Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWHALL 2016 LIMITED
Company Information for

NEWHALL 2016 LIMITED

QUANTUMA LLP, 3RD FLOOR, 37 FREDERICK PLACE, BRIGHTON, BN1 4EA,
Company Registration Number
05509064
Private Limited Company
Liquidation

Company Overview

About Newhall 2016 Ltd
NEWHALL 2016 LIMITED was founded on 2005-07-14 and has its registered office in 37 Frederick Place. The organisation's status is listed as "Liquidation". Newhall 2016 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
NEWHALL 2016 LIMITED
 
Legal Registered Office
QUANTUMA LLP
3RD FLOOR
37 FREDERICK PLACE
BRIGHTON
BN1 4EA
Other companies in B3
 
Previous Names
STOFORD LIMITED02/04/2016
Filing Information
Company Number 05509064
Company ID Number 05509064
Date formed 2005-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB866661582  
Last Datalog update: 2018-10-04 14:19:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWHALL 2016 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRADSHAW TAX SERVICES LTD   C P BOOKKEEPING (SUSSEX) LIMITED   FIFTH ELEMENT ACCOUNTANTS BRIGHTON LIMITED   NKCL LTD   THE BOOKKEEPING LADIES LIMITED   SC 05674450 LIMITED   WINCROFT PRATT 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 NEWHALL 2016 LIMITED
The following companies were found which have the same name as NEWHALL 2016 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWHALL 2016 TRUSTING LIMITED C/O PARKER CHARTERED ACCOUNTANTS REGUS BUILDING CENTRAL BOULEVARD, BLYTHE VALLEY PARK SOLIHULL B90 8AG Active - Proposal to Strike off Company formed on the 2011-11-25

Company Officers of NEWHALL 2016 LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC PETER STOKES
Director 2015-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE CRAIG
Company Secretary 2005-07-14 2015-09-22
MATTHEW JOHN BURGIN
Director 2011-08-04 2015-09-22
JULIE CRAIG
Director 2007-08-30 2015-09-22
DANIEL PATRICK GALLAGHER
Director 2007-01-16 2015-09-22
JONATHAN WILLIAM ANDREWS
Director 2005-07-14 2013-01-30
DAVID ANDREW BROWN
Director 2005-07-14 2013-01-30
DOMINIC PETER STOKES
Director 2005-07-14 2013-01-30
MILES CHRISTOPHER LEA
Director 2005-07-14 2011-11-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-07-14 2005-07-14
INSTANT COMPANIES LIMITED
Nominated Director 2005-07-14 2005-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC PETER STOKES OA SURF CLUB LIMITED Director 2015-11-04 CURRENT 2015-11-04 Active
DOMINIC PETER STOKES STOFORD CASTLEGATE LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-06-21
DOMINIC PETER STOKES STOFORD PREMIER LIMITED Director 2012-03-05 CURRENT 2012-03-05 Dissolved 2016-11-15
DOMINIC PETER STOKES NEWHALL 2016 TRUSTING LIMITED Director 2011-11-25 CURRENT 2011-11-25 Active - Proposal to Strike off
DOMINIC PETER STOKES STOFORD (BRISTOL) LIMITED Director 2010-06-24 CURRENT 2010-06-24 Dissolved 2016-04-05
DOMINIC PETER STOKES STOFORD RETAIL LIMITED Director 2007-10-22 CURRENT 2007-10-22 Dissolved 2016-02-23
DOMINIC PETER STOKES STOFORD GREAT CHARLES STREET LIMITED Director 2007-08-31 CURRENT 2007-08-30 Dissolved 2015-08-25
DOMINIC PETER STOKES STOFORD ALL SAINTS LIMITED Director 2007-03-14 CURRENT 2007-02-19 Dissolved 2014-12-10
DOMINIC PETER STOKES TIPPING STREET LIMITED Director 2007-02-23 CURRENT 2007-02-23 Dissolved 2015-06-30
DOMINIC PETER STOKES WHITE ROCK PROPERTIES LIMITED Director 2006-06-22 CURRENT 2006-06-22 Dissolved 2016-11-01
DOMINIC PETER STOKES REVURBAN PARKSIDE LIMITED Director 2005-12-16 CURRENT 2005-02-15 Dissolved 2015-03-24
DOMINIC PETER STOKES REVURBAN (BROMSGROVE STREET) LIMITED Director 2004-01-30 CURRENT 2003-11-21 Dissolved 2016-07-05
DOMINIC PETER STOKES NEW WOOD LIMITED Director 2003-11-11 CURRENT 2003-10-22 Dissolved 2016-07-29
DOMINIC PETER STOKES NEW WOOD PROPERTIES LIMITED Director 2003-08-18 CURRENT 2003-08-18 Liquidation
DOMINIC PETER STOKES OUTDOOR ADVENTURE LIMITED Director 2000-01-21 CURRENT 1999-12-17 Liquidation
DOMINIC PETER STOKES STOFORD PROJECTS LIMITED Director 1999-06-10 CURRENT 1999-06-10 Dissolved 2018-04-04
DOMINIC PETER STOKES STOFORD BIRCHLEY LIMITED Director 1998-01-12 CURRENT 1998-01-12 Dissolved 2014-07-01
DOMINIC PETER STOKES NEW WOOD SECURITIES LIMITED Director 1997-09-24 CURRENT 1997-09-24 Liquidation

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
2023-04-15Voluntary liquidation Statement of receipts and payments to 2023-02-08
2022-04-12LIQ03Voluntary liquidation Statement of receipts and payments to 2021-02-08
2020-04-29LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-08
2019-04-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-08
2018-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/18 FROM Lancaster House 67 Newhall Street Birmingham West Midlands B3 1NQ
2018-02-21LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-02-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-02-21LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-02-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH NO UPDATES
2017-07-20PSC04PSC'S CHANGE OF PARTICULARS / MR DOMINIC PETER STOKES / 06/04/2016
2017-07-20PSC04PSC'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM ANDREWS / 06/04/2016
2017-07-20PSC04PSC'S CHANGE OF PARTICULARS / DAVID ANDREW BROWN / 06/04/2016
2016-10-10AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 78
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-04-02RES15CHANGE OF NAME 22/03/2016
2016-04-02CERTNMCompany name changed stoford LIMITED\certificate issued on 02/04/16
2016-04-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-11-18AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22TM02Termination of appointment of Julie Craig on 2015-09-22
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GALLAGHER
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CRAIG
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BURGIN
2015-09-22AP01DIRECTOR APPOINTED MR DOMINIC PETER STOKES
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 78
2015-07-21AR0114/07/15 ANNUAL RETURN FULL LIST
2015-06-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 78
2014-07-15AR0114/07/14 ANNUAL RETURN FULL LIST
2014-06-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-07AR0114/07/13 FULL LIST
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ROBINSON / 14/07/2013
2013-08-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ROBINSON / 14/07/2013
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL PATRICK GALLAGHER / 14/07/2013
2013-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC STOKES
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWN
2013-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREWS
2012-07-18AR0114/07/12 FULL LIST
2012-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-11-22SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-16SH0616/11/11 STATEMENT OF CAPITAL GBP 78
2011-11-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR MILES LEA
2011-08-11AP01DIRECTOR APPOINTED MR MATTHEW BURGIN
2011-07-18AR0114/07/11 FULL LIST
2011-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MILES CHRISTOPHER LEA / 15/07/2011
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PETER STOKES / 15/07/2011
2011-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW BROWN / 06/07/2011
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILLIAM ANDREWS / 10/06/2011
2011-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-07-15AR0114/07/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ROBINSON / 14/07/2010
2010-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-05-20AA01PREVEXT FROM 30/08/2009 TO 30/09/2009
2009-07-16363aRETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS
2009-07-16287REGISTERED OFFICE CHANGED ON 16/07/2009 FROM LANCASTER HOUSE, 67 NEWHALL STREET, BIRMINGHAM WEST MIDLANDS B3 1NQ
2009-06-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2009-05-28288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID BROWN / 28/05/2009
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL GALLAGHER / 13/05/2009
2009-01-14SASHARE AGREEMENT OTC
2009-01-1488(2)AD 07/01/09 GBP SI 4@1=4 GBP IC 100/104
2008-07-14363aRETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS
2008-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-03-27225ACC. REF. DATE EXTENDED FROM 31/07/2007 TO 30/08/2007
2007-09-06395PARTICULARS OF MORTGAGE/CHARGE
2007-09-06288aNEW DIRECTOR APPOINTED
2007-08-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-16363aRETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-02-07288aNEW DIRECTOR APPOINTED
2006-10-04395PARTICULARS OF MORTGAGE/CHARGE
2006-09-19395PARTICULARS OF MORTGAGE/CHARGE
2006-07-20363sRETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS
2006-04-13395PARTICULARS OF MORTGAGE/CHARGE
2005-12-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-04288aNEW DIRECTOR APPOINTED
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-25288aNEW SECRETARY APPOINTED
2005-10-25288aNEW DIRECTOR APPOINTED
2005-10-19288bSECRETARY RESIGNED
2005-10-19288bDIRECTOR RESIGNED
2005-07-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to NEWHALL 2016 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-02-20
Resolution2018-02-20
Fines / Sanctions
No fines or sanctions have been issued against NEWHALL 2016 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF AGREEMENT FOR LEASE 2010-08-03 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-08-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2006-10-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-09-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF AGREEMENT FOR LEASE 2006-03-31 Satisfied M & F FINANCE (IRELAND) LIMITED
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 NEWHALL 2016 LIMITED

Intangible Assets
Patents
We have not found any records of NEWHALL 2016 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWHALL 2016 LIMITED
Trademarks
We have not found any records of NEWHALL 2016 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWHALL 2016 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 (41100 - Development of building projects) as NEWHALL 2016 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NEWHALL 2016 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 TypeAppointmen
Defending partyNEWHALL 2016 LIMITEDEvent Date2018-02-20
Name of Company: NEWHALL 2016 LIMITED Company Number: 05509064 Nature of Business: Development of building projects Previous Name of Company: Stoford Limited Registered office: Lancaster House, 67 New…
 
Initiating party Event TypeResolution
Defending partyNEWHALL 2016 LIMITEDEvent Date2018-02-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWHALL 2016 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 NEWHALL 2016 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.