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

NEWSTRAID BENEVOLENT FUND

SUITE 2 THREMHALL ESTATE, START HILL, BISHOP'S STORTFORD, CM22 7TD,
Company Registration Number
05973987
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Newstraid Benevolent Fund
NEWSTRAID BENEVOLENT FUND was founded on 2006-10-20 and has its registered office in Bishop's Stortford. The organisation's status is listed as "Active". Newstraid Benevolent Fund is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEWSTRAID BENEVOLENT FUND
 
Legal Registered Office
SUITE 2 THREMHALL ESTATE
START HILL
BISHOP'S STORTFORD
CM22 7TD
Other companies in CM22
 
Charity Registration
Charity Number 1116824
Charity Address NEWSTRAID BENEVOLENT FUND, BARNETSON COURT, BRAINTREE ROAD, GREAT DUNMOW, ESSEX, CM6 1HS
Charter NEWSTRAID HELPS PERSONS, AND THEIR IMMEDIATE DEPENDANTS, WHO HAVE BEEN EMPLOYED IN NEWSPAPER AND MAGAZINE DISTRIBUTION IN THE UK AND WHO HAVE FALLEN ON HARD TIMES. THE QUALIFYING CRITERIA ARE A NEED AND A PROVEN TRADE CONNECTION. IN A NUTSHELL, WE HELP PEOPLE WHO DEAL WITH NEWSPAPERS AND MAGAZINES FROM THE TIME THEY LEAVE THE PRINTING PRESS UNTIL THEY REACH THE READER.
Filing Information
Company Number 05973987
Company ID Number 05973987
Date formed 2006-10-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts SMALL
Last Datalog update: 2024-08-05 21:32:29
Primary Source:Companies House
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 NEWSTRAID BENEVOLENT FUND

Current Directors
Officer Role Date Appointed
HELEN ANN RYAN
Company Secretary 2010-11-01
MARK STEPHEN CASSIE
Director 2013-06-13
COLIN FLETCHER
Director 2015-06-23
DAVID GEORGE HOLLIDAY
Director 2008-04-24
NEIL HILTON JAGGER
Director 2006-10-20
INGRID MARY JONES
Director 2006-10-20
THOMAS MELVYN LEWIS
Director 2006-10-20
MICHAEL DAVID MIRAMS
Director 2006-10-20
TRACY O'SULLIVAN
Director 2016-06-30
RAVINDRA PATEL
Director 2018-06-20
RONALD WILLIAM RUSHBROOK
Director 2006-10-20
RICHARD JOHN WEBB
Director 2006-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL ALEXANDER SCOTT
Director 2015-06-23 2018-06-20
JOHN GEORGE STRANGER
Director 2009-04-16 2018-06-20
STEPHEN HIRST
Director 2010-04-22 2015-09-23
FRANK MUSTARD
Director 2008-04-24 2015-01-14
NIGEL RODERICK LOMAS
Director 2010-04-22 2014-06-18
SIMON MARK PRODGER
Director 2006-10-20 2013-02-26
DAVID EMERSON MORTON
Director 2010-04-22 2011-12-31
SUSAN LINDA HIRST
Company Secretary 2006-10-20 2010-09-30
RICHARD PETER LAMB
Director 2009-04-16 2010-09-24
KENNETH WILLIAM MORETON
Director 2008-04-24 2009-10-23
TERENCE JOHN PERRY
Director 2006-10-20 2009-10-23
THOMAS BOYLE
Director 2006-10-20 2009-08-19
DELPHIA ERIC COURTNEY KITCHING
Director 2006-10-20 2009-04-16
JEFFREY BARDSLEY
Director 2006-10-20 2008-05-03
DAVID GEORGE HOLLIDAY
Director 2006-10-20 2008-04-24
KENNETH WILLIAM MORETON
Director 2006-10-20 2008-04-24
FRANK MUSTARD
Director 2006-10-20 2008-04-24
ROWLAND COTTERHILL BROWN
Director 2006-10-20 2008-03-24
DEREK SIDNEY DYERSON
Director 2006-10-20 2008-02-14
EDWARD GEORGE RAM
Director 2006-10-20 2008-02-14
LOUISE MARGARET RUTH CROUCH
Company Secretary 2006-10-20 2006-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN CASSIE EDINBURGH ARTS AND ENTERTAINMENT LIMITED Director 2016-09-30 CURRENT 2000-03-09 Active - Proposal to Strike off
MARK STEPHEN CASSIE LEISURE TARGET TOURISM SERVICES LIMITED Director 2016-08-05 CURRENT 2006-02-28 Active - Proposal to Strike off
MARK STEPHEN CASSIE OBAN EXPRESS PARCEL SERVICE LIMITED Director 2016-08-05 CURRENT 2012-05-02 Active - Proposal to Strike off
MARK STEPHEN CASSIE JOHN MENZIES DIGITAL LIMITED Director 2016-08-05 CURRENT 2007-04-13 Active - Proposal to Strike off
MARK STEPHEN CASSIE THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED Director 2016-08-05 CURRENT 1995-05-19 Liquidation
MARK STEPHEN CASSIE TAKE ONE MEDIA LIMITED Director 2016-08-05 CURRENT 2000-06-21 Active
MARK STEPHEN CASSIE TOP ATTRACTIONS LIMITED Director 2016-08-05 CURRENT 2000-11-10 Active - Proposal to Strike off
MARK STEPHEN CASSIE MDL LIMITED Director 2016-08-05 CURRENT 2010-04-06 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES DIGITAL LIMITED Director 2016-08-05 CURRENT 2010-09-29 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES PARCELS LIMITED Director 2016-08-05 CURRENT 1999-10-28 Active
MARK STEPHEN CASSIE ORBITAL MAILING LIMITED Director 2016-08-05 CURRENT 1989-05-09 Active - Proposal to Strike off
MARK STEPHEN CASSIE ORBITAL MAILING SERVICES LIMITED Director 2016-08-05 CURRENT 1973-02-14 Active - Proposal to Strike off
MARK STEPHEN CASSIE DNDS LIMITED Director 2016-08-05 CURRENT 1995-07-20 Active
MARK STEPHEN CASSIE PMD HEALTHCARE MARKETING SERVICES LIMITED Director 2016-08-05 CURRENT 1996-06-20 Active - Proposal to Strike off
MARK STEPHEN CASSIE ORBITAL PRINT LIMITED Director 2016-08-05 CURRENT 1998-09-17 Active - Proposal to Strike off
MARK STEPHEN CASSIE MEDIA ON THE MOVE LIMITED Director 2016-08-05 CURRENT 2001-06-29 Liquidation
MARK STEPHEN CASSIE AU LOGISTICS LIMITED Director 2016-08-05 CURRENT 2002-05-14 Active - Proposal to Strike off
MARK STEPHEN CASSIE MAGAZINE SOLUTIONS LIMITED Director 2016-08-05 CURRENT 2005-11-15 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES TRAVEL MEDIA LIMITED Director 2016-08-05 CURRENT 2009-07-03 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES SELECT LIMITED Director 2016-08-05 CURRENT 1978-06-30 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES RESPONSE LIMITED Director 2016-08-05 CURRENT 1980-01-04 Active
MARK STEPHEN CASSIE JONES,YARRELL & CO.LIMITED Director 2016-08-05 CURRENT 1946-09-26 Active
MARK STEPHEN CASSIE JEM EDUCATION DIRECT LIMITED Director 2016-08-05 CURRENT 1984-08-08 Active - Proposal to Strike off
MARK STEPHEN CASSIE CHESTER INDEPENDENT WHOLESALE NEWSAGENTS LIMITED Director 2016-08-05 CURRENT 1970-12-31 Active - Proposal to Strike off
MARK STEPHEN CASSIE EM NEWS DISTRIBUTION (NI) LIMITED Director 2016-06-03 CURRENT 2006-10-19 Active
MARK STEPHEN CASSIE THISTLE COURIERS LIMITED Director 2016-02-10 CURRENT 2000-03-09 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES DISTRIBUTION LIMITED Director 2011-07-01 CURRENT 1979-06-15 Active
COLIN FLETCHER OLD BEN HOMES LIMITED Director 2017-01-01 CURRENT 2009-01-12 Active
DAVID GEORGE HOLLIDAY OLD BEN HOMES LIMITED Director 2009-01-12 CURRENT 2009-01-12 Active
NEIL HILTON JAGGER REGULATORY FUNDING COMPANY Director 2018-05-10 CURRENT 2013-11-29 Active
INGRID MARY JONES OLD BEN HOMES LIMITED Director 2009-01-12 CURRENT 2009-01-12 Active
THOMAS MELVYN LEWIS TRUEBUILD LIMITED Director 2013-02-01 CURRENT 2012-11-27 Active
THOMAS MELVYN LEWIS WILD BUNCH MEDIA LIMITED Director 2010-07-08 CURRENT 2009-07-09 Active - Proposal to Strike off
THOMAS MELVYN LEWIS OLD BEN FUNDRAISING LIMITED Director 2008-06-25 CURRENT 1994-05-25 Dissolved 2016-09-20
THOMAS MELVYN LEWIS OLD BEN LOTTERIES LIMITED Director 2008-06-25 CURRENT 1994-05-25 Active - Proposal to Strike off
MICHAEL DAVID MIRAMS URBAN SELECTION CORPORATE LIMITED Director 2014-05-12 CURRENT 2010-03-18 Dissolved 2015-07-07
MICHAEL DAVID MIRAMS OLD BEN FUNDRAISING LIMITED Director 2012-06-22 CURRENT 1994-05-25 Dissolved 2016-09-20
MICHAEL DAVID MIRAMS OLD BEN LOTTERIES LIMITED Director 2012-06-22 CURRENT 1994-05-25 Active - Proposal to Strike off
MICHAEL DAVID MIRAMS GOLD KEY MEDIA LIMITED Director 2008-08-07 CURRENT 2000-11-27 Dissolved 2014-05-06

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
2024-08-01Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-07-31Statement of company's objects
2024-07-31Memorandum articles filed
2024-07-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-30DIRECTOR APPOINTED MR JOHN JAMES BARDSLEY
2023-08-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-31CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES
2023-03-16DIRECTOR APPOINTED MR GRANT ANDREW JORDAN
2023-03-14APPOINTMENT TERMINATED, DIRECTOR IAN NISBET
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE HOLLIDAY
2022-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-04-25AP01DIRECTOR APPOINTED MR PARIN GOHIL
2021-09-21AP01DIRECTOR APPOINTED MR MICHAEL DAVID MIRAMS
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL HILTON JAGGER
2021-08-11MEM/ARTSARTICLES OF ASSOCIATION
2021-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RAVINDRA PATEL
2021-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH NO UPDATES
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE NEWMAN
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-06-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-26AP03Appointment of Miss Laura Emily Grice as company secretary on 2020-03-09
2020-04-26TM02Termination of appointment of Helen Ann Ryan on 2020-01-17
2020-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/20 FROM Suites 1 & 2 Thremhall Estate Start Hill Bishop's Stortford CM22 7TD
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2019-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-17AP01DIRECTOR APPOINTED MR IAN NISBET
2019-06-17AP01DIRECTOR APPOINTED MR IAN NISBET
2019-06-14AP01DIRECTOR APPOINTED MISS CATHERINE NEWMAN
2019-06-14AP01DIRECTOR APPOINTED MISS CATHERINE NEWMAN
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MELVYN LEWIS
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MELVYN LEWIS
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN CASSIE
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN CASSIE
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID MIRAMS
2018-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID MIRAMS
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-07-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-06AP01DIRECTOR APPOINTED MR RAVINDRA PATEL
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SCOTT
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STRANGER
2017-07-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-03-31AP01DIRECTOR APPOINTED MISS TRACY O'SULLIVAN
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-07-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-11AR0120/10/15 ANNUAL RETURN FULL LIST
2015-10-07AP01DIRECTOR APPOINTED MR DANIEL ALEXANDER SCOTT
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HIRST
2015-10-07AP01DIRECTOR APPOINTED MR COLIN FLETCHER
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MUSTARD
2015-07-08RES01ADOPT ARTICLES 23/06/2015
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-14AR0120/10/14 NO MEMBER LIST
2014-11-14CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN RYAN / 01/11/2014
2014-10-27AUDAUDITOR'S RESIGNATION
2014-08-28CH03SECRETARY'S CHANGE OF PARTICULARS / HELEN RYAN / 26/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE HOLLIDAY / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE HOLLIDAY / 22/08/2014
2014-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LOMAS
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE STRANGER / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WEBB / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM RUSHBROOK / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MUSTARD / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID MIRAMS / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MELVYN LEWIS / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL HILTON JAGGER / 22/08/2014
2014-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRID MARY JONES / 22/08/2014
2014-07-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-23MEM/ARTSARTICLES OF ASSOCIATION
2014-07-23RES01ALTER ARTICLES 18/06/2014
2013-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2013 FROM SUTES 1 & 2 SUITES THREMHALL ESTATE START HILL BISHOP'S STORTFORD CM22 7TD
2013-11-15AR0120/10/13 NO MEMBER LIST
2013-11-15AP01DIRECTOR APPOINTED MR MARK STEPHEN CASSIE
2013-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2013 FROM BARNETSON COURT BRAINTREE ROAD GREAT DUNMOW ESSEX CM6 1HS
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PRODGER
2012-10-26AR0120/10/12 NO MEMBER LIST
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-11RES01ADOPT ARTICLES 21/06/2012
2012-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORTON
2011-11-08AR0120/10/11 NO MEMBER LIST
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-06AP03SECRETARY APPOINTED HELEN RYAN
2010-11-22AR0120/10/10 NO MEMBER LIST
2010-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LAMB
2010-11-22TM02APPOINTMENT TERMINATED, SECRETARY SUSAN HIRST
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-25AP01DIRECTOR APPOINTED MR DAVID EMERSON MORTON
2010-05-24AP01DIRECTOR APPOINTED MR NIGEL RODERICK LOMAS
2010-05-24AP01DIRECTOR APPOINTED MR STEPHEN HIRST
2009-11-17AR0120/10/09 NO MEMBER LIST
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE PERRY
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MORETON
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WEBB / 20/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEORGE STRANGER / 20/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD WILLIAM RUSHBROOK / 20/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK PRODGER / 20/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN PERRY / 20/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK MUSTARD / 20/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH WILLIAM MORETON / 20/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID MIRAMS / 20/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PETER LAMB / 20/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRID MARY JONES / 20/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL HILTON JAGGER / 20/10/2009
2009-10-27AUDAUDITOR'S RESIGNATION
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DELPHIA KITCHING
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BOYLE
2009-07-03288aDIRECTOR APPOINTED RICHARD PETER LAMB
2009-06-23288aDIRECTOR APPOINTED JOHN GEORGE STRANGER
2009-06-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-24363aANNUAL RETURN MADE UP TO 20/10/08
2008-10-24288bAPPOINTMENT TERMINATED DIRECTOR ROWLAND BROWN
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09288aDIRECTOR APPOINTED FRANK MUSTARD
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEWSTRAID BENEVOLENT FUND 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 NEWSTRAID BENEVOLENT FUND
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='05973987' OR DefendantCompanyNumber='05973987' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWSTRAID BENEVOLENT FUND does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of NEWSTRAID BENEVOLENT FUND registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3480
We do not have the domain name information for NEWSTRAID BENEVOLENT FUND
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='05973987' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3577
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='05973987' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3615
We have not found any records of NEWSTRAID BENEVOLENT FUND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWSTRAID BENEVOLENT FUND. 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 (94990 - Activities of other membership organizations n.e.c.) as NEWSTRAID BENEVOLENT FUND are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='05973987' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='05973987' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1488
Outgoings
Business Rates/Property Tax
No properties were found where NEWSTRAID BENEVOLENT FUND 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 NEWSTRAID BENEVOLENT FUND 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 NEWSTRAID BENEVOLENT FUND 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.
    Other companies at postcode CM22 7TD