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

NEWAGE LIMITED

FOUNTAIN COURT, LYNCH WOOD, PETERBOROUGH, PE2 6FZ,
Company Registration Number
02125770
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Newage Ltd
NEWAGE LIMITED was founded on 1987-04-24 and has its registered office in Peterborough. The organisation's status is listed as "Active - Proposal to Strike off". Newage Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
NEWAGE LIMITED
 
Legal Registered Office
FOUNTAIN COURT
LYNCH WOOD
PETERBOROUGH
PE2 6FZ
Other companies in PE9
 
Filing Information
Company Number 02125770
Company ID Number 02125770
Date formed 1987-04-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2019-05-04 17:12:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWAGE 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.
Companies with same name NEWAGE LIMITED
The following companies were found which have the same name as NEWAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWAGE - NORTHSTAR I LLP 1 KINGS AVENUE LONDON N21 3NA Active Company formed on the 2020-09-25
NEWAGE (WA) PTY LTD Active Company formed on the 2010-06-24
NEWAGE (WA) PTY LTD WA 6021 Active Company formed on the 2010-06-24
NEWAGE 285 HART LLC 17 RITA AVE, UNIT 121 Rockland MONSEY NY 109526601 Active Company formed on the 2023-12-07
NEWAGE 365 MANAGEMENT LLC 32 ALDGATE DR. E Nassau MANHASSET NY 11030 Active Company formed on the 2022-05-26
NEWAGE ACCOUNTING PTY. LTD. VIC 3029 Active Company formed on the 2014-01-21
NEWAGE ADVERTISING PRIVATE LIMITED 2/703 SAGRAMPURA UDHNADARWAJA RING ROAD SURAT Gujarat DORMANT Company formed on the 1998-12-01
NEWAGE ADVISORS LLC Michigan UNKNOWN
NEWAGE ADVISORS INC. 737 Whyte Ave. Kings Brooklyn NY 11249 Active Company formed on the 2021-11-18
NEWAGE AIR CONDITIONING & REFRIGERATION PTY LTD NSW 2282 Active Company formed on the 1999-09-29
NEWAGE ANAHEIM INN LLC California Unknown
NEWAGE APARTMENTS PRIVATE LIMITED LUHADIA SADAN MADANGANJ KISHANGARH Rajasthan DORMANT Company formed on the 1987-01-16
NewAge Asia Pacific Limited Unknown Company formed on the 2021-09-30
NEWAGE ASSOCIATES,INC. 7500 N.W. 10TH PLACE PLANATION FL 33313 Inactive Company formed on the 2003-04-24
NEWAGE ASSOCIATES LIMITED Unknown
NEWAGE ASSOCIATES LIMITED Unknown
NEWAGE ATHLETIX LLC 8000 WEST DRIVE NORTH BAY VILLAGE FL 33141 Active Company formed on the 2020-09-28
NEWAGE AUDIO SPECIALIST ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-11
NEWAGE AUTO REPAIR, LLC 5 N CANAL ST Chenango OXFORD NY 138303435 Active Company formed on the 2012-07-20
NEWAGE BEARINGS PRIVATE LIMITED 75 NAGDEVI CROSS LANE 1ST FLOOR MUMBAI Maharashtra 400003 ACTIVE Company formed on the 1991-03-05

Company Officers of NEWAGE LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH MORGAN RIGLER
Company Secretary 2016-12-06
JOSEPH MORGAN RIGLER
Director 2016-12-06
AMANDA JANE ROBINSON
Director 2015-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PRESTON BLAIR RAY
Director 2014-03-11 2016-12-06
CLAIRE CRASHAW
Company Secretary 2015-12-31 2016-11-23
RAYMOND JOHN EYRES
Company Secretary 1998-07-17 2015-12-31
VIKRANT AGGARWAL
Director 2012-06-01 2015-12-31
ANTONY TERENCE FRANKLIN
Director 2014-11-27 2015-12-31
OMER TABASSUM HUSSAIN
Director 2013-02-05 2014-11-27
JEREMY THEODORE BERENZWEIG
Director 2012-06-01 2014-03-11
STUART JONATHAN PATCH
Director 2010-09-09 2013-02-05
BEJAMIN JOSEPH MILLER
Director 2008-01-10 2012-06-01
LESLEY TEESDALE
Director 2004-05-01 2012-06-01
JULIE ANNE FURBER
Director 2005-10-04 2010-09-09
BENJAMIN JOSEPH MILLER
Director 2008-01-10 2008-09-10
SRIKANTH PADMANABHAN
Director 2004-05-01 2008-01-15
EDWARD ANDREW KELLY
Director 1999-07-01 2006-10-29
ANDREW NICHOLAS
Director 2004-01-02 2006-04-30
PETER VINCENT MCDOWELL
Director 2002-05-20 2004-05-01
MICHAEL JOHN COCKERILL
Director 1991-10-18 2004-01-09
MICHAEL FRANCIS MITCHELL
Director 1991-10-18 2002-03-18
GAVIN SINCLAIR
Company Secretary 1996-03-06 1998-07-17
ALISON EDWARDS
Company Secretary 1995-02-01 1996-03-05
PATRICK JOSEPH WARD
Company Secretary 1994-10-31 1995-01-31
DAVID JOHN HINKS
Company Secretary 1991-10-18 1994-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH MORGAN RIGLER CUMMINS ELECTRIFIED POWER EUROPE LTD. Director 2018-01-31 CURRENT 2005-06-06 Active
JOSEPH MORGAN RIGLER PETBOW LIMITED Director 2016-12-08 CURRENT 1954-03-30 Active - Proposal to Strike off
JOSEPH MORGAN RIGLER NEWAGE MACHINE TOOLS LIMITED Director 2016-12-06 CURRENT 1935-09-14 Active - Proposal to Strike off
JOSEPH MORGAN RIGLER MARKON ENGINEERING COMPANY LIMITED Director 2016-12-06 CURRENT 1943-02-17 Active - Proposal to Strike off
JOSEPH MORGAN RIGLER POWER GROUP INTERNATIONAL LIMITED Director 2016-11-23 CURRENT 1991-02-28 Active
JOSEPH MORGAN RIGLER CMI CANADA FINANCING LTD Director 2016-11-08 CURRENT 2016-11-08 Active
JOSEPH MORGAN RIGLER NELSON-BURGESS, LIMITED Director 2016-08-12 CURRENT 1984-02-22 Active - Proposal to Strike off
AMANDA JANE ROBINSON NEWAGE MACHINE TOOLS LIMITED Director 2015-12-31 CURRENT 1935-09-14 Active - Proposal to Strike off
AMANDA JANE ROBINSON MARKON ENGINEERING COMPANY LIMITED Director 2015-12-31 CURRENT 1943-02-17 Active - Proposal to Strike off
AMANDA JANE ROBINSON CUMMINS PGI HOLDINGS LTD Director 2012-11-22 CURRENT 2012-11-22 Active
AMANDA JANE ROBINSON CUMMINS EMEA HOLDINGS LIMITED Director 2011-10-31 CURRENT 2011-10-31 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
2019-07-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-04-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-04-03DS01Application to strike the company off the register
2019-03-08AP01DIRECTOR APPOINTED MR ALOUIS NGOSHI
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE ROBINSON
2019-01-21PSC05Change of details for Cummins Generator Technoloies Ltd as a person with significant control on 2019-01-01
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM Park Works Barnack Road Stamford Lincolnshire PE9 2NB
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2017-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-20AP03Appointment of Mr Joseph Morgan Rigler as company secretary on 2016-12-06
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PRESTON BLAIR RAY
2016-12-20AP01DIRECTOR APPOINTED MR JOSEPH MORGAN RIGLER
2016-12-07TM02Termination of appointment of Claire Crashaw on 2016-11-23
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-13AP01DIRECTOR APPOINTED MRS AMANDA JANE ROBINSON
2016-01-13AP03Appointment of Mrs Claire Crashaw as company secretary on 2015-12-31
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY FRANKLIN
2016-01-13TM01APPOINTMENT TERMINATED, DIRECTOR VIKRANT AGGARWAL
2016-01-13TM02Termination of appointment of Raymond John Eyres on 2015-12-31
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-25AR0119/08/15 ANNUAL RETURN FULL LIST
2015-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR OMER TABASSUM HUSSAIN
2014-11-27AP01DIRECTOR APPOINTED MR ANTONY TERENCE FRANKLIN
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-19AR0119/08/14 ANNUAL RETURN FULL LIST
2014-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-12AP01DIRECTOR APPOINTED MR PRESTON BLAIR RAY
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BERENZWEIG
2013-09-03AR0119/08/13 FULL LIST
2013-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-05AP01DIRECTOR APPOINTED MR OMER TABASSUM HUSSAIN
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART PATCH
2012-08-22AR0119/08/12 FULL LIST
2012-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY TEESDALE
2012-06-22AP01DIRECTOR APPOINTED MR VIKRANT AGGARWAL
2012-06-21TM01APPOINTMENT TERMINATED, DIRECTOR BEJAMIN MILLER
2012-06-21AP01DIRECTOR APPOINTED MR JEREMY THEODORE BERENZWEIG
2011-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-07AR0119/08/11 FULL LIST
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-09AP01DIRECTOR APPOINTED MR STUART JONATHAN PATCH
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIE FURBER
2010-08-25AR0119/08/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BEJAMIN JOSEPH MILLER / 18/08/2010
2009-10-07AR0119/08/09 FULL LIST
2009-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-10363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN MILLER
2008-05-20288aDIRECTOR APPOINTED BEJAMIN JOSEPH MILLER
2008-03-31288bAPPOINTMENT TERMINATED DIRECTOR SRIKANTH PADMANABHAN
2007-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-22363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-05-22288cDIRECTOR'S PARTICULARS CHANGED
2007-05-09288cDIRECTOR'S PARTICULARS CHANGED
2007-04-27353LOCATION OF REGISTER OF MEMBERS
2007-02-08353LOCATION OF REGISTER OF MEMBERS
2007-02-08363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2007-02-07288aNEW DIRECTOR APPOINTED
2006-12-29288bDIRECTOR RESIGNED
2006-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-28288bDIRECTOR RESIGNED
2005-09-15363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-09-17363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-17288bDIRECTOR RESIGNED
2004-09-17287REGISTERED OFFICE CHANGED ON 17/09/04 FROM: P.O. BOX 17 BARNACK ROAD STAMFORD LINCOLNSHIRE PE9 2NB
2004-09-17288bDIRECTOR RESIGNED
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-27288aNEW DIRECTOR APPOINTED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-18288bDIRECTOR RESIGNED
2004-08-18288bDIRECTOR RESIGNED
2003-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-09-09363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-04-22AUDAUDITOR'S RESIGNATION
2002-12-24AUDAUDITOR'S RESIGNATION
2002-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
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 NEWAGE 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 NEWAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWAGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2017-12-31

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 NEWAGE LIMITED

Intangible Assets
Patents
We have not found any records of NEWAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWAGE LIMITED
Trademarks
We have not found any records of NEWAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWAGE 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 (74990 - Non-trading company) as NEWAGE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NEWAGE 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 NEWAGE 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 NEWAGE 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.