 11 LIMITED Director 2013-02-27 CURRENT 2013-02-27 Dissolved 2015-10-27
CHRISTOPHER JOHN MANSON BLOTT RETAIL PROPERTY COMPANY NO 9 LIMITED Director 2013-02-01 CURRENT 2013-02-01 Dissolved 2015-10-27
GUY NICHOLSON AUTOGRAPH ABP Director 2017-03-14 CURRENT 1988-08-08 Active
EDWARD CAMPBELL MIDDLE FARM MANAGEMENT COMPANY LIMITED Director 2009-07-01 - 2017-04-26 RESIGNED 2004-03-08 Active
VANESSA ANNE SHARP NEWABLE TRADE (LONDON) LIMITED Director 2018-01-08 CURRENT 1988-03-22 Active
MICHAEL BERNARD WALSH NEWABLE COMMERCIAL FINANCE LIMITED Director 2018-06-01 CURRENT 2010-12-21 Active
MICHAEL BERNARD WALSH MAVEN COGNITION LIMITED Director 2018-04-20 CURRENT 2016-07-29 Active
MICHAEL BERNARD WALSH LONDON BUSINESS ANGELS LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
MICHAEL BERNARD WALSH NEWABLE EQUITY LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
MICHAEL BERNARD WALSH NEWABLE NOMINEE LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE LENDING LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
MICHAEL BERNARD WALSH NEWABLE LENDING FOR GROWTH LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
MICHAEL BERNARD WALSH NEWABLE BUSINESS FINANCE LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
MICHAEL BERNARD WALSH NEWABLE LLF LIMITED Director 2016-04-01 CURRENT 2011-10-07 Active
MICHAEL BERNARD WALSH MANUFACTURING ADVISORY SERVICE (YORKSHIRE AND THE HUMBER) LIMITED Director 2016-03-31 CURRENT 2004-04-07 Dissolved 2016-10-04
MICHAEL BERNARD WALSH MANUFACTURING ADVISORY SERVICE LIMITED Director 2016-03-31 CURRENT 2004-04-07 Dissolved 2016-10-04
MICHAEL BERNARD WALSH LONDON BUSINESS LOANS (WHOLESALE) LIMITED Director 2016-03-31 CURRENT 2006-06-08 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PW RECEIVABLES FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW TRADE FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW LEASING LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW PAYROLL SERVICES LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-05-16
MICHAEL BERNARD WALSH PW GROWTH FACTORS LIMITED Director 2015-11-30 CURRENT 2000-11-30 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW COMMERCIAL FINANCE LIMITED Director 2015-11-30 CURRENT 2005-06-03 Dissolved 2017-05-16
MICHAEL BERNARD WALSH PADDOCK WOOD FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-05-16
MICHAEL BERNARD WALSH PADDOCK WOOD LIMITED Director 2015-11-30 CURRENT 2000-12-20 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW GROUP HOLDINGS LIMITED Director 2015-11-30 CURRENT 1987-11-10 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PW GROWTH FINANCE LIMITED Director 2015-11-30 CURRENT 2000-06-19 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PW ASSET FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE BUSINESS LOANS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
MICHAEL BERNARD WALSH NEWABLE EVENTS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
MICHAEL BERNARD WALSH YVF GP (INVESTMENT) LIMITED Director 2013-09-30 CURRENT 2001-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH SMH GP LIMITED Director 2013-09-30 CURRENT 2002-02-19 Active - Proposal to Strike off
MICHAEL BERNARD WALSH YVF GP (DEVELOPMENT) LIMITED Director 2013-09-30 CURRENT 2001-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH LEEDS NORTH EAST GP LIMITED Director 2013-09-24 CURRENT 1999-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE INVESTMENTS LIMITED Director 2013-03-28 CURRENT 2003-07-29 Active
MICHAEL BERNARD WALSH YORKSHIRE FUND MANAGERS LIMITED Director 2012-07-26 CURRENT 2004-05-18 Dissolved 2015-07-21
MICHAEL BERNARD WALSH LONDON FUND MANAGERS LIMITED Director 2012-07-26 CURRENT 2001-04-09 Dissolved 2015-07-21
MICHAEL BERNARD WALSH LONDON GP LIMITED Director 2012-07-26 CURRENT 2002-02-19 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PIF GP NO 7 LIMITED Director 2012-07-26 CURRENT 2008-12-18 Active
MICHAEL BERNARD WALSH SOUTH WEST GP LIMITED Director 2011-09-01 CURRENT 2002-03-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH DYNAMIC COMMERCIAL FINANCE LIMITED Director 2011-06-27 CURRENT 2000-11-27 Dissolved 2015-02-24
MICHAEL BERNARD WALSH FIRST INVOICE FINANCE LIMITED Director 2011-06-27 CURRENT 2006-08-08 Dissolved 2015-10-27
MICHAEL BERNARD WALSH FIRST FACTORING LIMITED Director 2011-06-27 CURRENT 2006-08-08 Dissolved 2015-10-27
MICHAEL BERNARD WALSH BATAVIA ROAD 2 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH BATAVIA ROAD 3 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH BATAVIA ROAD 4 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH BATAVIA ROAD 5 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH LONDON SEED CAPITAL LIMITED Director 2011-06-27 CURRENT 2002-01-31 Active - Proposal to Strike off
MICHAEL BERNARD WALSH BATAVIA ROAD 1 LIMITED Director 2011-06-27 CURRENT 2007-12-14 Active - Proposal to Strike off
MICHAEL BERNARD WALSH GLE GROWTH CAPITAL LIMITED Director 2011-06-27 CURRENT 2008-01-16 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE UK HOLDINGS LIMITED Director 2011-06-27 CURRENT 2005-08-25 Active
MICHAEL BERNARD WALSH NEWABLE TRADE (SOUTH EAST) LIMITED Director 2011-06-27 CURRENT 2007-11-06 Active
MICHAEL BERNARD WALSH NEWABLE PRIVATE EQUITY LIMITED Director 2011-06-27 CURRENT 2008-01-16 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE TRUST LIMITED Director 2011-06-27 CURRENT 1987-03-25 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE DEVELOPMENTS LIMITED Director 2011-06-27 CURRENT 1990-02-14 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE ENTERPRISE PARTNERS LIMITED Director 2011-06-27 CURRENT 1988-10-11 Active
MICHAEL BERNARD WALSH ENTERPRISE LONDON LIMITED Director 2011-06-27 CURRENT 1998-12-04 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE INTERNATIONAL CONSULTING LIMITED Director 2011-06-27 CURRENT 2007-10-11 Active
MICHAEL BERNARD WALSH NEWABLE PROPERTY DEVELOPMENTS LIMITED Director 2011-06-27 CURRENT 2008-03-07 Active
MICHAEL BERNARD WALSH NEWABLE DIGITAL LIMITED Director 2011-06-27 CURRENT 2010-07-22 Active
MICHAEL BERNARD WALSH NEWABLE RGF LIMITED Director 2011-06-27 CURRENT 1986-05-08 Active
MICHAEL BERNARD WALSH NEWABLE TRADE (LONDON) LIMITED Director 2011-06-27 CURRENT 1988-03-22 Active
MICHAEL BERNARD WALSH NEWABLE MANAGEMENT SERVICES LIMITED Director 2011-06-27 CURRENT 1982-11-25 Active
MICHAEL BERNARD WALSH NEWABLE BUSINESS VILLAGES LIMITED Director 2011-06-27 CURRENT 1984-02-23 Active
MICHAEL BERNARD WALSH NEWABLE PROPERTIES LIMITED Director 2011-06-27 CURRENT 1984-02-22 Active
MICHAEL BERNARD WALSH EAST LONDON PROPERTY INVESTMENT FUND LIMITED Director 2011-06-27 CURRENT 1998-05-29 Active - Proposal to Strike off
MICHAEL BERNARD WALSH WATERFRONT STUDIOS LIMITED Director 2011-06-27 CURRENT 2003-02-04 Active
MICHAEL BERNARD WALSH NEWABLE CONTRACTS HOLDINGS LIMITED Director 2011-06-27 CURRENT 2005-08-25 Active
MICHAEL BERNARD WALSH PIF GP NO 1 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH PIF GP NO 3 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH PIF GP NO 4 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH PIF GP NO 2 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH YORKSHIRE ENTERPRISE FINANCE LIMITED Director 2011-06-20 CURRENT 1995-04-18 Dissolved 2015-02-24
MICHAEL BERNARD WALSH YORKSHIRE ENTERPRISE FINANCE (HOLDINGS) LIMITED Director 2011-06-20 CURRENT 1996-06-24 Dissolved 2015-02-24
MICHAEL BERNARD WALSH NEWABLE YORKSHIRE (HOLDINGS) LIMITED Director 2011-06-20 CURRENT 1996-05-07 Active - Proposal to Strike off
MICHAEL BERNARD WALSH LEEDS ENTERPRISE LIMITED Director 2011-06-20 CURRENT 1982-11-12 Active - Proposal to Strike off
MICHAEL BERNARD WALSH LEEDS NORTH EAST INVESTMENTS LIMITED Director 2011-03-01 CURRENT 1999-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH SMH VENTURE FINANCE LIMITED Director 2010-07-31 CURRENT 2001-04-06 Active - Proposal to Strike off
MICHAEL BERNARD WALSH BREAFFY SOCIAL MEDIA AND CONSULTING LIMITED Director 2010-03-11 CURRENT 2010-03-11 Active
ANNE MARGARET WATTS NEWABLE UK HOLDINGS LIMITED Director 2009-08-19 CURRENT 2005-08-25 Active
ANNE MARGARET WATTS GYNAECOLOGY CANCER RESEARCH FUND Director 2005-10-31 CURRENT 2002-02-08 Active
ANNE MARGARET WATTS NEWABLE CONTRACTS HOLDINGS LIMITED Director 2005-09-22 CURRENT 2005-08-25 Active
MONICA BRIDGET WHITEFIELD NEWABLE MANAGEMENT SERVICES LIMITED Director 2017-01-17 CURRENT 1982-11-25 Active
NICHOLAS KIM WRIGHT NEWABLE MANAGEMENT SERVICES LIMITED Director 2017-01-17 CURRENT 1982-11-25 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
2024-02-27Appointment of Mr Robert Charles Thompson as company secretary on 2024-02-26
2024-02-26APPOINTMENT TERMINATED, DIRECTOR JACK WILLIAM HOPKINS
2023-08-31CONFIRMATION STATEMENT MADE ON 21/08/23, WITH NO UPDATES
2023-07-14DIRECTOR APPOINTED MR PETER GEORGE COLLIS
2023-02-09APPOINTMENT TERMINATED, DIRECTOR ANGUS GILLIES MACLENNAN
2023-02-09APPOINTMENT TERMINATED, DIRECTOR MASHUDUL KARIM
2023-02-09APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERNARD WALSH
2023-02-09APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE COLLIS
2023-02-09APPOINTMENT TERMINATED, DIRECTOR MONICA BRIDGET WHITEFIELD
2023-02-09APPOINTMENT TERMINATED, DIRECTOR VANESSA ANNE SHARP
2022-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016531160002
2022-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016531160002
2022-09-14CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH NO UPDATES
2022-08-18CH01Director's details changed for Anne Margaret Watts on 2019-08-18
2022-05-31CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL BERNARD WALSH on 2022-04-01
2022-05-31CH01Director's details changed for Mr Robert Charles Thompson on 2022-03-31
2022-05-19AP03Appointment of Mr Michael Bernard Walsh as company secretary on 2022-04-01
2022-05-18TM02Termination of appointment of Michael Hofman on 2022-03-31
2022-04-29DIRECTOR APPOINTED MR ROB THOMPSON
2022-04-29AP01DIRECTOR APPOINTED MR ROB THOMPSON
2021-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MONTGOMERY
2021-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-03-29AP01DIRECTOR APPOINTED MASHUDUL KARIM
2020-03-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KIM WRIGHT
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2019-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 016531160002
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-08-14AP01DIRECTOR APPOINTED JOSEPH MONTGOMERY
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY YEATES
2018-04-12RES01ADOPT ARTICLES 12/04/18
2018-01-12AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY YEATES
2018-01-09AP01DIRECTOR APPOINTED VANESSA ANNE SHARP
2018-01-08AP01DIRECTOR APPOINTED MR ANGUS GILLIES MACLENNAN
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENDRICK
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CROOK
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MANNING JONES
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SHERYL ANNE TYE
2017-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-06-27AP01DIRECTOR APPOINTED MR NICHOLAS KIM WRIGHT
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM 40 Aldersgate Street London EC1A 4HY England
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/17 FROM 10-12 Queen Elizabeth Street London SE1 2JN England
2017-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MEGAN DOBNEY
2016-10-07RES15CHANGE OF COMPANY NAME 07/10/16
2016-10-07CERTNMCOMPANY NAME CHANGED GREATER LONDON ENTERPRISE LIMITED CERTIFICATE ISSUED ON 07/10/16
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/16 FROM 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS
2016-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-08-08AP01DIRECTOR APPOINTED MRS MONICA BRIDGET WHITEFIELD
2016-06-22AP01DIRECTOR APPOINTED MR JACK WILLIAM HOPKINS
2016-06-17AP03SECRETARY APPOINTED MR MICHAEL HOFMAN
2016-06-17TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WALSH
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOVEDAY
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER THACKWRAY
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PEACOCK
2016-01-14AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN MANSON
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LARGE
2015-09-16AR0121/08/15 NO MEMBER LIST
2015-08-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MARY EDMOND
2014-09-17AR0121/08/14 NO MEMBER LIST
2014-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HENDRICK / 15/09/2014
2014-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ISABELLA EDMOND / 15/09/2014
2014-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MEGAN DOBNEY / 15/09/2014
2014-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH MANNING JONES / 15/09/2014
2014-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN LOVEDAY / 15/09/2014
2014-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GERALD LARGE / 15/09/2014
2014-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET WATTS / 15/09/2014
2014-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THACKWRAY / 15/09/2014
2014-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY IAN CROOK / 15/09/2014
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2014 FROM SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD LEEDS WEST YORKSHIRE LS7 4HZ
2014-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-12AP01DIRECTOR APPOINTED MS SHERYL ANNE TYE
2014-08-12AP01DIRECTOR APPOINTED SIR WILLIAM ERIC PEACOCK
2013-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-10AR0121/08/13 NO MEMBER LIST
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER PLEDGER
2013-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GERALD LARGE / 07/09/2012
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE SODEN
2012-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-14AR0121/08/12 NO MEMBER LIST
2012-09-07AP01DIRECTOR APPOINTED MR PETER GEORGE COLLIS
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE WILLIAMS
2011-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-12AP01DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH
2011-09-05AR0121/08/11 NO MEMBER LIST
2011-04-07AP03SECRETARY APPOINTED MR MICHAEL BERNARD WALSH
2011-04-06TM02APPOINTMENT TERMINATED, SECRETARY JAMES GERVASIO
2010-09-15AR0121/08/10 NO MEMBER LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ISABELLA EDMOND / 01/10/2009
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MEGAN DOBNEY / 01/10/2009
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ADEY
2010-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-02AP01DIRECTOR APPOINTED MR GUY NICHOLSON
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR LUCY WATT
2010-06-23TM01APPOINTMENT TERMINATED, DIRECTOR HEIDI ALEXANDER
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT EDMUND PLEDGER / 27/04/2010
2009-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARKE
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY HENDRICK / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER THACKWRAY / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER ROBERT EDMUND PLEDGER / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ADEY / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MADELEINE MARIE WILLIAMS / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY ISABELLA EDMOND / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERALD LARGE / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MEGAN DOBNEY / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ALAN LOVEDAY / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY WATT / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE MARTIN SODEN / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY IAN CROOK / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / HEIDI ALEXANDER / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD CLARKE / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE MARGARET WATTS / 01/10/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH MANNING JONES / 01/10/2009
2009-12-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ERNEST PETER GERVASIO / 01/10/2009
2009-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-02363aANNUAL RETURN MADE UP TO 21/08/09
2009-08-27288cDIRECTOR'S CHANGE OF PARTICULARS / LAURENCE SODEN / 19/09/2008
2009-04-20288aDIRECTOR APPOINTED LUCY WATT
2009-04-20287REGISTERED OFFICE CHANGED ON 20/04/2009 FROM GREATER LONDON ENTERPRISE LTD NEW CITY COURT 20 ST THOMAS STREET LONDON SE1 9RS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to NEWABLE 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 NEWABLE 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
DEBENTURE 1996-06-17 Satisfied THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 NEWABLE LIMITED

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

NEWABLE LIMITED owns 39 domain names.

breig.co.uk   enterprisecentral.co.uk   gogreeneurope.co.uk   glegroup.co.uk   gle.co.uk   theyfmtransitionalloanfund.co.uk   uktilondon.co.uk   uktisoutheast.co.uk   yegroup.co.uk   yfm.co.uk   yfmgroup.co.uk   wholesaleloans.co.uk   yh-equityfund.co.uk   yhef.co.uk   chandosfund.co.uk   greaterlondonenterprise.co.uk   green-mark.co.uk   greenmark.co.uk   londonfundmanagers.co.uk   lfmcapitalfund.co.uk   londonbusinessloans.co.uk   londonseedcapital.co.uk   seraphimcapital.co.uk   thecapitalfund.co.uk   thechandosfund.co.uk   bscvct2.co.uk   horizonbc.co.uk   horizonbusinesspark.co.uk   mas-admin.co.uk   southwestventures.co.uk   southwestventuresfund.co.uk   bsceis.co.uk   bscvcts.co.uk   businessgurus.co.uk   nw-bis.co.uk   fundsforyorkshire.co.uk   nwbis.co.uk   britishsmallercompanies.co.uk   britishsmallercompanies2.co.uk  

Trademarks
We have not found any records of NEWABLE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED NEW LOCAL LTD 2006-09-06 Outstanding

We have found 1 mortgage charges which are owed to NEWABLE LIMITED

Income
Government Income

Government spend with NEWABLE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Ealing 2012-05-04 GBP £1,621
London Borough of Ealing 2010-08-20 GBP £645
City of London 0000-00-00 GBP £25,000 Grants & Subscriptions

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 NEWABLE 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 NEWABLE 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
NEWABLE LIMITED has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 86,995

CategoryAward Date Award/Grant
General Accompanying Measures : 2010-01-01 € 86,995

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

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.