UKBizDB.co.uk

NEWTON INDUSTRIAL CONSULTANTS HOLDINGS LIMITED

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

This company is commonly known as Newton Industrial Consultants Holdings Limited. The company was founded 12 years ago and was given the registration number 07792361. The firm's registered office is in ABINGDON. You can find them at 2 Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NEWTON INDUSTRIAL CONSULTANTS HOLDINGS LIMITED
Company Number:07792361
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2011
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2 Kingston Business Park, Kingston Bagpuize, Abingdon, Oxfordshire, OX13 5FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Kingston Business Park, Kingston Bagpuize, Abingdon, OX13 5FE

Director17 October 2021Active
2, Kingston Business Park, Kingston Bagpuize, Abingdon, England, OX13 5FE

Director29 September 2011Active
2, Kingston Business Park, Kingston Bagpuize, Abingdon, England, OX13 5FE

Director29 September 2011Active
2, Kingston Business Park, Kingston Bagpuize, Abingdon, England, OX13 5FE

Director27 October 2011Active
2, Kingston Business Park, Kingston Bagpuize, Abingdon, England, OX13 5FE

Director27 October 2011Active
Procession House, 55 Ludgate Hill, London, United Kingdom, EC4M 7JW

Director17 October 2021Active
2, Kingston Business Park, Kingston Bagpuize, Abingdon, England, OX13 5FE

Director27 October 2011Active

People with Significant Control

Newton Europe Bidco Limited
Notified on:17 October 2021
Status:Active
Country of residence:United Kingdom
Address:2, Kingston Business Park, Abingdon, United Kingdom, OX13 5FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Tawco Limited
Notified on:16 October 2020
Status:Active
Country of residence:England
Address:Hollington Hall, Rectory Road, Stoke-On-Trent, England, ST10 4HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Marcus Hawes
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:English
Address:2, Kingston Business Park, Abingdon, OX13 5FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Thomas Dudley Wedgwood
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:English
Address:2, Kingston Business Park, Abingdon, OX13 5FE
Nature of control:
  • Voting rights 25 to 50 percent
Mr Kevin Anthony Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1974
Nationality:English
Address:2, Kingston Business Park, Abingdon, OX13 5FE
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type full.

Download
2023-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Persons with significant control

Change to a person with significant control.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type group.

Download
2021-12-14Capital

Capital cancellation shares.

Download
2021-11-30Capital

Capital return purchase own shares.

Download
2021-11-25Incorporation

Memorandum articles.

Download
2021-11-24Resolution

Resolution.

Download
2021-11-23Capital

Capital cancellation shares.

Download
2021-11-23Capital

Capital return purchase own shares.

Download
2021-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-15Capital

Capital cancellation shares.

Download
2021-11-15Capital

Capital return purchase own shares.

Download
2021-11-09Capital

Capital cancellation shares.

Download
2021-11-09Capital

Capital return purchase own shares.

Download
2021-11-08Capital

Capital allotment shares.

Download
2021-11-03Capital

Capital return purchase own shares.

Download
2021-11-01Capital

Capital cancellation shares.

Download
2021-11-01Capital

Capital cancellation shares.

Download
2021-11-01Capital

Capital return purchase own shares.

Download
2021-10-30Persons with significant control

Notification of a person with significant control.

Download
2021-10-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.