ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newland Holdings Limited

Newland Holdings Limited is a dissolved company incorporated on 24 May 2002 with the registered office located in Hull, East Riding of Yorkshire. Newland Holdings Limited was registered 23 years ago.
Status
Dissolved
Dissolved on 31 October 2023 (2 years ago)
Was 21 years old at the time of dissolution
Via compulsory strike-off
Company No
04446845
Private limited company
Age
23 years
Incorporated 24 May 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
Chatt House Carr Road
Burton Pidsea
Hull
HU12 9DH
England
Address changed on 23 Feb 2023 (2 years 8 months ago)
Previous address was 3 Jenning Street Cleveland Street Kingston upon Hull East Yorkshire HU8 7AN
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Joiner • British • Lives in England • Born in Jul 1994
Mr Jordan Curtis Soper
PSC • British • Lives in England • Born in Jul 1994
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
JC Sopers Limited
Jordan Curtis Soper is a mutual person.
Active
Soper Investments Ltd
Jordan Curtis Soper is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
30 Sep 2021
For period 30 Sep30 Sep 2021
Traded for 12 months
Cash in Bank
Unreported
Decreased by £27 (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£252.03K
Same as previous period
Total Liabilities
-£114.47K
Same as previous period
Net Assets
£137.56K
Same as previous period
Debt Ratio (%)
45%
Same as previous period
Latest Activity
Compulsory Dissolution
2 Years Ago on 31 Oct 2023
Compulsory Gazette Notice
2 Years 2 Months Ago on 15 Aug 2023
Neil Soper Resigned
2 Years 7 Months Ago on 22 Mar 2023
Neil Soper Resigned
2 Years 7 Months Ago on 22 Mar 2023
Registered Address Changed
2 Years 8 Months Ago on 23 Feb 2023
Compulsory Strike-Off Discontinued
2 Years 8 Months Ago on 23 Feb 2023
Neil Soper (PSC) Resigned
2 Years 8 Months Ago on 22 Feb 2023
Jordan Curtis Soper (PSC) Appointed
2 Years 8 Months Ago on 22 Feb 2023
Mr Jordan Curtis Soper Appointed
2 Years 8 Months Ago on 22 Feb 2023
Micro Accounts Submitted
2 Years 8 Months Ago on 22 Feb 2023
Get Credit Report
Discover Newland Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 31 Oct 2023
First Gazette notice for compulsory strike-off
Submitted on 15 Aug 2023
Termination of appointment of Neil Soper as a director on 22 March 2023
Submitted on 4 Apr 2023
Termination of appointment of Neil Soper as a secretary on 22 March 2023
Submitted on 4 Apr 2023
Cessation of Neil Soper as a person with significant control on 22 February 2023
Submitted on 24 Feb 2023
Compulsory strike-off action has been discontinued
Submitted on 23 Feb 2023
Appointment of Mr Jordan Curtis Soper as a director on 22 February 2023
Submitted on 23 Feb 2023
Notification of Jordan Curtis Soper as a person with significant control on 22 February 2023
Submitted on 23 Feb 2023
Registered office address changed from 3 Jenning Street Cleveland Street Kingston upon Hull East Yorkshire HU8 7AN to Chatt House Carr Road Burton Pidsea Hull HU12 9DH on 23 February 2023
Submitted on 23 Feb 2023
Micro company accounts made up to 30 September 2021
Submitted on 22 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year