Active - Proposal to Strike off
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 Name | |
---|---|
NEWMAN TREE MOVERS LIMITED | |
Legal Registered Office | |
PARKWOOD HOUSE CUERDEN PARK BERKELEY DRIVE BAMBER BRIDGE PRESTON LANCASHIRE PR5 6BY Other companies in PR5 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL HARVEY BRUNSKILL |
||
MIKE JOHN QUAYLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY WILLIAM HEWITT |
Director | ||
ANDREW CHARLES CORCORAN |
Director | ||
NADINE LOON ANGELA NG |
Director | ||
CAROLYN STOCKDALE |
Company Secretary | ||
HEATHER ANNE ROSLING |
Company Secretary | ||
NICHOLAS TEMPLE-HEALD |
Director | ||
TERENCE PATRICK EDWARD BOWMAN |
Company Secretary | ||
NADINE LOON ANGELA NG |
Company Secretary | ||
NORAH JANE JACINTA BURNS |
Company Secretary | ||
CHARLES PETER BITHELL |
Director | ||
CHARLES PETER BITHELL |
Company Secretary | ||
CHRISTINE PATRICIA NEWMAN |
Company Secretary | ||
CHRISTINE PATRICIA NEWMAN |
Director | ||
DERIC JOHN NEWMAN |
Director | ||
CHRISTOPHER JOHN NEWMAN |
Company Secretary | ||
CHRISTOPHER JOHN NEWMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAHOOD NURSERIES LIMITED | Director | 2018-01-02 | CURRENT | 2014-11-07 | Active - Proposal to Strike off | |
SILVANUS SERVICES LIMITED | Director | 2018-01-02 | CURRENT | 2006-12-14 | Active - Proposal to Strike off | |
MEREDITHS NURSERIES LIMITED | Director | 2018-01-02 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
GLENDALE FACILITIES MANAGEMENT LIMITED | Director | 2018-01-02 | CURRENT | 1996-04-26 | Active - Proposal to Strike off | |
CROXTETH HALL AND COUNTRY PARK LIMITED | Director | 2017-09-07 | CURRENT | 2017-09-04 | Active - Proposal to Strike off | |
ECOLOGICAL SCIENCES LIMITED | Director | 2016-03-31 | CURRENT | 1993-09-08 | Active | |
CIVIC TREE CARE LIMITED | Director | 2016-03-31 | CURRENT | 1963-05-16 | Active - Proposal to Strike off | |
CIVIC TREES (NURSERIES) LIMITED | Director | 2016-03-31 | CURRENT | 1967-06-13 | Dissolved 2018-09-11 | |
CIVIC TREES (TREE MOVERS) LIMITED | Director | 2016-03-31 | CURRENT | 1977-11-14 | Active - Proposal to Strike off | |
R.A. MEREDITH & SON (NURSERIES) LIMITED | Director | 2010-09-23 | CURRENT | 2008-07-16 | Active | |
GLENDALE (SCOTLAND) LIMITED | Director | 2010-05-05 | CURRENT | 2000-07-05 | Active - Proposal to Strike off | |
GLENDALE COUNTRYSIDE LIMITED | Director | 2010-05-05 | CURRENT | 1987-04-08 | Active | |
LANDSCAPES SOUTHWEST LIMITED | Director | 2010-04-29 | CURRENT | 2001-03-05 | Active - Proposal to Strike off | |
GLENDALE MANAGED SERVICES LIMITED | Director | 2010-01-07 | CURRENT | 2008-10-10 | Active | |
GLENDALE GROUNDS MANAGEMENT LIMITED | Director | 2009-01-01 | CURRENT | 1983-03-04 | Active | |
GLENDALE LIVERPOOL LIMITED | Director | 2006-10-13 | CURRENT | 2006-04-03 | Active | |
BSW CONSULTING (EXETER) LIMITED | Director | 2018-02-27 | CURRENT | 1996-12-24 | Active | |
MAHOOD NURSERIES LIMITED | Director | 2018-01-02 | CURRENT | 2014-11-07 | Active - Proposal to Strike off | |
PARKWOOD ENTERTAINMENT LIMITED | Director | 2018-01-02 | CURRENT | 2017-10-04 | Active - Proposal to Strike off | |
GLENDALE GROUNDS MANAGEMENT LIMITED | Director | 2018-01-02 | CURRENT | 1983-03-04 | Active | |
ALSTON PROPERTIES LIMITED | Director | 2018-01-02 | CURRENT | 2002-05-02 | Active | |
GLENDALE RECYCLING LIMITED | Director | 2018-01-02 | CURRENT | 2007-03-26 | Active - Proposal to Strike off | |
GLENDALE MANAGED SERVICES LIMITED | Director | 2018-01-02 | CURRENT | 2008-10-10 | Active | |
BUILDING & PROPERTY SERVICES LIMITED | Director | 2018-01-02 | CURRENT | 2014-11-21 | Active - Proposal to Strike off | |
WEST COUNTRY COMPOST LIMITED | Director | 2018-01-02 | CURRENT | 1994-01-13 | Active - Proposal to Strike off | |
PARKWOOD HEALTH & FITNESS LIMITED | Director | 2018-01-02 | CURRENT | 2006-02-13 | Active | |
THAMESLINK HEALTHCARE LIMITED | Director | 2018-01-02 | CURRENT | 2008-05-13 | Active - Proposal to Strike off | |
TREELANDS LIMITED | Director | 2018-01-02 | CURRENT | 2011-02-07 | Active - Proposal to Strike off | |
PARKWOOD COMMUNITY OUTDOORS LIMITED | Director | 2018-01-02 | CURRENT | 2011-03-04 | Active - Proposal to Strike off | |
GLENDALE (SCOTLAND) LIMITED | Director | 2018-01-02 | CURRENT | 2000-07-05 | Active - Proposal to Strike off | |
GLENDALE COUNTRYSIDE LIMITED | Director | 2018-01-02 | CURRENT | 1987-04-08 | Active | |
CCL LEISURE LIMITED | Director | 2018-01-02 | CURRENT | 1988-03-03 | Active | |
HIBERNIAN NURSING AGENCY LIMITED | Director | 2018-01-02 | CURRENT | 1988-09-01 | Active | |
ECOLOGICAL SCIENCES LIMITED | Director | 2018-01-02 | CURRENT | 1993-09-08 | Active | |
ECO LOGS LIMITED | Director | 2018-01-02 | CURRENT | 1998-07-07 | Active - Proposal to Strike off | |
COBLANDS PLANTS LTD | Director | 2018-01-02 | CURRENT | 2002-05-02 | Active | |
GLENDALE GOLF LIMITED | Director | 2018-01-02 | CURRENT | 2002-05-02 | Active | |
PARKPLAN INVESTMENTS LIMITED | Director | 2018-01-02 | CURRENT | 2003-01-15 | Active - Proposal to Strike off | |
DPL HOLDINGS LIMITED | Director | 2018-01-02 | CURRENT | 2003-08-08 | Active - Proposal to Strike off | |
R.A. MEREDITH & SON (NURSERIES) LIMITED | Director | 2018-01-02 | CURRENT | 2008-07-16 | Active | |
HEALTHWATCH DONCASTER LIMITED | Director | 2018-01-02 | CURRENT | 2013-03-05 | Active - Proposal to Strike off | |
COBLANDS LTD | Director | 2018-01-02 | CURRENT | 1981-07-13 | Active - Proposal to Strike off | |
CIVIC TREE CARE LIMITED | Director | 2018-01-02 | CURRENT | 1963-05-16 | Active - Proposal to Strike off | |
CIVIC TREES (NURSERIES) LIMITED | Director | 2018-01-02 | CURRENT | 1967-06-13 | Dissolved 2018-09-11 | |
CIVIC TREES (TREE MOVERS) LIMITED | Director | 2018-01-02 | CURRENT | 1977-11-14 | Active - Proposal to Strike off | |
ON FARM COMPOSTING LIMITED | Director | 2018-01-02 | CURRENT | 1998-07-06 | Active - Proposal to Strike off | |
GLENDALE COMMUNITY GOLF LIMITED | Director | 2018-01-02 | CURRENT | 2010-01-28 | Active - Proposal to Strike off | |
PARKWOOD CONSULTANCY SERVICES LIMITED | Director | 2017-03-14 | CURRENT | 2008-04-30 | Active - Proposal to Strike off | |
ALSTON ACQUISITIONS LIMITED | Director | 2014-07-01 | CURRENT | 2013-04-17 | Active | |
ALSTON INVESTMENTS LIMITED | Director | 2014-07-01 | CURRENT | 2014-01-09 | Active | |
PARKWOOD LEISURE HOLDINGS LIMITED | Director | 2014-07-01 | CURRENT | 2014-03-05 | Active | |
PARKWOOD LEISURE INVESTMENTS LIMITED | Director | 2014-05-16 | CURRENT | 2008-07-17 | Active | |
MEREDITHS NURSERIES LIMITED | Director | 2013-07-15 | CURRENT | 2013-07-15 | Active - Proposal to Strike off | |
PARKWOOD PROJECT MANAGEMENT LIMITED | Director | 2011-12-15 | CURRENT | 1997-03-10 | Active | |
GLENDALE FACILITIES MANAGEMENT LIMITED | Director | 2010-02-26 | CURRENT | 1996-04-26 | Active - Proposal to Strike off | |
PARKWOOD HOLDINGS LIMITED | Director | 2009-07-06 | CURRENT | 1992-07-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEWITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HEWITT | |
AP01 | DIRECTOR APPOINTED MR MIKE JOHN QUAYLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 07/12/16 STATEMENT OF CAPITAL;GBP 201 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES CORCORAN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HARVEY BRUNSKILL | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 201 | |
AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/14 STATEMENT OF CAPITAL;GBP 201 | |
AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 201 | |
AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTHONY WILLIAM HEWITT | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NADINE NG | |
AR01 | 24/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CAROLYN STOCKDALE | |
AP01 | DIRECTOR APPOINTED ANDREW CHARLES CORCORAN | |
AR01 | 24/11/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HEATHER ROSLING | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/11/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 12/05/2010 | |
AP03 | SECRETARY APPOINTED HEATHER ANNE ROSLING | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLYN SMITH / 09/07/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 24/11/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS TEMPLE-HEALD | |
288b | APPOINTMENT TERMINATED SECRETARY TERENCE BOWMAN | |
363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED TERENCE PATRICK EDWARD BOWMAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS; AMEND | |
288b | APPOINTMENT TERMINATED SECRETARY NADINE NG | |
288a | SECRETARY APPOINTED CAROLYN SMITH | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 102 HIGH STREET TRING HERTS HP23 4AE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363s | RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/08/98 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
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
Called Up Share Capital | 2012-01-01 | £ 201 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (02100 - Silviculture and other forestry activities) as NEWMAN TREE MOVERS LIMITED are:
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. |