ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

M J C Newbould Limited

M J C Newbould Limited is an active company incorporated on 24 March 2014 with the registered office located in Ellesmere Port, Cheshire. M J C Newbould Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08954352
Private limited company
Age
11 years
Incorporated 24 March 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 24 March 2025 (5 months ago)
Next confirmation dated 24 March 2026
Due by 7 April 2026 (6 months remaining)
Last change occurred 5 months ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (20 days remaining)
Contact
Address
Chester House
Lloyd Drive
Ellesmere Port
CH65 9HQ
England
Address changed on 5 Jun 2024 (1 year 3 months ago)
Previous address was Moyola House 31 Hawthorn Grove York YO31 7YA
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Jun 1971 • Teaching Assistant
Director • Dentist • British • Lives in England • Born in Jul 1972
Mr Matthew James Newbould
PSC • British • Lives in England • Born in Jul 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£5.48K
Decreased by £4.63K (-46%)
Turnover
Unreported
Same as previous period
Employees
14
Increased by 3 (+27%)
Total Assets
£510.02K
Increased by £164.51K (+48%)
Total Liabilities
-£314.64K
Decreased by £27.23K (-8%)
Net Assets
£195.38K
Increased by £191.73K (+5260%)
Debt Ratio (%)
62%
Decreased by 37.25% (-38%)
Latest Activity
Confirmation Submitted
5 Months Ago on 8 Apr 2025
Accounting Period Shortened
6 Months Ago on 13 Feb 2025
Full Accounts Submitted
8 Months Ago on 24 Dec 2024
Mr Matthew James Newbould Details Changed
11 Months Ago on 28 Sep 2024
Mrs Kimberly Newbould Details Changed
11 Months Ago on 28 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 5 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 8 Apr 2024
Mr Matthew James Newbould (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Kimberly Newbould (PSC) Resigned
9 Years Ago on 6 Apr 2016
Kimberly Newbould (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover M J C Newbould Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 March 2025 with updates
Submitted on 8 Apr 2025
Cessation of Kimberly Newbould as a person with significant control on 6 April 2016
Submitted on 26 Mar 2025
Change of details for Mr Matthew James Newbould as a person with significant control on 6 April 2016
Submitted on 26 Mar 2025
Notification of Kimberly Newbould as a person with significant control on 6 April 2016
Submitted on 24 Mar 2025
Previous accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 13 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Dec 2024
Director's details changed for Mrs Kimberly Newbould on 28 September 2024
Submitted on 28 Sep 2024
Director's details changed for Mr Matthew James Newbould on 28 September 2024
Submitted on 28 Sep 2024
Registered office address changed from Moyola House 31 Hawthorn Grove York YO31 7YA to Chester House Lloyd Drive Ellesmere Port CH65 9HQ on 5 June 2024
Submitted on 5 Jun 2024
Confirmation statement made on 24 March 2024 with updates
Submitted on 8 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year