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

NEWKIRK COMPANY LIMITED

OFFICE 3N PINETREE BUSINESS CENTRE DURHAM ROAD, BIRTLEY, CHESTER LE STREET, DH3 2TD,
Company Registration Number
06702260
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Newkirk Company Ltd
NEWKIRK COMPANY LIMITED was founded on 2008-09-18 and has its registered office in Chester Le Street. The organisation's status is listed as "Active - Proposal to Strike off". Newkirk Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEWKIRK COMPANY LIMITED
 
Legal Registered Office
OFFICE 3N PINETREE BUSINESS CENTRE DURHAM ROAD
BIRTLEY
CHESTER LE STREET
DH3 2TD
Other companies in DH8
 
Filing Information
Company Number 06702260
Company ID Number 06702260
Date formed 2008-09-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 13:16:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWKIRK COMPANY 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 NEWKIRK COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SIMON PETER DOWSON
Director 2012-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRAMBLE SECRETARIES LTD
Company Secretary 2011-10-26 2015-07-31
MELANIE WHITE
Director 2008-09-18 2012-02-01
BOURNEWOOD LIMITED
Company Secretary 2008-09-18 2011-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PETER DOWSON SOLUTIONS MADE SIMPLE LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active - Proposal to Strike off
SIMON PETER DOWSON EXQUISITE COLLECTIONS LTD Director 2017-11-24 CURRENT 2017-11-24 Active
SIMON PETER DOWSON SWITCH IT LED SOLAR LTD Director 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
SIMON PETER DOWSON SWITCH IT ENERGY LIMITED Director 2017-05-13 CURRENT 2017-05-13 Active - Proposal to Strike off
SIMON PETER DOWSON THE SILENT SALESMAN LTD Director 2016-10-14 CURRENT 2016-10-14 Active - Proposal to Strike off
SIMON PETER DOWSON THE DIBBLE CORP LIMITED Director 2016-01-28 CURRENT 2016-01-28 Active - Proposal to Strike off
SIMON PETER DOWSON READYTO LTD Director 2015-07-21 CURRENT 2015-07-21 Active - Proposal to Strike off
SIMON PETER DOWSON MAZE INVESTMENTS LIMITED Director 2015-06-26 CURRENT 2002-10-23 Dissolved 2016-02-16
SIMON PETER DOWSON TOPAZ ELITE LIMITED Director 2015-06-26 CURRENT 2013-07-04 Dissolved 2017-02-07
SIMON PETER DOWSON SUMMERSUN ENTERPRISES LTD Director 2015-06-26 CURRENT 2012-03-02 Dissolved 2017-02-07
SIMON PETER DOWSON WATERSHELL ENTERTAINMENT LTD Director 2015-06-26 CURRENT 2012-03-01 Dissolved 2017-02-14
SIMON PETER DOWSON WOODWIND LTD Director 2015-06-26 CURRENT 2013-04-05 Dissolved 2017-05-16
SIMON PETER DOWSON THUNDER FLASH ENTERTAINMENT LTD Director 2015-06-26 CURRENT 2013-04-17 Dissolved 2017-05-16
SIMON PETER DOWSON SEABREEZE NETWORKS LTD Director 2015-06-26 CURRENT 2012-03-01 Dissolved 2017-05-16
SIMON PETER DOWSON REYNOSA SERVICES LTD Director 2015-06-26 CURRENT 2009-08-19 Dissolved 2017-05-16
SIMON PETER DOWSON LOZANO LTD Director 2015-06-26 CURRENT 2009-08-19 Dissolved 2017-05-16
SIMON PETER DOWSON VAGO TRADING LTD Director 2015-05-15 CURRENT 2009-04-16 Dissolved 2017-02-07
SIMON PETER DOWSON S.D.E. HOME IMPROVEMENTS LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active - Proposal to Strike off
SIMON PETER DOWSON HARBOUR WALK NETWORKS LTD Director 2015-01-20 CURRENT 2012-03-02 Dissolved 2017-02-14
SIMON PETER DOWSON EMB MANAGEMENT SOLUTIONS LIMITED Director 2015-01-13 CURRENT 2010-07-12 Active - Proposal to Strike off
SIMON PETER DOWSON BRAINARD ENTERTAINMENT LTD Director 2014-11-21 CURRENT 2009-10-29 Dissolved 2017-02-14
SIMON PETER DOWSON OFFSHORE ANGELS LTD Director 2014-11-12 CURRENT 2014-11-12 Dissolved 2016-06-14
SIMON PETER DOWSON TRADE ANGELS LTD Director 2014-11-12 CURRENT 2014-11-12 Dissolved 2016-06-14
SIMON PETER DOWSON FIRTH SYSTEMS LTD Director 2014-09-24 CURRENT 2009-01-27 Dissolved 2017-10-24
SIMON PETER DOWSON ADERMATT ENTERTAINMENT LTD Director 2014-09-09 CURRENT 2009-02-05 Dissolved 2017-05-09
SIMON PETER DOWSON PAMES INVESTMENTS LTD Director 2014-01-01 CURRENT 2009-08-19 Dissolved 2017-10-10
SIMON PETER DOWSON REGENT CORPORATE SOLUTIONS LTD Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2016-06-14
SIMON PETER DOWSON DOWSON & THOMPSON LTD Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2016-11-01
SIMON PETER DOWSON WESTVIEW PUBLICATIONS LTD Director 2013-01-03 CURRENT 2008-09-19 Dissolved 2017-07-04
SIMON PETER DOWSON TANAGER PUBLICATIONS LTD Director 2013-01-03 CURRENT 2008-10-29 Dissolved 2017-07-04
SIMON PETER DOWSON TAMRACK COMPANY LTD Director 2013-01-03 CURRENT 2008-10-29 Dissolved 2017-07-04
SIMON PETER DOWSON MYRTLE TRADING LTD Director 2013-01-03 CURRENT 2008-09-19 Dissolved 2017-07-04
SIMON PETER DOWSON MADORA TRADING LTD Director 2013-01-03 CURRENT 2008-10-09 Dissolved 2017-07-04
SIMON PETER DOWSON GYPSUM ENTERTAINMENT LIMITED Director 2013-01-03 CURRENT 2008-09-18 Dissolved 2017-07-04
SIMON PETER DOWSON GROVER PUBLICATIONS LTD Director 2013-01-03 CURRENT 2008-10-24 Dissolved 2017-07-04
SIMON PETER DOWSON FARNUM INVESTMENTS LTD Director 2013-01-03 CURRENT 2008-10-09 Dissolved 2017-05-16
SIMON PETER DOWSON GLENDO TRADING LIMITED Director 2013-01-03 CURRENT 2008-10-09 Dissolved 2018-05-22
SIMON PETER DOWSON BRECK INVESTMENTS LTD Director 2013-01-03 CURRENT 2008-10-09 Active - Proposal to Strike off
SIMON PETER DOWSON BORREGO ENTERTAINMENT LTD Director 2013-01-03 CURRENT 2008-10-24 Active - Proposal to Strike off
SIMON PETER DOWSON HOLLINS ENTERTAINMENT LTD Director 2013-01-03 CURRENT 2008-10-29 Active - Proposal to Strike off
SIMON PETER DOWSON SHALER ENTERPRISES LIMITED Director 2013-01-03 CURRENT 2008-09-19 Active - Proposal to Strike off
SIMON PETER DOWSON STONETOUCH INVESTMENTS LTD Director 2013-01-03 CURRENT 2008-10-29 Active - Proposal to Strike off
SIMON PETER DOWSON DEMAREST INC LIMITED Director 2013-01-03 CURRENT 2008-09-19 Active - Proposal to Strike off
SIMON PETER DOWSON CORTHELL INVESTMENTS LIMITED Director 2013-01-03 CURRENT 2008-10-09 Active - Proposal to Strike off
SIMON PETER DOWSON FAIRTEL INVESTMENTS LTD Director 2013-01-03 CURRENT 2008-10-24 Active - Proposal to Strike off
SIMON PETER DOWSON BECKWITH ENTERTAINMENT LIMITED Director 2012-02-03 CURRENT 2008-10-29 Dissolved 2017-05-16
SIMON PETER DOWSON TELFORD TRADING LTD Director 2012-02-01 CURRENT 2009-01-27 Dissolved 2017-02-07
SIMON PETER DOWSON POPLAR ENTERTAINMENT LTD Director 2012-02-01 CURRENT 2008-09-18 Dissolved 2017-05-16
SIMON PETER DOWSON TARGEE PUBLICATIONS LIMITED Director 2012-02-01 CURRENT 2008-10-24 Dissolved 2017-07-04
SIMON PETER DOWSON GURDON TRADING LIMITED Director 2012-02-01 CURRENT 2008-10-24 Dissolved 2017-07-04
SIMON PETER DOWSON BLEECKER INC LTD Director 2012-02-01 CURRENT 2008-09-18 Active - Proposal to Strike off
SIMON PETER DOWSON HAGUE TRADING LTD Director 2012-02-01 CURRENT 2008-09-18 Active - Proposal to Strike off
SIMON PETER DOWSON HIBBARD INVESTMENTS LTD Director 2012-02-01 CURRENT 2008-10-29 Active - Proposal to Strike off
SIMON PETER DOWSON BOREHAM INC LIMITED Director 2012-02-01 CURRENT 2008-10-29 Active - Proposal to Strike off
SIMON PETER DOWSON YULE TRADING LIMITED Director 2012-02-01 CURRENT 2002-11-15 Active - Proposal to Strike off
SIMON PETER DOWSON TONNELE ENTERPRISES LTD Director 2012-02-01 CURRENT 2008-09-18 Active - Proposal to Strike off
SIMON PETER DOWSON SEAVINE INC LTD Director 2012-02-01 CURRENT 2008-09-19 Active - Proposal to Strike off
SIMON PETER DOWSON ROMPOON ENTERPRISES LIMITED Director 2012-02-01 CURRENT 2008-10-09 Active - Proposal to Strike off
SIMON PETER DOWSON YESNESS ENTERTAINMENT LTD Director 2012-02-01 CURRENT 2008-10-09 Active - Proposal to Strike off
SIMON PETER DOWSON ROWLEY PUBLICATIONS LTD Director 2012-02-01 CURRENT 2008-10-09 Active - Proposal to Strike off
SIMON PETER DOWSON MONTICELLO TRADING LTD Director 2012-02-01 CURRENT 2008-10-29 Active - Proposal to Strike off
SIMON PETER DOWSON OGDEN TRADE LTD Director 2012-02-01 CURRENT 2008-09-18 Active - Proposal to Strike off
SIMON PETER DOWSON JEWETT INVESTMENTS LTD Director 2012-02-01 CURRENT 2008-09-19 Active - Proposal to Strike off
SIMON PETER DOWSON ABBOTT SYSTEMS LTD Director 2012-02-01 CURRENT 2008-09-22 Active - Proposal to Strike off
SIMON PETER DOWSON MANITOU TRADING LIMITED Director 2012-02-01 CURRENT 2008-10-24 Active - Proposal to Strike off
SIMON PETER DOWSON HARWOOD PUBLICATIONS LIMITED Director 2012-02-01 CURRENT 2008-10-29 Active - Proposal to Strike off
SIMON PETER DOWSON LOCKEY ENTERPRISES LTD Director 2012-02-01 CURRENT 2008-10-29 Active - Proposal to Strike off
SIMON PETER DOWSON GODEN SYSTEMS LTD Director 2012-02-01 CURRENT 2008-09-19 Active - Proposal to Strike off
SIMON PETER DOWSON GEKELER INVESTMENTS LIMITED Director 2012-02-01 CURRENT 2008-10-24 Active - Proposal to Strike off
SIMON PETER DOWSON SEADENT LTD Director 2008-10-20 CURRENT 2008-10-20 Dissolved 2017-03-14
SIMON PETER DOWSON BROOMBRIDGE SECRETARIES LTD Director 2008-09-18 CURRENT 2008-09-18 Dissolved 2015-08-04

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
2023-05-02MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15SOAS(A)Voluntary dissolution strike-off suspended
2022-10-11FIRST GAZETTE notice for voluntary strike-off
2022-10-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-29Application to strike the company off the register
2022-09-29DS01Application to strike the company off the register
2022-08-25MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-06-10CH01Director's details changed for Mr Simon Peter Dowson on 2022-06-08
2022-06-10PSC04Change of details for Mr Simon Peter Dowson as a person with significant control on 2022-06-08
2022-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/22 FROM Unit 49 Consett Business Park Villa Real Consett DH8 6BP England
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 18/09/21, WITH NO UPDATES
2021-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-03-11CH01Director's details changed for Mr Simon Peter Dowson on 2021-03-10
2021-03-11PSC04Change of details for Mr Simon Peter Dowson as a person with significant control on 2021-03-10
2021-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/21 FROM Office a Consett Business Park Villa Real Consett DH8 6BP England
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-07-20AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/17 FROM Unit 1, Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-07-11AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-16AR0118/09/15 ANNUAL RETURN FULL LIST
2015-09-09TM02Termination of appointment of Bramble Secretaries Ltd on 2015-07-31
2015-09-09CH01Director's details changed for Mr Simon Peter Dowson on 2015-07-31
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-06AR0118/09/14 ANNUAL RETURN FULL LIST
2014-07-29AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/14 FROM 3 Brooke Cottages Crookhall Consett County Durham DH8 7QF England
2013-09-24AR0118/09/13 ANNUAL RETURN FULL LIST
2013-07-24AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22CH04SECRETARY'S DETAILS CHNAGED FOR BRAMBLE SECRETARIES LTD on 2012-10-01
2012-10-10AD02Register inspection address changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ
2012-09-24AR0118/09/12 ANNUAL RETURN FULL LIST
2012-07-05AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AP01DIRECTOR APPOINTED MR SIMON PETER DOWSON
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE WHITE
2011-11-02AP04Appointment of corporate company secretary Bramble Secretaries Ltd
2011-11-02TM02APPOINTMENT TERMINATED, SECRETARY BOURNEWOOD LIMITED
2011-11-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2011-11-02AD02SAIL ADDRESS CREATED
2011-09-22AR0118/09/11 FULL LIST
2011-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 37 CEDAR GARDENS CONSETT COUNTY DURHAM DH8 8AU UNITED KINGDOM
2011-07-08AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 10 QUENTIN DRIVE DUDLEY WEST MIDLANDS DY1 2HL ENGLAND
2010-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2010 FROM 99 DURHAM ROAD LEADGATE CONSETT COUNTY DURHAM DH8 7QY UNITED KINGDOM
2010-09-20AR0118/09/10 FULL LIST
2010-09-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOURNEWOOD LIMITED / 18/09/2010
2010-06-18AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-02AR0118/09/09 FULL LIST
2009-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 43 ROSEDALE AVENUE BLACKHILL CONSETT COUNTY DURHAM DH8 0DZ
2009-03-04225CURREXT FROM 30/09/2009 TO 31/10/2009
2008-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 NEWKIRK COMPANY 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 NEWKIRK COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWKIRK COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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.

Creditors
Creditors Due Within One Year 2011-11-01 £ 234

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 NEWKIRK COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 2
Shareholder Funds 2011-11-01 £ 234

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWKIRK COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWKIRK COMPANY LIMITED
Trademarks
We have not found any records of NEWKIRK COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWKIRK COMPANY 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 NEWKIRK COMPANY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NEWKIRK COMPANY 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 NEWKIRK COMPANY 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 NEWKIRK COMPANY 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.