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

THE NEWTON FOLLIS PARTNERSHIP LIMITED

SAFFERY CHAMPNESS, 71 QUEEN VICTORIA STREET, LONDON, EC4V 4BE,
Company Registration Number
03477351
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Newton Follis Partnership Ltd
THE NEWTON FOLLIS PARTNERSHIP LIMITED was founded on 1997-12-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". The Newton Follis Partnership 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
THE NEWTON FOLLIS PARTNERSHIP LIMITED
 
Legal Registered Office
SAFFERY CHAMPNESS
71 QUEEN VICTORIA STREET
LONDON
EC4V 4BE
Other companies in WC1R
 
Filing Information
Company Number 03477351
Company ID Number 03477351
Date formed 1997-12-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB717793009  
Last Datalog update: 2021-05-09 05:21:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE NEWTON FOLLIS PARTNERSHIP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AMEET UBEROI LIMITED   VANILLA ACCOUNTS 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 THE NEWTON FOLLIS PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
MARION LOUISETTE CECILE WONDJA DOOH
Company Secretary 2013-03-01
WILLIAM DENNIS COX
Director 2013-07-05
ANTHONY DAVID HARRIS
Director 2012-09-01
DAVID MONKSFIELD
Director 2015-12-17
DAVID ANDREW NEWTON
Director 1997-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON THERESA FOLLIS
Director 1997-12-03 2016-04-12
GRAHAM JOHN WHITE
Director 2011-06-27 2016-01-04
MILES ROBERT JAMES TROTTER
Director 2013-07-05 2014-05-12
CHRISTOPHER DAVID HITCHINGS
Company Secretary 2012-10-16 2013-02-28
CHRISTOPHER DAVID HITCHINGS
Director 2012-09-01 2013-02-28
ALISON THERESA FOLLIS
Company Secretary 2012-03-28 2012-10-16
YVONNE BUTTERICK
Company Secretary 2008-08-08 2012-03-28
YVONNE BUTTERICK
Director 2010-07-06 2012-03-28
ADAM NICHOLAS RIDLEY
Director 1998-07-17 2008-08-21
ALISON THERESA FOLLIS
Company Secretary 1997-12-03 2008-08-08
ANDREW MICHAEL COLCOMB
Director 2004-05-10 2007-04-04
DAVID WHITEHURST
Director 2001-11-12 2004-05-01
RUPERT LAWRENCE WORSDALE
Director 1998-07-17 2002-03-31
BIBI RAHIMA ALLY
Company Secretary 1997-12-02 1997-12-03
BIBI RAHIMA ALLY
Director 1997-12-02 1997-12-03
BRIAN COLLETT
Director 1997-12-02 1997-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DENNIS COX INSEL LIMITED Director 2008-01-29 CURRENT 2008-01-29 Active
WILLIAM DENNIS COX CHELSEA CAPITAL PARTNERS LIMITED Director 1997-08-18 CURRENT 1997-08-18 Active
DAVID MONKSFIELD RSL NO.34 LIMITED Director 2017-12-27 CURRENT 2009-08-24 Active
DAVID MONKSFIELD RSL NO.35 LIMITED Director 2017-12-27 CURRENT 2006-09-05 Active
DAVID MONKSFIELD RSL NO.33 LIMITED Director 2017-12-27 CURRENT 2007-08-22 Active
DAVID MONKSFIELD RSL NO.32 LIMITED Director 2017-12-12 CURRENT 1998-09-24 Active
DAVID MONKSFIELD RSL NO.31 LIMITED Director 2017-05-04 CURRENT 1999-09-30 Active
DAVID MONKSFIELD RSL NO.29 LIMITED Director 2017-03-01 CURRENT 1998-08-04 Active
DAVID MONKSFIELD RSL NO.26 LIMITED Director 2016-05-13 CURRENT 2001-10-25 Active
DAVID MONKSFIELD RSL NO.25 LIMITED Director 2016-03-14 CURRENT 2001-11-02 Active
DAVID MONKSFIELD RSL NO.23 LIMITED Director 2015-12-11 CURRENT 1999-09-29 Active
DAVID MONKSFIELD ARGENTA SECRETARIAT LIMITED Director 2015-10-12 CURRENT 1980-02-14 Active
DAVID MONKSFIELD GOODHART LIMITED Director 2015-09-30 CURRENT 1998-07-27 Active
DAVID MONKSFIELD RSL NO.22 LIMITED Director 2015-09-15 CURRENT 1993-10-25 Active
DAVID MONKSFIELD RSL NO.21 LIMITED Director 2015-09-09 CURRENT 1999-07-27 Active
DAVID MONKSFIELD RSL NO.19 LIMITED Director 2015-06-18 CURRENT 1999-09-29 Active
DAVID MONKSFIELD RSL NO.16 LIMITED Director 2014-11-06 CURRENT 1998-09-24 Active
DAVID MONKSFIELD RSL NO.17 LIMITED Director 2014-11-06 CURRENT 2000-09-26 Active
DAVID MONKSFIELD RSL NO.14 LIMITED Director 2014-10-10 CURRENT 1999-09-17 Active
DAVID MONKSFIELD LABEL UNDERWRITING LIMITED Director 2014-09-30 CURRENT 1999-07-15 Active
DAVID MONKSFIELD APCL CORPORATE DIRECTOR NO.2 LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active
DAVID MONKSFIELD APCL CORPORATE DIRECTOR NO.1 LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active
DAVID MONKSFIELD RSL NO.10 LIMITED Director 2014-02-24 CURRENT 1999-06-09 Active
DAVID MONKSFIELD ORPUT FAMILY UNDERWRITING LIMITED Director 2013-12-20 CURRENT 2000-09-11 Active
DAVID MONKSFIELD RSL NO.7 LIMITED Director 2013-12-06 CURRENT 1999-07-06 Active
DAVID MONKSFIELD RSL NO.6 LIMITED Director 2013-12-02 CURRENT 1998-09-25 Active
DAVID MONKSFIELD RSL NO.5 LIMITED Director 2013-11-14 CURRENT 1998-09-15 Active
DAVID MONKSFIELD RSL NO.4 LIMITED Director 2013-11-06 CURRENT 1997-09-16 Active
DAVID MONKSFIELD TALISMAN CORPORATE LIMITED Director 2013-10-01 CURRENT 2013-10-01 Active
DAVID MONKSFIELD RESIDUAL SERVICES CORPORATE DIRECTOR LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
DAVID MONKSFIELD RESIDUAL SERVICES LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active
DAVID MONKSFIELD ARGENTA TAX & CORPORATE SERVICES LIMITED Director 2011-06-09 CURRENT 1993-12-17 Active
DAVID MONKSFIELD ARGENTA LLP SERVICES LIMITED Director 2006-07-31 CURRENT 2006-07-31 Active
DAVID MONKSFIELD ARGENTA CONTINUITY LIMITED Director 2006-07-31 CURRENT 2006-07-31 Active
DAVID MONKSFIELD THE STOP LOSS MUTUAL INSURANCE ASSOCIATION LIMITED Director 2004-05-06 CURRENT 1989-10-10 Dissolved 2017-08-24
DAVID MONKSFIELD ARGENTA PRIVATE CAPITAL LIMITED Director 2000-03-07 CURRENT 1962-11-21 Active
DAVID MONKSFIELD TALISMAN CORPORATE UNDERWRITING 2000 LIMITED Director 1999-06-16 CURRENT 1999-05-05 Active
DAVID MONKSFIELD TALISMAN CORPORATE UNDERWRITING 1999 LIMITED Director 1998-04-08 CURRENT 1998-02-20 Active
DAVID MONKSFIELD TALISMAN CORPORATE UNDERWRITING LIMITED Director 1997-07-04 CURRENT 1997-03-17 Active
DAVID MONKSFIELD TALISMAN UNDERWRITING PLC Director 1997-06-02 CURRENT 1997-05-14 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
2021-05-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-22DS01Application to strike the company off the register
2021-01-26PSC02Notification of St.Pauls Investments Limited as a person with significant control on 2016-04-06
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2021-01-11PSC07CESSATION OF ARGENTA PRIVATE CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MONKSFIELD
2020-07-29SH06Cancellation of shares. Statement of capital on 2020-06-29 GBP 1,612.66
2020-07-29SH03Purchase of own shares
2020-06-11SH20Statement by Directors
2020-06-11SH19Statement of capital on 2020-06-11 GBP 218,604
2020-06-11CAP-SSSolvency Statement dated 18/05/20
2020-06-11RES13Resolutions passed:
  • Cancel capital redemption reserve 26/05/2020
  • Resolution of reduction in issued share capital
2020-06-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID HARRIS
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-04-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-11-07AP03Appointment of Mr William Dennis Cox as company secretary on 2018-11-07
2018-11-07TM02Termination of appointment of Marion Louisette Cecile Wondja Dooh on 2018-11-07
2018-04-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 218604
2017-05-23SH05Cancellation of treasury shares. Treasury capital:GBP0 on 2017-05-11
2017-05-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-15AD02Register inspection address changed to Atlas House 1 King Street London EC2V 8AU
2016-12-15AD03Registers moved to registered inspection location of Atlas House 1 King Street London EC2V 8AU
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 260000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-05-03AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISON THERESA FOLLIS
2016-04-05SH03Purchase of own shares. Shares purchased into treasury
  • GBP 41,396 on 2016-02-29
2016-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/16 FROM Lion House Red Lion Street London WC1R 4GB
2016-01-07AP01DIRECTOR APPOINTED MR DAVID MONKSFIELD
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JOHN WHITE
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 260000
2015-12-07AR0102/12/15 ANNUAL RETURN FULL LIST
2015-04-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 260000
2014-12-03AR0102/12/14 ANNUAL RETURN FULL LIST
2014-12-03AD02Register inspection address changed from 117 Fenchurch Street London EC3M 5DY England to 1 King Street London EC2V 8AU
2014-12-03AD04Register(s) moved to registered office address Lion House Red Lion Street London WC1R 4GB
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID HARRIS / 23/06/2014
2014-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DENNIS COX / 23/05/2014
2014-06-24CH03SECRETARY'S DETAILS CHNAGED FOR MISS MARION LOUISETTE CECILE WONDJA DOOH on 2014-05-23
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MILES TROTTER
2014-04-02AA31/12/13 TOTAL EXEMPTION FULL
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 260000
2013-12-20AR0102/12/13 FULL LIST
2013-12-19AD02SAIL ADDRESS CREATED
2013-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN WHITE / 22/08/2013
2013-07-26AP01DIRECTOR APPOINTED MR MILES ROBERT JAMES TROTTER
2013-07-26AP01DIRECTOR APPOINTED MR WILLIAM DENNIS COX
2013-03-18AA31/12/12 TOTAL EXEMPTION FULL
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HITCHINGS
2013-03-04AP03SECRETARY APPOINTED MISS MARION LOUISETTE CECILE WONDJA DOOH
2013-03-04TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HITCHINGS
2012-12-06AR0102/12/12 FULL LIST
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN WHITE / 01/11/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID HITCHINGS / 01/11/2012
2012-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID HARRIS / 01/11/2012
2012-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID HITCHINGS / 01/11/2012
2012-10-16AP01DIRECTOR APPOINTED MR ANTHONY DAVID HARRIS
2012-10-16TM02APPOINTMENT TERMINATED, SECRETARY ALISON FOLLIS
2012-10-16AP03SECRETARY APPOINTED MR CHRISTOPHER DAVID HITCHINGS
2012-10-16AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID HITCHINGS
2012-04-25AA31/12/11 TOTAL EXEMPTION FULL
2012-03-28AP03SECRETARY APPOINTED MRS ALISON THERESA FOLLIS
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE BUTTERICK
2012-03-28TM02APPOINTMENT TERMINATED, SECRETARY YVONNE BUTTERICK
2011-12-12AR0102/12/11 FULL LIST
2011-08-02AP01DIRECTOR APPOINTED MR GRAHAM JOHN WHITE
2011-04-08AA31/12/10 TOTAL EXEMPTION FULL
2010-12-21AR0102/12/10 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS YVONNE BUTTERICK / 07/07/2010
2010-10-06AR0103/12/09 FULL LIST
2010-07-08AP01DIRECTOR APPOINTED MISS YVONNE BUTTERICK
2010-05-17AA31/12/09 TOTAL EXEMPTION FULL
2009-12-23AR0102/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW NEWTON / 15/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON THERESA FOLLIS / 15/12/2009
2009-05-04AA31/12/08 TOTAL EXEMPTION FULL
2008-12-15363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-08-28288bAPPOINTMENT TERMINATED DIRECTOR ADAM RIDLEY
2008-08-28288bAPPOINTMENT TERMINATED SECRETARY ALISON FOLLIS
2008-08-28288aSECRETARY APPOINTED YVONNE BUTTERICK
2008-05-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-11363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2007-04-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-20288bDIRECTOR RESIGNED
2007-01-05363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2006-04-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-19363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-04-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-12-07363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-09-28288aNEW DIRECTOR APPOINTED
2004-06-17288bDIRECTOR RESIGNED
2004-04-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-10287REGISTERED OFFICE CHANGED ON 10/02/04 FROM: LION HOUSE RED LION STREET LONDON WC1R 4GB
2003-12-19363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-05-01AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE NEWTON FOLLIS PARTNERSHIP 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 THE NEWTON FOLLIS PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE NEWTON FOLLIS PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4693
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1595

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-12-31

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 THE NEWTON FOLLIS PARTNERSHIP LIMITED

Intangible Assets
Patents
We have not found any records of THE NEWTON FOLLIS PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE NEWTON FOLLIS PARTNERSHIP LIMITED
Trademarks
We have not found any records of THE NEWTON FOLLIS PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE NEWTON FOLLIS PARTNERSHIP 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 (82990 - Other business support service activities n.e.c.) as THE NEWTON FOLLIS PARTNERSHIP LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where THE NEWTON FOLLIS PARTNERSHIP 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 THE NEWTON FOLLIS PARTNERSHIP 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 THE NEWTON FOLLIS PARTNERSHIP 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.