Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Newdigate Hco Limited
Newdigate Hco Limited is a dissolved company incorporated on 16 July 2012 with the registered office located in Birmingham, West Midlands. Newdigate Hco Limited was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
15 September 2017
(7 years ago)
Was
5 years old
at the time of dissolution
Company No
08144349
Private limited company
Age
13 years
Incorporated
16 July 2012
Size
Unreported
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Newdigate Hco Limited
Contact
Address
FRP ADVISORY LLP
170 Edmund Street
Birmingham
B3 2HB
Same address for the past
8 years
Companies in B3 2HB
Telephone
Unreported
Email
Unreported
Website
Rcapital.co.uk
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
3
OBS 24 LLP
Director • PSC
Mr Jamie Constable
Secretary • PSC • British • Lives in England • Born in Oct 1964
Ian Leslie Zant-Boer
Director • Solicitor • British • Lives in England • Born in Jan 1953
Mr Peter Ward
Secretary
RJP Secretaries Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Shurgard UK LNS Semco Limited
RJP Secretaries Limited is a mutual person.
Active
Shurgard UK LNS Semco M Limited
RJP Secretaries Limited is a mutual person.
Active
Shurgard UK LNS Semco E Limited
RJP Secretaries Limited is a mutual person.
Active
McEvoy And Rowley Services Limited
RJP Secretaries Limited is a mutual person.
Active
Shurgard UK LNS Trading Limited
RJP Secretaries Limited is a mutual person.
Active
Shurgard Storage Centres UK Limited
RJP Secretaries Limited is a mutual person.
Active
Shurgard UK LNS Trustee Limited
RJP Secretaries Limited is a mutual person.
Active
McEvoy & Rowley Hco Limited
RJP Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
£663K
Increased by £80K (+14%)
Turnover
£12.83M
Decreased by £606K (-5%)
Employees
232
Decreased by 12 (-5%)
Total Assets
£7.45M
Decreased by £178K (-2%)
Total Liabilities
-£8.64M
Increased by £739K (+9%)
Net Assets
-£1.19M
Decreased by £917K (+337%)
Debt Ratio (%)
116%
Increased by 12.39% (+12%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
8 Years Ago on 13 Oct 2016
Voluntary Liquidator Appointed
8 Years Ago on 10 Oct 2016
Ian Zant-Boer Appointed
9 Years Ago on 24 Aug 2016
Charge Satisfied
9 Years Ago on 8 Aug 2016
Lee Charles Carter Resigned
9 Years Ago on 21 Jul 2016
Confirmation Submitted
9 Years Ago on 18 Jul 2016
Group Accounts Submitted
9 Years Ago on 20 May 2016
Charge Satisfied
9 Years Ago on 13 May 2016
Dr Lee Charles Carter Appointed
9 Years Ago on 6 Apr 2016
Jamie Christopher Constable Resigned
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Newdigate Hco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 15 Sep 2017
Return of final meeting in a creditors' voluntary winding up
Submitted on 15 Jun 2017
Statement of affairs with form 4.19
Submitted on 25 Oct 2016
Registered office address changed from 5th Floor 24 Old Bond Street London W1S 4AW to 170 Edmund Street Birmingham B3 2HB on 13 October 2016
Submitted on 13 Oct 2016
Appointment of a voluntary liquidator
Submitted on 10 Oct 2016
Resolutions
Submitted on 10 Oct 2016
Appointment of Ian Zant-Boer as a director on 24 August 2016
Submitted on 26 Aug 2016
Satisfaction of charge 081443490001 in full
Submitted on 8 Aug 2016
Termination of appointment of Lee Charles Carter as a director on 21 July 2016
Submitted on 22 Jul 2016
Resolutions
Submitted on 21 Jul 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs