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 4 years ago.
Status
Active
Active since incorporation
Company No
13165980
Private limited company
Age
4 years
Incorporated 28 January 2021
Size
Unreported
Confirmation
Submitted
Dated 28 January 2025 (7 months ago)
Next confirmation dated 28 January 2026
Due by 11 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Group
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
First Floor Clifton Down House
54a Whiteladies Road, Clifton
Bristol
BS8 2NH
England
Address changed on 27 Nov 2024 (9 months ago)
Previous address was Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Finance Director • British • Lives in UK • Born in Apr 1983
Director • Non-Executive Director • British • Lives in England • Born in Oct 1968
Director • Chief Executive • British • Lives in England • Born in Jun 1973
Director • Operations Director • British • Lives in England • Born in Aug 1974
Director • British • Lives in UK • Born in Feb 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Outsource UK Limited
Nicholas James Dettmar, Philip John Clamp, and 1 more are mutual people.
Active
Intelligent Resource Limited
Adam David Meadows is a mutual person.
Active
Sanderson Projects Limited
Adam David Meadows is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£270K
Decreased by £1.26M (-82%)
Turnover
£70.47M
Increased by £653K (+1%)
Employees
141
Decreased by 16 (-10%)
Total Assets
£12.56M
Decreased by £833K (-6%)
Total Liabilities
-£12.47M
Decreased by £196K (-2%)
Net Assets
£96K
Decreased by £637K (-87%)
Debt Ratio (%)
99%
Increased by 4.71% (+5%)
Latest Activity
New Charge Registered
1 Month Ago on 22 Jul 2025
Charge Satisfied
2 Months Ago on 26 Jun 2025
Philip John Clamp Resigned
4 Months Ago on 30 Apr 2025
Accounting Period Extended
5 Months Ago on 1 Apr 2025
Group Accounts Submitted
6 Months Ago on 25 Feb 2025
Charge Satisfied
7 Months Ago on 13 Feb 2025
Confirmation Submitted
7 Months Ago on 3 Feb 2025
Nicholas James Dettmar (PSC) Resigned
9 Months Ago on 26 Nov 2024
Sanderson Solutions Group Plc (PSC) Appointed
9 Months Ago on 26 Nov 2024
Mr Adam David Meadows Appointed
9 Months Ago on 26 Nov 2024
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
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
Group of companies' accounts made up to 31 May 2024
Submitted on 25 Feb 2025
Satisfaction of charge 131659800001 in full
Submitted on 13 Feb 2025
Confirmation statement made on 28 January 2025 with updates
Submitted on 3 Feb 2025
Notification of Sanderson Solutions Group Plc as a person with significant control on 26 November 2024
Submitted on 9 Dec 2024
Cessation of Nicholas James Dettmar as a person with significant control on 26 November 2024
Submitted on 9 Dec 2024
Appointment of Anya Louise Burton as a secretary on 26 November 2024
Submitted on 28 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year