UKBizDB.co.uk

NEWELL PALMER GROUP HOLDINGS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Newell Palmer Group Holdings Ltd. The company was founded 17 years ago and was given the registration number 06045817. The firm's registered office is in READING. You can find them at Reading Bridge House, Reading Bridge, Reading, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:NEWELL PALMER GROUP HOLDINGS LTD
Company Number:06045817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2007
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS

Director05 December 2018Active
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR

Secretary01 August 2007Active
12 Park Dale West, Wolverhampton, WV1 4TE

Secretary09 January 2007Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary09 January 2007Active
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR

Director07 June 2007Active
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR

Director09 January 2007Active
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR

Director02 April 2014Active
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR

Director01 July 2010Active
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR

Director02 April 2014Active
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR

Director07 June 2007Active
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR

Director07 June 2007Active
Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS

Director05 December 2018Active
Cleveland Court, Cleveland Street, Wolverhampton, WV1 3HR

Director09 January 2007Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director09 January 2007Active

People with Significant Control

Capital Professional Limited
Notified on:31 July 2019
Status:Active
Country of residence:England
Address:Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Cpl Bidco Limited
Notified on:05 December 2018
Status:Active
Country of residence:England
Address:6th Floor, Reading Bridge, Reading, England, RG1 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cpl Bidco Limited
Notified on:05 December 2018
Status:Active
Country of residence:England
Address:Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Stepp
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:Cleveland Court, Wolverhampton, WV1 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-06Gazette

Gazette dissolved voluntary.

Download
2022-06-21Gazette

Gazette notice voluntary.

Download
2022-06-08Dissolution

Dissolution application strike off company.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-08-24Accounts

Legacy.

Download
2021-08-24Other

Legacy.

Download
2021-08-24Other

Legacy.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-01-14Accounts

Change account reference date company previous extended.

Download
2020-10-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-15Accounts

Legacy.

Download
2020-08-10Other

Legacy.

Download
2020-08-10Other

Legacy.

Download
2020-07-23Persons with significant control

Change to a person with significant control.

Download
2020-02-21Persons with significant control

Change to a person with significant control.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Mortgage

Mortgage satisfy charge full.

Download
2019-12-24Persons with significant control

Notification of a person with significant control.

Download
2019-12-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-05Persons with significant control

Notification of a person with significant control.

Download
2019-09-05Accounts

Change account reference date company previous extended.

Download
2019-09-05Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.