NEWELL PALMER GROUP HOLDINGS LTD
WOLVERHAMPTON NEWELL PALMER PARTNERSHIPS HOLDINGS LIMITED

Hellopages » West Midlands » Wolverhampton » WV1 3HR

Company number 06045817
Status Active
Incorporation Date 9 January 2007
Company Type Private Limited Company
Address CLEVELAND COURT, CLEVELAND STREET, WOLVERHAMPTON, WV1 3HR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 9 January 2017 with updates; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of NEWELL PALMER GROUP HOLDINGS LTD are www.newellpalmergroupholdings.co.uk, and www.newell-palmer-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Newell Palmer Group Holdings Ltd is a Private Limited Company. The company registration number is 06045817. Newell Palmer Group Holdings Ltd has been working since 09 January 2007. The present status of the company is Active. The registered address of Newell Palmer Group Holdings Ltd is Cleveland Court Cleveland Street Wolverhampton Wv1 3hr. . HOMFRAY, Kevin Michael is a Secretary of the company. BANNISTER, Peter David is a Director of the company. BAYLISS, Fenella Jane is a Director of the company. GODWIN, Garry Allan is a Director of the company. HOMFRAY, Kevin Michael is a Director of the company. JOSH, Ian James is a Director of the company. KIDD, Matthew William is a Director of the company. STEPP, Philip Newell Lindsay is a Director of the company. Secretary STEPP, Philip Newell Lindsay has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director MCELROY, Paul Anthony Patrick has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HOMFRAY, Kevin Michael
Appointed Date: 01 August 2007

Director
BANNISTER, Peter David
Appointed Date: 07 June 2007
66 years old

Director
BAYLISS, Fenella Jane
Appointed Date: 09 January 2007
61 years old

Director
GODWIN, Garry Allan
Appointed Date: 02 April 2014
62 years old

Director
HOMFRAY, Kevin Michael
Appointed Date: 01 July 2010
50 years old

Director
JOSH, Ian James
Appointed Date: 02 April 2014
54 years old

Director
KIDD, Matthew William
Appointed Date: 07 June 2007
55 years old

Director
STEPP, Philip Newell Lindsay
Appointed Date: 09 January 2007
63 years old

Resigned Directors

Secretary
STEPP, Philip Newell Lindsay
Resigned: 01 August 2007
Appointed Date: 09 January 2007

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 09 January 2007
Appointed Date: 09 January 2007

Director
MCELROY, Paul Anthony Patrick
Resigned: 14 February 2014
Appointed Date: 07 June 2007
62 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 09 January 2007
Appointed Date: 09 January 2007

Persons With Significant Control

Mr Philip Stepp
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEWELL PALMER GROUP HOLDINGS LTD Events

14 Feb 2017
Group of companies' accounts made up to 31 March 2016
23 Jan 2017
Confirmation statement made on 9 January 2017 with updates
20 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
19 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,000

27 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 38 more events
30 Jan 2007
Accounting reference date extended from 31/01/08 to 31/03/08
30 Jan 2007
New director appointed
17 Jan 2007
Director resigned
17 Jan 2007
Secretary resigned
09 Jan 2007
Incorporation

NEWELL PALMER GROUP HOLDINGS LTD Charges

10 August 2007
Mortgage debenture
Delivered: 14 August 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…