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

NEWMAN TREE MOVERS LIMITED

PARKWOOD HOUSE CUERDEN PARK, BERKELEY DRIVE BAMBER BRIDGE, PRESTON, LANCASHIRE, PR5 6BY,
Company Registration Number
00725978
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Newman Tree Movers Ltd
NEWMAN TREE MOVERS LIMITED was founded on 1962-06-01 and has its registered office in Preston. The organisation's status is listed as "Active - Proposal to Strike off". Newman Tree Movers Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
NEWMAN TREE MOVERS LIMITED
 
Legal Registered Office
PARKWOOD HOUSE CUERDEN PARK
BERKELEY DRIVE BAMBER BRIDGE
PRESTON
LANCASHIRE
PR5 6BY
Other companies in PR5
 
Filing Information
Company Number 00725978
Company ID Number 00725978
Date formed 1962-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts 
Last Datalog update: 2018-08-07 01:22:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWMAN TREE MOVERS 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 NEWMAN TREE MOVERS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HARVEY BRUNSKILL
Director 2016-03-31
MIKE JOHN QUAYLE
Director 2018-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY WILLIAM HEWITT
Director 2013-10-14 2018-01-02
ANDREW CHARLES CORCORAN
Director 2012-02-28 2016-03-31
NADINE LOON ANGELA NG
Director 2006-01-31 2013-08-14
CAROLYN STOCKDALE
Company Secretary 2008-04-21 2012-06-07
HEATHER ANNE ROSLING
Company Secretary 2010-10-04 2011-07-07
NICHOLAS TEMPLE-HEALD
Director 2006-01-31 2009-04-07
TERENCE PATRICK EDWARD BOWMAN
Company Secretary 2008-07-25 2009-03-31
NADINE LOON ANGELA NG
Company Secretary 2008-01-25 2008-04-21
NORAH JANE JACINTA BURNS
Company Secretary 2006-10-03 2008-01-25
CHARLES PETER BITHELL
Director 2006-01-31 2006-12-22
CHARLES PETER BITHELL
Company Secretary 2006-01-31 2006-10-03
CHRISTINE PATRICIA NEWMAN
Company Secretary 1994-09-06 2006-01-31
CHRISTINE PATRICIA NEWMAN
Director 1991-11-24 2006-01-31
DERIC JOHN NEWMAN
Director 1994-10-06 2006-01-31
CHRISTOPHER JOHN NEWMAN
Company Secretary 1991-11-24 1994-09-06
CHRISTOPHER JOHN NEWMAN
Director 1991-11-24 1994-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HARVEY BRUNSKILL MAHOOD NURSERIES LIMITED Director 2018-01-02 CURRENT 2014-11-07 Active - Proposal to Strike off
MICHAEL HARVEY BRUNSKILL SILVANUS SERVICES LIMITED Director 2018-01-02 CURRENT 2006-12-14 Active - Proposal to Strike off
MICHAEL HARVEY BRUNSKILL MEREDITHS NURSERIES LIMITED Director 2018-01-02 CURRENT 2013-07-15 Active - Proposal to Strike off
MICHAEL HARVEY BRUNSKILL GLENDALE FACILITIES MANAGEMENT LIMITED Director 2018-01-02 CURRENT 1996-04-26 Active - Proposal to Strike off
MICHAEL HARVEY BRUNSKILL CROXTETH HALL AND COUNTRY PARK LIMITED Director 2017-09-07 CURRENT 2017-09-04 Active - Proposal to Strike off
MICHAEL HARVEY BRUNSKILL ECOLOGICAL SCIENCES LIMITED Director 2016-03-31 CURRENT 1993-09-08 Active
MICHAEL HARVEY BRUNSKILL CIVIC TREE CARE LIMITED Director 2016-03-31 CURRENT 1963-05-16 Active - Proposal to Strike off
MICHAEL HARVEY BRUNSKILL CIVIC TREES (NURSERIES) LIMITED Director 2016-03-31 CURRENT 1967-06-13 Dissolved 2018-09-11
MICHAEL HARVEY BRUNSKILL CIVIC TREES (TREE MOVERS) LIMITED Director 2016-03-31 CURRENT 1977-11-14 Active - Proposal to Strike off
MICHAEL HARVEY BRUNSKILL R.A. MEREDITH & SON (NURSERIES) LIMITED Director 2010-09-23 CURRENT 2008-07-16 Active
MICHAEL HARVEY BRUNSKILL GLENDALE (SCOTLAND) LIMITED Director 2010-05-05 CURRENT 2000-07-05 Active - Proposal to Strike off
MICHAEL HARVEY BRUNSKILL GLENDALE COUNTRYSIDE LIMITED Director 2010-05-05 CURRENT 1987-04-08 Active
MICHAEL HARVEY BRUNSKILL LANDSCAPES SOUTHWEST LIMITED Director 2010-04-29 CURRENT 2001-03-05 Active - Proposal to Strike off
MICHAEL HARVEY BRUNSKILL GLENDALE MANAGED SERVICES LIMITED Director 2010-01-07 CURRENT 2008-10-10 Active
MICHAEL HARVEY BRUNSKILL GLENDALE GROUNDS MANAGEMENT LIMITED Director 2009-01-01 CURRENT 1983-03-04 Active
MICHAEL HARVEY BRUNSKILL GLENDALE LIVERPOOL LIMITED Director 2006-10-13 CURRENT 2006-04-03 Active
MIKE JOHN QUAYLE BSW CONSULTING (EXETER) LIMITED Director 2018-02-27 CURRENT 1996-12-24 Active
MIKE JOHN QUAYLE MAHOOD NURSERIES LIMITED Director 2018-01-02 CURRENT 2014-11-07 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD ENTERTAINMENT LIMITED Director 2018-01-02 CURRENT 2017-10-04 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE GROUNDS MANAGEMENT LIMITED Director 2018-01-02 CURRENT 1983-03-04 Active
MIKE JOHN QUAYLE ALSTON PROPERTIES LIMITED Director 2018-01-02 CURRENT 2002-05-02 Active
MIKE JOHN QUAYLE GLENDALE RECYCLING LIMITED Director 2018-01-02 CURRENT 2007-03-26 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE MANAGED SERVICES LIMITED Director 2018-01-02 CURRENT 2008-10-10 Active
MIKE JOHN QUAYLE BUILDING & PROPERTY SERVICES LIMITED Director 2018-01-02 CURRENT 2014-11-21 Active - Proposal to Strike off
MIKE JOHN QUAYLE WEST COUNTRY COMPOST LIMITED Director 2018-01-02 CURRENT 1994-01-13 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD HEALTH & FITNESS LIMITED Director 2018-01-02 CURRENT 2006-02-13 Active
MIKE JOHN QUAYLE THAMESLINK HEALTHCARE LIMITED Director 2018-01-02 CURRENT 2008-05-13 Active - Proposal to Strike off
MIKE JOHN QUAYLE TREELANDS LIMITED Director 2018-01-02 CURRENT 2011-02-07 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD COMMUNITY OUTDOORS LIMITED Director 2018-01-02 CURRENT 2011-03-04 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE (SCOTLAND) LIMITED Director 2018-01-02 CURRENT 2000-07-05 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE COUNTRYSIDE LIMITED Director 2018-01-02 CURRENT 1987-04-08 Active
MIKE JOHN QUAYLE CCL LEISURE LIMITED Director 2018-01-02 CURRENT 1988-03-03 Active
MIKE JOHN QUAYLE HIBERNIAN NURSING AGENCY LIMITED Director 2018-01-02 CURRENT 1988-09-01 Active
MIKE JOHN QUAYLE ECOLOGICAL SCIENCES LIMITED Director 2018-01-02 CURRENT 1993-09-08 Active
MIKE JOHN QUAYLE ECO LOGS LIMITED Director 2018-01-02 CURRENT 1998-07-07 Active - Proposal to Strike off
MIKE JOHN QUAYLE COBLANDS PLANTS LTD Director 2018-01-02 CURRENT 2002-05-02 Active
MIKE JOHN QUAYLE GLENDALE GOLF LIMITED Director 2018-01-02 CURRENT 2002-05-02 Active
MIKE JOHN QUAYLE PARKPLAN INVESTMENTS LIMITED Director 2018-01-02 CURRENT 2003-01-15 Active - Proposal to Strike off
MIKE JOHN QUAYLE DPL HOLDINGS LIMITED Director 2018-01-02 CURRENT 2003-08-08 Active - Proposal to Strike off
MIKE JOHN QUAYLE R.A. MEREDITH & SON (NURSERIES) LIMITED Director 2018-01-02 CURRENT 2008-07-16 Active
MIKE JOHN QUAYLE HEALTHWATCH DONCASTER LIMITED Director 2018-01-02 CURRENT 2013-03-05 Active - Proposal to Strike off
MIKE JOHN QUAYLE COBLANDS LTD Director 2018-01-02 CURRENT 1981-07-13 Active - Proposal to Strike off
MIKE JOHN QUAYLE CIVIC TREE CARE LIMITED Director 2018-01-02 CURRENT 1963-05-16 Active - Proposal to Strike off
MIKE JOHN QUAYLE CIVIC TREES (NURSERIES) LIMITED Director 2018-01-02 CURRENT 1967-06-13 Dissolved 2018-09-11
MIKE JOHN QUAYLE CIVIC TREES (TREE MOVERS) LIMITED Director 2018-01-02 CURRENT 1977-11-14 Active - Proposal to Strike off
MIKE JOHN QUAYLE ON FARM COMPOSTING LIMITED Director 2018-01-02 CURRENT 1998-07-06 Active - Proposal to Strike off
MIKE JOHN QUAYLE GLENDALE COMMUNITY GOLF LIMITED Director 2018-01-02 CURRENT 2010-01-28 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD CONSULTANCY SERVICES LIMITED Director 2017-03-14 CURRENT 2008-04-30 Active - Proposal to Strike off
MIKE JOHN QUAYLE ALSTON ACQUISITIONS LIMITED Director 2014-07-01 CURRENT 2013-04-17 Active
MIKE JOHN QUAYLE ALSTON INVESTMENTS LIMITED Director 2014-07-01 CURRENT 2014-01-09 Active
MIKE JOHN QUAYLE PARKWOOD LEISURE HOLDINGS LIMITED Director 2014-07-01 CURRENT 2014-03-05 Active
MIKE JOHN QUAYLE PARKWOOD LEISURE INVESTMENTS LIMITED Director 2014-05-16 CURRENT 2008-07-17 Active
MIKE JOHN QUAYLE MEREDITHS NURSERIES LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD PROJECT MANAGEMENT LIMITED Director 2011-12-15 CURRENT 1997-03-10 Active
MIKE JOHN QUAYLE GLENDALE FACILITIES MANAGEMENT LIMITED Director 2010-02-26 CURRENT 1996-04-26 Active - Proposal to Strike off
MIKE JOHN QUAYLE PARKWOOD HOLDINGS LIMITED Director 2009-07-06 CURRENT 1992-07-23 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
2018-09-11GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-06-26GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-06-19DS01Application to strike the company off the register
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEWITT
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEWITT
2018-01-09AP01DIRECTOR APPOINTED MR MIKE JOHN QUAYLE
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 201
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES CORCORAN
2016-04-06AP01DIRECTOR APPOINTED MR MICHAEL HARVEY BRUNSKILL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 201
2015-12-16AR0124/11/15 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 201
2014-12-10AR0124/11/14 ANNUAL RETURN FULL LIST
2014-09-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 201
2013-11-25AR0124/11/13 ANNUAL RETURN FULL LIST
2013-10-14AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM HEWITT
2013-08-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR NADINE NG
2012-11-27AR0124/11/12 ANNUAL RETURN FULL LIST
2012-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROLYN STOCKDALE
2012-03-13AP01DIRECTOR APPOINTED ANDREW CHARLES CORCORAN
2011-11-25AR0124/11/11 ANNUAL RETURN FULL LIST
2011-07-08TM02APPOINTMENT TERMINATED, SECRETARY HEATHER ROSLING
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-02AR0124/11/10 FULL LIST
2010-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 12/05/2010
2010-10-13AP03SECRETARY APPOINTED HEATHER ANNE ROSLING
2010-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 09/07/2010
2010-05-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-26AR0124/11/09 FULL LIST
2009-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-28288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS TEMPLE-HEALD
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY TERENCE BOWMAN
2008-12-05363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-08-11288aSECRETARY APPOINTED TERENCE PATRICK EDWARD BOWMAN
2008-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-23363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS; AMEND
2008-05-02288bAPPOINTMENT TERMINATED SECRETARY NADINE NG
2008-05-02288aSECRETARY APPOINTED CAROLYN SMITH
2008-02-05288aNEW SECRETARY APPOINTED
2008-02-05288bSECRETARY RESIGNED
2008-01-02363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-14288cSECRETARY'S PARTICULARS CHANGED
2007-01-16363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2007-01-09288bDIRECTOR RESIGNED
2006-10-23288aNEW SECRETARY APPOINTED
2006-10-23288bSECRETARY RESIGNED
2006-06-28225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2006-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-02-16288bDIRECTOR RESIGNED
2006-02-15287REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 102 HIGH STREET TRING HERTS HP23 4AE
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-10288aNEW DIRECTOR APPOINTED
2005-12-22363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2005-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2004-11-12363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2003-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-05363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2003-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2002-12-03363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2002-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2001-12-03363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-10-17AAFULL ACCOUNTS MADE UP TO 31/08/01
2000-12-07363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/08/00
1999-12-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-05363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/08/99
1998-11-30363sRETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS
1998-11-25AAFULL ACCOUNTS MADE UP TO 31/08/98
Industry Information
SIC/NAIC Codes
02 - Forestry and logging
021 - Silviculture and other forestry activities
02100 - Silviculture and other forestry activities

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company



Licences & Regulatory approval
We could not find any licences issued to NEWMAN TREE MOVERS 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 NEWMAN TREE MOVERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1973-11-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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 NEWMAN TREE MOVERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 201
Shareholder Funds 2012-01-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWMAN TREE MOVERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWMAN TREE MOVERS LIMITED
Trademarks
We have not found any records of NEWMAN TREE MOVERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWMAN TREE MOVERS 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 (02100 - Silviculture and other forestry activities) as NEWMAN TREE MOVERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWMAN TREE MOVERS 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 NEWMAN TREE MOVERS 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 NEWMAN TREE MOVERS 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.