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

NEWBOLD INSURANCE SERVICES LIMITED

READING, BERKSHIRE, RG1,
Company Registration Number
00762583
Private Limited Company
Dissolved

Dissolved 2016-07-07

Company Overview

About Newbold Insurance Services Ltd
NEWBOLD INSURANCE SERVICES LIMITED was founded on 1963-05-29 and had its registered office in Reading. The company was dissolved on the 2016-07-07 and is no longer trading or active.

Key Data
Company Name
NEWBOLD INSURANCE SERVICES LIMITED
 
Legal Registered Office
READING
BERKSHIRE
 
Filing Information
Company Number 00762583
Date formed 1963-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-07-07
Type of accounts DORMANT
Last Datalog update: 2016-10-18 06:42:33
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 NEWBOLD INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER OWENS
Company Secretary 2013-11-25
MARK STEPHEN MUGGE
Director 2015-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT EGAN
Director 2013-02-01 2015-09-14
ALASTAIR DAVID LYONS
Director 2014-12-12 2015-06-29
MARK STEVEN HODGES
Director 2013-02-01 2014-10-17
DAVID JAMES BRUCE
Director 2013-02-01 2014-01-17
SAM CLARK
Company Secretary 2013-02-01 2013-11-01
GERALDINE ANNE HIGGINBOTHAM
Company Secretary 1992-01-02 2013-02-01
GERALDINE ANNE HIGGINBOTHAM
Director 1992-01-02 2013-02-01
GERARD CHRISTOPHER HIGGINBOTHAM
Director 1992-01-02 2013-02-01
JOHN HARRIS
Company Secretary 1991-05-29 1992-01-02
LESLIE BARRY GOULD
Director 1991-05-29 1992-01-02
JOHN HARRIS
Director 1991-05-29 1992-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN MUGGE HARRY FORT INSURANCE BROKERS LIMITED Director 2015-09-11 CURRENT 2004-09-21 Dissolved 2016-07-07
MARK STEPHEN MUGGE SMARTLANDLORD.CO.UK LIMITED Director 2015-09-11 CURRENT 2008-06-26 Dissolved 2016-07-07
MARK STEPHEN MUGGE PROTECTAGROUP SERVICES LIMITED Director 2015-09-11 CURRENT 2005-09-21 Dissolved 2016-07-07
MARK STEPHEN MUGGE TOWERGATE COMMERCIAL LIMITED Director 2015-09-11 CURRENT 1997-07-25 Dissolved 2016-07-07
MARK STEPHEN MUGGE SILKSCALE LIMITED Director 2015-09-11 CURRENT 1982-12-08 Dissolved 2016-07-07
MARK STEPHEN MUGGE GRENVILLE WESTINSURE LTD Director 2015-09-11 CURRENT 2004-06-29 Dissolved 2016-07-07
MARK STEPHEN MUGGE HARRY FORT HOLDINGS LIMITED Director 2015-09-11 CURRENT 2007-04-18 Dissolved 2016-07-07
MARK STEPHEN MUGGE MORGAN BROKERS LTD Director 2015-09-11 CURRENT 1992-10-27 Dissolved 2016-07-07
MARK STEPHEN MUGGE JBI INTERNATIONAL INSURANCE BROKERS LIMITED Director 2015-09-11 CURRENT 1985-08-07 Dissolved 2016-09-24
MARK STEPHEN MUGGE TOWERGATE TRUSTEES LIMITED Director 2015-09-11 CURRENT 1999-11-15 Dissolved 2016-07-07
MARK STEPHEN MUGGE MORGAN BROKERS HOLDINGS LIMITED Director 2015-09-11 CURRENT 2012-09-03 Dissolved 2016-07-07
MARK STEPHEN MUGGE TOPCREST INSURANCE BROKERS LIMITED Director 2015-09-11 CURRENT 1975-06-12 Liquidation
MARK STEPHEN MUGGE BELMONT FINANCIAL MANAGEMENT LIMITED Director 2013-09-17 CURRENT 1967-07-05 Dissolved 2014-06-03

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
2016-07-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2015 FROM TOWER GATE HOUSE ECLIPSE PARK SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN
2015-10-194.70DECLARATION OF SOLVENCY
2015-10-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-19LRESSPSPECIAL RESOLUTION TO WIND UP
2015-09-21AP01DIRECTOR APPOINTED MR MARK STEPHEN MUGGE
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT EGAN
2015-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR LYONS
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 31500
2015-06-16AR0129/05/15 FULL LIST
2015-03-23AUDAUDITOR'S RESIGNATION
2015-01-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-12AP01DIRECTOR APPOINTED ALASTAIR DAVID LYONS
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK HODGES
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 31500
2014-06-02AR0129/05/14 FULL LIST
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE
2014-02-19SH0131/12/13 STATEMENT OF CAPITAL GBP 31500
2013-11-29AP03SECRETARY APPOINTED JENNIFER OWENS
2013-11-04TM02APPOINTMENT TERMINATED, SECRETARY SAM CLARK
2013-08-07SH0102/02/13 STATEMENT OF CAPITAL GBP 11500
2013-07-03AA01CURRSHO FROM 31/01/2014 TO 31/12/2013
2013-07-03AR0129/05/13 FULL LIST
2013-06-06AA31/01/13 TOTAL EXEMPTION SMALL
2013-03-22AA01PREVEXT FROM 31/12/2012 TO 31/01/2013
2013-02-15RES13RES 175/A CONFLICT OF INTEREST 01/02/2013
2013-02-15RES01ADOPT ARTICLES 01/02/2013
2013-02-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-06AP01DIRECTOR APPOINTED SCOTT EGAN
2013-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 56-58A WARWICK ROAD KENILWORTH WARWICKSHIRE CV8 1HH
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE HIGGINBOTHAM
2013-02-06AP03SECRETARY APPOINTED SAM CLARK
2013-02-06TM02APPOINTMENT TERMINATED, SECRETARY GERALDINE HIGGINBOTHAM
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR GERARD HIGGINBOTHAM
2013-02-06AP01DIRECTOR APPOINTED MR DAVID JAMES BRUCE
2013-02-06AP01DIRECTOR APPOINTED MR MARK STEVEN HODGES
2012-09-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-10AR0129/05/12 FULL LIST
2011-09-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-12AR0129/05/11 FULL LIST
2010-09-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-19AR0129/05/10 FULL LIST
2009-09-20AA31/12/08 TOTAL EXEMPTION FULL
2009-07-10363aRETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS
2008-09-26AA31/12/07 TOTAL EXEMPTION FULL
2008-07-28363sRETURN MADE UP TO 29/05/08; NO CHANGE OF MEMBERS
2007-09-19363sRETURN MADE UP TO 29/05/07; NO CHANGE OF MEMBERS
2007-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-15363sRETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-25363sRETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS
2004-10-30363sRETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/04
2004-07-14363sRETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS
2003-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-06363sRETURN MADE UP TO 29/05/02; NO CHANGE OF MEMBERS
2001-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-09363sRETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS
2000-10-04AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-18363sRETURN MADE UP TO 29/05/00; NO CHANGE OF MEMBERS
1999-06-22363sRETURN MADE UP TO 29/05/99; NO CHANGE OF MEMBERS
1999-05-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-06363sRETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS
1997-07-10AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-09363sRETURN MADE UP TO 29/05/97; NO CHANGE OF MEMBERS
1996-10-23AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-16363sRETURN MADE UP TO 29/05/96; NO CHANGE OF MEMBERS
1995-09-28CERTNMCOMPANY NAME CHANGED NEWBOLD INSURANCES (BROKERS) LIM ITED CERTIFICATE ISSUED ON 29/09/95
1995-09-26AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/95
1995-07-07363sRETURN MADE UP TO 29/05/95; FULL LIST OF MEMBERS
1994-09-13363sRETURN MADE UP TO 29/05/94; CHANGE OF MEMBERS
1994-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NEWBOLD INSURANCE SERVICES 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 NEWBOLD INSURANCE SERVICES LIMITED
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
LEGAL CHARGE 1992-01-02 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
DEBENTURE 1992-01-02 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
Creditors
Creditors Due Within One Year 2012-01-01 £ 144,852

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31

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 NEWBOLD INSURANCE SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,500
Cash Bank In Hand 2012-01-01 £ 67,882
Current Assets 2012-01-01 £ 146,352
Debtors 2012-01-01 £ 65,548
Shareholder Funds 2012-01-01 £ 1,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWBOLD INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWBOLD INSURANCE SERVICES LIMITED
Trademarks
We have not found any records of NEWBOLD INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWBOLD INSURANCE SERVICES 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 (99999 - Dormant Company) as NEWBOLD INSURANCE SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NEWBOLD INSURANCE SERVICES 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 NEWBOLD INSURANCE SERVICES 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 NEWBOLD INSURANCE SERVICES 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 RG1