Newbury King & Co. Limited

  • Dissolved
  • Incorporated on 1 Jun 1995

Reg Address: 1 More London Place, London SE1 2AF


  • Summary The company with name "Newbury King & Co. Limited" is a ltd and located in 1 More London Place, London SE1 2AF. Newbury King & Co. Limited is currently in dissolved status and it was incorporated on 1 Jun 1995 (29 years 3 months 22 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Newbury King & Co. Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Thomas Lee Foreman Director 22 Dec 2016 British Resigned
26 Oct 2018
2 Anoop Kang Director 26 Feb 2016 British Resigned
22 Dec 2016
3 Bethan Anne Elizabeth Melges Director 26 Feb 2016 British Active
4 Giles Stewart Pearson Director 8 Aug 2013 British Resigned
26 Feb 2016
5 Paul Adrian Rayner Director 31 Jan 2013 British Resigned
8 Jun 2015
6 Nicky Cobden Secretary 2 May 2012 - Resigned
29 Aug 2013
7 Christine Ann Shaw Secretary 17 Jun 2011 - Resigned
2 May 2012
8 Rodney Hewer Harris Director 17 Jun 2011 British Resigned
25 Jan 2013
9 David Frank Tilston Director 3 Feb 2011 British Resigned
17 Jun 2011
10 Paul David England Director 20 Sep 2010 British Resigned
8 Aug 2013
11 Carl Sjogren Secretary 30 Jul 2010 - Resigned
7 Nov 2011
12 Kelly Lee Secretary 26 May 2009 - Resigned
30 Jul 2010
13 Catherine Engmann Secretary 21 Apr 2006 - Resigned
22 May 2009
14 Kevin Andrew Young Director 14 Jan 2005 British Resigned
31 Aug 2010
15 Amanda Jane Emilia Massie Director 14 Jan 2005 British Resigned
8 Mar 2013
16 Richard Alec Preece Director 14 Jan 2005 - Resigned
5 Feb 2007
17 Victoria Elizabeth Hames Secretary 14 Jan 2005 - Resigned
1 Mar 2006
18 Amanda Jane Emilia Massie Secretary 18 Oct 2004 British Resigned
8 Mar 2013
19 Richard Jeremy Archer Director 6 Dec 2001 British Resigned
31 Jan 2004
20 Robert Graham Kilner Director 6 Dec 2001 British Resigned
30 Sep 2005
21 Richard Alec Preece Secretary 6 Dec 2001 - Resigned
8 Dec 2004
22 Ian Howard Howitt Director 6 Dec 2001 British Resigned
30 Sep 2005
23 Anne Elizabeth King Secretary 1 Jun 1995 - Resigned
6 Dec 2001
24 Anne Elizabeth King Director 1 Jun 1995 - Resigned
1 Jul 2004
25 John Edward Newbury Director 1 Jun 1995 British Resigned
30 Oct 2010
26 SECRETAIRE LIMITED Nominee Secretary 1 Jun 1995 - Resigned
1 Jun 1995
27 Kevin Thomas Brown Nominee Director 1 Jun 1995 British Resigned
1 Jun 1995


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Kier Parkman Gb Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
6 Apr 2017 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Newbury King & Co. Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 7 Mar 2019 Download PDF
1 Pages
2 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 7 Dec 2018 Download PDF
10 Pages
3 Officers - Termination Director Company With Name Termination Date 1 Nov 2018 Download PDF
1 Pages
4 Address - Change Registered Office Company With Date Old New 21 Dec 2017 Download PDF
2 Pages
5 Address - Move Registers To Sail Company With New 21 Dec 2017 Download PDF
2 Pages
6 Address - Change Sail Company With New 21 Dec 2017 Download PDF
2 Pages
7 Resolution 20 Dec 2017 Download PDF
1 Pages
8 Insolvency - Liquidation Voluntary Declaration Of Solvency 20 Dec 2017 Download PDF
5 Pages
9 Insolvency - Liquidation Voluntary Appointment Of Liquidator 20 Dec 2017 Download PDF
2 Pages
10 Confirmation Statement - Updates 15 Jun 2017 Download PDF
6 Pages
11 Accounts - Dormant 9 Jan 2017 Download PDF
1 Pages
12 Officers - Change Person Director Company With Change Date 6 Jan 2017 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 23 Dec 2016 Download PDF
1 Pages
14 Officers - Appoint Person Director Company With Name Date 23 Dec 2016 Download PDF
2 Pages
15 Annual Return - Company With Made Up Date Full List Shareholders 22 Jun 2016 Download PDF
3 Pages
16 Accounts - Dormant 3 Mar 2016 Download PDF
1 Pages
17 Officers - Appoint Person Director Company With Name Date 29 Feb 2016 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 29 Feb 2016 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 29 Feb 2016 Download PDF
2 Pages
20 Address - Change Registered Office Company With Date Old New 16 Oct 2015 Download PDF
1 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 26 Jun 2015 Download PDF
4 Pages
22 Officers - Termination Director Company With Name Termination Date 19 Jun 2015 Download PDF
1 Pages
23 Accounts - Dormant 7 Jan 2015 Download PDF
1 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 23 Jun 2014 Download PDF
3 Pages
25 Accounts - Dormant 2 Jan 2014 Download PDF
1 Pages
26 Officers - Termination Secretary Company With Name 5 Oct 2013 Download PDF
1 Pages
27 Officers - Appoint Person Director Company With Name 9 Aug 2013 Download PDF
2 Pages
28 Officers - Termination Director Company With Name 9 Aug 2013 Download PDF
1 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 12 Jun 2013 Download PDF
4 Pages
30 Officers - Termination Director Company With Name 14 Mar 2013 Download PDF
1 Pages
31 Officers - Termination Secretary Company With Name 14 Mar 2013 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name 1 Feb 2013 Download PDF
2 Pages
33 Officers - Termination Director Company With Name 29 Jan 2013 Download PDF
1 Pages
34 Accounts - Dormant 7 Sep 2012 Download PDF
2 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 7 Jun 2012 Download PDF
5 Pages
36 Officers - Termination Secretary Company With Name 25 May 2012 Download PDF
1 Pages
37 Officers - Appoint Person Secretary Company With Name 25 May 2012 Download PDF
1 Pages
38 Accounts - Dormant 19 Dec 2011 Download PDF
2 Pages
39 Officers - Termination Secretary Company With Name 15 Nov 2011 Download PDF
1 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 14 Jul 2011 Download PDF
6 Pages
41 Officers - Appoint Person Director Company With Name 22 Jun 2011 Download PDF
2 Pages
42 Officers - Appoint Person Secretary Company With Name 22 Jun 2011 Download PDF
1 Pages
43 Officers - Termination Director Company With Name 22 Jun 2011 Download PDF
1 Pages
44 Officers - Termination Director Company With Name 9 Feb 2011 Download PDF
1 Pages
45 Officers - Appoint Person Director Company With Name 4 Feb 2011 Download PDF
2 Pages
46 Accounts - Dormant 7 Dec 2010 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name 29 Sep 2010 Download PDF
2 Pages
48 Officers - Termination Director Company With Name 29 Sep 2010 Download PDF
1 Pages
49 Officers - Appoint Person Secretary Company With Name 24 Aug 2010 Download PDF
1 Pages
50 Officers - Termination Secretary Company With Name 24 Aug 2010 Download PDF
1 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 2 Jun 2010 Download PDF
6 Pages
52 Officers - Change Person Director Company With Change Date 2 Jun 2010 Download PDF
2 Pages
53 Accounts - Dormant 11 Jan 2010 Download PDF
2 Pages
54 Annual Return - Legacy 29 Jun 2009 Download PDF
4 Pages
55 Officers - Legacy 16 Jun 2009 Download PDF
1 Pages
56 Officers - Legacy 16 Jun 2009 Download PDF
1 Pages
57 Address - Legacy 10 Mar 2009 Download PDF
1 Pages
58 Accounts - Dormant 6 Jan 2009 Download PDF
1 Pages
59 Annual Return - Legacy 7 Jul 2008 Download PDF
4 Pages
60 Accounts - Dormant 9 Jan 2008 Download PDF
1 Pages
61 Annual Return - Legacy 13 Jun 2007 Download PDF
3 Pages
62 Officers - Legacy 31 Mar 2007 Download PDF
1 Pages
63 Officers - Legacy 22 Feb 2007 Download PDF
1 Pages
64 Accounts - Dormant 4 Dec 2006 Download PDF
1 Pages
65 Officers - Legacy 8 Aug 2006 Download PDF
1 Pages
66 Annual Return - Legacy 14 Jun 2006 Download PDF
7 Pages
67 Officers - Legacy 1 Jun 2006 Download PDF
1 Pages
68 Officers - Legacy 26 May 2006 Download PDF
1 Pages
69 Officers - Legacy 16 Mar 2006 Download PDF
1 Pages
70 Accounts - Dormant 26 Jan 2006 Download PDF
1 Pages
71 Officers - Legacy 14 Oct 2005 Download PDF
1 Pages
72 Officers - Legacy 14 Oct 2005 Download PDF
1 Pages
73 Officers - Legacy 25 Aug 2005 Download PDF
1 Pages
74 Annual Return - Legacy 9 Jun 2005 Download PDF
10 Pages
75 Address - Legacy 25 May 2005 Download PDF
1 Pages
76 Officers - Legacy 15 Feb 2005 Download PDF
1 Pages
77 Officers - Legacy 25 Jan 2005 Download PDF
2 Pages
78 Officers - Legacy 25 Jan 2005 Download PDF
2 Pages
79 Officers - Legacy 25 Jan 2005 Download PDF
2 Pages
80 Accounts - Dormant 24 Jan 2005 Download PDF
1 Pages
81 Officers - Legacy 19 Jan 2005 Download PDF
2 Pages
82 Officers - Legacy 16 Dec 2004 Download PDF
1 Pages
83 Officers - Legacy 16 Dec 2004 Download PDF
2 Pages
84 Annual Return - Legacy 30 Jun 2004 Download PDF
8 Pages
85 Officers - Legacy 17 Feb 2004 Download PDF
1 Pages
86 Accounts - Full 15 Jan 2004 Download PDF
12 Pages
87 Annual Return - Legacy 17 Jun 2003 Download PDF
8 Pages
88 Address - Legacy 9 Apr 2003 Download PDF
1 Pages
89 Accounts - Legacy 9 Apr 2003 Download PDF
1 Pages
90 Accounts - Total Exemption Full 9 Mar 2003 Download PDF
12 Pages
91 Annual Return - Legacy 19 Jun 2002 Download PDF
8 Pages
92 Officers - Legacy 1 May 2002 Download PDF
1 Pages
93 Officers - Legacy 28 Dec 2001 Download PDF
2 Pages
94 Accounts - Legacy 18 Dec 2001 Download PDF
1 Pages
95 Officers - Legacy 13 Dec 2001 Download PDF
2 Pages
96 Officers - Legacy 13 Dec 2001 Download PDF
3 Pages
97 Address - Legacy 13 Dec 2001 Download PDF
1 Pages
98 Accounts - Legacy 13 Dec 2001 Download PDF
1 Pages
99 Officers - Legacy 13 Dec 2001 Download PDF
1 Pages
100 Accounts - Total Exemption Small 11 Oct 2001 Download PDF
5 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Turriff Group Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
2 Turriff Contractors Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
3 William Moss Group Limited(The)
Mutual People: Bethan Anne Elizabeth Melges
Active
4 J.L. Kier & Company (London) Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
5 J.L.Kier & Company Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
6 Kier Cb Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
7 Kier Integrated Services (Trustees) Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
8 Kier International (Investments) Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
9 Kier Mining Investments Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
10 Kier Traffic Support Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
11 Kier Overseas (Four) Limited
Mutual People: Bethan Anne Elizabeth Melges
Liquidation
12 Kier Parkman Ewan Associates Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
13 Kier Parkman Gb Limited
Mutual People: Bethan Anne Elizabeth Melges
dissolved
14 Kier Integrated Services (Regional) Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
15 T J Brent Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
16 Kier Ewan Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
17 Kier Finance & Treasury Holdings Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
18 Kier Midlands Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
19 Kier Minerals Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
20 Dudley Coles Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
21 Fdt Associates Ltd
Mutual People: Bethan Anne Elizabeth Melges
Active
22 Fdt (Holdings) Ltd
Mutual People: Bethan Anne Elizabeth Melges
Active
23 Kier South East Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
24 Kier Southern Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
25 T Cartledge Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
26 T H Construction Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
27 The Impact Partnership (Rochdale Borough) Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
28 Kier Caribbean And Industrial Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
29 Kier International Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
30 Kier Jamaica Development Limited
Mutual People: Bethan Anne Elizabeth Melges
dissolved
31 Kier Overseas (Nine) Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
32 Kier Overseas (Seventeen) Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
33 Kier Overseas (Twenty-Three) Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
34 Kier Plant Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
35 A C Chesters & Son Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
36 Caxton Integrated Services Holdings Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
37 W.& C.French(Construction)Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
38 Wallis Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
39 Wallis Western Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
40 Parkman Consultants Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
41 Engineered Products Limited
Mutual People: Bethan Anne Elizabeth Melges
Liquidation
42 Moss Construction Northern Limited
Mutual People: Bethan Anne Elizabeth Melges
Liquidation
43 The May Gurney Foundation
Mutual People: Bethan Anne Elizabeth Melges
Liquidation
44 Sea Place Management Limited
Mutual People: Bethan Anne Elizabeth Melges
Active
45 Lazenby & Wilson Limited
Mutual People: Bethan Anne Elizabeth Melges
dissolved
46 Henry Jones Construction Limited
Mutual People: Bethan Anne Elizabeth Melges
dissolved
47 Riley Builders Ltd
Mutual People: Bethan Anne Elizabeth Melges
dissolved
48 Pfi Street Lighting Limited
Mutual People: Bethan Anne Elizabeth Melges
dissolved
49 Tudor Homes (East Anglia) Limited
Mutual People: Bethan Anne Elizabeth Melges
dissolved
50 Parkman Group Professional Services Limited
Mutual People: Bethan Anne Elizabeth Melges
dissolved
51 2020 Wirral Limited
Mutual People: Bethan Anne Elizabeth Melges
dissolved