Company NameNewsome Holdings Limited
DirectorsGarry Speight and David George Harker
Company StatusActive
Company Number01161739
CategoryPrivate Limited Company
Incorporation Date1 March 1974(50 years, 2 months ago)
Previous NameNewsome Air Conditioning Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Garry Speight
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1991(17 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressCalderbank Saddleworth Road
Elland
HX5 0RY
Director NameMr David George Harker
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1994(20 years, 9 months after company formation)
Appointment Duration29 years, 5 months
RoleDesign Engineer
Country of ResidenceEngland
Correspondence AddressCalderbank Saddleworth Road
Elland
HX5 0RY
Director NameMr John Keith Fielding
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(17 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 March 2004)
RoleEngineer
Correspondence Address42 Mayfair Avenue
Holywell Green
Halifax
West Yorkshire
HX4 9JH
Director NameBrian Douglas Finch
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(17 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 12 March 2004)
RoleEngineer
Correspondence AddressParrock Nook Farm
Rishworth
Sowerby Bridge
West Yorkshire
HX6 4RF
Director NameMr Graham Keith Serbert
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(17 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 September 2007)
RoleEngineer
Correspondence Address5 Marldon Road
Northowram
Halifax
West Yorkshire
HX3 7BP
Director NameMr Geoffrey Walker
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1991(17 years, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 30 September 2007)
RoleEngineer
Correspondence Address65 Yew Tree Road
Huddersfield
West Yorkshire
HD3 3QT
Secretary NameMr Graham Keith Serbert
NationalityBritish
StatusResigned
Appointed21 July 1991(17 years, 4 months after company formation)
Appointment Duration20 years, 8 months (resigned 06 April 2012)
RoleCompany Director
Correspondence Address92 Willowfield Road
Halifax
West Yorkshire
HX2 7NF

Contact

Websitewww.airconleeds.co.uk/
Telephone01422 377372
Telephone regionHalifax

Location

Registered AddressCalderbank
Saddleworth Road
Elland
HX5 0RY
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardElland
Built Up AreaElland
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£184,967
Cash£51,936
Current Liabilities£26,797

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

28 July 1987Delivered on: 3 August 1987
Satisfied on: 16 October 2014
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 August 1984Delivered on: 11 August 1984
Satisfied on: 3 October 2014
Persons entitled: Yorkshire Bank PLC

Classification: Deed of cahrge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a principal security d/d 1.8.84.
Particulars: All monies at any time standing to the credit of a bank account (see doc M27).
Fully Satisfied
6 August 1984Delivered on: 11 August 1984
Persons entitled: Yorkshire Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a principal security d/d 1.8.89.
Particulars: All monies at any time standing to the credit of a bank account (see doc M26).
Fully Satisfied
21 October 1983Delivered on: 20 October 1983
Satisfied on: 3 October 2014
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/a calder bank works saddleworth road elland west yorkshire title no:- wyk 144701 fixtures and fittings plant machinery equipment.
Fully Satisfied

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
19 July 2023Confirmation statement made on 17 July 2023 with updates (4 pages)
21 November 2022Registered office address changed from Park Works Woodlands Road Off Park Road Elland, Halifax West Yorkshire HX5 9HN England to Calderbank Saddleworth Road Elland HX5 0RY on 21 November 2022 (1 page)
20 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
19 July 2022Confirmation statement made on 17 July 2022 with updates (4 pages)
25 February 2022Registered office address changed from Calderbank Saddleworth Road Elland West Yorkshire HX5 0RY to Park Works Woodlands Road Off Park Road Elland, Halifax West Yorkshire HX5 9HN on 25 February 2022 (1 page)
18 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 November 2021Compulsory strike-off action has been discontinued (1 page)
9 November 2021Confirmation statement made on 17 July 2021 with updates (4 pages)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
21 September 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
17 July 2019Director's details changed for Mr Garry Speight on 10 July 2019 (2 pages)
17 July 2019Director's details changed for Mr David George Harker on 10 July 2019 (2 pages)
17 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
5 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
13 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3,268
(4 pages)
27 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3,268
(4 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 October 2014Satisfaction of charge 4 in full (5 pages)
16 October 2014Satisfaction of charge 4 in full (5 pages)
3 October 2014Satisfaction of charge 3 in full (4 pages)
3 October 2014Satisfaction of charge 1 in full (4 pages)
3 October 2014Satisfaction of charge 3 in full (4 pages)
3 October 2014Satisfaction of charge 1 in full (4 pages)
29 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3,268
(4 pages)
29 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3,268
(4 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
26 July 2012Director's details changed for David George Harker on 26 July 2012 (2 pages)
26 July 2012Director's details changed for David George Harker on 26 July 2012 (2 pages)
26 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 May 2012Termination of appointment of Graham Serbert as a secretary (2 pages)
25 May 2012Termination of appointment of Graham Serbert as a secretary (2 pages)
26 July 2011Secretary's details changed for Mr Graham Keith Serbert on 26 July 2011 (2 pages)
26 July 2011Secretary's details changed for Mr Graham Keith Serbert on 26 July 2011 (2 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
30 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2009Purchase of own shares. (3 pages)
15 December 2009Purchase of own shares. (3 pages)
11 August 2009Return made up to 21/07/09; full list of members (5 pages)
11 August 2009Return made up to 21/07/09; full list of members (5 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 July 2008Return made up to 21/07/08; full list of members (6 pages)
24 July 2008Return made up to 21/07/08; full list of members (6 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2007£ ic 5368/3768 01/10/07 £ sr 1600@1=1600 (1 page)
11 December 2007£ ic 5368/3768 01/10/07 £ sr 1600@1=1600 (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
28 August 2007Return made up to 21/07/07; full list of members (5 pages)
28 August 2007Return made up to 21/07/07; full list of members (5 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 August 2006Return made up to 21/07/06; full list of members (9 pages)
9 August 2006Return made up to 21/07/06; full list of members (9 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
28 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 August 2005£ sr 2335@1 03/05/05 (1 page)
4 August 2005£ sr 2335@1 03/05/05 (1 page)
2 August 2005Return made up to 21/07/05; full list of members (10 pages)
2 August 2005Return made up to 21/07/05; full list of members (10 pages)
8 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
8 June 2005Accounts for a small company made up to 31 March 2005 (7 pages)
4 November 2004£ ic 7803/7703 01/10/04 £ sr 100@1=100 (1 page)
4 November 2004£ ic 7803/7703 01/10/04 £ sr 100@1=100 (1 page)
28 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
28 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
8 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
8 June 2004Accounts for a small company made up to 31 March 2004 (6 pages)
13 May 2004£ ic 11667/7803 05/04/04 £ sr 3864@1=3864 (1 page)
13 May 2004£ ic 11667/7803 05/04/04 £ sr 3864@1=3864 (1 page)
28 April 2004Ad 31/03/04--------- £ si 20@1=20 £ ic 11647/11667 (2 pages)
28 April 2004Ad 31/03/04--------- £ si 20@1=20 £ ic 11647/11667 (2 pages)
29 July 2003Return made up to 21/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 July 2003Return made up to 21/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
29 June 2003Accounts for a small company made up to 31 March 2003 (6 pages)
4 June 2003Nc dec already adjusted 31/03/03 (1 page)
4 June 2003Nc dec already adjusted 31/03/03 (1 page)
30 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 April 2003£ ic 13877/11647 31/03/03 £ sr 2230@1=2230 (1 page)
30 April 2003£ ic 13877/11647 31/03/03 £ sr 2230@1=2230 (1 page)
30 April 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
26 January 2003Accounts for a small company made up to 31 March 2002 (4 pages)
2 November 2002£ ic 15511/13877 30/09/02 £ sr 1634@1=1634 (1 page)
2 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 November 2002£ ic 15511/13877 30/09/02 £ sr 1634@1=1634 (1 page)
2 November 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 August 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 2002Return made up to 21/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 2002£ ic 18339/15511 13/03/02 £ sr 2828@1=2828 (1 page)
2 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 May 2002£ ic 18339/15511 13/03/02 £ sr 2828@1=2828 (1 page)
29 November 2001Accounts for a small company made up to 31 March 2001 (4 pages)
29 November 2001Accounts for a small company made up to 31 March 2001 (4 pages)
26 July 2001Return made up to 21/07/01; full list of members (10 pages)
26 July 2001Return made up to 21/07/01; full list of members (10 pages)
14 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 August 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
1 June 2000Ad 31/03/00--------- £ si 519@1=519 £ ic 17820/18339 (2 pages)
1 June 2000Ad 31/03/00--------- £ si 519@1=519 £ ic 17820/18339 (2 pages)
27 April 2000£ nc 23885/21655 05/04/00 (1 page)
27 April 2000£ ic 20050/17820 05/04/00 £ sr 2230@1=2230 (1 page)
27 April 2000£ ic 20050/17820 05/04/00 £ sr 2230@1=2230 (1 page)
27 April 2000Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
27 April 2000£ nc 23885/21655 05/04/00 (1 page)
27 April 2000Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
10 April 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
10 April 2000£ ic 21165/20050 10/03/00 £ sr 1115@1=1115 (1 page)
10 April 2000£ ic 21165/20050 10/03/00 £ sr 1115@1=1115 (1 page)
10 April 2000£ nc 25000/23885 10/03/00 (1 page)
10 April 2000£ nc 25000/23885 10/03/00 (1 page)
10 April 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
21 October 1999£ ic 22280/21165 30/09/99 £ sr 1115@1=1115 (1 page)
21 October 1999£ ic 22280/21165 30/09/99 £ sr 1115@1=1115 (1 page)
5 August 1999Return made up to 21/07/99; full list of members (8 pages)
5 August 1999Return made up to 21/07/99; full list of members (8 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
27 April 1999£ ic 22280/21165 04/03/99 £ sr 1115@1=1115 (1 page)
27 April 1999£ ic 22280/21165 04/03/99 £ sr 1115@1=1115 (1 page)
27 April 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
27 April 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
27 April 1999Ad 31/03/99--------- £ si 1115@1=1115 £ ic 21165/22280 (2 pages)
27 April 1999Ad 31/03/99--------- £ si 1115@1=1115 £ ic 21165/22280 (2 pages)
20 August 1998Return made up to 21/07/98; no change of members (6 pages)
20 August 1998Return made up to 21/07/98; no change of members (6 pages)
26 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
26 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
29 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
29 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
20 August 1997Return made up to 21/07/97; no change of members (6 pages)
20 August 1997Return made up to 21/07/97; no change of members (6 pages)
14 July 1997Company name changed newsome air conditioning LIMITED\certificate issued on 15/07/97 (2 pages)
14 July 1997Company name changed newsome air conditioning LIMITED\certificate issued on 15/07/97 (2 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 August 1996Return made up to 21/07/96; full list of members (8 pages)
19 August 1996Return made up to 21/07/96; full list of members (8 pages)
15 August 1995Return made up to 21/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 1995Return made up to 21/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)
26 July 1995Accounts for a small company made up to 31 March 1995 (4 pages)