Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
Status
Active
Active since
incorporation
Company No
13165980
Private limited company
Age
4 years
Incorporated
28 January 2021
Size
Large
Turnover is over
£54M
Confirmation
Submitted
Dated
28 January 2025
(10 months ago)
Next confirmation dated
28 January 2026
Due by
11 February 2026
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Group
Next accounts for period
30 June 2025
Due by
31 March 2026
(3 months remaining)
Learn more about Newick Holdings Ltd
Contact
Update Details
Address
First Floor Clifton Down House
54a Whiteladies Road, Clifton
Bristol
BS8 2NH
England
Address changed on
27 Nov 2024
(1 year ago)
Previous address was
Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB England
Companies in BS8 2NH
Telephone
Unreported
Email
Unreported
Website
Rsg-pls.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Jonathan Peter Ball
Director • British • Lives in England • Born in Aug 1975
Nicholas James Dettmar
Director • Chief Executive • British • Lives in England • Born in Jun 1973
Anya Louise Burton
Secretary
Sanderson Solutions Group Plc
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
Mr Jonathan Peter Ball Appointed
2 Months Ago on 1 Oct 2025
Adam David Meadows Resigned
2 Months Ago on 30 Sep 2025
New Charge Registered
5 Months Ago on 22 Jul 2025
Charge Satisfied
5 Months Ago on 26 Jun 2025
Philip John Clamp Resigned
7 Months Ago on 30 Apr 2025
Accounting Period Extended
8 Months Ago on 1 Apr 2025
Group Accounts Submitted
9 Months Ago on 25 Feb 2025
Charge Satisfied
10 Months Ago on 13 Feb 2025
Confirmation Submitted
10 Months Ago on 3 Feb 2025
Nicholas James Dettmar (PSC) Resigned
1 Year Ago on 26 Nov 2024
Get Alerts
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
See All Credit Score & Limits
Documents
Appointment of Mr Jonathan Peter Ball as a director on 1 October 2025
Submitted on 17 Oct 2025
Termination of appointment of Adam David Meadows as a director on 30 September 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
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs