Active - Proposal to Strike off
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 Name | ||
---|---|---|
NEWELL PALMER HOLDINGS LIMITED | ||
Legal Registered Office | ||
READING HOUSE READING BRIDGE READING RG1 8LS Other companies in WV1 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN MICHAEL HOMFRAY |
||
PETER DAVID BANNISTER |
||
KEVIN MICHAEL HOMFRAY |
||
PHILIP NEWELL LINDSAY STEPP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ANTHONY PATRICK MCELROY |
Director | ||
PHILIP NEWELL LINDSAY STEPP |
Company Secretary | ||
PETER DAVID BANNISTER |
Director | ||
DAVID JOHN SLEIGH |
Company Secretary | ||
SUSAN STEPP |
Company Secretary | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWELL PALMER - DES LIMITED | Company Secretary | 2009-08-17 | CURRENT | 2009-08-17 | Active - Proposal to Strike off | |
NEWELL PALMER LIMITED | Company Secretary | 2007-08-01 | CURRENT | 1975-01-29 | Active - Proposal to Strike off | |
NEWELL PALMER & ASSOCIATES LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2006-02-01 | Active - Proposal to Strike off | |
ASCOT LLOYD TRUSTEES LIMITED | Company Secretary | 2007-08-01 | CURRENT | 2006-09-22 | Active | |
NEWELL PALMER GROUP HOLDINGS LTD | Company Secretary | 2007-08-01 | CURRENT | 2007-01-09 | Active - Proposal to Strike off | |
NEWELL PALMER GROUP LTD | Company Secretary | 2007-08-01 | CURRENT | 2002-03-01 | Active - Proposal to Strike off | |
ASCOT LLOYD TRUSTEES LIMITED | Director | 2007-07-17 | CURRENT | 2006-09-22 | Active | |
MONEYFAX FPS LIMITED | Director | 2018-03-07 | CURRENT | 2004-05-24 | Active | |
NEWELL PALMER WEALTH MANAGEMENT LIMITED | Director | 2016-04-13 | CURRENT | 2016-04-13 | Active - Proposal to Strike off | |
CROMBIES FINANCIAL SERVICES LIMITED | Director | 2012-09-26 | CURRENT | 2001-11-09 | Active - Proposal to Strike off | |
NEWELL PALMER LIMITED | Director | 2010-07-01 | CURRENT | 1975-01-29 | Active - Proposal to Strike off | |
NEWELL PALMER & ASSOCIATES LIMITED | Director | 2010-07-01 | CURRENT | 2006-02-01 | Active - Proposal to Strike off | |
ASCOT LLOYD TRUSTEES LIMITED | Director | 2010-07-01 | CURRENT | 2006-09-22 | Active | |
NEWELL PALMER GROUP HOLDINGS LTD | Director | 2010-07-01 | CURRENT | 2007-01-09 | Active - Proposal to Strike off | |
NEWELL PALMER - DES LIMITED | Director | 2010-07-01 | CURRENT | 2009-08-17 | Active - Proposal to Strike off | |
NEWELL PALMER GROUP (SERVICES) LIMITED | Director | 2010-07-01 | CURRENT | 2010-02-10 | Active - Proposal to Strike off | |
NEWELL PALMER GROUP LTD | Director | 2010-07-01 | CURRENT | 2002-03-01 | Active - Proposal to Strike off | |
NEWELL PALMER FINANCIAL PLANNING LTD | Director | 2010-07-01 | CURRENT | 1997-01-06 | Active - Proposal to Strike off | |
NEWELL PALMER WEALTH MANAGEMENT LIMITED | Director | 2016-04-13 | CURRENT | 2016-04-13 | Active - Proposal to Strike off | |
NEWELL PALMER GROUP (SERVICES) LIMITED | Director | 2010-02-10 | CURRENT | 2010-02-10 | Active - Proposal to Strike off | |
NEWELL PALMER - DES LIMITED | Director | 2009-08-17 | CURRENT | 2009-08-17 | Active - Proposal to Strike off | |
NEWELL PALMER GROUP HOLDINGS LTD | Director | 2007-01-09 | CURRENT | 2007-01-09 | Active - Proposal to Strike off | |
ASCOT LLOYD TRUSTEES LIMITED | Director | 2006-09-22 | CURRENT | 2006-09-22 | Active | |
NEWELL PALMER & ASSOCIATES LIMITED | Director | 2006-02-13 | CURRENT | 2006-02-01 | Active - Proposal to Strike off | |
NEWELL PALMER LIMITED | Director | 2005-04-01 | CURRENT | 1975-01-29 | Active - Proposal to Strike off | |
NEWELL PALMER GROUP LTD | Director | 2003-06-18 | CURRENT | 2002-03-01 | Active - Proposal to Strike off | |
CROMBIES FINANCIAL SERVICES LIMITED | Director | 2001-12-15 | CURRENT | 2001-11-09 | Active - Proposal to Strike off | |
NEWELL PALMER FINANCIAL PLANNING LTD | Director | 1997-01-17 | CURRENT | 1997-01-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address Reading House Reading Bridge Reading RG1 8LS | |
AA01 | Previous accounting period extended from 31/07/20 TO 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 | |
PSC05 | Change of details for Cpl Bidco Limited as a person with significant control on 2020-06-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES | |
PSC02 | Notification of Cpl Bidco Limited as a person with significant control on 2018-12-05 | |
PSC07 | CESSATION OF CAPITAL PROFESSIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Capital Professional Limited as a person with significant control on 2019-08-12 | |
PSC07 | CESSATION OF CPL BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027907730002 | |
PSC02 | Notification of Cpl Bidco Limited as a person with significant control on 2018-12-05 | |
PSC07 | CESSATION OF CAPITAL PROFESSIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES MOORE | |
RES13 | Resolutions passed:
| |
PSC02 | Notification of Capital Professional Limited as a person with significant control on 2019-07-31 | |
PSC07 | CESSATION OF CPL BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period extended from 30/03/19 TO 31/07/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/19 FROM Cleveland Court Cleveland Street Wolverhampton West Midlands WV1 3HR | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-07-31 GBP 1 | |
CAP-SS | Solvency Statement dated 31/07/19 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DAVID BANNISTER | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MICHAEL HOMFRAY | |
TM02 | Termination of appointment of Kevin Michael Homfray on 2019-01-31 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027907730002 | |
RES01 | ADOPT ARTICLES 17/01/19 | |
AP01 | DIRECTOR APPOINTED MR NIGEL GEOFFREY STOCKTON | |
AP01 | DIRECTOR APPOINTED MR MATTHEW CHARLES MOORE | |
PSC07 | CESSATION OF PHILIP NEWELL LINDSAY STEPP AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Cpl Bidco Limited as a person with significant control on 2018-12-05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2017-12-22 GBP 755 | |
RES09 | Resolution of authority to purchase a number of shares | |
LATEST SOC | 28/02/18 STATEMENT OF CAPITAL;GBP 755 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
AA01 | Previous accounting period shortened from 31/03/16 TO 30/03/16 | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 14/02/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCELROY | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/11 FULL LIST | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR KEVIN MICHAEL HOMFRAY | |
AR01 | 12/02/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL HOMFRAY / 12/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NEWELL LINDSAY STEPP / 12/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY PATRICK MCELROY / 12/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BANNISTER / 12/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED NEWELL PALMER AND ASSOCIATES LIM ITED CERTIFICATE ISSUED ON 01/03/06 | |
363s | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
287 | REGISTERED OFFICE CHANGED ON 06/09/00 FROM: 49 QUEEN STREET WOLVERHAMPTON WEST MIDLANDS WV1 3BJ | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
SRES01 | ADOPT MEM AND ARTS 14/09/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/02/98 FROM: 88 WOLVERHAMPTON ROAD CODSALL STAFFORDSHIRE WV8 1PE | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NEWELL PALMER HOLDINGS LIMITED are:
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. |