Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > NEWMAKE LIMITED
Company Information for

NEWMAKE LIMITED

1 GEORGE SQUARE, GLASGOW, G2 1AL,
Company Registration Number
SC462779
Private Limited Company
Active

Company Overview

About Newmake Ltd
NEWMAKE LIMITED was founded on 2013-11-01 and has its registered office in Glasgow. The organisation's status is listed as "Active". Newmake Limited is a Private Limited Company registered in SCOTLAND 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
NEWMAKE LIMITED
 
Legal Registered Office
1 GEORGE SQUARE
GLASGOW
G2 1AL
Other companies in G2
 
Filing Information
Company Number SC462779
Company ID Number SC462779
Date formed 2013-11-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB237242812  
Last Datalog update: 2024-01-07 12:35:42
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.
Companies with same name NEWMAKE LIMITED
The following companies were found which have the same name as NEWMAKE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWMAKE ELECTRICALS LTD 5 FYFIELD PATH RAYLEIGH ESSEX SS6 9HN Dissolved Company formed on the 2009-05-11
NEWMAKE FURNITURE LTD 20 Lee Road Perivale Greenford MIDDLESEX UB6 7DD Active Company formed on the 2014-09-15
NEWMAKE LLC 9100 CONROY WINDERMERE RD #200-UAS WINDERMERE FL 34786 Active Company formed on the 2020-07-02
NEWMAKE MANAGEMENT LTD 42 ST. MARYS ROAD LONDON W5 5EU Active Company formed on the 2023-07-17
NEWMAKE PROPERTIES LTD 245 Whitton Avenue East Greenford UB6 0QQ Active - Proposal to Strike off Company formed on the 2018-02-28
NEWMAKE PTE LTD Singapore Dissolved Company formed on the 2008-09-10
NEWMAKEOVER LLC 667 Route 109 # 220 Suffolk West Babylon NY 11704 Active Company formed on the 2024-02-08
NewMaker 215 Terry Street. #C Longmont CO 80501 Delinquent Company formed on the 2009-08-25
NewMaker 4105 S Granby Cir Aurora CO 80014 Delinquent Company formed on the 2020-06-19
NEWMAKER LLC 128 LOUISIANA ST SAN ANTONIO TX 78210 Dissolved Company formed on the 2015-10-28
NEWMAKER PROPERTY SERVICES, L.L.C. 430 N MILLS AVE ORLANDO FL 32803 Active Company formed on the 2013-01-14
NEWMAKERS LIMITED HALDON HOUSE 4 CASTLE ROAD 4 CASTLE ROAD TORQUAY TQ1 3BG Dissolved Company formed on the 2012-07-20

Company Officers of NEWMAKE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT FRANCIS CARPENTER
Director 2013-11-01
WILLIAM FARRAR
Director 2018-03-30
DOUGLAS FIDDES
Director 2018-03-30
FABIO MASSIMO GIOVINETTI
Director 2018-03-30
RICKESH KUMAR KISHNANI
Director 2018-03-30
DAVID GRAHAM ROBERTSON
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
KELLY CARPENTER
Director 2016-05-09 2018-03-29
SUSAN JANE ROBERTSON
Director 2016-01-01 2016-11-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM FARRAR THE HOLYROOD DISTILLERY LTD Director 2018-03-30 CURRENT 2016-04-01 Active
FABIO MASSIMO GIOVINETTI MACKESSACK COMPANY LIMITED Director 2004-06-03 CURRENT 2003-11-25 Active
DAVID GRAHAM ROBERTSON THE HOLYROOD DISTILLERY LTD Director 2016-04-01 CURRENT 2016-04-01 Active
DAVID GRAHAM ROBERTSON ROBERTSON & SIMPSON LTD Director 2014-01-13 CURRENT 2014-01-13 Active - Proposal to Strike off
DAVID GRAHAM ROBERTSON THE WHISKY TRADING COMPANY LIMITED Director 2013-01-07 CURRENT 2012-09-07 Active - Proposal to Strike off
DAVID GRAHAM ROBERTSON WHISKY MARK LIMITED Director 2012-06-19 CURRENT 2012-06-19 Dissolved 2014-01-17
DAVID GRAHAM ROBERTSON REINCARNATE SPIRITS LIMITED Director 2012-06-01 CURRENT 2011-06-13 Active - Proposal to Strike off
DAVID GRAHAM ROBERTSON ROBERTSON WHISKY CONSULTANCY LIMITED Director 2012-02-29 CURRENT 2012-02-09 Active

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
2023-12-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-17APPOINTMENT TERMINATED, DIRECTOR MARTHA JAYNE FLEMING
2023-09-13DIRECTOR APPOINTED MR HUW WRIGHT
2023-09-08APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES RAVENHALL
2023-03-03REGISTERED OFFICE CHANGED ON 03/03/23 FROM C/O Wright, Johnston & Mackenzie Llp, Capital Building, 12 - 13 st. Andrew Square Edinburgh EH2 2AF Scotland
2023-03-03Appointment of Dentons Secretaries Limited as company secretary on 2023-03-03
2022-11-08Purchase of own shares
2022-11-08Cancellation of shares. Statement of capital on 2022-11-04 GBP 777.48
2022-10-03Resolutions passed:<ul><li>Resolution Cancellation of share premium account 29/09/2022<li>Resolution purchase number of shares<li>Resolution reduction in capital</ul>
2022-10-03Solvency Statement dated 29/09/22
2022-10-03Statement by Directors
2022-10-03Statement of capital on GBP 792.25
2022-10-03SH19Statement of capital on 2022-10-03 GBP 792.25
2022-10-03SH20Statement by Directors
2022-10-03CAP-SSSolvency Statement dated 29/09/22
2022-10-03RES13Resolutions passed:
  • Cancellation of share premium account 29/09/2022
  • Resolution of authority to purchase a number of shares
  • Resolution of reduction in issued share capital
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-08-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-08-2623/08/22 STATEMENT OF CAPITAL GBP 792.25
2022-08-26SH0123/08/22 STATEMENT OF CAPITAL GBP 792.25
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM ROBERTSON
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE SC4627790001
2021-11-02AP01DIRECTOR APPOINTED MR PEI CHUN HUANG
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICKESH KUMAR KISHNANI
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2020-11-18AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES RAVENHALL
2020-06-03AP01DIRECTOR APPOINTED MS MARTHA JAYNE FLEMING
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FIDDES
2020-05-28CH01Director's details changed for Mr David Graham Robertson on 2020-03-01
2020-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/20 FROM C/O Wright, Johnston & Mackenzie Llp the Capital Building 12/13 st. Andrew Square Edinburgh EH2 2AF Scotland
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FARRAR
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2019-06-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12CH01Director's details changed for Mr Fabio Massimo Giovinetti on 2018-09-11
2018-06-20PSC04Change of details for Mr Robert Francis Carpenter as a person with significant control on 2018-03-30
2018-06-20PSC07CESSATION OF SCOTTISH ENTERPRISE AS A PERSON OF SIGNIFICANT CONTROL
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 552.07
2018-04-17SH0111/04/18 STATEMENT OF CAPITAL GBP 552.07
2018-04-11PSC02Notification of Scottish Enterprise as a person with significant control on 2018-03-30
2018-04-09AP01DIRECTOR APPOINTED MR DOUGLAS FIDDES
2018-04-09AP01DIRECTOR APPOINTED MR FABIO MASSIMO GIOVINETTI
2018-04-09AP01DIRECTOR APPOINTED MR RICKESH KUMAR KISHNANI
2018-04-05SH0103/04/18 STATEMENT OF CAPITAL GBP 540.54
2018-04-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-04-05RES01ADOPT ARTICLES 29/03/2018
2018-04-05AP01DIRECTOR APPOINTED WILLIAM FARRAR
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR KELLY CARPENTER
2018-04-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES
2017-03-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-10RP04SH01Second filing of capital allotment of shares GBP250.00
2017-03-10ANNOTATIONSecond Filing
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE ROBERTSON
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 216.67
2016-12-14SH06Cancellation of shares. Statement of capital on 2016-11-25 GBP 216.67
2016-12-14SH03Purchase of own shares
2016-12-04AA01Current accounting period extended from 30/11/16 TO 31/12/16
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-04SH0116/09/16 STATEMENT OF CAPITAL GBP 250.00
2016-10-04SH0115/08/16 STATEMENT OF CAPITAL GBP 100.00
2016-10-04SH02SUB-DIVISION 15/08/16
2016-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15
2016-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2016 FROM C/O WRIGHT JOHNSTON & MACKENZIE LLP 302 ST VINCENT STREET GLASGOW G2 5RZ
2016-05-09AP01DIRECTOR APPOINTED KELLY CARPENTER
2016-01-05AP01DIRECTOR APPOINTED MR SUSAN JANE ROBERTSON
2016-01-05AP01DIRECTOR APPOINTED DAVID GRAHAM ROBERTSON
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-17AR0101/11/15 FULL LIST
2015-08-06AA30/11/14 TOTAL EXEMPTION SMALL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-06AR0101/11/14 FULL LIST
2013-11-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEWMAKE 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 NEWMAKE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of NEWMAKE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NEWMAKE LIMITED

Intangible Assets
Patents
We have not found any records of NEWMAKE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWMAKE LIMITED
Trademarks
We have not found any records of NEWMAKE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWMAKE 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 (32990 - Other manufacturing n.e.c.) as NEWMAKE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWMAKE 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 NEWMAKE 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 NEWMAKE 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.