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

NEWBY MANAGEMENT UK LIMITED

REDHEUGH HOUSE TEESDALE SOUTH, THORNABY PLACE, STOCKTON-ON-TEES, TS17 6SG,
Company Registration Number
07029018
Private Limited Company
Liquidation

Company Overview

About Newby Management Uk Ltd
NEWBY MANAGEMENT UK LIMITED was founded on 2009-09-24 and has its registered office in Stockton-on-tees. The organisation's status is listed as "Liquidation". Newby Management Uk 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
NEWBY MANAGEMENT UK LIMITED
 
Legal Registered Office
REDHEUGH HOUSE TEESDALE SOUTH
THORNABY PLACE
STOCKTON-ON-TEES
TS17 6SG
Other companies in HG4
 
Filing Information
Company Number 07029018
Company ID Number 07029018
Date formed 2009-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB983401221  
Last Datalog update: 2018-10-04 14:20:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWBY MANAGEMENT UK 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 NEWBY MANAGEMENT UK LIMITED

Current Directors
Officer Role Date Appointed
SIMON WILLIAM HEPDEN
Director 2009-10-01
NICHOLAS JOHN MOODY
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARI WILLIAM IRVING-PHILLIPS
Director 2009-09-24 2016-09-24
BARI WILLIAM IRVING-PHILLIPS
Company Secretary 2009-09-24 2016-09-23
IAN MICHAEL GRICE
Director 2010-01-01 2011-09-25
GEOFFREY STUART PEARSON
Director 2010-01-01 2010-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON WILLIAM HEPDEN SILVERBACK HOLDINGS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
SIMON WILLIAM HEPDEN QUAYSIDE WEST LIMITED Director 2018-02-21 CURRENT 2018-02-21 In Administration
SIMON WILLIAM HEPDEN NEWBY PROPERTY INVESTMENTS LIMITED Director 2018-02-19 CURRENT 2018-02-19 Liquidation
SIMON WILLIAM HEPDEN YORK789 LIMITED Director 2017-11-09 CURRENT 2017-11-09 Liquidation
SIMON WILLIAM HEPDEN HERITAGE CARS HARROGATE LIMITED Director 2017-09-15 CURRENT 2017-09-15 Liquidation
SIMON WILLIAM HEPDEN RIPON123 LIMITED Director 2017-09-11 CURRENT 2013-02-14 Active - Proposal to Strike off
SIMON WILLIAM HEPDEN NEWCASTLE123 LIMITED Director 2017-08-24 CURRENT 2017-07-14 Active - Proposal to Strike off
SIMON WILLIAM HEPDEN YORK14 LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
SIMON WILLIAM HEPDEN YORK456 LIMITED Director 2017-05-31 CURRENT 2017-05-31 Liquidation
SIMON WILLIAM HEPDEN CHRIS. HAWKESWORTH LIMITED Director 2017-03-10 CURRENT 1972-04-21 Active
SIMON WILLIAM HEPDEN GLASSHOUSES456 LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
SIMON WILLIAM HEPDEN NEWBY OP CO LIMITED Director 2016-11-30 CURRENT 2016-11-30 Liquidation
SIMON WILLIAM HEPDEN HARROGATE14 LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
SIMON WILLIAM HEPDEN GLASSHOUSES123 LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
SIMON WILLIAM HEPDEN YORK123 LIMITED Director 2016-06-15 CURRENT 2016-06-15 Liquidation
SIMON WILLIAM HEPDEN HARROGATE12 LIMITED Director 2016-04-09 CURRENT 2016-04-09 Active
SIMON WILLIAM HEPDEN HARROGATE10 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
SIMON WILLIAM HEPDEN HARROGATE789 LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
SIMON WILLIAM HEPDEN HARROGATE456 LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active - Proposal to Strike off
SIMON WILLIAM HEPDEN NDL YORKSHIRE LIMITED Director 2015-02-09 CURRENT 2015-02-09 Liquidation
SIMON WILLIAM HEPDEN SILVERBACK DEVELOPMENTS LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
SIMON WILLIAM HEPDEN HARROGATE123 LIMITED Director 2014-06-03 CURRENT 2013-06-13 Active
SIMON WILLIAM HEPDEN NEWBY ASSET MANAGEMENT LIMITED Director 2012-02-01 CURRENT 2009-09-24 Active - Proposal to Strike off
SIMON WILLIAM HEPDEN LEEKBROOK DEVELOPMENTS LIMITED Director 2010-05-18 CURRENT 2010-05-18 Active
SIMON WILLIAM HEPDEN JPI COMMERCIAL LIMITED Director 2009-12-02 CURRENT 2009-12-02 Active
SIMON WILLIAM HEPDEN JPI LIMITED Director 2009-12-02 CURRENT 2009-12-02 Active
SIMON WILLIAM HEPDEN NMUK DEVELOPMENTS LIMITED Director 2009-10-01 CURRENT 2009-09-24 Active - Proposal to Strike off
SIMON WILLIAM HEPDEN NEWBY LAND LIMITED Director 2009-10-01 CURRENT 2009-09-24 Active
NICHOLAS JOHN MOODY SILVERBACK HOLDINGS LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active
NICHOLAS JOHN MOODY QUAYSIDE WEST LIMITED Director 2018-02-21 CURRENT 2018-02-21 In Administration
NICHOLAS JOHN MOODY NEWBY PROPERTY INVESTMENTS LIMITED Director 2018-02-19 CURRENT 2018-02-19 Liquidation
NICHOLAS JOHN MOODY BIRSTWITH123 LIMITED Director 2017-12-13 CURRENT 2017-08-31 Active
NICHOLAS JOHN MOODY YORK789 LIMITED Director 2017-11-09 CURRENT 2017-11-09 Liquidation
NICHOLAS JOHN MOODY HERITAGE CARS HARROGATE LIMITED Director 2017-09-15 CURRENT 2017-09-15 Liquidation
NICHOLAS JOHN MOODY RIPON123 LIMITED Director 2017-09-11 CURRENT 2013-02-14 Active - Proposal to Strike off
NICHOLAS JOHN MOODY YORK14 LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
NICHOLAS JOHN MOODY NEWCASTLE123 LIMITED Director 2017-07-14 CURRENT 2017-07-14 Active - Proposal to Strike off
NICHOLAS JOHN MOODY YORK456 LIMITED Director 2017-05-31 CURRENT 2017-05-31 Liquidation
NICHOLAS JOHN MOODY CHRIS. HAWKESWORTH LIMITED Director 2017-03-10 CURRENT 1972-04-21 Active
NICHOLAS JOHN MOODY GLASSHOUSES456 LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
NICHOLAS JOHN MOODY NEWBY OP CO LIMITED Director 2016-11-30 CURRENT 2016-11-30 Liquidation
NICHOLAS JOHN MOODY HARROGATE14 LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
NICHOLAS JOHN MOODY GLASSHOUSES123 LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
NICHOLAS JOHN MOODY YORK123 LIMITED Director 2016-06-15 CURRENT 2016-06-15 Liquidation
NICHOLAS JOHN MOODY WC (HARROGATE) MANAGEMENT COMPANY LIMITED Director 2016-04-20 CURRENT 2016-04-20 Active
NICHOLAS JOHN MOODY HARROGATE12 LIMITED Director 2016-04-09 CURRENT 2016-04-09 Active
NICHOLAS JOHN MOODY HARROGATE10 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
NICHOLAS JOHN MOODY HARROGATE789 LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
NICHOLAS JOHN MOODY HARROGATE456 LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active - Proposal to Strike off
NICHOLAS JOHN MOODY NDL YORKSHIRE LIMITED Director 2015-02-09 CURRENT 2015-02-09 Liquidation
NICHOLAS JOHN MOODY MELL123 LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
NICHOLAS JOHN MOODY SILVERBACK DEVELOPMENTS LIMITED Director 2014-10-13 CURRENT 2014-10-13 Active
NICHOLAS JOHN MOODY GEOLAND LIMITED Director 2014-09-25 CURRENT 1998-09-30 Active
NICHOLAS JOHN MOODY ESSENCEVALE LIMITED Director 2014-09-25 CURRENT 1998-09-02 Active
NICHOLAS JOHN MOODY CITY LOFT DEVELOPMENTS (HARROGATE) LIMITED Director 2014-09-25 CURRENT 1998-09-09 Active
NICHOLAS JOHN MOODY CITY LOFT DEVELOPMENTS LIMITED Director 2014-09-01 CURRENT 2010-12-31 Active
NICHOLAS JOHN MOODY HARROGATE123 LIMITED Director 2014-06-03 CURRENT 2013-06-13 Active
NICHOLAS JOHN MOODY CROFTSTAR TRADING LIMITED Director 2013-09-26 CURRENT 2013-07-22 Dissolved 2015-02-17
NICHOLAS JOHN MOODY NEWBY ASSET MANAGEMENT LIMITED Director 2012-02-01 CURRENT 2009-09-24 Active - Proposal to Strike off
NICHOLAS JOHN MOODY RIPON PROPERTY DEVELOPMENTS LIMITED Director 2009-11-19 CURRENT 2009-11-18 Dissolved 2017-06-14
NICHOLAS JOHN MOODY NMUK DEVELOPMENTS LIMITED Director 2009-10-01 CURRENT 2009-09-24 Active - Proposal to Strike off
NICHOLAS JOHN MOODY NEWBY LAND LIMITED Director 2009-10-01 CURRENT 2009-09-24 Active
NICHOLAS JOHN MOODY MOODY VENTURES LIMITED Director 2008-10-20 CURRENT 2007-08-31 Dissolved 2014-03-11
NICHOLAS JOHN MOODY NMUK RESIDENTIAL LIMITED Director 2008-10-20 CURRENT 2007-08-31 Dissolved 2014-03-11
NICHOLAS JOHN MOODY NMUK PROPERTY LIMITED Director 2008-10-20 CURRENT 2007-08-31 Dissolved 2014-03-11
NICHOLAS JOHN MOODY NEWBY ASSET MANAGEMENT (VELOCITY) LIMITED Director 2008-10-20 CURRENT 2007-08-31 Dissolved 2014-03-11
NICHOLAS JOHN MOODY NMUK COMMERCIAL LIMITED Director 2008-10-20 CURRENT 2007-08-31 Dissolved 2014-03-11
NICHOLAS JOHN MOODY SOUL FIRE LIMITED Director 2001-03-19 CURRENT 2000-08-15 Active
NICHOLAS JOHN MOODY NMUK GLASGOW LIMITED Director 1999-05-05 CURRENT 1999-05-04 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
2018-06-29AA30/09/17 TOTAL EXEMPTION FULL
2017-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES
2017-06-30AA30/09/16 TOTAL EXEMPTION SMALL
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 3 THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 75090
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR BARI IRVING-PHILLIPS
2016-10-07TM02APPOINTMENT TERMINATED, SECRETARY BARI IRVING-PHILLIPS
2016-06-30AA30/09/15 TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 75090
2015-10-05AR0124/09/15 FULL LIST
2015-07-03AA30/09/14 TOTAL EXEMPTION SMALL
2015-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM HEPDEN / 01/12/2014
2014-11-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/13
2014-11-26AA30/09/13 TOTAL EXEMPTION SMALL
2014-11-11AA01CURRSHO FROM 28/02/2014 TO 30/09/2013
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 75090
2014-10-21AR0124/09/14 FULL LIST
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MOODY / 01/05/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM HEPDEN / 01/05/2014
2014-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/2014 FROM VELOCITY HOUSE BUSINESS CENTRE 3 SOLLY STREET SHEFFIELD S1 4DE ENGLAND
2014-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2014 FROM 17 THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE
2014-03-05DISS40DISS40 (DISS40(SOAD))
2014-03-04GAZ1FIRST GAZETTE
2014-02-27AA28/02/13 TOTAL EXEMPTION SMALL
2013-11-25AR0124/09/13 FULL LIST
2013-05-01AA28/02/12 TOTAL EXEMPTION SMALL
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRICE
2013-01-26DISS40DISS40 (DISS40(SOAD))
2013-01-24AR0124/09/12 NO CHANGES
2013-01-22GAZ1FIRST GAZETTE
2012-11-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/11
2011-11-28AR0124/09/11 NO CHANGES
2011-09-27DISS40DISS40 (DISS40(SOAD))
2011-09-26AA28/02/11 TOTAL EXEMPTION SMALL
2011-09-20GAZ1FIRST GAZETTE
2010-11-22AR0124/09/10 FULL LIST
2010-10-04AA01CURREXT FROM 30/09/2010 TO 28/02/2011
2010-03-29SH0126/01/10 STATEMENT OF CAPITAL GBP 100
2010-03-29SH0105/10/09 STATEMENT OF CAPITAL GBP 90
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PEARSON
2010-01-30AP01DIRECTOR APPOINTED IAN MICHAEL GRICE
2010-01-30AP01DIRECTOR APPOINTED GEOFFREY STUART PEARSON
2009-11-12AP01DIRECTOR APPOINTED MR NICHOLAS JOHN MOODY
2009-11-12AP01DIRECTOR APPOINTED SIMON WILLIAM HEPDEN
2009-09-24NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to NEWBY MANAGEMENT UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-08-13
Notices to2018-08-13
Resolution2018-08-13
Fines / Sanctions
No fines or sanctions have been issued against NEWBY MANAGEMENT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEWBY MANAGEMENT UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2012-02-29 £ 421,509

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30

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 NEWBY MANAGEMENT UK LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-29 £ 100
Cash Bank In Hand 2012-02-29 £ 6,752
Current Assets 2012-02-29 £ 260,758
Debtors 2012-02-29 £ 53,295
Fixed Assets 2012-02-29 £ 156,239
Shareholder Funds 2012-02-29 £ 4,512
Stocks Inventory 2012-02-29 £ 200,711
Tangible Fixed Assets 2012-02-29 £ 200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWBY MANAGEMENT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWBY MANAGEMENT UK LIMITED
Trademarks
We have not found any records of NEWBY MANAGEMENT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWBY MANAGEMENT UK 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 NEWBY MANAGEMENT UK 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 NEWBY MANAGEMENT UK 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 partyNEWBY MANAGEMENT UK LIMITEDEvent Date2018-08-13
Name of Company: NEWBY MANAGEMENT UK LIMITED Company Number: 07029018 Nature of Business: Development of building projects Registered office: Redheugh House, Teesdale South, Thornaby Place, Stockton o…
 
Initiating party Event TypeNotices to
Defending partyNEWBY MANAGEMENT UK LIMITEDEvent Date2018-08-13
 
Initiating party Event TypeResolution
Defending partyNEWBY MANAGEMENT UK LIMITEDEvent Date2018-08-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWBY MANAGEMENT UK 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 NEWBY MANAGEMENT UK 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.