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

NEWLAND ACCOUNTANCY & TAXATION SERVICES LIMITED

14 ORCHARD STREET, BRISTOL, BS1 5EH,
Company Registration Number
02959972
Private Limited Company
Liquidation

Company Overview

About Newland Accountancy & Taxation Services Ltd
NEWLAND ACCOUNTANCY & TAXATION SERVICES LIMITED was founded on 1994-08-18 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Newland Accountancy & Taxation Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO
Key Data
Company Name
NEWLAND ACCOUNTANCY & TAXATION SERVICES LIMITED
 
Legal Registered Office
14 ORCHARD STREET
BRISTOL
BS1 5EH
Other companies in CF37
 
Filing Information
Company Number 02959972
Company ID Number 02959972
Date formed 1994-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2016-08-18
Return next due 2017-09-01
Type of accounts MICRO
Last Datalog update: 2018-08-09 00:49:24
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 NEWLAND ACCOUNTANCY & TAXATION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALAN KEITH NEWLAND
Company Secretary 2007-04-06
ALAN KEITH NEWLAND
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE PAMELA NEWLAND
Director 1994-08-18 2014-09-30
ALAN KEITH NEWLAND
Director 2008-01-14 2008-09-01
JOAN NEWLAND
Director 1999-04-01 2007-04-06
ALAN KEITH NEWLAND
Director 2005-11-01 2006-08-31
ALAN KEITH NEWLAND
Director 2002-10-01 2005-09-01
DIANE PAMELA NEWLAND
Company Secretary 2002-08-01 2004-04-06
CLIVE STANLEY MATHIAS
Company Secretary 1994-08-18 2002-08-01
TUDOR TRUSTEE & FINANCE COMPANY LIMITED
Nominated Secretary 1994-08-18 1994-08-18
CLIVE STANLEY MATHIAS
Director 1994-08-18 1994-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN KEITH NEWLAND DIALACT LTD Director 2015-04-02 CURRENT 2015-04-02 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
2018-05-15LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 15 WINGFIELD CLOSE PONTYPRIDD CF37 4AB
2017-03-204.70DECLARATION OF SOLVENCY
2017-03-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-20LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-204.70DECLARATION OF SOLVENCY
2017-03-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-20LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-24AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 121
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2015-12-23AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 121
2015-08-20AR0118/08/15 FULL LIST
2015-08-20TM01APPOINTMENT TERMINATED, DIRECTOR DIANE NEWLAND
2015-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 2 PENUEL LANE PONTYPRIDD CF37 4UF UNITED KINGDOM
2014-12-22AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 20 PENUEL LANE PONTYPRIDD CF37 4UF UNITED KINGDOM
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 15 WINGFIELD CLOSE PONTYPRIDD CF37 4AB
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 100;GBP 21
2014-09-16AR0118/08/14 NO CHANGES
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-19AR0118/08/13 NO CHANGES
2013-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN KEITH NEWLAND / 19/08/2013
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE PAMELA NEWLAND / 19/08/2013
2013-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KEITH NEWLAND / 19/08/2013
2013-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 15 WINGFIELD CLOSE PONTYPRIDD MID GLAM CF37 4AB
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-25AR0118/08/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-30AR0118/08/11 FULL LIST
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-27AR0118/08/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE PAMELA NEWLAND / 18/08/2010
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KEITH NEWLAND / 18/08/2010
2010-02-06AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 19 GELLIWASTAD ROAD PONTYPRIDD MID GLAMORGAN CF37 2BW
2009-08-18363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-08-18288aDIRECTOR APPOINTED MR ALAN KEITH NEWLAND
2009-02-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-09-23288bAPPOINTMENT TERMINATED DIRECTOR ALAN NEWLAND
2008-07-29288aDIRECTOR APPOINTED ALAN KEITH NEWLAND
2008-07-28287REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 5 GELLIWASTAD ROAD PONTYPRIDD RHONDDA CYNON TAFF CF37 2BP
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-16363sRETURN MADE UP TO 18/08/07; CHANGE OF MEMBERS
2007-11-13288bSECRETARY RESIGNED
2007-11-13288aNEW SECRETARY APPOINTED
2007-11-13288bDIRECTOR RESIGNED
2007-11-13288bDIRECTOR RESIGNED
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-12363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-06288aNEW DIRECTOR APPOINTED
2005-09-16288bDIRECTOR RESIGNED
2005-09-08363aRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-21363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-07-0688(2)RAD 28/06/04--------- £ SI 19@1=19 £ IC 102/121
2004-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-17363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-28288aNEW DIRECTOR APPOINTED
2002-09-30363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2002-09-30288aNEW SECRETARY APPOINTED
2002-09-30363(288)SECRETARY RESIGNED
2002-09-30363(287)REGISTERED OFFICE CHANGED ON 30/09/02
2002-06-12123NC INC ALREADY ADJUSTED 10/05/02
2002-06-12RES04£ NC 100/200
2002-06-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-1288(2)RAD 10/05/02--------- £ SI 2@1=2 £ IC 100/102
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-17363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/00
2000-08-23363sRETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
2000-04-19288aNEW DIRECTOR APPOINTED
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-21363sRETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS
1998-09-08363sRETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS
1998-09-08225ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99
1998-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-10-02363sRETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy



Licences & Regulatory approval
We could not find any licences issued to NEWLAND ACCOUNTANCY & TAXATION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-15
Notices to Creditors2017-03-15
Resolutions for Winding-up2017-03-15
Fines / Sanctions
No fines or sanctions have been issued against NEWLAND ACCOUNTANCY & TAXATION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWLAND ACCOUNTANCY & TAXATION SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.129
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.038

This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 11,927
Creditors Due Within One Year 2012-04-01 £ 7,893

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31

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 NEWLAND ACCOUNTANCY & TAXATION SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 121
Cash Bank In Hand 2013-03-31 £ 65,147
Cash Bank In Hand 2012-04-01 £ 41,532
Current Assets 2013-03-31 £ 133,515
Current Assets 2012-04-01 £ 122,034
Debtors 2013-03-31 £ 68,368
Debtors 2012-04-01 £ 80,502
Debtors Due After One Year 2013-03-31 £ 18,000
Debtors Due After One Year 2012-04-01 £ 18,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWLAND ACCOUNTANCY & TAXATION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWLAND ACCOUNTANCY & TAXATION SERVICES LIMITED
Trademarks
We have not found any records of NEWLAND ACCOUNTANCY & TAXATION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWLAND ACCOUNTANCY & TAXATION 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 (69201 - Accounting and auditing activities) as NEWLAND ACCOUNTANCY & TAXATION SERVICES LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
LITTLE GEMS SWIM SCHOOL LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where NEWLAND ACCOUNTANCY & TAXATION 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyNEWLAND ACCOUNTANCY & TAXATION SERVICES LIMITEDEvent Date2017-03-03
Neil John Maddocks , (IP No. 9239) and Robert John Coad , (IP No. 11010) both of South West & Wales Business Recovery , 13-14 Orchard Street, Bristol, BS1 5EH . : For further details contact: The Joint Liquidators, Email: neil.maddocks@swbr.co.uk Tel: 0117 376 3523. Alternative contact: Matt McNaughton, Email: matt.mcnaughton@swbr.co.uk Ag GF121390
 
Initiating party Event TypeNotices to Creditors
Defending partyNEWLAND ACCOUNTANCY & TAXATION SERVICES LIMITEDEvent Date2017-03-03
We, Neil Maddocks and Rob Coad (IP Nos. 9239 and 11010) of South West & Wales Business Recovery, Orchard Business Centre, 13-14 Orchard Road, Bristol BS1 5EH give notice that we were appointed Joint Liquidators of the above named Company on 3 March 2017 by a resolution of members. Notice is hereby given that there being no apparent creditor claims outstanding, the Liquidators intend to make a distribution to the members of the company. Any creditors of the above named company which is being voluntarily wound up, are therefore required, on or before 14 April 2017 to prove their debts by sending to the undersigned Neil Maddocks and Rob Coad of South West & Wales Business Recovery, 13- 14 Orchard Street, Bristol, BS1 5EH the Joint Liquidators of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Date of Appointment: 03 March 2017 Office Holder details: Neil John Maddocks , (IP No. 9239) and Robert John Coad , (IP No. 11010) both of South West & Wales Business Recovery , 13-14 Orchard Street, Bristol, BS1 5EH . For further details contact: Matt McNaughton, Email: matt.mcnaughton@swbr.co.uk Tel: 0117 376 3523. Ag GF121390
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNEWLAND ACCOUNTANCY & TAXATION SERVICES LIMITEDEvent Date2017-03-03
At a General Meeting of the members of the above named Company duly convened and held at 15 Wingfield Close, Pontypridd, CF37 4AB, on 03 March 2017 , the following resolutions were duly passed as special and ordinary resolutions: That the company be wound up voluntarily and that Neil John Maddocks , (IP No. 9239) and Robert John Coad , (IP No. 11010) both of South West & Wales Business Recovery , 13-14 Orchard Street, Bristol, BS1 5EH be and are hereby appointed Joint Liquidators of the company. For further details contact: The Joint Liquidators, Email: neil.maddocks@swbr.co.uk Tel: 0117 376 3523. Alternative contact: Matt McNaughton, Email: matt.mcnaughton@swbr.co.uk Ag GF121390
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWLAND ACCOUNTANCY & TAXATION 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 NEWLAND ACCOUNTANCY & TAXATION 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.