Company NameDhaliwal News Limited
DirectorsGurpreet Kaur and Jaswant Singh Dhaliwal
Company StatusActive
Company Number05478730
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Gurpreet Kaur
Date of BirthOctober 1980 (Born 43 years ago)
NationalityIndian
StatusCurrent
Appointed13 June 2005(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address297 Denton Road
Denton Burn
Newcastle Upon Tyne
Tyne & Wear
NE15 7HJ
Director NameMr Jaswant Singh Dhaliwal
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2005(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address297 Denton Road
Denton Burn
Newcastle Upon Tyne
Tyne & Wear
NE15 7HJ
Secretary NameMr Jaswant Singh Dhaliwal
NationalityBritish
StatusCurrent
Appointed13 June 2005(same day as company formation)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address297 Denton Road
Denton Burn
Newcastle Upon Tyne
Tyne & Wear
NE15 7HJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 June 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitepalmerharvey.co.uk
Telephone01273 222100
Telephone regionBrighton

Location

Registered Address295 Denton Road Denton Burn
Newcastle Upon Tyne
Tyne & Wear
NE15 7HJ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Shareholders

50 at £1Mr Jaswant Singh
50.00%
Ordinary
50 at £1Mrs Gurpret Kaur
50.00%
Ordinary

Financials

Year2014
Net Worth£4,399
Cash£7,937
Current Liabilities£86,510

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return13 December 2023 (4 months, 1 week ago)
Next Return Due27 December 2024 (8 months, 1 week from now)

Charges

22 March 2016Delivered on: 24 March 2016
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiary Undertakings within the Meaning of Section 1162 of the Companies Act 2006

Classification: A registered charge
Particulars: 1. by way of fixed charge by way of legal mortgage all right and title estate and other interests of dhaliwal news limited (CRN05478730) (“the company”) in each charged property (being all the freehold and/or leasehold described in the schedule to the debenture dated 22ND march 2016 granted by the company to santander UK PLC (“debenture”) and any other freehold or leasehold property now or at any time vested in or held by or on behalf of the company and including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings (including trade fixtures and fittings but excluding, in the case of leasehold property, landlord's fixtures), fixed plant and machinery from time to time on it and any insurance (being all contracts and policies of insurance of whatever nature in connection with the charged assets (being the whole of the undertaking and all other property assets and rights of the company which are the subject of any security created or purported to be created by the debenture and includes any part of or interest in them) which are from time to time taken out by or with the authority or on behalf or for the benefit of the company or (to the extent of such interest) in which the company has an interest) and any proceeds of sale or other realisation thereof and shall include each and every part or parts thereof. 2. by way of fixed charge all right and title estate and other interests of the company not effectively mortgaged under clause 3.1.1 of the debenture as referenced in paragraph 1 of this box 4 (description).
Outstanding
6 March 2009Delivered on: 17 March 2009
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 earls drive newcastle upon tyne the book debts goodwill and uncalled capital.
Outstanding

Filing History

24 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
31 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
1 July 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
25 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
4 September 2018Director's details changed for Mr Jaswant Singh on 3 September 2018 (2 pages)
4 September 2018Secretary's details changed for Mr Jaswant Singh on 3 September 2018 (1 page)
3 September 2018Notification of Jaswant Singh Dhaliwal as a person with significant control on 3 September 2018 (2 pages)
15 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
30 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
13 February 2017Amended total exemption small company accounts made up to 28 February 2016 (7 pages)
13 February 2017Amended total exemption small company accounts made up to 28 February 2016 (7 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
14 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
14 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
24 March 2016Registration of charge 054787300002, created on 22 March 2016 (29 pages)
24 March 2016Registration of charge 054787300002, created on 22 March 2016 (29 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
28 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
20 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
20 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
17 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
23 January 2014Current accounting period extended from 31 August 2013 to 28 February 2014 (1 page)
23 January 2014Current accounting period extended from 31 August 2013 to 28 February 2014 (1 page)
29 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
4 July 2012Annual return made up to 13 June 2012 (5 pages)
4 July 2012Annual return made up to 13 June 2012 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 September 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
26 September 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
6 July 2011Amended accounts made up to 31 August 2010 (7 pages)
6 July 2011Amended accounts made up to 31 August 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
27 August 2010Director's details changed for Jaswant Singh on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Jaswant Singh on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Gurpreet Kaur on 1 October 2009 (2 pages)
27 August 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Gurpreet Kaur on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Gurpreet Kaur on 1 October 2009 (2 pages)
27 August 2010Director's details changed for Jaswant Singh on 1 October 2009 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
16 June 2009Return made up to 13/06/09; full list of members (4 pages)
16 June 2009Return made up to 13/06/09; full list of members (4 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
13 January 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
7 January 2009Return made up to 13/06/08; full list of members (4 pages)
7 January 2009Return made up to 13/06/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
28 December 2007Return made up to 13/06/07; no change of members (7 pages)
28 December 2007Return made up to 13/06/07; no change of members (7 pages)
23 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
23 November 2006Total exemption small company accounts made up to 31 August 2006 (7 pages)
16 November 2006Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
16 November 2006Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
30 June 2006Return made up to 13/06/06; full list of members (7 pages)
30 June 2006Return made up to 13/06/06; full list of members (7 pages)
1 July 2005Ad 13/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2005Ad 13/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005Secretary resigned (1 page)
28 June 2005New secretary appointed;new director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005Registered office changed on 28/06/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 June 2005Registered office changed on 28/06/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
28 June 2005New secretary appointed;new director appointed (2 pages)
13 June 2005Incorporation (16 pages)
13 June 2005Incorporation (16 pages)