ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Newick Holdings Ltd

Newick Holdings Ltd is an active company incorporated on 28 January 2021 with the registered office located in Bristol, Bristol. Newick Holdings Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
13165980
Private limited company
Age
5 years
Incorporated 28 January 2021
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Due Soon
Dated 28 January 2025 (1 year ago)
Next confirmation dated 28 January 2026
Due by 11 February 2026 (7 days remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Jun30 Jun 2025 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 1 month remaining)
Contact
Address
First Floor Clifton Down House
54a Whiteladies Road, Clifton
Bristol
BS8 2NH
England
Address changed on 27 Nov 2024 (1 year 2 months ago)
Previous address was Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive • British • Lives in England • Born in Jun 1973
Director • British • Lives in England • Born in Aug 1975
Sanderson Solutions Group Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Outsource UK Limited
Jonathan Peter Ball and Nicholas James Dettmar are mutual people.
Active
Intelligent Resource Limited
Jonathan Peter Ball is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2025)
Period Ended
30 Jun 2025
For period 30 May30 Jun 2025
Traded for 13 months
Cash in Bank
£10K
Decreased by £260K (-96%)
Turnover
Unreported
Decreased by £70.47M (-100%)
Employees
Unreported
Decreased by 141 (-100%)
Total Assets
£5.21M
Decreased by £7.35M (-59%)
Total Liabilities
-£2.88M
Decreased by £9.59M (-77%)
Net Assets
£2.33M
Increased by £2.24M (+2331%)
Debt Ratio (%)
55%
Decreased by 44.04% (-44%)
Latest Activity
Subsidiary Accounts Submitted
27 Days Ago on 7 Jan 2026
Mr Jonathan Peter Ball Appointed
4 Months Ago on 1 Oct 2025
Adam David Meadows Resigned
4 Months Ago on 30 Sep 2025
New Charge Registered
6 Months Ago on 22 Jul 2025
Charge Satisfied
7 Months Ago on 26 Jun 2025
Philip John Clamp Resigned
9 Months Ago on 30 Apr 2025
Accounting Period Extended
10 Months Ago on 1 Apr 2025
Group Accounts Submitted
11 Months Ago on 25 Feb 2025
Charge Satisfied
11 Months Ago on 13 Feb 2025
Confirmation Submitted
1 Year Ago on 3 Feb 2025
Get Credit Report
Discover Newick Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 30 June 2025
Submitted on 7 Jan 2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
Submitted on 7 Jan 2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
Submitted on 7 Jan 2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
Submitted on 7 Jan 2026
Termination of appointment of Adam David Meadows as a director on 30 September 2025
Submitted on 17 Oct 2025
Appointment of Mr Jonathan Peter Ball as a director on 1 October 2025
Submitted on 17 Oct 2025
Registration of charge 131659800003, created on 22 July 2025
Submitted on 24 Jul 2025
Satisfaction of charge 131659800002 in full
Submitted on 26 Jun 2025
Termination of appointment of Philip John Clamp as a director on 30 April 2025
Submitted on 1 May 2025
Current accounting period extended from 31 May 2025 to 30 June 2025
Submitted on 1 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year