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

NEWABLE YORKSHIRE (HOLDINGS) LIMITED

140 ALDERSGATE STREET, LONDON, EC1A 4HY,
Company Registration Number
03194987
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Newable Yorkshire (holdings) Ltd
NEWABLE YORKSHIRE (HOLDINGS) LIMITED was founded on 1996-05-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Newable Yorkshire (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NEWABLE YORKSHIRE (HOLDINGS) LIMITED
 
Legal Registered Office
140 ALDERSGATE STREET
LONDON
EC1A 4HY
Other companies in LS1
 
Previous Names
NEWABLE GROUP YORKSHIRE (HOLDINGS) LIMITED07/10/2016
SMH GROUP (HOLDINGS) LIMITED07/10/2016
YFM GROUP (HOLDINGS) LIMITED22/10/2013
YORKSHIRE ENTERPRISE GROUP (HOLDINGS) LIMITED13/09/2005
Filing Information
Company Number 03194987
Company ID Number 03194987
Date formed 1996-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 01:55:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWABLE YORKSHIRE (HOLDINGS) 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.

Company Officers of NEWABLE YORKSHIRE (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HOFMAN
Company Secretary 2016-05-31
MICHAEL BERNARD WALSH
Director 2011-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BERNARD WALSH
Company Secretary 2011-03-31 2016-05-31
MARTIN GERALD LARGE
Director 2013-09-30 2015-11-30
DAVID IAN HALL
Director 2008-04-03 2013-09-30
JAMES ERNEST PETER GERVASIO
Company Secretary 1996-05-09 2011-03-31
PHILIP JEREMY ADEY
Director 2008-04-03 2010-08-31
ANTHONY RICHARD CLARKE
Director 2008-04-03 2009-11-30
PETER JOHN GARNHAM
Director 2008-04-03 2009-11-30
ALAN FREDERICK DAVIES
Director 2003-07-28 2008-12-01
PHILIP SIMON CAMMERMAN
Director 2003-07-28 2008-04-03
PETER CHRISTOPHER CLAYDON
Director 2003-07-28 2008-04-03
CLIVE WILLIAM LEACH
Director 1996-05-09 2008-04-03
DONALD WILLIAM LAW
Director 1996-05-13 2003-07-27
CHRISTOPHER MARK BRANDWOOD
Company Secretary 1996-05-07 1996-05-09
DAVID SEAN FITZGERALD
Director 1996-05-07 1996-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BERNARD WALSH NEWABLE COMMERCIAL FINANCE LIMITED Director 2018-06-01 CURRENT 2010-12-21 Active
MICHAEL BERNARD WALSH MAVEN COGNITION LIMITED Director 2018-04-20 CURRENT 2016-07-29 Active
MICHAEL BERNARD WALSH LONDON BUSINESS ANGELS LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
MICHAEL BERNARD WALSH NEWABLE EQUITY LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
MICHAEL BERNARD WALSH NEWABLE NOMINEE LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE LENDING LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
MICHAEL BERNARD WALSH NEWABLE LENDING FOR GROWTH LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
MICHAEL BERNARD WALSH NEWABLE BUSINESS FINANCE LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
MICHAEL BERNARD WALSH NEWABLE LLF LIMITED Director 2016-04-01 CURRENT 2011-10-07 Active
MICHAEL BERNARD WALSH MANUFACTURING ADVISORY SERVICE (YORKSHIRE AND THE HUMBER) LIMITED Director 2016-03-31 CURRENT 2004-04-07 Dissolved 2016-10-04
MICHAEL BERNARD WALSH MANUFACTURING ADVISORY SERVICE LIMITED Director 2016-03-31 CURRENT 2004-04-07 Dissolved 2016-10-04
MICHAEL BERNARD WALSH LONDON BUSINESS LOANS (WHOLESALE) LIMITED Director 2016-03-31 CURRENT 2006-06-08 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PW RECEIVABLES FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW TRADE FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW LEASING LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW PAYROLL SERVICES LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-05-16
MICHAEL BERNARD WALSH PW GROWTH FACTORS LIMITED Director 2015-11-30 CURRENT 2000-11-30 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW COMMERCIAL FINANCE LIMITED Director 2015-11-30 CURRENT 2005-06-03 Dissolved 2017-05-16
MICHAEL BERNARD WALSH PADDOCK WOOD FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-05-16
MICHAEL BERNARD WALSH PADDOCK WOOD LIMITED Director 2015-11-30 CURRENT 2000-12-20 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW GROUP HOLDINGS LIMITED Director 2015-11-30 CURRENT 1987-11-10 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PW GROWTH FINANCE LIMITED Director 2015-11-30 CURRENT 2000-06-19 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PW ASSET FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE BUSINESS LOANS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
MICHAEL BERNARD WALSH NEWABLE EVENTS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
MICHAEL BERNARD WALSH YVF GP (INVESTMENT) LIMITED Director 2013-09-30 CURRENT 2001-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH SMH GP LIMITED Director 2013-09-30 CURRENT 2002-02-19 Active - Proposal to Strike off
MICHAEL BERNARD WALSH YVF GP (DEVELOPMENT) LIMITED Director 2013-09-30 CURRENT 2001-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH LEEDS NORTH EAST GP LIMITED Director 2013-09-24 CURRENT 1999-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE INVESTMENTS LIMITED Director 2013-03-28 CURRENT 2003-07-29 Active
MICHAEL BERNARD WALSH YORKSHIRE FUND MANAGERS LIMITED Director 2012-07-26 CURRENT 2004-05-18 Dissolved 2015-07-21
MICHAEL BERNARD WALSH LONDON FUND MANAGERS LIMITED Director 2012-07-26 CURRENT 2001-04-09 Dissolved 2015-07-21
MICHAEL BERNARD WALSH LONDON GP LIMITED Director 2012-07-26 CURRENT 2002-02-19 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PIF GP NO 7 LIMITED Director 2012-07-26 CURRENT 2008-12-18 Active
MICHAEL BERNARD WALSH NEWABLE LIMITED Director 2011-09-08 CURRENT 1982-07-21 Active
MICHAEL BERNARD WALSH SOUTH WEST GP LIMITED Director 2011-09-01 CURRENT 2002-03-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH DYNAMIC COMMERCIAL FINANCE LIMITED Director 2011-06-27 CURRENT 2000-11-27 Dissolved 2015-02-24
MICHAEL BERNARD WALSH FIRST INVOICE FINANCE LIMITED Director 2011-06-27 CURRENT 2006-08-08 Dissolved 2015-10-27
MICHAEL BERNARD WALSH FIRST FACTORING LIMITED Director 2011-06-27 CURRENT 2006-08-08 Dissolved 2015-10-27
MICHAEL BERNARD WALSH BATAVIA ROAD 2 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH BATAVIA ROAD 3 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH BATAVIA ROAD 4 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH BATAVIA ROAD 5 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH LONDON SEED CAPITAL LIMITED Director 2011-06-27 CURRENT 2002-01-31 Active - Proposal to Strike off
MICHAEL BERNARD WALSH BATAVIA ROAD 1 LIMITED Director 2011-06-27 CURRENT 2007-12-14 Active - Proposal to Strike off
MICHAEL BERNARD WALSH GLE GROWTH CAPITAL LIMITED Director 2011-06-27 CURRENT 2008-01-16 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE UK HOLDINGS LIMITED Director 2011-06-27 CURRENT 2005-08-25 Active
MICHAEL BERNARD WALSH NEWABLE TRADE (SOUTH EAST) LIMITED Director 2011-06-27 CURRENT 2007-11-06 Active
MICHAEL BERNARD WALSH NEWABLE PRIVATE EQUITY LIMITED Director 2011-06-27 CURRENT 2008-01-16 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE TRUST LIMITED Director 2011-06-27 CURRENT 1987-03-25 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE DEVELOPMENTS LIMITED Director 2011-06-27 CURRENT 1990-02-14 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE ENTERPRISE PARTNERS LIMITED Director 2011-06-27 CURRENT 1988-10-11 Active
MICHAEL BERNARD WALSH ENTERPRISE LONDON LIMITED Director 2011-06-27 CURRENT 1998-12-04 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE INTERNATIONAL CONSULTING LIMITED Director 2011-06-27 CURRENT 2007-10-11 Active
MICHAEL BERNARD WALSH NEWABLE PROPERTY DEVELOPMENTS LIMITED Director 2011-06-27 CURRENT 2008-03-07 Active
MICHAEL BERNARD WALSH NEWABLE DIGITAL LIMITED Director 2011-06-27 CURRENT 2010-07-22 Active
MICHAEL BERNARD WALSH NEWABLE RGF LIMITED Director 2011-06-27 CURRENT 1986-05-08 Active
MICHAEL BERNARD WALSH NEWABLE TRADE (LONDON) LIMITED Director 2011-06-27 CURRENT 1988-03-22 Active
MICHAEL BERNARD WALSH NEWABLE MANAGEMENT SERVICES LIMITED Director 2011-06-27 CURRENT 1982-11-25 Active
MICHAEL BERNARD WALSH NEWABLE BUSINESS VILLAGES LIMITED Director 2011-06-27 CURRENT 1984-02-23 Active
MICHAEL BERNARD WALSH NEWABLE PROPERTIES LIMITED Director 2011-06-27 CURRENT 1984-02-22 Active
MICHAEL BERNARD WALSH EAST LONDON PROPERTY INVESTMENT FUND LIMITED Director 2011-06-27 CURRENT 1998-05-29 Active - Proposal to Strike off
MICHAEL BERNARD WALSH WATERFRONT STUDIOS LIMITED Director 2011-06-27 CURRENT 2003-02-04 Active
MICHAEL BERNARD WALSH NEWABLE CONTRACTS HOLDINGS LIMITED Director 2011-06-27 CURRENT 2005-08-25 Active
MICHAEL BERNARD WALSH PIF GP NO 1 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH PIF GP NO 3 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH PIF GP NO 4 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH PIF GP NO 2 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH YORKSHIRE ENTERPRISE FINANCE LIMITED Director 2011-06-20 CURRENT 1995-04-18 Dissolved 2015-02-24
MICHAEL BERNARD WALSH YORKSHIRE ENTERPRISE FINANCE (HOLDINGS) LIMITED Director 2011-06-20 CURRENT 1996-06-24 Dissolved 2015-02-24
MICHAEL BERNARD WALSH LEEDS ENTERPRISE LIMITED Director 2011-06-20 CURRENT 1982-11-12 Active - Proposal to Strike off
MICHAEL BERNARD WALSH LEEDS NORTH EAST INVESTMENTS LIMITED Director 2011-03-01 CURRENT 1999-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH SMH VENTURE FINANCE LIMITED Director 2010-07-31 CURRENT 2001-04-06 Active - Proposal to Strike off
MICHAEL BERNARD WALSH BREAFFY SOCIAL MEDIA AND CONSULTING LIMITED Director 2010-03-11 CURRENT 2010-03-11 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
2024-04-04CONFIRMATION STATEMENT MADE ON 04/04/24, WITH NO UPDATES
2024-04-02FIRST GAZETTE notice for voluntary strike-off
2024-03-22Application to strike the company off the register
2023-01-03Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-03Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-12Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-12Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-06-21Termination of appointment of Michael Hofman on 2022-03-31
2021-12-31Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH NO UPDATES
2021-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2019-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2018-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 999.9
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM 40 Aldersgate Street London EC1A 4HY England
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/17 FROM 10-12 Queen Elizabeth Street London SE1 2JN England
2016-10-07RES15CHANGE OF COMPANY NAME 07/10/16
2016-10-07CERTNMCOMPANY NAME CHANGED NEWABLE GROUP YORKSHIRE (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 07/10/16
2016-10-07CERTNMCOMPANY NAME CHANGED SMH GROUP (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 07/10/16
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/16 FROM 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-23AP03Appointment of Mr Michael Hofman as company secretary on 2016-05-31
2016-06-23TM02Termination of appointment of Michael Bernard Walsh on 2016-05-31
2016-06-02AR0107/05/16 ANNUAL RETURN FULL LIST
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GERALD LARGE
2015-08-28AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 999.9
2015-06-04AR0107/05/15 ANNUAL RETURN FULL LIST
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/14 FROM Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 999.9
2014-06-03AR0107/05/14 ANNUAL RETURN FULL LIST
2013-10-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-10-22CERTNMCompany name changed yfm group (holdings) LIMITED\certificate issued on 22/10/13
2013-10-21AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-10RES15CHANGE OF COMPANY NAME 10/01/21
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALL
2013-10-09AP01DIRECTOR APPOINTED MR MARTIN GERALD LARGE
2013-06-05AR0107/05/13 FULL LIST
2012-08-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-14AR0107/05/12 FULL LIST
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-20AP01DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH
2011-05-11AR0107/05/11 FULL LIST
2011-04-13AP03SECRETARY APPOINTED MR MICHAEL BERNARD WALSH
2011-04-13TM02APPOINTMENT TERMINATED, SECRETARY JAMES GERVASIO
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ADEY
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-10AR0107/05/10 FULL LIST
2010-01-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER GARNHAM
2009-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARKE
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ERNEST PETER GERVASIO / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GARNHAM / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ADEY / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN HALL / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD CLARKE / 01/10/2009
2009-07-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / PETER GARNHAM / 18/02/2009
2009-06-19363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2009-04-07AUDAUDITOR'S RESIGNATION
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR ALAN DAVIES
2008-06-04363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-05-20AUDAUDITOR'S RESIGNATION
2008-04-17288aDIRECTOR APPOINTED PHILIP ADEY
2008-04-17288aDIRECTOR APPOINTED ANTHONY RICHARD CLARKE
2008-04-17288aDIRECTOR APPOINTED DAVID IAN HALL
2008-04-17288aDIRECTOR APPOINTED PETER JOHN GARNHAM
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR CLIVE LEACH
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR PHILIP CAMMERMAN
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR PETER CLAYDON
2008-04-17225CURREXT FROM 31/10/2008 TO 31/03/2009
2008-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2007-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-05-31363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2006-05-23363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2005-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04
2005-09-13CERTNMCOMPANY NAME CHANGED YORKSHIRE ENTERPRISE GROUP (HOLD INGS) LIMITED CERTIFICATE ISSUED ON 13/09/05
2005-06-13363(287)REGISTERED OFFICE CHANGED ON 13/06/05
2005-06-13363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03
2004-06-15363sRETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS
2004-03-0888(2)RAD 19/12/03-09/01/04 £ SI 600@.1=60 £ IC 940/1000
2003-10-29CERTNMCOMPANY NAME CHANGED SAINT MARTIN'S MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 29/10/03
2003-10-0888(2)RAD 12/09/03--------- £ SI 9390@.1=939 £ IC 1/940
2003-09-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-25122S-DIV 12/09/03
2003-09-25123NC INC ALREADY ADJUSTED 12/09/03
2003-09-25RES13SUB-DIVIDE SHARES 12/09/03
2003-09-25RES12VARYING SHARE RIGHTS AND NAMES
2003-09-25RES04£ NC 100/1000 12/09/0
2003-09-23395PARTICULARS OF MORTGAGE/CHARGE
2003-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEWABLE YORKSHIRE (HOLDINGS) 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 NEWABLE YORKSHIRE (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2003-09-12 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of NEWABLE YORKSHIRE (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWABLE YORKSHIRE (HOLDINGS) LIMITED
Trademarks
We have not found any records of NEWABLE YORKSHIRE (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWABLE YORKSHIRE (HOLDINGS) 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 (82990 - Other business support service activities n.e.c.) as NEWABLE YORKSHIRE (HOLDINGS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NEWABLE YORKSHIRE (HOLDINGS) 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 NEWABLE YORKSHIRE (HOLDINGS) 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 NEWABLE YORKSHIRE (HOLDINGS) 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.