NEW WORLD HAYDOCK LIMITED - BEACONSFIELD
Company Profile | Company Filings |
Overview
NEW WORLD HAYDOCK LIMITED is a Private Limited Company from BEACONSFIELD ENGLAND and has the status: Active.
NEW WORLD HAYDOCK LIMITED was incorporated 19 years ago on 21/07/2004 and has the registered number: 05186128. The accounts status is SMALL and accounts are next due on 28/03/2025.
NEW WORLD HAYDOCK LIMITED was incorporated 19 years ago on 21/07/2004 and has the registered number: 05186128. The accounts status is SMALL and accounts are next due on 28/03/2025.
NEW WORLD HAYDOCK LIMITED - BEACONSFIELD
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 6 | 30/06/2023 | 28/03/2025 |
Registered Office
C/O STARBOARD HOTELS LIMITED PARK HOUSE
BEACONSFIELD
HP9 2LH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
WALSALL ENCORE LIMITED (until 29/12/2005)
WALSALL ENCORE LIMITED (until 29/12/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/06/2023 | 08/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR FRAZER GEORGE CALLINGHAM | Dec 1987 | British | Director | 2021-02-11 | CURRENT |
MR JACOB SCHREIBER | Jan 1974 | British | Director | 2018-03-07 | CURRENT |
MR PAUL ARTHUR CALLINGHAM | Jun 1958 | British | Director | 2018-03-07 | CURRENT |
MR MARK SIMON WRIGHT | Oct 1969 | British | Director | 2008-05-02 UNTIL 2008-09-05 | RESIGNED |
SAME-DAY COMPANY SERVICES LIMITED | Corporate Nominee Secretary | 2004-07-21 UNTIL 2004-07-21 | RESIGNED | ||
MR ROBERT SEDGWICK TATTRIE | Feb 1962 | British | Director | 2006-07-26 UNTIL 2008-05-02 | RESIGNED |
MR GRAHAM MASTERMAN SHEPHERD | Mar 1961 | British | Director | 2004-07-21 UNTIL 2018-03-07 | RESIGNED |
MR LEE JAMES MILLS | Jul 1958 | British | Director | 2011-09-19 UNTIL 2018-03-07 | RESIGNED |
MR SIMON PAUL EASTWOOD | Jan 1957 | British | Director | 2008-03-01 UNTIL 2018-03-07 | RESIGNED |
MR GORDON CUTLER | Feb 1943 | British | Director | 2004-07-21 UNTIL 2014-11-17 | RESIGNED |
MR CRAIG GORDON CUTLER | Feb 1974 | British | Director | 2018-02-15 UNTIL 2018-03-07 | RESIGNED |
JEREMY BAKER | May 1964 | British | Director | 2008-09-05 UNTIL 2009-12-31 | RESIGNED |
MR JONATHAN BAKER | Apr 1976 | British | Director | 2018-03-07 UNTIL 2019-12-31 | RESIGNED |
STEPHEN GOULSTON | Mar 1963 | British | Director | 2006-12-01 UNTIL 2008-02-29 | RESIGNED |
MR GORDON CUTLER | Feb 1943 | British | Secretary | 2004-07-21 UNTIL 2014-11-17 | RESIGNED |
WILDMAN & BATTELL LIMITED | Corporate Nominee Director | 2004-07-21 UNTIL 2004-07-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sbh Styles Ltd | 2018-03-07 | Beaconsfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Carillion Am Developments Limited | 2018-02-22 - 2018-03-07 | Wolverhampton |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Carillion Capital Projects Limited | 2016-04-06 - 2018-02-22 | Wolverhampton |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
New World Haydock Limited - Accounts to registrar (filleted) - small 17.3 | 2017-12-21 | 31-12-2016 | £37,026 Cash £-13,296,115 equity |