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

NEWARK AND SHERWOOD HOMES LIMITED

CASTLE HOUSE, GREAT NORTH ROAD, NEWARK, NG24 1BY,
Company Registration Number
05145364
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Newark And Sherwood Homes Ltd
NEWARK AND SHERWOOD HOMES LIMITED was founded on 2004-06-04 and has its registered office in Newark. The organisation's status is listed as "Active - Proposal to Strike off". Newark And Sherwood Homes 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 FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEWARK AND SHERWOOD HOMES LIMITED
 
Legal Registered Office
CASTLE HOUSE
GREAT NORTH ROAD
NEWARK
NG24 1BY
Other companies in NG23
 
Filing Information
Company Number 05145364
Company ID Number 05145364
Date formed 2004-06-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB847734001  
Last Datalog update: 2020-09-06 17:24:27
Primary Source:Companies House
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 NEWARK AND SHERWOOD HOMES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN KEITH FEAST
Company Secretary 2008-09-18
ANNE CELIA BROOKS
Director 2015-05-20
LYNN CLAYTON
Director 2006-12-01
PETER COURTNEY DUNCAN
Director 2015-05-20
MICHAEL JAMES FRETTSOME
Director 2014-06-18
BRENDAN MICHAEL HAIGH
Director 2015-11-26
PATRICIA ANN JARVIS
Director 2017-11-23
SUSAN MARY MURPHY
Director 2015-03-16
DAVID RICHARD PAYNE
Director 2015-05-20
LESLEY JAYNE ROBINSON
Director 2015-10-01
KENNETH SUTTON
Director 2009-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
JEAN ANN CLARK
Director 2006-06-29 2017-11-23
GEOFFREY PAUL HANDLEY
Director 2012-02-09 2017-11-23
ARTHUR JAMES FELL
Director 2005-11-10 2017-08-23
JOHN ANTONY CAWDELL
Director 2016-07-14 2016-11-27
JEANNETTE MARY DAWSON
Director 2014-11-27 2016-01-16
BETTY MARGARET BROOKS
Director 2006-06-20 2015-07-16
ROBERT LANCE BRADBURY
Director 2011-05-17 2015-05-20
GINETTE HUGHES
Director 2004-10-21 2014-06-17
NORA ANNE ARMSTRONG
Director 2004-10-20 2011-11-03
KATHLEEN LILIAN CHAFFE
Director 2004-10-20 2010-02-24
ROBERT CHARLES AINGER
Director 2004-10-20 2009-11-12
MARY BUTLER
Director 2004-10-20 2009-01-30
REBECCA JANE RANCE
Company Secretary 2004-10-21 2008-09-18
PAMELA ROSE BIRD
Director 2006-02-07 2007-05-15
KENNETH GEORGE FLETCHER
Director 2005-06-21 2007-05-15
JOHN ERNEST BENSON
Director 2005-06-21 2006-05-09
DEREK MARSH GREEN
Director 2005-11-10 2006-03-07
GILLIAN DAWN
Director 2004-10-20 2006-01-31
JOHN FREDERICK CLARK
Director 2005-03-09 2005-06-21
IRENE BROWN
Director 2005-03-03 2005-06-14
PATRICIA MARY FLETCHER
Director 2004-10-20 2005-05-09
JOHN MCKINNON BAKER
Director 2004-10-20 2004-12-29
SARAH JANE PAUL
Company Secretary 2004-06-04 2004-10-21
ROBERT JAMES BEILEY
Director 2004-06-04 2004-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LYNN CLAYTON TPAS LIMITED Director 2016-02-08 CURRENT 1988-02-25 Active
PETER COURTNEY DUNCAN NOTTINGHAMSHIRE BUILDING PRESERVATION TRUST LIMITED Director 2011-05-17 CURRENT 1967-02-09 Active
PETER COURTNEY DUNCAN NEWARK JAZZ LIMITED Director 2009-02-03 CURRENT 2009-02-03 Dissolved 2014-10-14
PETER COURTNEY DUNCAN NEWARK JAZZ FESTIVAL LTD Director 2006-11-09 CURRENT 2006-11-09 Dissolved 2014-10-14
PETER COURTNEY DUNCAN THE CORRIENEUCHIN COMPANY LIMITED Director 2001-05-11 CURRENT 2001-05-11 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
2020-10-13SOAS(A)Voluntary dissolution strike-off suspended
2020-10-08SOAS(A)Voluntary dissolution strike-off suspended
2020-08-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-11DS01Application to strike the company off the register
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-02-18RES13Resolutions passed:
  • Transfer of the business/transfer agreement/pension gaurantee/dirs auth/purchase of insurance 30/01/2020
  • ADOPT ARTICLES
2020-01-27AP03Appointment of Mrs Natalie Rachel Cook as company secretary on 2020-01-23
2019-12-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-18TM02Termination of appointment of Stephen Keith Feast on 2019-11-15
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-06-03AP01DIRECTOR APPOINTED MR ROBERT BRUCE LAUGHTON
2019-05-31AP01DIRECTOR APPOINTED MR KEITH FRANK GIRLING
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CELIA BROOKS
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD PAYNE
2018-12-18CH01Director's details changed for Mr David Richard Payne on 2018-12-03
2018-11-30AP01DIRECTOR APPOINTED MR ANDREW JONATHAN FEARN
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR LYNN CLAYTON
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-06-11PSC05Change of details for Newark and Sherwood District Council as a person with significant control on 2017-09-20
2018-01-04CH01Director's details changed for Ms Patricia Ann Holt on 2018-01-04
2017-12-13AP01DIRECTOR APPOINTED MS PATRICIA ANN HOLT
2017-12-12RES13Resolutions passed:
  • Increase size of board 23/11/2017
  • ADOPT ARTICLES
2017-12-12RES01ADOPT ARTICLES 23/11/2017
2017-12-12RES01ADOPT ARTICLES 23/11/2017
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR JEAN CLARK
2017-11-30TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HANDLEY
2017-11-23AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/17 FROM Kelham Hall Kelham Newark on Trent Nottinghamshire NG23 5QX
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JAMES FELL
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAWDELL
2016-11-23AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-02AP01DIRECTOR APPOINTED MR JOHN ANTONY CAWDELL
2016-06-10AR0104/06/16 NO MEMBER LIST
2016-01-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JEANNETTE DAWSON
2015-12-01AP01DIRECTOR APPOINTED MR BRENDAN MICHAEL HAIGH
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROEBUCK
2015-10-22AP01DIRECTOR APPOINTED MRS LESLEY JAYNE ROBINSON
2015-08-11RES01ADOPT ARTICLES 16/07/2015
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR BETTY BROOKS
2015-06-12AR0104/06/15 NO MEMBER LIST
2015-06-09ANNOTATIONClarification
2015-06-09RP04SECOND FILING FOR FORM TM01
2015-06-09RP04SECOND FILING FOR FORM TM01
2015-05-21AP01DIRECTOR APPOINTED MR PETER COURTNEY DUNCAN
2015-05-21AP01DIRECTOR APPOINTED MRS ANNE CELIA BROOKS
2015-05-21AP01DIRECTOR APPOINTED MR DAVID RICHARD PAYNE
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WELLS
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRADBURY
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE ROSE
2015-03-31AP01DIRECTOR APPOINTED MISS SUSAN MARY MURPHY
2014-12-12AP01DIRECTOR APPOINTED MRS JEANNETTE MARY DAWSON
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TRACY
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LOWE
2014-07-02AP01DIRECTOR APPOINTED MR MICHAEL JAMES FRETTSOME
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GINETTE HUGHES
2014-06-09AR0104/06/14 NO MEMBER LIST
2014-01-06MEM/ARTSARTICLES OF ASSOCIATION
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-26RES0121/11/2013
2013-11-26CC04STATEMENT OF COMPANY'S OBJECTS
2013-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JEAN SOLDER
2013-06-24AR0104/06/13 NO MEMBER LIST
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SARAH MILES
2012-06-14AR0104/06/12 NO MEMBER LIST
2012-02-22AP01DIRECTOR APPOINTED MR GEOFFREY PAUL HANDLEY
2012-01-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR NORA ARMSTRONG
2011-06-16AR0104/06/11 NO MEMBER LIST
2011-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LANCE BRADBURY / 13/06/2011
2011-06-02AP01DIRECTOR APPOINTED MR ROBERT LANCE BRADBURY
2011-06-02AP01DIRECTOR APPOINTED MR BENJAMIN WELLS
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART WALLACE
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DEAN NIXON
2011-02-23MISCSECTION 519
2011-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARIE MILES / 07/01/2011
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-02AP01DIRECTOR APPOINTED MR EDWARD GEOFFREY JAMES LOWE
2010-08-11AP01DIRECTOR APPOINTED MRS JEAN ELIZABETH SOLDER
2010-07-05AR0104/06/10 NO MEMBER LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TRACY / 04/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR DEAN GUY MILO NIXON / 04/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JAMES FELL / 04/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ROSE / 04/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH MARIE MILES / 04/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN CLAYTON / 04/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN ANN CLARK / 04/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BETTY MARGARET BROOKS / 04/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / NORA ANNE ARMSTRONG / 04/06/2010
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN CHAFFE
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MURPHY
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-12AP01DIRECTOR APPOINTED MR DAVID ANTHONY ROEBUCK
2009-11-23AP01DIRECTOR APPOINTED MR KEN SUTTON
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA TAYLOR
2009-11-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT AINGER
2009-07-01363aANNUAL RETURN MADE UP TO 04/06/09
2009-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / GINETTE HUGHES / 23/04/2009
2009-04-27288aDIRECTOR APPOINTED RICHARD TRACY
2009-02-17288bAPPOINTMENT TERMINATED DIRECTOR MARY BUTLER
2008-12-03288aDIRECTOR APPOINTED SARAH MARIE MILES
2008-11-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY PARKINSON
2008-09-29288bAPPOINTMENT TERMINATED SECRETARY REBECCA RANCE
2008-09-29288aSECRETARY APPOINTED STEPHEN KEITH FEAST
2008-06-20363aANNUAL RETURN MADE UP TO 04/06/08
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR LEONARD SPRIGG
2008-05-27288aDIRECTOR APPOINTED COUNCILLOR DEAN GUY MILO NIXON
2007-12-01288aNEW DIRECTOR APPOINTED
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/03/07
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 NEWARK AND SHERWOOD HOMES 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 NEWARK AND SHERWOOD HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWARK AND SHERWOOD HOMES 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

Intangible Assets
Patents
We have not found any records of NEWARK AND SHERWOOD HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWARK AND SHERWOOD HOMES LIMITED
Trademarks
We have not found any records of NEWARK AND SHERWOOD HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEWARK AND SHERWOOD HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newark and Sherwood District Council 2015-2 GBP £991,282 REPAIRS AND MAINTENANCE
Newark and Sherwood District Council 2015-1 GBP £636,467 REPAIRS AND MAINTENANCE
Newark and Sherwood District Council 2014-12 GBP £651,477 REPAIRS AND MAINTENANCE
Newark and Sherwood District Council 2014-10 GBP £783,503 REPAIRS AND MAINTENANCE
Newark and Sherwood District Council 2014-9 GBP £854,048 REPAIRS AND MAINTENANCE
Newark and Sherwood District Council 2014-8 GBP £1,435,730 CONTRIBUTION TO SPECIAL FUNDS
Newark and Sherwood District Council 2014-7 GBP £1,465,909 REPAIRS AND MAINTENANCE
Newark and Sherwood District Council 2014-6 GBP £640,103 REPAIRS AND MAINTENANCE
Newark and Sherwood District Council 2014-5 GBP £1,272,933 REPAIRS AND MAINTENANCE
Newark and Sherwood District Council 2014-4 GBP £752,359 NSH MANAGEMENT FEE
Broxtowe Borough Council 2014-4 GBP £0 Civil Contingencies Act
Newark and Sherwood District Council 2014-3 GBP £831,034 NSH MANAGEMENT FEE
Newark and Sherwood District Council 2014-2 GBP £911,312 NSH MANAGEMENT FEE
Newark and Sherwood District Council 2014-1 GBP £820,715 NSH MANAGEMENT FEE
Broxtowe Borough Council 2013-7 GBP £-2,000
Broxtowe Borough Council 2013-6 GBP £2,000
Broxtowe Borough Council 2012-4 GBP £1,400

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NEWARK AND SHERWOOD HOMES 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 NEWARK AND SHERWOOD HOMES 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 NEWARK AND SHERWOOD HOMES 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.
    Other companies at postcode NG24 1BY