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

NEWELL HALL LIMITED

26 WORSLEY ROAD, FRIMLEY, CAMBERLEY, SURREY, GU16 9AU,
Company Registration Number
04573528
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Newell Hall Ltd
NEWELL HALL LIMITED was founded on 2002-10-25 and has its registered office in Camberley. The organisation's status is listed as "Active". Newell Hall 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 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
NEWELL HALL LIMITED
 
Legal Registered Office
26 WORSLEY ROAD
FRIMLEY
CAMBERLEY
SURREY
GU16 9AU
Other companies in SL5
 
Filing Information
Company Number 04573528
Company ID Number 04573528
Date formed 2002-10-25
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 11:39:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWELL HALL 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 HALL LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY ROBIN WILLIAMS
Company Secretary 2014-03-28
GERALD BRAHAM ADLER
Director 2008-07-17
OLIVER MARK JONES
Director 2018-05-22
BARBARA HELEN RAE SCOTT
Director 2013-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA WARDEN
Director 2014-06-11 2017-03-28
STEPHEN FEARS
Company Secretary 2012-12-06 2014-03-28
PATRICIA HANDLEY
Director 2012-12-06 2014-02-27
PETER JOHN WARDEN
Director 2012-12-06 2013-08-16
PETER ROBERT HANDLEY
Company Secretary 2008-07-17 2012-12-06
PETER KIERNAN QUANTRILL
Director 2008-07-17 2012-12-03
CHRISTOPHER ATTWOOD MESSENGER
Company Secretary 2002-10-25 2008-07-17
JEANETTE MARION JARDINE
Director 2002-10-25 2008-07-17
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 2002-10-25 2002-10-25
SEVERNSIDE NOMINEES LIMITED
Nominated Director 2002-10-25 2002-10-25
SEVERNSIDE SECRETARIAL LIMITED
Nominated Director 2002-10-25 2002-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARBARA HELEN RAE SCOTT BAR SCOTT CONSULTANCY LIMITED Director 2007-05-02 CURRENT 2007-05-02 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
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09REGISTERED OFFICE CHANGED ON 09/11/22 FROM Unit 4, Anvil Court Denmark Street Wokingham RG40 2BB England
2022-11-09Termination of appointment of Cleaver Property Management Ltd on 2022-10-31
2022-11-09Appointment of Kites Property Services Limited as company secretary on 2022-11-01
2022-11-09AP04Appointment of Kites Property Services Limited as company secretary on 2022-11-01
2022-11-09TM02Termination of appointment of Cleaver Property Management Ltd on 2022-10-31
2022-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/22 FROM Unit 4, Anvil Court Denmark Street Wokingham RG40 2BB England
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-09-02MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-02APPOINTMENT TERMINATED, DIRECTOR BARBARA HELEN RAE SCOTT
2022-09-02TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA HELEN RAE SCOTT
2022-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-01DIRECTOR APPOINTED MR CHARLES ALEXANDER BRYANT
2022-09-01AP01DIRECTOR APPOINTED MR CHARLES ALEXANDER BRYANT
2022-03-21TM01APPOINTMENT TERMINATED, DIRECTOR GERALD BRAHAM ADLER
2022-02-18PSC08Notification of a person with significant control statement
2021-11-08TM02Termination of appointment of Beverley Robin Williams on 2021-11-08
2021-11-08AP04Appointment of Cleaver Property Management Ltd as company secretary on 2021-11-08
2021-11-08PSC07CESSATION OF BEVERLEY ROBIN SKIPPER WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2021-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/21 FROM 62 High Street Sunninghill Ascot SL5 9NN England
2021-11-05CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-13CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-11-02AP01DIRECTOR APPOINTED MS CHERYL CONNELL
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER MARK JONES
2020-07-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-11-07CH01Director's details changed for Mr Oliver Mark Jones on 2018-11-07
2018-11-07CH03SECRETARY'S DETAILS CHNAGED FOR MR BEVERLEY ROBIN WILLIAMS on 2018-11-07
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM C/O Beverley Williams & Associates 62 High Street London Road Ascot Berkshire SL5 7EG
2018-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-23AP01DIRECTOR APPOINTED MR OLIVER MARK JONES
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES
2017-04-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-28TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA WARDEN
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-03-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07AR0125/10/15 ANNUAL RETURN FULL LIST
2015-03-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-14AR0125/10/14 ANNUAL RETURN FULL LIST
2014-10-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16CH01Director's details changed for Mrs Barbara Walden on 2014-06-16
2014-06-11AP01DIRECTOR APPOINTED MRS BARBARA WALDEN
2014-03-28AP03Appointment of Mr Beverley Robin Williams as company secretary
2014-03-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HANDLEY
2014-03-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN FEARS
2014-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/14 FROM Keepers Cottage Bearwood Road Wokingham Berkshire RG41 4SJ
2013-10-29AR0125/10/13 ANNUAL RETURN FULL LIST
2013-09-25AP01DIRECTOR APPOINTED BARBARA HELEN RAE SCOTT
2013-08-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER WARDEN
2013-05-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-20AP01DIRECTOR APPOINTED MRS PATRICIA HANDLEY
2012-12-19AP03SECRETARY APPOINTED MR STEPHEN FEARS
2012-12-18AP01DIRECTOR APPOINTED MR PETER WARDEN
2012-12-13TM02APPOINTMENT TERMINATED, SECRETARY PETER HANDLEY
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER QUANTRILL
2012-12-12AR0125/10/12 NO MEMBER LIST
2012-05-17AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-03AR0125/10/11 NO MEMBER LIST
2011-05-25AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-25AR0125/10/10 NO MEMBER LIST
2010-04-08AA31/12/09 TOTAL EXEMPTION FULL
2010-01-18AR0125/10/09 NO MEMBER LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KIERNAN QUANTRILL / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD BRAHAM ADLER / 18/01/2010
2009-05-06AA31/12/08 TOTAL EXEMPTION FULL
2009-03-09225PREVEXT FROM 31/10/2008 TO 31/12/2008
2009-02-24AA31/10/07 TOTAL EXEMPTION FULL
2009-02-24363aANNUAL RETURN MADE UP TO 25/10/08
2008-09-17288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER MESSENGER
2008-09-17288bAPPOINTMENT TERMINATED DIRECTOR JEANETTE JARDINE
2008-07-24288aDIRECTOR APPOINTED PETER KIERNAN QUANTRILL
2008-07-24288aSECRETARY APPOINTED PETER ROBERT HANDLEY
2008-07-24288aDIRECTOR APPOINTED GERRY ADLER
2008-07-24287REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 42B BELL STREET HENLEY ON THAMES OXFORDSHIRE RG9 2BG
2007-11-08363sANNUAL RETURN MADE UP TO 25/10/07
2007-08-18363sANNUAL RETURN MADE UP TO 25/10/06
2007-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2007-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-04-17GAZ1FIRST GAZETTE
2006-04-03363sANNUAL RETURN MADE UP TO 25/10/05
2005-09-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-03-11363sANNUAL RETURN MADE UP TO 25/10/04
2005-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-10-24363sANNUAL RETURN MADE UP TO 25/10/03
2002-11-15288bDIRECTOR RESIGNED
2002-11-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-11-13288aNEW DIRECTOR APPOINTED
2002-11-13287REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL
2002-11-13288aNEW SECRETARY APPOINTED
2002-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to NEWELL HALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2007-04-17
Fines / Sanctions
No fines or sanctions have been issued against NEWELL HALL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWELL HALL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2021-12-31

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 NEWELL HALL LIMITED

Intangible Assets
Patents
We have not found any records of NEWELL HALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWELL HALL LIMITED
Trademarks
We have not found any records of NEWELL HALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWELL HALL 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 (98000 - Residents property management) as NEWELL HALL LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where NEWELL HALL 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyNEWELL HALL LIMITEDEvent Date2007-04-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWELL HALL 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 HALL 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.