ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

New Horizon Biofuel & Animal Beddings Co Ltd

New Horizon Biofuel & Animal Beddings Co Ltd is an active company incorporated on 21 January 2019 with the registered office located in Flint, Clwyd. New Horizon Biofuel & Animal Beddings Co Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 6 months ago
Company No
11777941
Private limited company
Age
6 years
Incorporated 21 January 2019
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 17 July 2025 (3 months ago)
Next confirmation dated 17 July 2026
Due by 31 July 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 29 Jan31 Mar 2025 (1 year 2 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
Unit 27 Castle Park Industrial Estate
Flint
Flintshire
CH6 5XA
England
Address changed on 28 Aug 2025 (1 month ago)
Previous address was Unit 27 Castle Park Industrial Estate Flint Flinshire CH6 5XA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1965
Director • British • Lives in England • Born in Aug 1968
Mr Philip Roger Thomas
PSC • British • Lives in England • Born in Nov 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
New Horizon Plastics Co Ltd
Turner Little Company Secretaries Limited, Philip Roger Thomas, and 1 more are mutual people.
Active
New Horizon Plastics Products Limited
Turner Little Company Secretaries Limited, Philip Roger Thomas, and 1 more are mutual people.
Active
Easy Chip Limited
Turner Little Company Secretaries Limited and Karyn Lesley Thomas are mutual people.
Active
P & T Group Ltd
Karyn Lesley Thomas and Philip Roger Thomas are mutual people.
Active
K T Plastics Limited
Turner Little Company Secretaries Limited and Karyn Lesley Thomas are mutual people.
Active
Sovereign Properties Stafford Limited
Turner Little Company Secretaries Limited and Philip Roger Thomas are mutual people.
Active
Stoyam Holdings Limited
Turner Little Company Secretaries Limited is a mutual person.
Active
Birchwood Park Homes Limited
Turner Little Company Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2025)
Period Ended
31 Mar 2025
For period 31 Jan31 Mar 2025
Traded for 14 months
Cash in Bank
£405
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£5.76M
Decreased by £1.8M (-24%)
Total Liabilities
-£1.7M
Increased by £102.69K (+6%)
Net Assets
£4.06M
Decreased by £1.91M (-32%)
Debt Ratio (%)
29%
Increased by 8.39% (+40%)
Latest Activity
Full Accounts Submitted
8 Days Ago on 13 Oct 2025
Registered Address Changed
1 Month Ago on 28 Aug 2025
Registered Address Changed
1 Month Ago on 28 Aug 2025
Confirmation Submitted
2 Months Ago on 12 Aug 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 5 Apr 2025
Full Accounts Submitted
6 Months Ago on 4 Apr 2025
Accounting Period Extended
6 Months Ago on 27 Mar 2025
Compulsory Gazette Notice
7 Months Ago on 11 Mar 2025
Accounting Period Shortened
1 Year Ago on 3 Oct 2024
Registered Address Changed
1 Year Ago on 2 Oct 2024
Get Credit Report
Discover New Horizon Biofuel & Animal Beddings Co Ltd'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 31 March 2025
Submitted on 13 Oct 2025
Registered office address changed from Unit 27 Castle Park Industrial Estate Flint Flinshire CH6 5XA England to Unit 27 Castle Park Industrial Estate Flint Flintshire CH6 5XA on 28 August 2025
Submitted on 28 Aug 2025
Registered office address changed from St.John's Chambers Love Street Chester CH1 1QY England to Unit 27 Castle Park Industrial Estate Flint Flinshire CH6 5XA on 28 August 2025
Submitted on 28 Aug 2025
Confirmation statement made on 17 July 2025 with no updates
Submitted on 12 Aug 2025
Compulsory strike-off action has been discontinued
Submitted on 5 Apr 2025
Total exemption full accounts made up to 28 January 2024
Submitted on 4 Apr 2025
Current accounting period extended from 28 January 2025 to 31 March 2025
Submitted on 27 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 11 Mar 2025
Previous accounting period shortened from 29 January 2024 to 28 January 2024
Submitted on 3 Oct 2024
Registered office address changed from Fanshawe House Amy Johnson Way York YO30 4TN England to St.John's Chambers Love Street Chester CH1 1QY on 2 October 2024
Submitted on 2 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year