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

NEWHAVEN GROUP LIMITED

WYE LODGE, 66 HIGH STREET, OLD STEVENAGE, HERTFORDSHIRE, SG1 3EA,
Company Registration Number
03239829
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Newhaven Group Ltd
NEWHAVEN GROUP LIMITED was founded on 1996-08-20 and has its registered office in Old Stevenage. The organisation's status is listed as "Active - Proposal to Strike off". Newhaven Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEWHAVEN GROUP LIMITED
 
Legal Registered Office
WYE LODGE
66 HIGH STREET
OLD STEVENAGE
HERTFORDSHIRE
SG1 3EA
Other companies in SG1
 
Previous Names
03239829 LIMITED10/08/2015
NEWHAVEN LIMITED04/08/2015
Filing Information
Company Number 03239829
Company ID Number 03239829
Date formed 1996-08-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 29/03/2020
Latest return 12/11/2015
Return next due 10/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB887351483  
Last Datalog update: 2024-05-05 17:42:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWHAVEN GROUP 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 NEWHAVEN GROUP LIMITED
The following companies were found which have the same name as NEWHAVEN GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWHAVEN GROUP PTY LTD VIC 3205 Active Company formed on the 2013-04-24

Company Officers of NEWHAVEN GROUP LIMITED

Current Directors
Officer Role Date Appointed
ALAN JOHN COLLINS
Director 2016-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
FERGUS JEREMY ANSTOCK
Company Secretary 2001-03-30 2016-06-30
FERGUS JEREMY ANSTOCK
Director 2010-11-01 2016-06-30
NEWHAVEN INTERNATIONAL HOLDINGS LIMITED
Director 2014-10-22 2014-11-11
NEWHAVEN NOMINEES LIMITED
Director 2001-03-30 2014-10-22
NEWHAVEN REGISTRARS LIMITED
Director 2000-08-22 2014-10-22
NEWHAVEN NOMINEES LIMITED
Company Secretary 2000-08-22 2002-09-09
FERGUS JEREMY ANSTOCK
Company Secretary 1996-08-29 2000-08-22
FERGUS JEREMY ANSTOCK
Director 1996-08-29 2000-08-22
MARION ANSTOCK
Director 1996-08-29 2000-04-25
ST JAMES'S SECRETARIES LIMITED
Nominated Secretary 1996-08-20 1996-08-21
ST JAMES'S DIRECTORS LIMITED
Nominated Director 1996-08-20 1996-08-21

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
2020-10-13SOAS(A)Voluntary dissolution strike-off suspended
2020-06-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-15DS01Application to strike the company off the register
2019-12-29AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-03-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-30AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-06-18PSC07CESSATION OF FERGUS JEREMY ANSTOCK AS A PERSON OF SIGNIFICANT CONTROL
2018-06-18PSC02Notification of Newhaven International Holdings Ltd as a person with significant control on 2018-06-18
2018-04-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-31AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-05-02AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES
2016-12-20AP01DIRECTOR APPOINTED MR ALAN JOHN COLLINS
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR FERGUS JEREMY ANSTOCK
2016-09-12TM02Termination of appointment of Fergus Jeremy Anstock on 2016-06-30
2016-01-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0112/11/15 FULL LIST
2015-11-16AR0112/11/15 FULL LIST
2015-08-10RES15CHANGE OF NAME 10/08/2015
2015-08-10CERTNMCompany name changed 03239829 LIMITED\certificate issued on 10/08/15
2015-08-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04RT01Administrative restoration application
2015-08-04CERTNMCompany name changed newhaven\certificate issued on 04/08/15
2015-07-21GAZ2Final Gazette dissolved via compulsory strike-off
2015-04-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-12AR0112/11/14 ANNUAL RETURN FULL LIST
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NEWHAVEN INTERNATIONAL HOLDINGS LIMITED
2014-11-03AR0122/10/14 ANNUAL RETURN FULL LIST
2014-11-03AP02Appointment of Newhaven International Holdings Limited as director on 2014-10-22
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR NEWHAVEN NOMINEES LIMITED
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR NEWHAVEN REGISTRARS LIMITED
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-04AR0131/08/14 FULL LIST
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 35 SOHO SQUARE LONDON W1D 3QX
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-09-04AR0131/08/13 FULL LIST
2013-09-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NEWHAVEN REGISTRARS LIMITED / 12/04/2013
2013-09-04CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NEWHAVEN NOMINEES LIMITED / 12/04/2013
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-04AR0131/08/12 FULL LIST
2012-01-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-05AR0131/08/11 FULL LIST
2011-09-05CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NEWHAVEN REGISTRARS LIMITED / 05/09/2011
2011-09-05CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NEWHAVEN NOMINEES LIMITED / 05/09/2011
2011-01-31AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-19AP01DIRECTOR APPOINTED FERGUS JEREMY ANSTOCK
2010-09-07AR0131/08/10 FULL LIST
2010-06-16CH03SECRETARY'S CHANGE OF PARTICULARS / FERGUS JEREMY ANSTOCK / 15/06/2010
2010-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 40 GERRARD STREET LONDON W1D 5QE
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-28363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2009-02-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-28363sRETURN MADE UP TO 20/08/08; NO CHANGE OF MEMBERS
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-29363sRETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-29363sRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-14363sRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-31363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-09-09363sRETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS
2002-09-20363(288)SECRETARY RESIGNED
2002-09-20363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-27225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02
2002-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01
2002-02-1488(2)RAD 05/02/02--------- £ SI 98@1=98 £ IC 3/101
2001-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/01
2001-08-23363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2001-05-0488(2)RAD 05/04/01--------- £ SI 1@1=1 £ IC 2/3
2001-04-06288aNEW DIRECTOR APPOINTED
2001-04-06288aNEW SECRETARY APPOINTED
2000-09-13363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-09-13288aNEW DIRECTOR APPOINTED
2000-08-29288aNEW SECRETARY APPOINTED
2000-08-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-27288bDIRECTOR RESIGNED
2000-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
1999-08-16363sRETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS
1999-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1998-08-20363sRETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS
1998-05-07SRES03EXEMPTION FROM APPOINTING AUDITORS 30/04/98
1998-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97
1998-04-28287REGISTERED OFFICE CHANGED ON 28/04/98 FROM: 29 WARDOUR STREET LONDON N1
1997-08-20363sRETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS
1996-09-06288SECRETARY RESIGNED
1996-09-06288NEW DIRECTOR APPOINTED
1996-09-06288DIRECTOR RESIGNED
1996-09-06288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-06287REGISTERED OFFICE CHANGED ON 06/09/96 FROM: 88 KINGSWAY HOLBORN LONDON WC2B 6AW
1996-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 NEWHAVEN GROUP 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 NEWHAVEN GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWHAVEN GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 NEWHAVEN GROUP LIMITED

Intangible Assets
Patents
We have not found any records of NEWHAVEN GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWHAVEN GROUP LIMITED
Trademarks
We have not found any records of NEWHAVEN GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWHAVEN GROUP 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 NEWHAVEN GROUP 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 NEWHAVEN GROUP 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 NEWHAVEN GROUP 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 NEWHAVEN GROUP 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1