Company NameNewco Holdings Limited
DirectorAnjum Majid
Company StatusActive
Company Number05577906
CategoryPrivate Limited Company
Incorporation Date29 September 2005(18 years, 7 months ago)
Previous NameNewco Fashions Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Anjum Majid
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
Secretary NameMrs Uzma Majid
NationalityBritish
StatusCurrent
Appointed01 March 2007(1 year, 5 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Darley Avenue West Didsbury
Manchester
Lancashire
M20 2YD
Secretary NameMrs Uzma Majid
NationalityBritish
StatusResigned
Appointed29 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Darley Avenue
West Didsbury
Manchester
Lancashire
M20 2YD
Director NameJason Hargreaves
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(8 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 09 January 2013)
RoleCompany Director
Correspondence Address328 The Colonnades
Albert Dock
Liverpool
L3 4AB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed08 June 2006(8 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 March 2007)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered Address5 Meadows Close
Hazel Grove
Stockport
Cheshire
SK7 4JX
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£3,682
Current Liabilities£1

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

29 September 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
14 September 2023Change of details for Mr Anjum Majid as a person with significant control on 14 September 2023 (2 pages)
14 September 2023Registered office address changed from C/O Hallidays Limited Riverside House Kings Reach Business Park Yew Street Stockport Cheshire SK4 2HD to 5 Meadows Close Hazel Grove Stockport Cheshire SK7 4JX on 14 September 2023 (1 page)
13 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
4 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
23 March 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
5 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
23 August 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
13 October 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
27 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
7 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
13 August 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
1 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
13 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
2 October 2017Secretary's details changed for Mrs Uzma Majid on 29 September 2017 (1 page)
2 October 2017Director's details changed for Mr Anjum Majid on 29 September 2017 (2 pages)
2 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
2 October 2017Director's details changed for Mr Anjum Majid on 29 September 2017 (2 pages)
2 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
2 October 2017Secretary's details changed for Mrs Uzma Majid on 29 September 2017 (1 page)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200,000
(4 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 200,000
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200,000
(4 pages)
10 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 200,000
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 200,000
(4 pages)
19 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 200,000
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 January 2013Termination of appointment of Jason Hargreaves as a director (2 pages)
15 January 2013Termination of appointment of Jason Hargreaves as a director (2 pages)
3 January 2013Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
29 September 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 November 2008Registered office changed on 01/11/2008 from portland buildings 127-129 portland street manchester M1 4PZ (1 page)
1 November 2008Registered office changed on 01/11/2008 from portland buildings 127-129 portland street manchester M1 4PZ (1 page)
20 October 2008Return made up to 29/09/08; full list of members (4 pages)
20 October 2008Return made up to 29/09/08; full list of members (4 pages)
17 January 2008Return made up to 29/09/07; full list of members (3 pages)
17 January 2008Return made up to 29/09/07; full list of members (3 pages)
14 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
14 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
8 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
8 September 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
15 March 2007Secretary resigned (1 page)
15 March 2007Secretary resigned (1 page)
15 March 2007New secretary appointed (2 pages)
15 March 2007New secretary appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
23 November 2006Return made up to 29/09/06; full list of members (3 pages)
23 November 2006Return made up to 29/09/06; full list of members (3 pages)
26 July 2006Statement of affairs (10 pages)
26 July 2006Ad 08/06/06--------- £ si 99999@1=99999 £ ic 100001/200000 (2 pages)
26 July 2006Ad 08/06/06--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
26 July 2006Ad 08/06/06--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
26 July 2006Statement of affairs (10 pages)
26 July 2006Ad 08/06/06--------- £ si 99999@1=99999 £ ic 100001/200000 (2 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006New secretary appointed (2 pages)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
4 July 2006Secretary resigned (1 page)
4 July 2006Secretary resigned (1 page)
4 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 April 2006Nc inc already adjusted 20/03/06 (1 page)
13 April 2006Nc inc already adjusted 20/03/06 (1 page)
13 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2006Company name changed newco fashions LIMITED\certificate issued on 13/03/06 (2 pages)
13 March 2006Company name changed newco fashions LIMITED\certificate issued on 13/03/06 (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006New director appointed (2 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Incorporation (9 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Incorporation (9 pages)