Company NameNWTT Holdings Limited
Company StatusActive
Company Number10534819
CategoryPrivate Limited Company
Incorporation Date21 December 2016(7 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameRoger Mayor
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2016(same day as company formation)
RoleSaw Miller
Country of ResidenceUnited Kingdom
Correspondence AddressNwtt House, Lockett Road South Lancs Industrial Es
Ashton In Makefield
WN4 8DE
Director NameMr Samuel William Mayor
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNwtt House, Lockett Road South Lancs Industrial Es
Ashton In Makefield
WN4 8DE
Director NameMr Thomas Mathew Mayor
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2021(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNwtt House, Lockett Road South Lancs Industrial Es
Ashton In Makefield
WN4 8DE

Location

Registered AddressNwtt House, Lockett Road
South Lancs Industrial Estate
Ashton In Makefield
WN4 8DE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

1 August 2022Delivered on: 8 August 2022
Persons entitled: Clydesdale Bank PLC (Trading Both as Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: All freehold property comprised within the transfer dated 1 august 2022 and made between (1) mark jonathan beesley and (2) nwtt holdings limited and known as land on the north and north-west side of browning way, woodford park industrial estate, winsford, CW7 2RH, together with such right and interest as the company acquires in the land shaded orange on the plan annexed.
Outstanding
14 March 2017Delivered on: 16 March 2017
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Outstanding

Filing History

4 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
29 September 2020Group of companies' accounts made up to 31 December 2019 (36 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
27 August 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
20 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
18 September 2018Group of companies' accounts made up to 31 December 2017 (35 pages)
30 January 2018Confirmation statement made on 20 December 2017 with updates (5 pages)
31 March 2017Change of share class name or designation (2 pages)
31 March 2017Change of share class name or designation (2 pages)
30 March 2017Particulars of variation of rights attached to shares (4 pages)
30 March 2017Particulars of variation of rights attached to shares (4 pages)
29 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares dividend 14/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
29 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares dividend 14/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
28 March 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 200
(3 pages)
28 March 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 200
(3 pages)
16 March 2017Registration of charge 105348190001, created on 14 March 2017 (21 pages)
16 March 2017Registration of charge 105348190001, created on 14 March 2017 (21 pages)
21 December 2016Incorporation
Statement of capital on 2016-12-21
  • GBP 1
(37 pages)
21 December 2016Incorporation
Statement of capital on 2016-12-21
  • GBP 1
(37 pages)