ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CJC Newco 6 Limited

CJC Newco 6 Limited is an active company incorporated on 18 December 2013 with the registered office located in Manchester, Greater Manchester. CJC Newco 6 Limited was registered 12 years ago.
Status
Active
Active since 1 year 11 months ago
Company No
08819832
Private limited company
Age
12 years
Incorporated 18 December 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 December 2025 (1 month ago)
Next confirmation dated 18 December 2026
Due by 1 January 2027 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
1 St. Peters Square
Manchester
M2 3DE
England
Address changed on 2 Jan 2026 (1 month ago)
Previous address was Airedale Chemical Co Ltd Airedale Mills Skipton Road Crosshills Keighley West Yorkshire BD20 7BX
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1983
CJC Newco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CJC Newco 1 Limited
Chris John Chadwick is a mutual person.
Active
CJC Newco 4 Limited
Chris John Chadwick is a mutual person.
Active
Airedale Group Holdings Limited
Chris John Chadwick is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
1 Month Ago on 2 Jan 2026
Confirmation Submitted
1 Month Ago on 31 Dec 2025
Cjc Newco Limited (PSC) Appointed
1 Month Ago on 15 Dec 2025
Airedale Chemical Holdings Limited (PSC) Resigned
1 Month Ago on 15 Dec 2025
Craig Thomson Resigned
1 Month Ago on 15 Dec 2025
Full Accounts Submitted
6 Months Ago on 7 Aug 2025
Confirmation Submitted
1 Year 1 Month Ago on 20 Dec 2024
Dormant Accounts Submitted
1 Year 11 Months Ago on 5 Mar 2024
Confirmation Submitted
2 Years 1 Month Ago on 21 Dec 2023
Dormant Accounts Submitted
2 Years 9 Months Ago on 12 May 2023
Get Credit Report
Discover CJC Newco 6 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 27 Jan 2026
Notification of Cjc Newco Limited as a person with significant control on 15 December 2025
Submitted on 2 Jan 2026
Cessation of Airedale Chemical Holdings Limited as a person with significant control on 15 December 2025
Submitted on 2 Jan 2026
Termination of appointment of Craig Thomson as a director on 15 December 2025
Submitted on 2 Jan 2026
Registered office address changed from Airedale Chemical Co Ltd Airedale Mills Skipton Road Crosshills Keighley West Yorkshire BD20 7BX to 1 st. Peters Square Manchester M2 3DE on 2 January 2026
Submitted on 2 Jan 2026
Confirmation statement made on 18 December 2025 with updates
Submitted on 31 Dec 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 7 Aug 2025
Confirmation statement made on 18 December 2024 with no updates
Submitted on 20 Dec 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 5 Mar 2024
Confirmation statement made on 18 December 2023 with updates
Submitted on 21 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year