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

NEWTCO LIMITED

FRP ADVISORY TRADING LIMITED, JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
07371916
Private Limited Company
Liquidation

Company Overview

About Newtco Ltd
NEWTCO LIMITED was founded on 2010-09-10 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". Newtco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
NEWTCO LIMITED
 
Legal Registered Office
FRP ADVISORY TRADING LIMITED, JUPITER HOUSE WARLEY HILL BUSINESS PARK
THE DRIVE
BRENTWOOD
ESSEX
CM13 3BE
Other companies in SK4
 
Previous Names
AGHOCO 1037 LIMITED24/11/2010
Filing Information
Company Number 07371916
Company ID Number 07371916
Date formed 2010-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 31/03/2023
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2022-10-14 21:42:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWTCO 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 NEWTCO LIMITED
The following companies were found which have the same name as NEWTCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWTCO PACKAGING INC Georgia Unknown
NEWTCO PACKAGING INC Georgia Unknown
NEWTCO PTY LTD QLD 4670 Strike-off action in progress Company formed on the 2013-11-28
NEWTCO REDEVELOPMENT CORP. 801 NORTHEAST 167TH STREET NORTH MIAMI BEACH FL 33162 Inactive Company formed on the 1985-12-19
NEWTCO123 LIMITED UNIT 1, GROUND FLOOR MILLBANK HOUSE BOLLIN WALK WILMSLOW SK9 1BJ Active Company formed on the 2019-12-19

Company Officers of NEWTCO LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DAVID NOBLETT
Director 2010-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER HUGHES
Company Secretary 2010-11-02 2016-06-01
CHRISTOPHER HUGHES
Director 2010-11-02 2016-06-01
SARAH LESLEY HUGHES
Director 2010-11-02 2016-06-01
PAUL JONATHAN NADEN
Director 2010-11-02 2016-06-01
A G SECRETARIAL LIMITED
Company Secretary 2010-09-10 2010-11-02
A G SECRETARIAL LIMITED
Director 2010-09-10 2010-11-02
ROGER HART
Director 2010-09-10 2010-11-02
INHOCO FORMATIONS LIMITED
Director 2010-09-10 2010-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID NOBLETT MACGREGOR'S INSOLVENCY PRACTITIONERS LIMITED Director 2016-06-01 CURRENT 2008-05-30 Dissolved 2017-05-09
MICHAEL DAVID NOBLETT CHURCHWOOD FINANCIAL LIMITED Director 2015-08-07 CURRENT 2000-11-08 Liquidation
MICHAEL DAVID NOBLETT CAMPBELL WALLACE FRASER LTD Director 2015-08-01 CURRENT 2010-11-15 Liquidation
MICHAEL DAVID NOBLETT HOLDMNCO LIMITED Director 2015-07-10 CURRENT 2015-07-10 Dissolved 2017-01-17
MICHAEL DAVID NOBLETT MN PROPERTIES & CONSTRUCTION LIMITED Director 2015-07-10 CURRENT 2015-07-10 Active
MICHAEL DAVID NOBLETT MONEYCALL LOANS LIMITED Director 2015-06-01 CURRENT 2007-03-16 Dissolved 2016-05-24
MICHAEL DAVID NOBLETT INSOLVENCY SOFTWARE SOLUTIONS LIMITED Director 2015-06-01 CURRENT 2007-04-11 Dissolved 2016-09-20
MICHAEL DAVID NOBLETT CONFIDENT BANKING LIMITED Director 2015-06-01 CURRENT 2007-04-11 Dissolved 2016-11-15
MICHAEL DAVID NOBLETT SMART MONEY BANKING LIMITED Director 2015-06-01 CURRENT 2007-04-11 Dissolved 2016-11-15
MICHAEL DAVID NOBLETT REDUCE DEBTS LTD Director 2015-06-01 CURRENT 2010-05-11 Dissolved 2017-07-25
MICHAEL DAVID NOBLETT KINGSGATE INSOLVENCY PRACTITIONERS LIMITED Director 2015-06-01 CURRENT 2005-04-29 Active - Proposal to Strike off
MICHAEL DAVID NOBLETT KINGSGATE INSOLVENCY LTD Director 2015-06-01 CURRENT 2003-01-30 Active
MICHAEL DAVID NOBLETT CHURCHWOOD FINANCIAL HOLDINGS LIMITED Director 2015-06-01 CURRENT 2006-07-18 Active - Proposal to Strike off
MICHAEL DAVID NOBLETT MDN CONSULTANCY LIMITED Director 2015-05-29 CURRENT 2015-05-29 Liquidation
MICHAEL DAVID NOBLETT VANGUARD INSOLVENCY PRACTITIONERS LIMITED Director 2015-05-27 CURRENT 2015-05-27 Liquidation
MICHAEL DAVID NOBLETT FAMOUS HENRYS LIMITED Director 2014-02-12 CURRENT 2014-02-12 Liquidation
MICHAEL DAVID NOBLETT FAIRLINE MORTGAGE REVIEW LTD Director 2013-08-01 CURRENT 2013-02-21 Dissolved 2015-11-03
MICHAEL DAVID NOBLETT FAIRLINE PENSION REVIEW LTD Director 2013-08-01 CURRENT 2013-02-21 Dissolved 2015-11-03
MICHAEL DAVID NOBLETT FAIRLINE FINANCIAL SOLUTIONS LTD Director 2013-08-01 CURRENT 2013-02-21 Dissolved 2016-12-27
MICHAEL DAVID NOBLETT FAIRLINE FINANCIAL REVIEW LIMITED Director 2013-05-01 CURRENT 2010-12-02 Dissolved 2016-12-06

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
2024-09-04Compulsory liquidation winding up progress report
2023-08-18Compulsory liquidation winding up progress report
2022-08-17WU04Compulsory liquidation appointment of liquidator
2022-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/22 FROM National House 80-82 Wellington Road North Stockport Cheshire SK4 1HW
2022-05-25COCOMPCompulsory winding up order
2022-05-03Unaudited abridged accounts made up to 2021-06-30
2022-04-29MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2022-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-07-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 05/09/19, WITH NO UPDATES
2019-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2017-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-06-13DISS40Compulsory strike-off action has been discontinued
2017-06-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-31AUDAUDITOR'S RESIGNATION
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-08-25AA01Previous accounting period extended from 30/11/15 TO 30/06/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 400000
2016-08-12SH06Cancellation of shares. Statement of capital on 2016-06-01 GBP 400,000
2016-07-12RES01ADOPT ARTICLES 12/07/16
2016-07-12SH03Purchase of own shares
2016-06-10CH01Director's details changed for Mr Michael David Noblett on 2016-06-01
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NADEN
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGHES
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HUGHES
2016-06-10TM02Termination of appointment of Christopher Hughes on 2016-06-01
2016-05-27SH20Statement by Directors
2016-05-27SH19Statement of capital on 2016-05-27 GBP 400,160
2016-05-27CAP-SSSolvency Statement dated 10/05/16
2016-05-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-03-09DISS40Compulsory strike-off action has been discontinued
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-26AA01CURRSHO FROM 31/03/2016 TO 30/11/2015
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 4500610
2015-10-19AR0110/09/15 FULL LIST
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN NADEN / 09/09/2015
2015-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 4500610
2014-09-18AR0110/09/14 FULL LIST
2014-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN NADEN / 19/03/2014
2013-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-24AR0110/09/13 FULL LIST
2013-07-04AD02SAIL ADDRESS CREATED
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN NADEN / 23/11/2012
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUGHES / 01/01/2013
2013-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LESLEY HUGHES / 17/09/2012
2012-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HUGHES / 17/09/2012
2012-09-25AR0110/09/12 FULL LIST
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH LESLEY NOBLETT / 15/03/2012
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN NADEN / 22/03/2012
2012-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-21AR0110/09/11 FULL LIST
2011-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN NADEN / 04/02/2011
2011-06-10AA01PREVSHO FROM 30/09/2011 TO 31/03/2011
2011-01-17RES13NOVATION DEED APPROVED 25/11/2010
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2010-12-14RES01ADOPT ARTICLES 25/11/2010
2010-12-14RES12VARYING SHARE RIGHTS AND NAMES
2010-12-14TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LTD
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2010-12-14AP03SECRETARY APPOINTED CHRISTOPHER HUGHES
2010-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM
2010-12-14AP01DIRECTOR APPOINTED MR MICHAEL DAVID NOBLETT
2010-12-14AP01DIRECTOR APPOINTED MISS SARAH LESLEY NOBLETT
2010-12-14AP01DIRECTOR APPOINTED CHRISTOPHER HUGHES
2010-12-14AP01DIRECTOR APPOINTED MR PAUL JONATHAN NADEN
2010-12-14SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-14SH0125/11/10 STATEMENT OF CAPITAL GBP 4500610
2010-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-11-24RES15CHANGE OF NAME 23/11/2010
2010-11-24CERTNMCOMPANY NAME CHANGED AGHOCO 1037 LIMITED CERTIFICATE ISSUED ON 24/11/10
2010-11-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 NEWTCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-08-11
Winding-Up Orders2022-05-24
Petitions to Wind Up (Companies)2021-02-17
Fines / Sanctions
No fines or sanctions have been issued against NEWTCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-02 Outstanding MICHAEL NOBLETT
DEBENTURE 2010-12-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 NEWTCO LIMITED

Intangible Assets
Patents
We have not found any records of NEWTCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWTCO LIMITED
Trademarks
We have not found any records of NEWTCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWTCO 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 NEWTCO 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 NEWTCO 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 partyNEWTCO LIMITEDEvent Date2022-08-11
In the High Court of Justice Court Number: CR-2021-000024 NEWTCO LIMITED (Company Number 07371916 ) Registered office: FRP Advisory Trading Limited, Jupiter House, Warley Hill Business Park, The Drive…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWTCO 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 NEWTCO 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.