Company number 05509064
Status Active
Incorporation Date 14 July 2005
Company Type Private Limited Company
Address LANCASTER HOUSE, 67 NEWHALL STREET, BIRMINGHAM, WEST MIDLANDS, B3 1NQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 14 July 2016 with updates; Company name changed stoford LIMITED\certificate issued on 02/04/16
RES15 ‐
Change company name resolution on 2016-03-22
. The most likely internet sites of NEWHALL 2016 LIMITED are www.newhall2016.co.uk, and www.newhall-2016.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.4 miles; to Bloxwich North Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newhall 2016 Limited is a Private Limited Company.
The company registration number is 05509064. Newhall 2016 Limited has been working since 14 July 2005.
The present status of the company is Active. The registered address of Newhall 2016 Limited is Lancaster House 67 Newhall Street Birmingham West Midlands B3 1nq. The company`s financial liabilities are £10.27k. It is £-140.94k against last year. The cash in hand is £10.58k. It is £-143.39k against last year. And the total assets are £100.9k, which is £-53.06k against last year. STOKES, Dominic Peter is a Director of the company. Secretary CRAIG, Julie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDREWS, Jonathan William has been resigned. Director BROWN, David Andrew has been resigned. Director BURGIN, Matthew John has been resigned. Director CRAIG, Julie has been resigned. Director GALLAGHER, Daniel Patrick has been resigned. Director LEA, Miles Christopher has been resigned. Director STOKES, Dominic Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".
newhall 2016 Key Finiance
LIABILITIES
£10.27k
-94%
CASH
£10.58k
-94%
TOTAL ASSETS
£100.9k
-35%
All Financial Figures
Current Directors
Resigned Directors
Secretary
CRAIG, Julie
Resigned: 22 September 2015
Appointed Date: 14 July 2005
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 July 2005
Appointed Date: 14 July 2005
Director
CRAIG, Julie
Resigned: 22 September 2015
Appointed Date: 30 August 2007
54 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 July 2005
Appointed Date: 14 July 2005
Persons With Significant Control
Mr Jonathan William Andrews
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
David Andrew Brown
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Dominic Peter Stokes
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
NEWHALL 2016 LIMITED Events
3 August 2010
Assignment of agreement for lease
Delivered: 18 August 2010
Status: Satisfied
on 14 November 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Qith full title guarantee assigns and agrees to assign all…
31 August 2007
Legal charge
Delivered: 6 September 2007
Status: Satisfied
on 14 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h land and buildings at wellington road burton upon…
3 October 2006
Legal charge
Delivered: 4 October 2006
Status: Satisfied
on 30 March 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the south east side of omega boulevard thorne and…
18 September 2006
Debenture
Delivered: 19 September 2006
Status: Satisfied
on 29 August 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2006
Deed of assignment of agreement for lease
Delivered: 13 April 2006
Status: Satisfied
on 30 March 2011
Persons entitled: M & F Finance (Ireland) Limited
Description: Land at the west car park national exhibition centre…