ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newell's Holdings Limited

Newell's Holdings Limited is an active company incorporated on 29 November 2016 with the registered office located in . Newell's Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10503070
Private limited company
Age
8 years
Incorporated 29 November 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 22 January 2025 (9 months ago)
Next confirmation dated 22 January 2026
Due by 5 February 2026 (3 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Units 6 And 7 Prial Parc
Weaver Road
Lincoln
Lincolnshire
LN6 3AR
England
Address changed on 10 Oct 2024 (1 year ago)
Previous address was Units 6 and 7 Prial Parc Weaver Road Lincoln Lincolnshire LN6 3QN England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Feb 1973
Director • Plumber • British • Lives in UK • Born in Dec 1969
Mr David Mark Newell
PSC • British • Lives in UK • Born in Dec 1969
Mrs Nichola Jayne Newell
PSC • British • Lives in England • Born in Feb 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Newell's Projects Limited
David Mark Newell is a mutual person.
Active
Newell's Projects (Lincoln) Limited
David Mark Newell is a mutual person.
Active
Newell's Plumbing Lincoln Limited
David Mark Newell is a mutual person.
Active
Castle Square (Lincoln) Limited
David Mark Newell is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£425.33K
Increased by £198.84K (+88%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 1 (+100%)
Total Assets
£4.14M
Increased by £533.13K (+15%)
Total Liabilities
-£399.71K
Increased by £139.71K (+54%)
Net Assets
£3.74M
Increased by £393.42K (+12%)
Debt Ratio (%)
10%
Increased by 2.45% (+34%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 6 Jun 2025
Nichola Jayne Newell Resigned
6 Months Ago on 21 Apr 2025
Mr David Mark Newell Details Changed
8 Months Ago on 4 Mar 2025
Mr David Mark Newell (PSC) Details Changed
8 Months Ago on 4 Mar 2025
Confirmation Submitted
9 Months Ago on 29 Jan 2025
Registered Address Changed
1 Year Ago on 10 Oct 2024
Registered Address Changed
1 Year 4 Months Ago on 2 Jul 2024
Registers Moved To Registered Address
1 Year 4 Months Ago on 1 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 1 Jul 2024
Full Accounts Submitted
1 Year 4 Months Ago on 20 Jun 2024
Get Credit Report
Discover Newell's Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 6 Jun 2025
Termination of appointment of Nichola Jayne Newell as a director on 21 April 2025
Submitted on 28 May 2025
Director's details changed for Mr David Mark Newell on 4 March 2025
Submitted on 6 Mar 2025
Change of details for Mr David Mark Newell as a person with significant control on 4 March 2025
Submitted on 6 Mar 2025
Confirmation statement made on 22 January 2025 with no updates
Submitted on 29 Jan 2025
Registered office address changed from Units 6 and 7 Prial Parc Weaver Road Lincoln Lincolnshire LN6 3QN England to Units 6 and 7 Prial Parc Weaver Road Lincoln Lincolnshire LN6 3AR on 10 October 2024
Submitted on 10 Oct 2024
Registered office address changed from 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR United Kingdom to Units 6 and 7 Prial Parc Weaver Road Lincoln Lincolnshire LN6 3QN on 2 July 2024
Submitted on 2 Jul 2024
Register(s) moved to registered office address 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR
Submitted on 1 Jul 2024
Registered office address changed from Cedar House, Cedar Parc Lincoln Road Doddington Lincoln Lincolnshire LN6 4RR England to 4 Henley Way Doddington Road Lincoln Lincolnshire LN6 3QR on 1 July 2024
Submitted on 1 Jul 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 20 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year