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

NEWART LIMITED

1 COLTON SQUARE, LEICESTER, LEICESTERSHIRE, LE1 1QH,
Company Registration Number
04303516
Private Limited Company
Liquidation

Company Overview

About Newart Ltd
NEWART LIMITED was founded on 2001-10-12 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Newart Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
NEWART LIMITED
 
Legal Registered Office
1 COLTON SQUARE
LEICESTER
LEICESTERSHIRE
LE1 1QH
Other companies in LE1
 
Filing Information
Company Number 04303516
Company ID Number 04303516
Date formed 2001-10-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2010
Account next due 31/12/2011
Latest return 12/10/2009
Return next due 09/11/2010
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-04 10:49:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWART 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 NEWART LIMITED
The following companies were found which have the same name as NEWART LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWART AMIART LLC Georgia Unknown
NEWART AUSTRALIA PTY LTD Active Company formed on the 2022-01-14
NEWART AUSTRALIA PTY LTD Active Company formed on the 2022-01-14
NEWART BRIDGE LP 60 LARCHMONT ROAD LEICESTER LE4 0BE Active Company formed on the 2017-10-10
NEWART COLLECTIVE LTD Active Company formed on the 2020-07-15
NEWART CONNECTIONS California Unknown
NEWART CONSTRUCTION AND MANAGEMENT INCORPORATED New Jersey Unknown
NEWART DIGITAL MIAMI, LLC 91750 OVERSEAS HIGHWAY TAVERNIER FL 33070 Inactive Company formed on the 2011-04-06
NEWART ENTERPRISES LIMITED Active Company formed on the 1997-07-11
NEWART FILM LLC New Jersey Unknown
NEWART FOUNDATION, LTD. 7 WORTH STREET New York NEW YORK NY 10013 Active Company formed on the 1998-04-29
NEWART GROUP PTY LTD Active Company formed on the 2006-07-27
NEWART GROUP, INC. 1900 CYNMAR DRIVE WEST PALM BEACH FL 33409 Inactive Company formed on the 1991-09-30
NEWART GROUP INC California Unknown
NEWART HILL CREDIT UNION Active Company formed on the 1900-01-01
NEWART HOLDINGS INC. Ontario Dissolved
NEWART ID INC. 3180 EXPRESS DRIVE SOUTH UNIT H ISLANDIA NY 11749 Active Company formed on the 2019-06-04
NEWART INC. 55 ALLEN BLVD. Suffolk FARMINGDALE NY 11735 Active Company formed on the 2016-07-18
NEWART INDUSTRIAL LIMITED Dissolved Company formed on the 1991-09-17
NEWART INVESTMENTS LIMITED Dissolved Company formed on the 1991-01-15

Company Officers of NEWART LIMITED

Current Directors
Officer Role Date Appointed
ERIC THOMAS CHAPMAN
Company Secretary 2001-10-12
GLENN EDMUND WHATSIZE
Company Secretary 2006-07-01
ERIC THOMAS CHAPMAN
Director 2001-10-12
ROY WILLIAM FULLER
Director 2001-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2001-10-12 2001-10-15
BRIGHTON DIRECTOR LIMITED
Nominated Director 2001-10-12 2001-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY WILLIAM FULLER ART PATTERN LTD Director 2012-10-17 CURRENT 2011-03-09 Liquidation
ROY WILLIAM FULLER 02584243 LIMITED Director 1994-01-13 CURRENT 1991-02-21 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
2015-04-10AC92Restoration by order of the court
2014-02-05GAZ2Final Gazette dissolved via compulsory strike-off
2013-11-054.43Compulsory return from liquidators final meeting
2013-06-04LIQ MISCInsolvency:liquidators progress report 28/03/12 to 27/03/13
2012-12-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-12-27F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-05-041.4Notice of completion of liquidation voluntary arrangement
2012-04-27COCOMPCompulsory winding up order
2012-04-274.31Compulsory liquidaton liquidator appointment
2012-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/12 FROM 22 Mandervell Road Oadby Leicestershire LE2 5LQ
2011-08-171.3Voluntary arrangement supervisor's abstract of receipts and payments to 2011-06-17
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-281.1Voluntary liquidation. Notice of meeting approving company voluntary arrangement
2010-06-04MG01Particulars of a mortgage or charge / charge no: 9
2010-02-05AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-02LATEST SOC02/12/09 STATEMENT OF CAPITAL;GBP 435000
2009-12-02AR0112/10/09 ANNUAL RETURN FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY WILLIAM FULLER / 02/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC THOMAS CHAPMAN / 02/12/2009
2009-02-10363aReturn made up to 12/10/08; full list of members
2009-02-04395Particulars of a mortgage or charge / charge no: 8
2009-02-01AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-2988(3)Particulars of contract relating to shares
2009-01-2988(2)Ad 31/03/08\gbp si 35000@1=35000\gbp ic 400000/435000\
2008-01-17AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-12-10363sReturn made up to 12/10/07; full list of members
2007-08-16395PARTICULARS OF MORTGAGE/CHARGE
2007-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-23363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-09-26288aNEW SECRETARY APPOINTED
2006-09-15123NC INC ALREADY ADJUSTED 31/12/05
2006-09-15RES13ALLOT SHARES 31/12/05
2006-09-15RES04£ NC 100000/500000 31/12
2006-09-1588(2)RAD 31/12/05--------- £ SI 100000@1=100000 £ IC 300000/400000
2006-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-10363(287)REGISTERED OFFICE CHANGED ON 10/11/05
2005-11-10363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-08363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2005-01-3188(2)RAD 01/04/03-31/03/04 £ SI 250000@1
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-20363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-09-24395PARTICULARS OF MORTGAGE/CHARGE
2003-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-22363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2003-02-24225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03
2002-07-31395PARTICULARS OF MORTGAGE/CHARGE
2002-07-31395PARTICULARS OF MORTGAGE/CHARGE
2002-07-31395PARTICULARS OF MORTGAGE/CHARGE
2002-07-31395PARTICULARS OF MORTGAGE/CHARGE
2002-06-13395PARTICULARS OF MORTGAGE/CHARGE
2002-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-25288aNEW DIRECTOR APPOINTED
2001-10-15288bSECRETARY RESIGNED
2001-10-15288bDIRECTOR RESIGNED
2001-10-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to NEWART LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-08-27
Appointment of Liquidators2012-04-18
Meetings of Creditors2012-04-18
Petitions to Wind Up (Companies)2012-03-05
Petitions to Wind Up (Companies)2011-12-08
Fines / Sanctions
No fines or sanctions have been issued against NEWART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-06-04 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
DEBENTURE 2009-02-04 Outstanding CLOSE INVOICE FINANCE LIMITED
CHATTEL MORTGAGE 2007-08-16 Outstanding DAVENHAM TRUST PLC
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 25 JULY 2002 2003-09-24 Outstanding BARCLAYS BANK PLC
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2002-07-31 Outstanding ERIC THOMAS CHAPMAN
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2002-07-31 Outstanding ROY WILLIAM FULLER
DEBENTURE 2002-07-31 Outstanding BARCLAYS BANK PLC
CHATTEL MORTGAGE 2002-07-25 Satisfied BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2002-06-05 Satisfied IGF INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 NEWART LIMITED

Intangible Assets
Patents
We have not found any records of NEWART LIMITED registering or being granted any patents
Domain Names

NEWART LIMITED owns 1 domain names.

artpattern.co.uk  

Trademarks
We have not found any records of NEWART LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWART 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 (7487 - Other business activities) as NEWART LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where NEWART 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.
Import/Export of Goods
Goods imported/exported by NEWART LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-01-0184332090Mowers (excl. mowers designed to be carried on or hauled by a tractor, mowers for lawns, parks or sports grounds, motor mowers and combine harvester-threshers)
2011-08-0182089000Knives and cutting blades, of base metal, for machines or for mechanical appliances (excl. those for metal or wood-working, kitchen appliances or machines used by the food industry and those for agricultural, horticultural or forestry machines)
2010-09-0184419010Parts of cutting machines for making up paper pulp, paper or paperboard, n.e.s.
2010-03-0182089000Knives and cutting blades, of base metal, for machines or for mechanical appliances (excl. those for metal or wood-working, kitchen appliances or machines used by the food industry and those for agricultural, horticultural or forestry machines)
2010-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-01-0182089000Knives and cutting blades, of base metal, for machines or for mechanical appliances (excl. those for metal or wood-working, kitchen appliances or machines used by the food industry and those for agricultural, horticultural or forestry machines)
2010-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-01-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyNEWART LIMITEDEvent Date2013-08-19
In the Birmingham High Court Chancery Division case number 6806 Principal Trading Address: 22 Mandervell Road, Oadby, Leicestershire The Final meeting of creditors has been summoned by the Liquidator Tyrone S Courtman (IP No. 7237) of Cooper Parry Group Limited, 1 Colton Square, Leicester, LE1 1QH for the purpose of receiving the Liquidators report of the winding up and to determine whether the Liquidator shall have his release. The meeting will be held on 25 October 2013 at 10.30 am at the offices of Cooper Parry, 1 Colton Square, Leicester, LE1 1QH. Forms of proxy must be lodged with the Liquidator, together with a completed proof of debt form (if not already lodged), not later than 12.00 noon on the business day before the meeting to entitle creditors to vote at the meeting. Date of appointment: 28 March 2012. For further details contact: Charles Culverwell, Email: charlesc@cooperparry.com, Tel: 0116 262 9922.
 
Initiating party Event TypeMeetings of Creditors
Defending partyNEWART LIMITEDEvent Date2012-04-10
In the Birmingham County Court case number 6086 A Meeting of Creditors has been summoned by the Liquidator for the purpose of considering, and if thought fit, approving the following resolutions:- That the Liquidators fees be calculated by reference to the time costs incurred in dealing with the liquidation and paid as and when funds permit and that the Liquidators disbursements rates and policies be approved and that disbursements may be reimbursed as and when funds pertmit. The meeting will be held at the offices of Cooper Parry LLP, 1 Colton Square, Leicester, LE1 1QH , on 15 May 2012 , at 10.00 am . A proxy form must be lodged with me, together with a completed proof of debt form if you have not already lodged one, not later than 12.00 noon on 14 May 2012 to entitle you to vote by proxy at the meeting. Further details contact: Roopal Patel, Tel: 0116 262 9922 Tyrone Courtman , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNEWART LIMITEDEvent Date2012-03-28
In the Birmingham District Registry case number 6086 Principal Trading Address: 22 Mandervell Road, Oadby, Leicester Notice is hereby given that Tyrone Courtman , of Cooper Parry LLP , 1 Colton Square, Leicester, LE1 1QH , was appointed Joint Liquidators of the above named Company on 28 March 2012 , by the Court. Further details contact: Email: roopalp@cooperparry.com, Tel: 0116 262 9922. Tyrone Courtman , Liquidator (IP No. 7237) :
 
Initiating party COOPER PARRYEvent TypePetitions to Wind Up (Companies)
Defending partyNEWART LIMITEDEvent Date2011-11-11
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6806 A Petition to wind up Newart Limited whose registered office is at 22 Mandervell Road, Oadby, Leicestershire LE2 5LQ , was presented on 11 November 2011 . The Petition was presented by Tyrone Shaun Courtman of COOPER PARRY , of 1 Colton Square, Leicester LE1 1QH , the Supervisor of the Company Voluntary Arrangement of Newart Limited. The Petition will be heard at the Birmingham District Registry, at Bull Street, Birmingham B4 6DS , on 28 March 2012 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 27 March 2012 . The Petitioners Solicitors are Freeth Cartwright LLP , One Colton Square, Leicester LE1 1QH , DX 744170 Leicester 41, telephone 0845 272 5711 , facsimile 0845 634 2590. (Ref CJD/0669/L406312/1.) :
 
Initiating party TYRONE SHAUN COURTMANEvent TypePetitions to Wind Up (Companies)
Defending partyNEWART LIMITEDEvent Date2011-11-11
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6806 A Petition to wind up the above-named Company, whose registered office is at 22 Mandervell Road, Oadby, Leicestershire LE2 5LQ , was presented on 11 November 2011 by TYRONE SHAUN COURTMAN , the Supervisor of the Company Voluntary Arrangement, of Cooper Parry, 1 Colton Square, Leicester LE1 1QH . The Petition will be heard at Birmingham District Registry at Bull Street, Birmingham B4 6DS , on 30 January 2012 at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 27 January 2012 . The Petitioners Solicitors are Freeth Cartwright LLP , 1 Colton Square, Leicester LE1 1QH . DX 744170 Leicester 41. Telephone 0845 272 5711, facsimile 0845 634 2590. (Ref CJD/0669/L406312/1.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWART 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 NEWART 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.