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

NEWBURY DATA SUPPLIES LIMITED

17B ROAD ONE, WINSFORD INDUSTRIAL ESTATE, WINSFORD, CW7 3PZ,
Company Registration Number
03594002
Private Limited Company
Active

Company Overview

About Newbury Data Supplies Ltd
NEWBURY DATA SUPPLIES LIMITED was founded on 1998-07-07 and has its registered office in Winsford. The organisation's status is listed as "Active". Newbury Data Supplies 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
NEWBURY DATA SUPPLIES LIMITED
 
Legal Registered Office
17B ROAD ONE
WINSFORD INDUSTRIAL ESTATE
WINSFORD
CW7 3PZ
Other companies in CW7
 
Filing Information
Company Number 03594002
Company ID Number 03594002
Date formed 1998-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 09:08:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWBURY DATA SUPPLIES 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 NEWBURY DATA SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
NOEL PHILIP WHITE
Company Secretary 2004-05-31
WILLIAM ANDREW JOHNSON
Director 1998-07-22
NOEL PHILIP WHITE
Director 2005-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN STEADMAN
Company Secretary 2002-12-20 2004-05-31
DEBORAH JANE WARBURTON
Company Secretary 2001-10-26 2002-12-20
BARRIE TUCK
Company Secretary 1998-07-28 2001-10-26
NEIL RICHARD AMPHLETT
Company Secretary 1998-07-07 1998-07-28
JOHN GREGORY HARDMAN
Director 1998-07-07 1998-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOEL PHILIP WHITE NEWBURY DATA PRINTERS LIMITED Company Secretary 2006-06-29 CURRENT 2001-03-23 Active
NOEL PHILIP WHITE VALLEY PROPERTIES LIMITED Company Secretary 2005-10-13 CURRENT 2005-08-02 Active
NOEL PHILIP WHITE NEWBURY DATA RECORDING LIMITED Company Secretary 2005-10-01 CURRENT 1982-09-02 Active
NOEL PHILIP WHITE NEWBURY DATA LIMITED Company Secretary 2005-06-01 CURRENT 1998-06-25 Active
NOEL PHILIP WHITE DATA RECORDING HEADS LIMITED Company Secretary 2004-06-22 CURRENT 1998-07-07 Active
NOEL PHILIP WHITE NEWBURY DATA ELECTRONICS LIMITED Company Secretary 2003-06-01 CURRENT 2000-06-08 Active
NOEL PHILIP WHITE TOPFLIGHT INVESTMENTS LIMITED Company Secretary 2003-04-15 CURRENT 2003-02-25 Active
WILLIAM ANDREW JOHNSON VALLEY PROPERTIES LIMITED Director 2005-10-13 CURRENT 2005-08-02 Active
WILLIAM ANDREW JOHNSON TOPFLIGHT INVESTMENTS LIMITED Director 2003-04-15 CURRENT 2003-02-25 Active
WILLIAM ANDREW JOHNSON NEWBURY DATA PRINTERS LIMITED Director 2001-03-23 CURRENT 2001-03-23 Active
WILLIAM ANDREW JOHNSON NEWBURY DATA ELECTRONICS LIMITED Director 2000-06-08 CURRENT 2000-06-08 Active
WILLIAM ANDREW JOHNSON NEWBURY DATA RECORDING LIMITED Director 1998-07-24 CURRENT 1982-09-02 Active
WILLIAM ANDREW JOHNSON DATA RECORDING HEADS LIMITED Director 1998-07-22 CURRENT 1998-07-07 Active
WILLIAM ANDREW JOHNSON NEWBURY DATA LIMITED Director 1998-07-17 CURRENT 1998-06-25 Active
NOEL PHILIP WHITE DATA RECORDING HEADS LIMITED Director 2005-03-01 CURRENT 1998-07-07 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
2024-12-2031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-02-20Director's details changed for Mr William Andrew Johnson on 2023-02-20
2022-12-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2021-12-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/21 FROM 15 Road Five Winsford Industrial Estate Winsford Cheshire CW7 3SG
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH UPDATES
2021-04-01PSC07CESSATION OF WILLIAM ANDREW JOHNSON AS A PERSON OF SIGNIFICANT CONTROL
2021-04-01PSC02Notification of Newbury Trustees Limited as a person with significant control on 2021-03-26
2020-12-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0107/07/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-14AR0107/07/14 ANNUAL RETURN FULL LIST
2013-11-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AR0107/07/13 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-11AR0107/07/12 ANNUAL RETURN FULL LIST
2012-07-11CH01Director's details changed for Noel Philip White on 2012-07-09
2012-07-11CH03SECRETARY'S DETAILS CHNAGED FOR NOEL PHILIP WHITE on 2012-07-09
2011-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-07-20AR0107/07/11 ANNUAL RETURN FULL LIST
2010-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-08-02AR0107/07/10 ANNUAL RETURN FULL LIST
2010-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/10 FROM Unit 2 Ion Path Road 3 Winsford Industrial Estate Winsford Cheshire CW7 3GE
2010-04-09RES13DIVIDEND PAYABLE ON ANY CLASS OF SHARE 22/02/2010
2010-04-09RES12Resolution of varying share rights or name
2010-03-05SH0115/02/10 STATEMENT OF CAPITAL GBP 100
2009-07-10363aReturn made up to 07/07/09; full list of members
2008-11-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-07-10363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2007-11-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-08-23363sRETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS
2007-05-23288cDIRECTOR'S PARTICULARS CHANGED
2007-03-22287REGISTERED OFFICE CHANGED ON 22/03/07 FROM: PREMIER PARK ROAD ONE INDUSTRIAL ESTATE WINSFORD CHESHIRE CW7 3PT
2006-11-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-13363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2005-11-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-11-23MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-11-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-25363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-03-09288aNEW DIRECTOR APPOINTED
2005-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-07-16363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-06-07288bSECRETARY RESIGNED
2004-06-07288aNEW SECRETARY APPOINTED
2004-01-22AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-15363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-01-10288bSECRETARY RESIGNED
2003-01-10288aNEW SECRETARY APPOINTED
2002-07-14363sRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2001-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-11-09288bSECRETARY RESIGNED
2001-10-30288aNEW SECRETARY APPOINTED
2001-07-19363sRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2000-11-13AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-08-29AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-21363sRETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS
1999-11-26AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-21363sRETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS
1999-05-16225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99
1999-03-15395PARTICULARS OF MORTGAGE/CHARGE
1998-10-02395PARTICULARS OF MORTGAGE/CHARGE
1998-09-16CERTNMCOMPANY NAME CHANGED HARDSHELFCO 112 LIMITED CERTIFICATE ISSUED ON 17/09/98
1998-08-10288aNEW SECRETARY APPOINTED
1998-08-03288bSECRETARY RESIGNED
1998-07-29288bDIRECTOR RESIGNED
1998-07-29287REGISTERED OFFICE CHANGED ON 29/07/98 FROM: BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA
1998-07-24288aNEW DIRECTOR APPOINTED
1998-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 NEWBURY DATA SUPPLIES 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 NEWBURY DATA SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-03-15 Outstanding EURO SALES FINANCE PLC
CHATTELS MORTGAGE 1998-09-29 Satisfied BRITISH LINEN ASSET FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 NEWBURY DATA SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of NEWBURY DATA SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWBURY DATA SUPPLIES LIMITED
Trademarks
We have not found any records of NEWBURY DATA SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWBURY DATA SUPPLIES 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 NEWBURY DATA SUPPLIES 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 NEWBURY DATA SUPPLIES 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 NEWBURY DATA SUPPLIES 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 NEWBURY DATA SUPPLIES 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.