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

NEWELL PALMER GROUP HOLDINGS LTD

Reading Bridge House, Reading Bridge, Reading, RG1 8LS,
Company Registration Number
06045817
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Newell Palmer Group Holdings Ltd
NEWELL PALMER GROUP HOLDINGS LTD was founded on 2007-01-09 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Newell Palmer Group Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NEWELL PALMER GROUP HOLDINGS LTD
 
Legal Registered Office
Reading Bridge House
Reading Bridge
Reading
RG1 8LS
Other companies in WV1
 
Previous Names
NEWELL PALMER PARTNERSHIPS HOLDINGS LIMITED12/12/2008
Filing Information
Company Number 06045817
Company ID Number 06045817
Date formed 2007-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2022-09-08 14:25:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWELL PALMER GROUP HOLDINGS LTD
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 PALMER GROUP HOLDINGS LTD

Current Directors
Officer Role Date Appointed
KEVIN MICHAEL HOMFRAY
Company Secretary 2007-08-01
PETER DAVID BANNISTER
Director 2007-06-07
FENELLA JANE BAYLISS
Director 2007-01-09
GARRY ALLAN GODWIN
Director 2014-04-02
KEVIN MICHAEL HOMFRAY
Director 2010-07-01
IAN JAMES JOSH
Director 2014-04-02
MATTHEW WILLIAM KIDD
Director 2007-06-07
PHILIP NEWELL LINDSAY STEPP
Director 2007-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY PATRICK MCELROY
Director 2007-06-07 2014-02-14
PHILIP NEWELL LINDSAY STEPP
Company Secretary 2007-01-09 2007-08-01
HCS SECRETARIAL LIMITED
Nominated Secretary 2007-01-09 2007-01-09
HANOVER DIRECTORS LIMITED
Nominated Director 2007-01-09 2007-01-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN MICHAEL HOMFRAY NEWELL PALMER - DES LIMITED Company Secretary 2009-08-17 CURRENT 2009-08-17 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER LIMITED Company Secretary 2007-08-01 CURRENT 1975-01-29 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER & ASSOCIATES LIMITED Company Secretary 2007-08-01 CURRENT 2006-02-01 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY ASCOT LLOYD TRUSTEES LIMITED Company Secretary 2007-08-01 CURRENT 2006-09-22 Active
KEVIN MICHAEL HOMFRAY NEWELL PALMER GROUP LTD Company Secretary 2007-08-01 CURRENT 2002-03-01 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER HOLDINGS LIMITED Company Secretary 2007-08-01 CURRENT 1993-02-17 Active - Proposal to Strike off
PETER DAVID BANNISTER NEWELL PALMER & ASSOCIATES LIMITED Director 2009-03-01 CURRENT 2006-02-01 Active - Proposal to Strike off
FENELLA JANE BAYLISS NEWELL PALMER GROUP (SERVICES) LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active - Proposal to Strike off
FENELLA JANE BAYLISS NEWELL PALMER - DES LIMITED Director 2009-08-17 CURRENT 2009-08-17 Active - Proposal to Strike off
FENELLA JANE BAYLISS ASCOT LLOYD TRUSTEES LIMITED Director 2006-09-22 CURRENT 2006-09-22 Active
FENELLA JANE BAYLISS NEWELL PALMER GROUP LTD Director 2002-08-01 CURRENT 2002-03-01 Active - Proposal to Strike off
GARRY ALLAN GODWIN NEWELL PALMER FINANCIAL PLANNING LTD Director 2000-10-02 CURRENT 1997-01-06 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY MONEYFAX FPS LIMITED Director 2018-03-07 CURRENT 2004-05-24 Active
KEVIN MICHAEL HOMFRAY NEWELL PALMER WEALTH MANAGEMENT LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY CROMBIES FINANCIAL SERVICES LIMITED Director 2012-09-26 CURRENT 2001-11-09 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER LIMITED Director 2010-07-01 CURRENT 1975-01-29 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER & ASSOCIATES LIMITED Director 2010-07-01 CURRENT 2006-02-01 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY ASCOT LLOYD TRUSTEES LIMITED Director 2010-07-01 CURRENT 2006-09-22 Active
KEVIN MICHAEL HOMFRAY NEWELL PALMER - DES LIMITED Director 2010-07-01 CURRENT 2009-08-17 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER GROUP (SERVICES) LIMITED Director 2010-07-01 CURRENT 2010-02-10 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER GROUP LTD Director 2010-07-01 CURRENT 2002-03-01 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER HOLDINGS LIMITED Director 2010-07-01 CURRENT 1993-02-17 Active - Proposal to Strike off
KEVIN MICHAEL HOMFRAY NEWELL PALMER FINANCIAL PLANNING LTD Director 2010-07-01 CURRENT 1997-01-06 Active - Proposal to Strike off
MATTHEW WILLIAM KIDD NEWELL PALMER - DES LIMITED Director 2009-08-17 CURRENT 2009-08-17 Active - Proposal to Strike off
MATTHEW WILLIAM KIDD ASCOT LLOYD TRUSTEES LIMITED Director 2007-07-17 CURRENT 2006-09-22 Active
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER WEALTH MANAGEMENT LIMITED Director 2016-04-13 CURRENT 2016-04-13 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER GROUP (SERVICES) LIMITED Director 2010-02-10 CURRENT 2010-02-10 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER - DES LIMITED Director 2009-08-17 CURRENT 2009-08-17 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP ASCOT LLOYD TRUSTEES LIMITED Director 2006-09-22 CURRENT 2006-09-22 Active
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER & ASSOCIATES LIMITED Director 2006-02-13 CURRENT 2006-02-01 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER LIMITED Director 2005-04-01 CURRENT 1975-01-29 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER GROUP LTD Director 2003-06-18 CURRENT 2002-03-01 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP CROMBIES FINANCIAL SERVICES LIMITED Director 2001-12-15 CURRENT 2001-11-09 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER FINANCIAL PLANNING LTD Director 1997-01-17 CURRENT 1997-01-06 Active - Proposal to Strike off
PHILIP NEWELL LINDSAY STEPP NEWELL PALMER HOLDINGS LIMITED Director 1993-02-18 CURRENT 1993-02-17 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
2022-09-06SECOND GAZETTE not voluntary dissolution
2022-01-17CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES
2021-08-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-08-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES
2021-01-14AA01Previous accounting period extended from 31/07/20 TO 31/12/20
2020-10-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/19
2020-08-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/19
2020-08-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/19
2020-07-23PSC05Change of details for Cpl Bidco Limited as a person with significant control on 2020-06-19
2020-02-21PSC05Change of details for Cpl Bidco Limited as a person with significant control on 2018-12-05
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES
2019-12-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060458170002
2019-12-24PSC02Notification of Cpl Bidco Limited as a person with significant control on 2018-12-05
2019-12-24PSC07CESSATION OF CAPITAL PROFESSIONAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHARLES MOORE
2019-09-05PSC07CESSATION OF CPL BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-05PSC02Notification of Capital Professional Limited as a person with significant control on 2019-07-31
2019-09-05AA01Previous accounting period extended from 30/03/19 TO 31/07/19
2019-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/19 FROM Cleveland Court Cleveland Street Wolverhampton WV1 3HR
2019-07-31SH20Statement by Directors
2019-07-31SH19Statement of capital on 2019-07-31 GBP 1
2019-07-31CAP-SSSolvency Statement dated 31/07/19
2019-07-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR FENELLA JANE BAYLISS
2019-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NEWELL LINDSAY STEPP
2019-02-15TM02Termination of appointment of Kevin Michael Homfray on 2019-01-31
2019-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 060458170002
2019-01-17RES01ADOPT ARTICLES 17/01/19
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES
2018-12-17SH0105/12/18 STATEMENT OF CAPITAL GBP 2077.08
2018-12-17AP01DIRECTOR APPOINTED MR NIGEL GEOFFREY STOCKTON
2018-12-14RES13Resolutions passed:
  • Company business 05/12/2018
2018-12-14SH0107/06/07 STATEMENT OF CAPITAL GBP 2048.88
2018-12-13AP01DIRECTOR APPOINTED MR MATTHEW CHARLES MOORE
2018-12-13PSC02Notification of Cpl Bidco Limited as a person with significant control on 2018-12-05
2018-12-13PSC07CESSATION OF PHILIP STEPP AS A PERSON OF SIGNIFICANT CONTROL
2018-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-10-29SH0121/08/18 STATEMENT OF CAPITAL GBP 1918.39
2018-10-08SH0103/09/18 STATEMENT OF CAPITAL GBP 2048.88
2018-10-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-08-10SH02Sub-division of shares on 2018-07-13
2018-08-09RES13Resolutions passed:
  • Subdivided 18/07/2018
2018-07-09RES01ADOPT ARTICLES 09/07/18
2018-04-12SH03Purchase of own shares
2018-03-27SH06Cancellation of shares. Statement of capital on 2017-12-22 GBP 1,608
2018-03-27RES09Resolution of authority to purchase a number of shares
2018-01-10LATEST SOC10/01/18 STATEMENT OF CAPITAL;GBP 1608
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2017-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 2000
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-12-20AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 2000
2016-01-19AR0109/01/16 ANNUAL RETURN FULL LIST
2015-08-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-12AR0109/01/15 FULL LIST
2014-10-01AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-24AP01DIRECTOR APPOINTED MR GARRY ALLAN GODWIN
2014-04-24AP01DIRECTOR APPOINTED MR IAN JAMES JOSH
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MCELROY
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-15AR0109/01/14 FULL LIST
2013-11-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-29AA31/03/12 TOTAL EXEMPTION SMALL
2013-01-22AR0109/01/13 FULL LIST
2012-03-23AR0109/01/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-01AR0109/01/11 FULL LIST
2010-11-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-01AP01DIRECTOR APPOINTED MR KEVIN MICHAEL HOMFRAY
2010-02-02AR0109/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP NEWELL LINDSAY STEPP / 06/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY PATRICK MCELROY / 06/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM KIDD / 06/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS FENELLA JANE BAYLISS / 06/01/2010
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID BANNISTER / 06/01/2010
2010-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN MICHAEL HOMFRAY / 06/01/2010
2009-12-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-16363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2008-12-10CERTNMCOMPANY NAME CHANGED NEWELL PALMER PARTNERSHIPS HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/12/08
2008-11-10AA31/03/08 TOTAL EXEMPTION FULL
2008-01-24363aRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2007-08-21288bSECRETARY RESIGNED
2007-08-21288aNEW SECRETARY APPOINTED
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-05288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-2088(2)RAD 07/06/07--------- £ SI 1000@1=1000 £ IC 2/1002
2007-05-02RES04£ NC 50000/100000 15/02
2007-05-02123NC INC ALREADY ADJUSTED 15/02/07
2007-04-29123NC INC ALREADY ADJUSTED 15/02/07
2007-04-29RES04£ NC 100/50000 15/02/
2007-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-30225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2007-01-30288aNEW DIRECTOR APPOINTED
2007-01-17288bDIRECTOR RESIGNED
2007-01-17288bSECRETARY RESIGNED
2007-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-01-09New incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEWELL PALMER GROUP HOLDINGS LTD 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 NEWELL PALMER GROUP HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2007-08-14 Outstanding AIB GROUP (UK) PLC
Creditors
Creditors Due After One Year 2011-04-01 £ 391,328
Creditors Due Within One Year 2011-04-01 £ 681,255

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31

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 NEWELL PALMER GROUP HOLDINGS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-04-01 £ 2,000
Cash Bank In Hand 2011-04-01 £ 5,083
Current Assets 2011-04-01 £ 455,083
Debtors 2011-04-01 £ 360,000
Fixed Assets 2011-04-01 £ 938,748
Shareholder Funds 2011-04-01 £ 321,248

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWELL PALMER GROUP HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NEWELL PALMER GROUP HOLDINGS LTD
Trademarks
We have not found any records of NEWELL PALMER GROUP HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWELL PALMER GROUP HOLDINGS LTD. 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 (64209 - Activities of other holding companies n.e.c.) as NEWELL PALMER GROUP HOLDINGS LTD are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where NEWELL PALMER GROUP HOLDINGS LTD 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 NEWELL PALMER GROUP HOLDINGS LTD 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 PALMER GROUP HOLDINGS LTD 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.