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

NEWELL PALMER HOLDINGS LIMITED

READING HOUSE, READING BRIDGE, READING, RG1 8LS,
Company Registration Number
02790773
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Newell Palmer Holdings Ltd
NEWELL PALMER HOLDINGS LIMITED was founded on 1993-02-17 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Newell Palmer Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NEWELL PALMER HOLDINGS LIMITED
 
Legal Registered Office
READING HOUSE
READING BRIDGE
READING
RG1 8LS
Other companies in WV1
 
Previous Names
NEWELL PALMER AND ASSOCIATES LIMITED01/03/2006
Filing Information
Company Number 02790773
Company ID Number 02790773
Date formed 1993-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-02-08 09:19:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWELL PALMER HOLDINGS 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 NEWELL PALMER HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN MICHAEL HOMFRAY
Company Secretary 2007-08-01
PETER DAVID BANNISTER
Director 2006-06-01
KEVIN MICHAEL HOMFRAY
Director 2010-07-01
PHILIP NEWELL LINDSAY STEPP
Director 1993-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY PATRICK MCELROY
Director 1997-08-01 2014-02-14
PHILIP NEWELL LINDSAY STEPP
Company Secretary 2000-06-16 2007-08-01
PETER DAVID BANNISTER
Director 1997-08-01 2002-07-31
DAVID JOHN SLEIGH
Company Secretary 1998-04-01 2000-06-16
SUSAN STEPP
Company Secretary 1993-02-18 1998-04-01
SUZANNE BREWER
Nominated Secretary 1993-02-17 1993-02-18
KEVIN BREWER
Nominated Director 1993-02-17 1993-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN MICHAEL HOMFRAY NEWELL PALMER - DES LIMITED Company Secretary 2009-08-17 CURRENT 2009-08-17 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER LIMITED Company Secretary 2007-08-01 CURRENT 1975-01-29 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER & ASSOCIATES LIMITED Company Secretary 2007-08-01 CURRENT 2006-02-01 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY ASCOT LLOYD TRUSTEES LIMITED Company Secretary 2007-08-01 CURRENT 2006-09-22 Active
KEVIN MICHAEL HOMFRAY NEWELL PALMER GROUP HOLDINGS LTD Company Secretary 2007-08-01 CURRENT 2007-01-09 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER GROUP LTD Company Secretary 2007-08-01 CURRENT 2002-03-01 Active - Proposal to Strike off
PETER DAVID BANNISTER ASCOT LLOYD TRUSTEES LIMITED Director 2007-07-17 CURRENT 2006-09-22 Active
KEVIN MICHAEL HOMFRAY MONEYFAX FPS LIMITED Director 2018-03-07 CURRENT 2004-05-24 Active
KEVIN MICHAEL HOMFRAY NEWELL PALMER WEALTH MANAGEMENT LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY CROMBIES FINANCIAL SERVICES LIMITED Director 2012-09-26 CURRENT 2001-11-09 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER LIMITED Director 2010-07-01 CURRENT 1975-01-29 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER & ASSOCIATES LIMITED Director 2010-07-01 CURRENT 2006-02-01 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY ASCOT LLOYD TRUSTEES LIMITED Director 2010-07-01 CURRENT 2006-09-22 Active
KEVIN MICHAEL HOMFRAY NEWELL PALMER GROUP HOLDINGS LTD Director 2010-07-01 CURRENT 2007-01-09 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER - DES LIMITED Director 2010-07-01 CURRENT 2009-08-17 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER GROUP (SERVICES) LIMITED Director 2010-07-01 CURRENT 2010-02-10 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER GROUP LTD Director 2010-07-01 CURRENT 2002-03-01 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER FINANCIAL PLANNING LTD Director 2010-07-01 CURRENT 1997-01-06 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER WEALTH MANAGEMENT LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER GROUP (SERVICES) LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER - DES LIMITED Director 2009-08-17 CURRENT 2009-08-17 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER GROUP HOLDINGS LTD Director 2007-01-09 CURRENT 2007-01-09 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP ASCOT LLOYD TRUSTEES LIMITED Director 2006-09-22 CURRENT 2006-09-22 Active
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER & ASSOCIATES LIMITED Director 2006-02-13 CURRENT 2006-02-01 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER LIMITED Director 2005-04-01 CURRENT 1975-01-29 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER GROUP LTD Director 2003-06-18 CURRENT 2002-03-01 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP CROMBIES FINANCIAL SERVICES LIMITED Director 2001-12-15 CURRENT 2001-11-09 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER FINANCIAL PLANNING LTD Director 1997-01-17 CURRENT 1997-01-06 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
2022-02-01FIRST GAZETTE notice for voluntary strike-off
2022-02-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-24Application to strike the company off the register
2022-01-24DS01Application to strike the company off the register
2021-08-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-11CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2021-03-11AD04Register(s) moved to registered office address Reading House Reading Bridge Reading RG1 8LS
2021-01-11AA01Previous accounting period extended from 31/07/20 TO 31/12/20
2020-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/19
2020-10-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/19
2020-08-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/19
2020-07-23PSC05Change of details for Cpl Bidco Limited as a person with significant control on 2020-06-19
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES
2020-02-10PSC02Notification of Cpl Bidco Limited as a person with significant control on 2018-12-05
2020-02-10PSC07CESSATION OF CAPITAL PROFESSIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-02-04PSC02Notification of Capital Professional Limited as a person with significant control on 2019-08-12
2020-02-04PSC07CESSATION OF CPL BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-12-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027907730002
2019-12-24PSC02Notification of Cpl Bidco Limited as a person with significant control on 2018-12-05
2019-12-24PSC07CESSATION OF CAPITAL PROFESSIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES MOORE
2019-09-24RES13Resolutions passed:
  • Re dividend/ reduction of capital 04/09/2019
2019-09-05PSC02Notification of Capital Professional Limited as a person with significant control on 2019-07-31
2019-09-05PSC07CESSATION OF CPL BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-05AA01Previous accounting period extended from 30/03/19 TO 31/07/19
2019-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/19 FROM Cleveland Court Cleveland Street Wolverhampton West Midlands WV1 3HR
2019-07-31SH20Statement by Directors
2019-07-31SH19Statement of capital on 2019-07-31 GBP 1
2019-07-31CAP-SSSolvency Statement dated 31/07/19
2019-07-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID BANNISTER
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL HOMFRAY
2019-02-15TM02Termination of appointment of Kevin Michael Homfray on 2019-01-31
2019-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 027907730002
2019-01-17RES01ADOPT ARTICLES 17/01/19
2018-12-14AP01DIRECTOR APPOINTED MR NIGEL GEOFFREY STOCKTON
2018-12-13AP01DIRECTOR APPOINTED MR MATTHEW CHARLES MOORE
2018-12-13PSC07CESSATION OF PHILIP NEWELL LINDSAY STEPP AS A PERSON OF SIGNIFICANT CONTROL
2018-12-13PSC02Notification of Cpl Bidco Limited as a person with significant control on 2018-12-05
2018-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-12SH03Purchase of own shares
2018-03-27SH06Cancellation of shares. Statement of capital on 2017-12-22 GBP 755
2018-03-27RES09Resolution of authority to purchase a number of shares
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 755
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2017-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-20AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-24AR0114/02/16 ANNUAL RETURN FULL LIST
2015-08-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-26AR0114/02/15 ANNUAL RETURN FULL LIST
2014-10-01AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-01AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-20AR0114/02/14 ANNUAL RETURN FULL LIST
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCELROY
2013-09-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0112/02/13 ANNUAL RETURN FULL LIST
2012-10-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AR0112/02/12 ANNUAL RETURN FULL LIST
2011-08-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-16AR0112/02/11 FULL LIST
2011-02-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 877-INST CREATE CHARGES:EW & NI
2011-02-16AD02SAIL ADDRESS CREATED
2010-11-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-01AP01DIRECTOR APPOINTED MR KEVIN MICHAEL HOMFRAY
2010-02-23AR0112/02/10 FULL LIST
2010-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL HOMFRAY / 12/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NEWELL LINDSAY STEPP / 12/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY PATRICK MCELROY / 12/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BANNISTER / 12/02/2010
2009-09-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-07-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-13363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-25363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-08-21288bSECRETARY RESIGNED
2007-08-21288aNEW SECRETARY APPOINTED
2006-11-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-16288aNEW DIRECTOR APPOINTED
2006-03-01CERTNMCOMPANY NAME CHANGED NEWELL PALMER AND ASSOCIATES LIM ITED CERTIFICATE ISSUED ON 01/03/06
2006-02-16363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-11-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-22363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-22363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-12-14AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-14395PARTICULARS OF MORTGAGE/CHARGE
2004-02-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-20363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-21363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-10-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-08288bDIRECTOR RESIGNED
2002-02-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-27363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-11-13AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-27363sRETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-06287REGISTERED OFFICE CHANGED ON 06/09/00 FROM: 49 QUEEN STREET WOLVERHAMPTON WEST MIDLANDS WV1 3BJ
2000-08-09288aNEW SECRETARY APPOINTED
2000-08-09288bSECRETARY RESIGNED
2000-03-13363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-21SRES01ADOPT MEM AND ARTS 14/09/99
1999-02-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-08363sRETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS
1998-05-08288bSECRETARY RESIGNED
1998-05-08288aNEW SECRETARY APPOINTED
1998-05-06AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-03-12363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-12363sRETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS
1998-02-02287REGISTERED OFFICE CHANGED ON 02/02/98 FROM: 88 WOLVERHAMPTON ROAD CODSALL STAFFORDSHIRE WV8 1PE
1998-01-29225ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98
1998-01-23288aNEW DIRECTOR APPOINTED
1998-01-23288aNEW DIRECTOR APPOINTED
1997-06-19363sRETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
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 NEWELL PALMER HOLDINGS 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 NEWELL PALMER HOLDINGS 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
MORTGAGE DEBENTURE 2004-07-14 Outstanding AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of NEWELL PALMER HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWELL PALMER HOLDINGS LIMITED
Trademarks
We have not found any records of NEWELL PALMER HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWELL PALMER HOLDINGS 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 (70100 - Activities of head offices) as NEWELL PALMER HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NEWELL PALMER HOLDINGS 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 NEWELL PALMER HOLDINGS 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 NEWELL PALMER HOLDINGS 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.