Background WavePink WaveYellow Wave

NEW HALL ESTATES LIMITED (00874513)

NEW HALL ESTATES LIMITED (00874513) is an active UK company. incorporated on 21 March 1966. with registered office in Brierley Hill. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. NEW HALL ESTATES LIMITED has been registered for 60 years. Current directors include JENKINS, Richard Mark, MCGUIGAN, Kevin Gerald.

Company Number
00874513
Status
active
Type
ltd
Incorporated
21 March 1966
Age
60 years
Address
3 Waterfront Business Park, Brierley Hill, DY5 1LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JENKINS, Richard Mark, MCGUIGAN, Kevin Gerald
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW HALL ESTATES LIMITED

NEW HALL ESTATES LIMITED is an active company incorporated on 21 March 1966 with the registered office located in Brierley Hill. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. NEW HALL ESTATES LIMITED was registered 60 years ago.(SIC: 41100, 68100)

Status

active

Active since 60 years ago

Company No

00874513

LTD Company

Age

60 Years

Incorporated 21 March 1966

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

RUBERY OWEN GROUP TRANSPORT LIMITED
From: 21 March 1966To: 31 December 1976
Contact
Address

3 Waterfront Business Park Dudley Road Brierley Hill, DY5 1LX,

Previous Addresses

3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX United Kingdom
From: 11 January 2022To: 11 June 2025
Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England
From: 12 April 2016To: 11 January 2022
Po Box10 Booth Street Darlaston Wednesbury West Midlands WS10 8JD
From: 21 March 1966To: 12 April 2016
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Loan Cleared
Jun 15
Director Joined
Jul 16
Director Left
Jul 16
Loan Secured
Mar 22
Owner Exit
Mar 22
Funding Round
Mar 22
Funding Round
Mar 22
Owner Exit
Mar 22
Loan Cleared
Mar 24
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HIGGS SECRETARIAL LIMITED

Active
Waterfront Business Park, Brierley HillDY5 1LX
Corporate secretary
Appointed 01 Dec 2020

JENKINS, Richard Mark

Active
Waterfront Business Park, Brierley HillDY5 1LX
Born August 1967
Director
Appointed 22 Dec 2014

MCGUIGAN, Kevin Gerald

Active
Waterfront Business Park, Brierley HillDY5 1LX
Born September 1976
Director
Appointed 01 Feb 2016

BUTLER, Theodore James

Resigned
3 Beckminster Road, WolverhamptonWV3 7DZ
Secretary
Appointed N/A
Resigned 13 Oct 1995

EATON, Elaine

Resigned
Hollinswood Road, TelfordTF2 9TW
Secretary
Appointed 01 Oct 2001
Resigned 01 Dec 2020

LEATHER, Brian Walter

Resigned
8 Carnwath Road, Sutton ColdfieldB73 6JP
Secretary
Appointed 13 Oct 1995
Resigned 01 Oct 2001

HOLMES, William

Resigned
Berryfields Long Acres, Sutton Coldfield
Born July 1923
Director
Appointed N/A
Resigned 30 Sept 1992

LEATHER, Brian Walter

Resigned
8 Carnwath Road, Sutton ColdfieldB73 6JP
Born January 1941
Director
Appointed 06 Feb 1995
Resigned 01 Oct 2001

OWEN, Alfred David

Resigned
Mill Dam House Mill Lane, WalsallWS9 0NB
Born September 1936
Director
Appointed N/A
Resigned 03 Mar 2015

OWEN, Charles William

Resigned
Hollinswood Road, TelfordTF2 9TW
Born July 1951
Director
Appointed 03 Mar 2015
Resigned 29 Jan 2016

OWEN, John Ernest

Resigned
PO BOX10 Booth Street, West MidlandsWS10 8JD
Born September 1939
Director
Appointed N/A
Resigned 31 Dec 2014

OWEN, Robert James

Resigned
PO BOX10 Booth Street, West MidlandsWS10 8JD
Born October 1949
Director
Appointed 06 Feb 1995
Resigned 03 Mar 2015

Persons with significant control

3

1 Active
2 Ceased
Waterfront Business Park, Brierley HillDY5 1LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022
Ceased 01 Mar 2022
Waterfront Business Park, Brierley HillDY5 1LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2022
Hollinswood Road, TelfordTF2 9TW

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Mar 2022
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Full
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
17 March 2022
SH01Allotment of Shares
Capital Allotment Shares
17 March 2022
SH01Allotment of Shares
Resolution
17 March 2022
RESOLUTIONSResolutions
Resolution
16 March 2022
RESOLUTIONSResolutions
Resolution
16 March 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 March 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
8 March 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Small
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Mortgage Satisfy Charge Full
22 June 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Resolution
2 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Small
8 July 2014
AAAnnual Accounts
Accounts With Accounts Type Small
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Person Secretary Company With Change Date
11 February 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
10 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 April 2008
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
19 July 2006
363aAnnual Return
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
25 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2004
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2003
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
4 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
28 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1996
AAAnnual Accounts
Legacy
23 October 1995
288288
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1995
AAAnnual Accounts
Legacy
16 February 1995
288288
Legacy
16 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
22 October 1992
288288
Legacy
10 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Legacy
31 July 1991
363b363b
Accounts With Accounts Type Full
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
27 January 1990
403aParticulars of Charge Subject to s859A
Legacy
27 January 1990
403aParticulars of Charge Subject to s859A
Legacy
27 January 1990
403aParticulars of Charge Subject to s859A
Legacy
27 January 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 August 1989
AAAnnual Accounts
Legacy
14 August 1989
363363
Accounts With Accounts Type Full
1 September 1988
AAAnnual Accounts
Legacy
1 September 1988
363363
Memorandum Articles
6 April 1988
MEM/ARTSMEM/ARTS
Resolution
17 March 1988
RESOLUTIONSResolutions
Legacy
7 March 1988
395Particulars of Mortgage or Charge
Legacy
5 March 1988
403aParticulars of Charge Subject to s859A
Legacy
19 August 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 August 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 August 1986
AAAnnual Accounts
Legacy
9 August 1986
363363