NEW WORLD TRADING COMPANY (UK) HOLDINGS LIMITED

6 Time Square, Warrington, WA1 2NT, England
StatusACTIVE
Company No.08413570
CategoryPrivate Limited Company
Incorporated21 Feb 2013
Age11 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

NEW WORLD TRADING COMPANY (UK) HOLDINGS LIMITED is an active private limited company with number 08413570. It was incorporated 11 years, 2 months, 23 days ago, on 21 February 2013. The company address is 6 Time Square, Warrington, WA1 2NT, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2023

Action Date: 23 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-23

Officer name: James Pickworth

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Amber Wood

Change date: 2023-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-18

Officer name: Miss Amber Wood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2023

Action Date: 08 Nov 2023

Category: Address

Type: AD01

Old address: 15 London Road Alderley Edge SK9 7JT United Kingdom

New address: 6 Time Square Warrington WA1 2NT

Change date: 2023-11-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2023

Action Date: 29 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084135700006

Charge creation date: 2023-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Move registers to registered office company with new address

Date: 14 Dec 2022

Category: Address

Type: AD04

New address: 15 London Road Alderley Edge SK9 7JT

Documents

View document PDF

Accounts with accounts type small

Date: 15 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-01

Officer name: Jesper Roholm Friis

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Christopher Bidco Limited

Change date: 2021-04-01

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

Old address: 2 Malt Street Knutsford WA16 6ES England

Change date: 2021-04-01

New address: 15 London Road Alderley Edge SK9 7JT

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2021

Action Date: 08 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-06-08

Psc name: Graphite Capital General Partner Viii Llp

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2020

Action Date: 11 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-11

Charge number: 084135700005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Dec 2020

Action Date: 11 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084135700004

Charge creation date: 2020-12-11

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-02

Officer name: Mr Jesper Roholm Friis

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 29 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jesper Roholm Friis

Appointment date: 2020-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-21

Officer name: Christopher Hill

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-18

Officer name: Mr Christopher Hill

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2020

Action Date: 07 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-07

Officer name: Matthew Mark Bamber

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-18

Officer name: Mr Christopher Hill

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Jun 2019

Category: Address

Type: AD03

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Change sail address company with new address

Date: 28 Jun 2019

Category: Address

Type: AD02

New address: 10 Norwich Street London EC4A 1BD

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Pickworth

Appointment date: 2019-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 26 Apr 2019

Action Date: 08 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-06-08

Psc name: Christopher Bidco Limited

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-16

Officer name: Richard Thomas Barley

Documents

View document PDF

Accounts with accounts type small

Date: 27 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Feb 2017

Action Date: 30 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-01-30

Charge number: 084135700003

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084135700001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-01

Old address: 98 King Street Knutsford Cheshire WA16 6HQ

New address: 2 Malt Street Knutsford WA16 6ES

Documents

View document PDF

Accounts with accounts type group

Date: 14 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-01

Officer name: Mr Timothy Mccormac

Documents

View document PDF

Resolution

Date: 27 Jun 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 25 Jun 2016

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Anthony Moran

Termination date: 2016-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Adam Campbell

Termination date: 2016-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Peter Haigh

Termination date: 2016-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Adam Campbell

Termination date: 2016-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Kevin Roberts

Termination date: 2016-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-06-08

Officer name: Timothy Bahram Neville Farazmand

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084135700002

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-30

Officer name: Timothy Alan Bacon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 21 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-21

Officer name: Mr Christopher Hill

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 21 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-21

Officer name: Mr Paul Anthony Moran

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 21 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Alan Bacon

Change date: 2015-02-21

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-30

Officer name: Mr Timothy Bahram Neville Farazmand

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Bamber

Appointment date: 2015-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-29

Officer name: Mr Richard Thomas Barley

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-31

Officer name: Richard Thomas Barley

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Alan Bacon

Change date: 2015-07-03

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-16

Officer name: Mr Paul Adam Campbell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type group

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Resolution

Date: 23 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Thomas Barley

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Mar 2014

Action Date: 10 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-10

Old address: 4-6 Princess Street Knutsford Cheshire WA16 6DD

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2014

Action Date: 04 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Moran

Change date: 2014-02-04

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084135700002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 18 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084135700001

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2014

Action Date: 28 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-28

Officer name: Mr Jeremy Kevin Roberts

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed new world pubco holdings LIMITED\certificate issued on 26/11/13

Documents

View document PDF

Resolution

Date: 15 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 30 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newincco 1225 LIMITED\certificate issued on 30/08/13

Documents

View document PDF

Capital name of class of shares

Date: 15 Aug 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 15 Aug 2013

Action Date: 04 Apr 2013

Category: Capital

Type: SH02

Date: 2013-04-04

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2013

Action Date: 04 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-04

Capital : 336.67 GBP

Documents

View document PDF

Resolution

Date: 08 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Adam Campbell

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Moran

Documents

View document PDF

Appoint person director company with name

Date: 25 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Hill

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Bacon

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Haigh

Documents

View document PDF

Appoint person director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Kevin Roberts

Documents

View document PDF

Change account reference date company current extended

Date: 07 May 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2014-03-31

Documents

View document PDF

Resolution

Date: 16 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 2 Limited

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mackie

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olswang Directors 1 Limited

Documents

View document PDF

Termination secretary company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Olswang Cosec Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Address

Type: AD01

Old address: 90 High Holborn London WC1V 6XX United Kingdom

Change date: 2013-04-15

Documents

View document PDF

Incorporation company

Date: 21 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKWANTUFUO MEDIA SERVICES

73 ELMSIDE,CROYDON,CR0 9DU

Number:09937993
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BUTT FREIGHT SERVICES LIMITED

6 CRESCENT ROAD,OXFORD,OX4 2PB

Number:08011210
Status:ACTIVE
Category:Private Limited Company

CRAS IPS LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11693185
Status:ACTIVE
Category:Private Limited Company

PROJECT ECOLOGICAL SANCTUARY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10820283
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RAM LETTINGS LTD

236 WEST ELLA ROAD,HULL,HU10 7SF

Number:11566642
Status:ACTIVE
Category:Private Limited Company

THREE COUNTIES FOOD & DRINK COMPANY LTD

6 BRIDGE CLOSE,LECHLADE,GL7 3EZ

Number:11050667
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source