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

T E NEWSHOLME LIMITED

THE SNACKHOUSE ST. GEORGES PARK, KIRKHAM, PRESTON, LANCASHIRE, PR4 2DZ,
Company Registration Number
04151623
Private Limited Company
Active - Proposal to Strike off

Company Overview

About T E Newsholme Ltd
T E NEWSHOLME LIMITED was founded on 2001-02-01 and has its registered office in Preston. The organisation's status is listed as "Active - Proposal to Strike off". T E Newsholme Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
T E NEWSHOLME LIMITED
 
Legal Registered Office
THE SNACKHOUSE ST. GEORGES PARK
KIRKHAM
PRESTON
LANCASHIRE
PR4 2DZ
Other companies in HD3
 
Previous Names
COUNTRY PARK FOODS LIMITED01/03/2001
Filing Information
Company Number 04151623
Company ID Number 04151623
Date formed 2001-02-01
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 01/02/2016
Return next due 01/03/2017
Type of accounts GROUP
Last Datalog update: 2020-01-06 08:58:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for T E NEWSHOLME 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 T E NEWSHOLME LIMITED

Current Directors
Officer Role Date Appointed
ROBERT GROGAN
Director 2017-07-19
JOHN HORGAN
Director 2017-07-19
LIAM KEATING
Director 2017-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HERBERT NEWSHOLME
Company Secretary 2001-02-01 2017-07-19
DAVID MICHAEL NEWSHOLME
Director 2001-02-01 2017-07-19
JOHN HERBERT NEWSHOLME
Director 2001-02-01 2017-07-19
TREVOR EDGAR NEWSHOLME
Director 2001-02-01 2017-07-19
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-02-01 2001-02-01
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2001-02-01 2001-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GROGAN BRAMLEY FOODS LIMITED Director 2017-07-19 CURRENT 2009-10-10 Active - Proposal to Strike off
ROBERT GROGAN COUNTRY PARK SPECIALITY FOODS LIMITED Director 2017-07-19 CURRENT 2001-03-02 Active - Proposal to Strike off
ROBERT GROGAN COUNTRY PARK FOODS LIMITED Director 2017-07-19 CURRENT 1960-05-30 Active - Proposal to Strike off
ROBERT GROGAN R.E.B. RESTAURANTS LIMITED Director 2009-04-23 CURRENT 2009-04-23 Dissolved 2015-01-14
ROBERT GROGAN AUSSIE (UK) LIMITED Director 2006-03-13 CURRENT 2000-03-15 Dissolved 2013-10-29
ROBERT GROGAN KEPAK KIRKHAM LIMITED Director 2004-04-14 CURRENT 2004-04-14 Active
ROBERT GROGAN RUSTLERS FOODS LIMITED Director 2002-06-21 CURRENT 2002-06-21 Active
ROBERT GROGAN BIG AL'S FOOD COMPANY LIMITED Director 2002-06-11 CURRENT 2002-06-11 Active
ROBERT GROGAN AGRA (U.K.) LIMITED Director 2001-03-16 CURRENT 1993-03-29 Dissolved 2014-12-02
ROBERT GROGAN KEPAK U.K. LIMITED Director 2001-03-16 CURRENT 1991-06-05 Active
ROBERT GROGAN KEPAK PROTEN LIMITED Director 2001-03-16 CURRENT 1995-02-28 Active
ROBERT GROGAN BRITISH BEEF COMPANY LIMITED Director 2001-03-16 CURRENT 1995-02-28 Active
JOHN HORGAN BRAMLEY FOODS LIMITED Director 2017-07-19 CURRENT 2009-10-10 Active - Proposal to Strike off
JOHN HORGAN COUNTRY PARK SPECIALITY FOODS LIMITED Director 2017-07-19 CURRENT 2001-03-02 Active - Proposal to Strike off
JOHN HORGAN COUNTRY PARK FOODS LIMITED Director 2017-07-19 CURRENT 1960-05-30 Active - Proposal to Strike off
JOHN HORGAN R.E.B. RESTAURANTS LIMITED Director 2009-07-09 CURRENT 2009-04-23 Dissolved 2015-01-14
JOHN HORGAN AUSSIE (UK) LIMITED Director 2006-03-13 CURRENT 2000-03-15 Dissolved 2013-10-29
JOHN HORGAN KEPAK KIRKHAM LIMITED Director 2004-04-14 CURRENT 2004-04-14 Active
JOHN HORGAN RUSTLERS FOODS LIMITED Director 2002-06-21 CURRENT 2002-06-21 Active
JOHN HORGAN BIG AL'S FOOD COMPANY LIMITED Director 2002-06-11 CURRENT 2002-06-11 Active
JOHN HORGAN AGRA (U.K.) LIMITED Director 1997-08-26 CURRENT 1993-03-29 Dissolved 2014-12-02
JOHN HORGAN BRITISH BEEF COMPANY LIMITED Director 1996-01-02 CURRENT 1995-02-28 Active
JOHN HORGAN KEPAK PROTEN LIMITED Director 1995-03-31 CURRENT 1995-02-28 Active
JOHN HORGAN KEPAK U.K. LIMITED Director 1991-11-07 CURRENT 1991-06-05 Active
LIAM KEATING BRAMLEY FOODS LIMITED Director 2017-07-19 CURRENT 2009-10-10 Active - Proposal to Strike off

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
2020-01-07GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-10-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-10DS01Application to strike the company off the register
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR LIAM KEATING
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-16RES01ADOPT ARTICLES 16/08/18
2018-03-08PSC08Notification of a person with significant control statement
2018-03-08PSC09Withdrawal of a person with significant control statement on 2018-03-08
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES
2018-01-09AA01Previous accounting period shortened from 28/02/18 TO 31/12/17
2018-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041516230002
2018-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041516230002
2017-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/02/17
2017-08-03PSC08Notification of a person with significant control statement
2017-08-03PSC07CESSATION OF JOHN HERBERT NEWSHOLME AS A PSC
2017-08-03PSC07CESSATION OF DAVID MICHAEL NEWSHOLME AS A PSC
2017-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/17 FROM New Hey Road Oakes Huddersfield West Yorkshire HD3 4BZ
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR NEWSHOLME
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEWSHOLME
2017-07-21TM02Termination of appointment of John Herbert Newsholme on 2017-07-19
2017-07-21AP01DIRECTOR APPOINTED MR LIAM KEATING
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWSHOLME
2017-07-21AP01DIRECTOR APPOINTED MR ROBBIE GROGAN
2017-07-21AP01DIRECTOR APPOINTED MR JOHN HORGAN
2017-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 1800000
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/16
2016-02-18AR0101/02/16 FULL LIST
2015-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 1800000
2015-02-10AR0101/02/15 FULL LIST
2014-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/14
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 1800000
2014-02-19AR0101/02/14 FULL LIST
2013-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13
2013-02-19AR0101/02/13 FULL LIST
2012-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-02-28AR0101/02/12 FULL LIST
2011-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-03-01AR0101/02/11 FULL LIST
2010-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-03-01AR0101/02/10 FULL LIST
2009-07-09AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-02-27363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-10-10AUDAUDITOR'S RESIGNATION
2008-06-26AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-02-06363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-09-18AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-02-21363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-10-17AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-02-09363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-01-05AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-02-11363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-01-31AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-01-26363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-07-08AAFULL ACCOUNTS MADE UP TO 01/03/03
2003-02-19363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-08-06AAFULL ACCOUNTS MADE UP TO 02/03/02
2002-06-15SASHARES AGREEMENT OTC
2002-06-1588(2)RAD 01/05/01--------- £ SI 1798000@1
2002-04-09363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-05-15395PARTICULARS OF MORTGAGE/CHARGE
2001-04-04123£ NC 10000/2000000 13/03/01
2001-04-04RES04NC INC ALREADY ADJUSTED 13/03/01
2001-03-0688(2)RAD 01/02/01--------- £ SI 1999@1=1999 £ IC 1/2000
2001-03-01CERTNMCOMPANY NAME CHANGED COUNTRY PARK FOODS LIMITED CERTIFICATE ISSUED ON 01/03/01
2001-02-13288aNEW DIRECTOR APPOINTED
2001-02-13288bDIRECTOR RESIGNED
2001-02-13288bSECRETARY RESIGNED
2001-02-13288aNEW DIRECTOR APPOINTED
2001-02-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-13287REGISTERED OFFICE CHANGED ON 13/02/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2001-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to T E NEWSHOLME 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 T E NEWSHOLME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-05-15 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of T E NEWSHOLME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T E NEWSHOLME LIMITED
Trademarks
We have not found any records of T E NEWSHOLME LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T E NEWSHOLME 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 (70100 - Activities of head offices) as T E NEWSHOLME LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where T E NEWSHOLME 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 T E NEWSHOLME 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 T E NEWSHOLME 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.