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

NEWSITE INVESTMENTS LIMITED

HADFIELD HOUSE, HADFIELD STREET, NORTHWICH, CHESHIRE, CW9 5LU,
Company Registration Number
01195972
Private Limited Company
Liquidation

Company Overview

About Newsite Investments Ltd
NEWSITE INVESTMENTS LIMITED was founded on 1975-01-10 and has its registered office in Northwich. The organisation's status is listed as "Liquidation". Newsite Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
NEWSITE INVESTMENTS LIMITED
 
Legal Registered Office
HADFIELD HOUSE
HADFIELD STREET
NORTHWICH
CHESHIRE
CW9 5LU
Other companies in CW9
 
Filing Information
Company Number 01195972
Company ID Number 01195972
Date formed 1975-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 16/10/2013
Return next due 13/11/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-12-06 05:30:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWSITE INVESTMENTS LIMITED
The accountancy firm based at this address is KAVANAGH KNIGHT & CO. 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 NEWSITE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN THOMSON
Company Secretary 2004-02-04
CHRISTOPHER JOHN THOMSON
Director 2003-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY HOLMES RILEY
Director 2003-10-30 2014-01-16
PHILIP URMSTON
Director 2012-04-02 2014-01-16
MARK ALAN BROWN
Director 1998-08-01 2007-03-31
IAN WILKINSON
Company Secretary 1991-10-16 2004-02-04
STEPHEN JONATHAN LANGLEY
Director 1991-10-16 2003-10-30
IAN WILKINSON
Director 1991-11-26 2003-10-30
ARLENE ELIZABETH BROWN
Director 1991-10-16 2003-07-31
DAVID ALAN BROWN
Director 1991-10-16 1994-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN THOMSON STOCKTON HEATH FORGE (CALDWELLS) LIMITED Company Secretary 2007-05-29 CURRENT 2001-05-15 Dissolved 2014-05-13
CHRISTOPHER JOHN THOMSON CALDWELLS MANUFACTURING LTD Company Secretary 2007-05-15 CURRENT 1961-11-01 Dissolved 2013-12-19
CHRISTOPHER JOHN THOMSON JOHN CHORLEY & COMPANY,LIMITED Company Secretary 2007-05-15 CURRENT 1924-04-28 Active
CHRISTOPHER JOHN THOMSON CANTREAT LIMITED Company Secretary 2005-01-25 CURRENT 2005-01-25 Active - Proposal to Strike off
CHRISTOPHER JOHN THOMSON NEWPERTIES LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-05 Active - Proposal to Strike off
CHRISTOPHER JOHN THOMSON NEWAR (2012) LIMITED Company Secretary 2004-02-06 CURRENT 1984-01-25 Dissolved 2015-07-17
CHRISTOPHER JOHN THOMSON NEWALT LIMITED Company Secretary 2004-02-04 CURRENT 1991-01-10 Dissolved 2015-06-30
CHRISTOPHER JOHN THOMSON NEWIDS LIMITED Company Secretary 2004-02-04 CURRENT 1992-09-25 Dissolved 2015-06-26
CHRISTOPHER JOHN THOMSON LHS REZ LIMITED Company Secretary 2004-02-04 CURRENT 1985-08-16 Active - Proposal to Strike off
CHRISTOPHER JOHN THOMSON CALDWELLS LIMITED Company Secretary 2001-05-31 CURRENT 1893-04-01 Active
CHRISTOPHER JOHN THOMSON AMI FARMS LIMITED Company Secretary 2000-10-06 CURRENT 2000-10-06 Active
CHRISTOPHER JOHN THOMSON PALMYRA SQUARE CONSERVATION LIMITED Company Secretary 2000-09-15 CURRENT 2000-09-15 Dissolved 2017-01-03
CHRISTOPHER JOHN THOMSON A & M INVESTMENTS LIMITED Company Secretary 1998-03-05 CURRENT 1998-01-28 Active
CHRISTOPHER JOHN THOMSON DARESBURY ESTATES LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active
CHRISTOPHER JOHN THOMSON STOCKTON HEATH FORGE (CALDWELLS) LIMITED Director 2010-02-26 CURRENT 2001-05-15 Dissolved 2014-05-13
CHRISTOPHER JOHN THOMSON MANCHESTER ART PRESS LIMITED Director 2006-10-24 CURRENT 2006-10-24 Active - Proposal to Strike off
CHRISTOPHER JOHN THOMSON CANTREAT LIMITED Director 2005-01-25 CURRENT 2005-01-25 Active - Proposal to Strike off
CHRISTOPHER JOHN THOMSON NEWPERTIES LIMITED Director 2004-02-12 CURRENT 2004-02-05 Active - Proposal to Strike off
CHRISTOPHER JOHN THOMSON NEWAR (2012) LIMITED Director 2003-10-30 CURRENT 1984-01-25 Dissolved 2015-07-17
CHRISTOPHER JOHN THOMSON NEWALT LIMITED Director 2003-10-30 CURRENT 1991-01-10 Dissolved 2015-06-30
CHRISTOPHER JOHN THOMSON NEWIDS LIMITED Director 2003-10-30 CURRENT 1992-09-25 Dissolved 2015-06-26
CHRISTOPHER JOHN THOMSON LHS REZ LIMITED Director 2003-10-30 CURRENT 1985-08-16 Active - Proposal to Strike off
CHRISTOPHER JOHN THOMSON AMI FARMS LIMITED Director 2000-10-06 CURRENT 2000-10-06 Active
CHRISTOPHER JOHN THOMSON SWIFT PROPERTY INVESTMENTS LIMITED Director 2000-10-06 CURRENT 2000-10-06 Active
CHRISTOPHER JOHN THOMSON PALMYRA SQUARE CONSERVATION LIMITED Director 2000-09-15 CURRENT 2000-09-15 Dissolved 2017-01-03
CHRISTOPHER JOHN THOMSON A & M INVESTMENTS LIMITED Director 1998-03-05 CURRENT 1998-01-28 Active
CHRISTOPHER JOHN THOMSON CALDWELLS LIMITED Director 1992-03-03 CURRENT 1893-04-01 Active
CHRISTOPHER JOHN THOMSON LIFETIME HOME SECURITIES LIMITED Director 1991-12-04 CURRENT 1990-12-04 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
2017-12-15REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2015-04-27GAZ2Final Gazette dissolved via compulsory strike-off
2015-01-274.71Return of final meeting in a members' voluntary winding up
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/14 FROM 8 Winmarleigh Street Warrington Cheshire WA1 1JW
2014-02-11600Appointment of a voluntary liquidator
2014-02-114.70Declaration of solvency
2014-02-11LRESSPResolutions passed:
  • Special resolution to wind up
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP URMSTON
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY RILEY
2013-11-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 3500000
2013-10-16AR0116/10/13 ANNUAL RETURN FULL LIST
2013-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2013-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2013-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 39
2013-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2013-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-19AR0116/10/12 ANNUAL RETURN FULL LIST
2012-05-17AP01DIRECTOR APPOINTED PHILIP URMSTON
2011-10-24AR0116/10/11 ANNUAL RETURN FULL LIST
2011-10-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AACOMPANY ACCOUNTS MADE UP TO 31/03/10
2010-10-21AR0116/10/10 ANNUAL RETURN FULL LIST
2010-01-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-16AR0116/10/09 ANNUAL RETURN FULL LIST
2009-02-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-23363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-23363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-08-06288bDIRECTOR RESIGNED
2006-10-31363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-11-07122£ SR 750000@ 20/10/05
2005-11-07122CONVE 20/10/05
2005-10-25363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-10-22363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-10-11225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
2004-07-23225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03
2004-03-06288bSECRETARY RESIGNED
2004-03-06288aNEW SECRETARY APPOINTED
2003-11-05CERTNMCOMPANY NAME CHANGED MAINLAND INVESTMENTS LIMITED CERTIFICATE ISSUED ON 05/11/03
2003-11-05288aNEW DIRECTOR APPOINTED
2003-11-05288bDIRECTOR RESIGNED
2003-11-05288bDIRECTOR RESIGNED
2003-11-05287REGISTERED OFFICE CHANGED ON 05/11/03 FROM: 415/419 MANCHESTER ROAD PADDINGTON WARRINGTON CHESHIRE WA1 3LR
2003-11-05288aNEW DIRECTOR APPOINTED
2003-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-26363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-14288bDIRECTOR RESIGNED
2002-10-22363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-06-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2001-10-29363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to NEWSITE INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-12-05
Fines / Sanctions
No fines or sanctions have been issued against NEWSITE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 41
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 41
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-04-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-10-12 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1987-10-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1987-10-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-01-16 Satisfied UNITED DOMINIONS TRUST LIMITED.
LEGAL CHARGE 1986-12-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1986-12-01 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1986-11-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-10-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-07-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1985-05-20 Satisfied UNITED DOMINIONS TRUST LIMITED
MORTGAGE 1985-04-24 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1984-12-10 Satisfied UDT DEALER SERVICES LTD
LEGAL CHARGE 1984-12-10 Satisfied UNITED DOMINIONS TRUST LIMITED
CHARGE 1984-06-14 Satisfied PSA WHOLEASALE LIMITED
LEGAL CHARGE 1984-02-07 Satisfied WILLIAMS & GLYNS BANK PLC
LEGAL CHARGE 1983-12-09 Satisfied SATRA (GB) LIMITED
LEGAL CHARGE 1983-09-14 Satisfied WILLIAMS & GLYNS BANK PLC
CHARGE 1983-02-03 Satisfied ALFA ROMES FINANCE LIMITED
DEBENTURE 1983-01-31 Satisfied UDT DEALER SERVICED LIMITED
CHARGE 1983-01-31 Satisfied UDT DEALER SERVICED LIMITED
CHARGE 1983-01-31 Satisfied UNITED DOMINIONS TRUST LIMITED
DEBENTURE 1982-12-23 Satisfied WILLIAMS & GLYNS BANK PLC.
LEGAL CHARGE 1981-07-22 Satisfied UNITED DOMINIONS TRUST LIMITED
DEBENTURE 1981-07-22 Satisfied UNITED DOMINIONS TRUST LIMITED
DEBENTURE 1981-07-22 Satisfied UDT DEALER SERVICES LIMITED
LEGAL CHARGE 1981-03-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-12-31 Satisfied BARCLAYS BANK PLC
DEBENTURE 1980-03-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 1980-02-14 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of NEWSITE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWSITE INVESTMENTS LIMITED
Trademarks
We have not found any records of NEWSITE INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWSITE INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as NEWSITE INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where NEWSITE INVESTMENTS 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyNEWSITE INVESTMENTS LIMITEDEvent Date
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at Ganley Burt Limited, Bridge House, Ashley Road, Hale, Altrincham, Cheshire WA14 2UT on 20 January 2015 at 11.00 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidators account of the winding up. Members must lodge proxies at Ganley Burt Limited, Bridge House, Ashley Road, Hale, Altrincham, Cheshire WA14 2UT by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Laurence S Burt (IP number 6110) of Ganley Burt Limited, Bridge House, Ashley Road, Hale, Altrincham, Cheshire WA14 2UT was appointed Liquidator of the Company on 6 February 2014. Further information about this case is available from the offices of Ganley Burt at ils@ganleyburt.co.uk. Laurence S Burt , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWSITE INVESTMENTS 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 NEWSITE INVESTMENTS 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.