Newell Palmer Limited READING


Newell Palmer Limited was formally closed on 2022-01-04. Newell Palmer was a private limited company that could have been found at Reading Bridge House, Reading Bridge, Reading, RG1 8LS, ENGLAND. The company (formally started on 1975-01-29) was run by 1 director.
Director Nigel S. who was appointed on 05 December 2018.

The company was officially classified as "financial intermediation not elsewhere classified" (64999). As stated in the official information, there was a name alteration on 2006-03-01, their previous name was Eales & Upton. There is another name change mentioned: previous name was Barnes, Eales & Upton performed on 1996-01-01. The last confirmation statement was sent on 2021-06-24 and last time the statutory accounts were sent was on 31 December 2020. 2016-06-24 is the date of the most recent annual return.

Newell Palmer Limited Address / Contact

Office Address Reading Bridge House
Office Address2 Reading Bridge
Town Reading
Post code RG1 8LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01198309
Date of Incorporation Wed, 29th Jan 1975
Date of Dissolution Tue, 4th Jan 2022
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 47 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Fri, 8th Jul 2022
Last confirmation statement dated Thu, 24th Jun 2021

Company staff

Nigel S.

Position: Director

Appointed: 05 December 2018

Matthew M.

Position: Director

Appointed: 05 December 2018

Resigned: 25 October 2019

Kevin H.

Position: Director

Appointed: 01 July 2010

Resigned: 31 January 2019

Kevin H.

Position: Secretary

Appointed: 01 August 2007

Resigned: 31 January 2019

Paul M.

Position: Secretary

Appointed: 01 April 2005

Resigned: 01 August 2007

Paul M.

Position: Director

Appointed: 01 April 2005

Resigned: 14 February 2014

Philip S.

Position: Director

Appointed: 01 April 2005

Resigned: 31 January 2019

Barrie E.

Position: Director

Appointed: 01 December 1997

Resigned: 01 April 2005

Lyndon E.

Position: Director

Appointed: 23 October 1995

Resigned: 01 April 2005

Carol W.

Position: Secretary

Appointed: 23 October 1995

Resigned: 01 April 2005

Barrie E.

Position: Director

Appointed: 01 April 1992

Resigned: 30 April 1996

Anne U.

Position: Secretary

Appointed: 24 June 1991

Resigned: 23 October 1995

David N.

Position: Director

Appointed: 24 June 1991

Resigned: 02 August 1996

Peter U.

Position: Director

Appointed: 24 June 1991

Resigned: 01 April 2005

People with significant control

Capital Professional Limited

Reading Bridge House Reading Bridge, Reading, RG1 8LS, England

Legal authority Companies Act
Legal form Limited Company
Notified on 31 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cpl Bidco Limited

Reading Bridge House George Street, Reading, RG1 8LS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10730649
Notified on 4 December 2018
Ceased on 31 July 2019
Nature of control: 75,01-100% shares

Philip S.

Notified on 12 May 2018
Ceased on 4 December 2018
Nature of control: 50,01-75% shares

Company previous names

Eales & Upton March 1, 2006
Barnes, Eales & Upton January 1, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 24th, August 2021
Free Download (83 pages)

Company search