Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ROBERT NEWBERRY (BANGOR) LIMITED
Company Information for

ROBERT NEWBERRY (BANGOR) LIMITED

HOLYWOOD, COUNTY DOWN, BT18,
Company Registration Number
NI042643
Private Limited Company
Dissolved

Dissolved 2013-08-09

Company Overview

About Robert Newberry (bangor) Ltd
ROBERT NEWBERRY (BANGOR) LIMITED was founded on 2002-03-07 and had its registered office in Holywood. The company was dissolved on the 2013-08-09 and is no longer trading or active.

Key Data
Company Name
ROBERT NEWBERRY (BANGOR) LIMITED
 
Legal Registered Office
HOLYWOOD
COUNTY DOWN
 
Previous Names
HIS ENERGY LIMITED08/09/2011
ROBERT NEWBERRY (BANGOR) LIMITED28/06/2011
Filing Information
Company Number NI042643
Date formed 2002-03-07
Country Northern Ireland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2013-08-09
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-18 14:49:50
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 ROBERT NEWBERRY (BANGOR) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JOHN MCCANDLESS
Company Secretary 2010-12-01
MICHAEL JOHN BURKE
Director 2010-12-01
WILLIAM JOHN MCCANDLESS
Director 2010-12-01
SAMUEL WILLIAM MARTIN REILLY
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
LESLEY NEWBERRY
Company Secretary 2002-03-07 2010-12-01
LESLEY NEWBERRY
Director 2002-03-07 2010-12-01
ROBERT NEWBERRY
Director 2002-03-07 2010-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN BURKE BEL-AIR SERVICES (NI) LIMITED Director 2017-11-17 CURRENT 2011-06-22 Active
MICHAEL JOHN BURKE BI ELECTRICAL SERVICES (NI) LTD Director 2017-11-17 CURRENT 2004-09-17 Active
MICHAEL JOHN BURKE RENEWABLE ENERGY SOLUTIONS (N. IRELAND) LTD Director 2015-02-23 CURRENT 2013-04-18 Active - Proposal to Strike off
MICHAEL JOHN BURKE SALIIS PROJECTS LTD Director 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
MICHAEL JOHN BURKE SALIIS LIMITED Director 2011-11-21 CURRENT 2010-01-18 Active - Proposal to Strike off
MICHAEL JOHN BURKE SOL R HUB LTD Director 2011-04-05 CURRENT 2011-04-05 Dissolved 2015-11-17
MICHAEL JOHN BURKE HIS ENVIRONMENTAL LIMITED Director 2010-08-30 CURRENT 1992-05-12 Dissolved 2015-07-15
MICHAEL JOHN BURKE ROCKPORT SCHOOL LIMITED Director 2009-11-25 CURRENT 1967-09-26 Active
MICHAEL JOHN BURKE R B M ASSOCIATES LIMITED Director 1997-12-30 CURRENT 1997-12-30 Active - Proposal to Strike off
WILLIAM JOHN MCCANDLESS HEAT SERVICES LIMITED Director 2013-08-23 CURRENT 2013-08-23 Active
WILLIAM JOHN MCCANDLESS THERMAL IMAGES (IRELAND) LTD Director 2013-08-23 CURRENT 2013-08-23 Active - Proposal to Strike off
WILLIAM JOHN MCCANDLESS BELL STREET REIGATE LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2014-12-02
WILLIAM JOHN MCCANDLESS WINDRUSHES LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2014-12-02
WILLIAM JOHN MCCANDLESS HIS (N.I.) GROUP LIMITED Director 2011-09-01 CURRENT 2011-07-08 Active - Proposal to Strike off
WILLIAM JOHN MCCANDLESS HIS (MIDLANDS) LIMITED Director 2010-11-30 CURRENT 1999-07-20 Dissolved 2014-08-05
WILLIAM JOHN MCCANDLESS HIS ENVIRONMENTAL LIMITED Director 2010-08-30 CURRENT 1992-05-12 Dissolved 2015-07-15
WILLIAM JOHN MCCANDLESS ENERGYSTORE LIMITED Director 2010-05-07 CURRENT 1974-05-17 Active
WILLIAM JOHN MCCANDLESS HOTHOUSE TECHNOLOGIES LIMITED Director 2008-06-09 CURRENT 2008-06-09 Dissolved 2013-09-06
WILLIAM JOHN MCCANDLESS NATIONWIDE COMMUNICATIONS SYSTEMS LIMITED Director 2008-04-03 CURRENT 2008-04-03 Dissolved 2014-04-11
WILLIAM JOHN MCCANDLESS SIXMILE DEVELOPMENTS (LONDON) LTD Director 2008-02-12 CURRENT 2008-02-12 Dissolved 2014-12-30
WILLIAM JOHN MCCANDLESS SIXMILE DEVELOPMENTS LIMITED Director 2004-12-21 CURRENT 2004-12-22 Active
WILLIAM JOHN MCCANDLESS SIXMILE PROPERTIES LTD Director 2002-03-11 CURRENT 1998-01-07 Active
SAMUEL WILLIAM MARTIN REILLY BELL STREET REIGATE LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2014-12-02
SAMUEL WILLIAM MARTIN REILLY WINDRUSHES LIMITED Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2014-12-02
SAMUEL WILLIAM MARTIN REILLY HIS (MIDLANDS) LIMITED Director 2010-11-30 CURRENT 1999-07-20 Dissolved 2014-08-05
SAMUEL WILLIAM MARTIN REILLY HIS ENVIRONMENTAL LIMITED Director 2010-08-30 CURRENT 1992-05-12 Dissolved 2015-07-15
SAMUEL WILLIAM MARTIN REILLY VANON PROPERTIES LIMITED Director 2010-01-29 CURRENT 2005-02-03 Active
SAMUEL WILLIAM MARTIN REILLY FINLAY COMMUNICATIONS LIMITED Director 2008-05-09 CURRENT 1998-03-25 Dissolved 2013-10-04
SAMUEL WILLIAM MARTIN REILLY BACKWOOD ASSOCIATES LIMITED Director 2008-05-09 CURRENT 2007-08-10 Dissolved 2013-08-09
SAMUEL WILLIAM MARTIN REILLY NATIONWIDE COMMUNICATIONS SYSTEMS LIMITED Director 2008-04-03 CURRENT 2008-04-03 Dissolved 2014-04-11
SAMUEL WILLIAM MARTIN REILLY SIXMILE DEVELOPMENTS (LONDON) LTD Director 2008-02-12 CURRENT 2008-02-12 Dissolved 2014-12-30

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
2013-08-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-04-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-04-02DS01APPLICATION FOR STRIKING-OFF
2013-01-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-24LATEST SOC24/04/12 STATEMENT OF CAPITAL;GBP 25000
2012-04-24AR0107/03/12 FULL LIST
2012-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-08RES15CHANGE OF NAME 31/08/2011
2011-09-08CERTNMCOMPANY NAME CHANGED HIS ENERGY LIMITED CERTIFICATE ISSUED ON 08/09/11
2011-07-06AP01DIRECTOR APPOINTED MR MICHAEL JOHN BURKE
2011-06-28RES15CHANGE OF NAME 27/06/2011
2011-06-28CERTNMCOMPANY NAME CHANGED ROBERT NEWBERRY (BANGOR) LIMITED CERTIFICATE ISSUED ON 28/06/11
2011-06-02AP03SECRETARY APPOINTED WILLIAM JOHN MCCANDLESS
2011-06-02AA01PREVEXT FROM 31/01/2011 TO 31/03/2011
2011-06-02AP01DIRECTOR APPOINTED MR WILLIAM JOHN MCCANDLESS
2011-06-02AP01DIRECTOR APPOINTED SAMUEL WILLIAM MARTIN REILLY
2011-03-15AR0107/03/11 FULL LIST
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWBERRY
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY NEWBERRY
2011-03-15TM02APPOINTMENT TERMINATED, SECRETARY LESLEY NEWBERRY
2011-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 11 BALOO DRIVE BANGOR CO. DOWN BT19 7QY
2010-05-08AR0107/03/10 FULL LIST
2010-03-31AA31/01/10 TOTAL EXEMPTION SMALL
2009-04-23AC(NI)31/01/09 ANNUAL ACCTS
2009-03-10371S(NI)07/03/09 ANNUAL RETURN SHUTTLE
2008-03-13AC(NI)31/01/08 ANNUAL ACCTS
2008-03-13371S(NI)07/03/08 ANNUAL RETURN SHUTTLE
2007-03-14AC(NI)31/01/07 ANNUAL ACCTS
2007-03-08371S(NI)07/03/07 ANNUAL RETURN SHUTTLE
2006-04-07AC(NI)31/01/06 ANNUAL ACCTS
2006-04-07371S(NI)07/03/06 ANNUAL RETURN SHUTTLE
2005-04-11AC(NI)31/01/05 ANNUAL ACCTS
2005-01-10371S(NI)07/03/04 ANNUAL RETURN SHUTTLE
2004-05-12371S(NI)07/03/04 ANNUAL RETURN SHUTTLE
2004-03-16AC(NI)31/01/04 ANNUAL ACCTS
2004-02-10402(NI)PARS RE MORTAGE
2003-04-24AC(NI)30/01/03 ANNUAL ACCTS
2003-03-10371S(NI)07/03/03 ANNUAL RETURN SHUTTLE
2002-10-1098(3)(NI)PARS RE CON RE SHARES
2002-09-25G98-2(NI)RETURN OF ALLOT OF SHARES
2002-04-18233(NI)CHANGE OF ARD
2002-03-26296(NI)CHANGE OF DIRS/SEC
2002-03-07G21(NI)PARS RE DIRS/SIT REG OFF
2002-03-07G23(NI)DECLN COMPLNCE REG NEW CO
2002-03-07ARTS(NI)ARTICLES
2002-03-07MEM(NI)MEMORANDUM
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to ROBERT NEWBERRY (BANGOR) LIMITED 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 ROBERT NEWBERRY (BANGOR) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2004-02-10 Outstanding AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of ROBERT NEWBERRY (BANGOR) LIMITED registering or being granted any patents
Domain Names

ROBERT NEWBERRY (BANGOR) LIMITED owns 1 domain names.

newberry.co.uk  

Trademarks
We have not found any records of ROBERT NEWBERRY (BANGOR) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBERT NEWBERRY (BANGOR) 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 (43220 - Plumbing, heat and air-conditioning installation) as ROBERT NEWBERRY (BANGOR) LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where ROBERT NEWBERRY (BANGOR) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBERT NEWBERRY (BANGOR) 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 ROBERT NEWBERRY (BANGOR) 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.