ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Brand New Co (444) Limited

Brand New Co (444) Limited is an active company incorporated on 7 December 2010 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Brand New Co (444) Limited was registered 15 years ago.
Status
Active
Active since 13 years ago
Company No
07462728
Private limited company
Age
15 years
Incorporated 7 December 2010
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Due Soon
Dated 7 December 2024 (1 year ago)
Next confirmation dated 7 December 2025
Due by 21 December 2025 (13 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Group
Next accounts for period 30 December 2025
Due by 30 September 2026 (9 months remaining)
Address
SPRINGVALE EPS LIMITED
Coach Lane
Hazlerigg
Newcastle Upon Tyne
NE13 7AP
Same address for the past 14 years
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • American • Lives in United States • Born in Jan 1963
Director • British • Lives in UK • Born in Jan 1969
Secretary • British
Engineered Foam Products Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Springvale Eps Southern Limited
David Vallance is a mutual person.
Active
Springvale Property Ltd
David Vallance is a mutual person.
Active
Engineered Foam Products Limited
David Vallance is a mutual person.
Active
Springvale Eps Limited
David Vallance is a mutual person.
Active
Ecobead Limited
David Vallance is a mutual person.
Active
Engineered Foam Products Holdco Limited
David Vallance is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£6.79M
Decreased by £334K (-5%)
Turnover
£21.58M
Decreased by £7.86M (-27%)
Employees
101
Decreased by 8 (-7%)
Total Assets
£21.71M
Decreased by £768K (-3%)
Total Liabilities
-£4.81M
Decreased by £965K (-17%)
Net Assets
£16.9M
Increased by £197K (+1%)
Debt Ratio (%)
22%
Decreased by 3.54% (-14%)
Latest Activity
Accounting Period Extended
5 Months Ago on 25 Jun 2025
Group Accounts Submitted
10 Months Ago on 3 Feb 2025
Confirmation Submitted
11 Months Ago on 18 Dec 2024
New Charge Registered
1 Year Ago on 29 Nov 2024
Engineered Foam Products Limited (PSC) Appointed
1 Year 2 Months Ago on 4 Oct 2024
Fiona France (PSC) Resigned
1 Year 2 Months Ago on 4 Oct 2024
Anthony Phillip France (PSC) Resigned
1 Year 2 Months Ago on 4 Oct 2024
Mr Henry Walter Schmidt Appointed
1 Year 2 Months Ago on 4 Oct 2024
Mr David Vallance Appointed
1 Year 2 Months Ago on 4 Oct 2024
Fiona France Resigned
1 Year 2 Months Ago on 4 Oct 2024
Get Credit Report
Discover Brand New Co (444) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period extended from 30 June 2025 to 30 December 2025
Submitted on 25 Jun 2025
Group of companies' accounts made up to 30 June 2024
Submitted on 3 Feb 2025
Confirmation statement made on 7 December 2024 with updates
Submitted on 18 Dec 2024
Registration of charge 074627280002, created on 29 November 2024
Submitted on 6 Dec 2024
Resolutions
Submitted on 18 Nov 2024
Memorandum and Articles of Association
Submitted on 18 Nov 2024
Change of share class name or designation
Submitted on 25 Oct 2024
Appointment of Mr Henry Walter Schmidt as a director on 4 October 2024
Submitted on 22 Oct 2024
Termination of appointment of Jonathan David Ballard as a director on 4 October 2024
Submitted on 22 Oct 2024
Particulars of variation of rights attached to shares
Submitted on 22 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year