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
Newmake Limited
Newmake Limited is an active company incorporated on 1 November 2013 with the registered office located in Glasgow, City of Glasgow. Newmake Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
9 years ago
Company No
SC462779
Private limited company
Scottish Company
Age
11 years
Incorporated
1 November 2013
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
1 November 2024
(10 months ago)
Next confirmation dated
1 November 2025
Due by
15 November 2025
(2 months remaining)
Last change occurred
2 years 9 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Newmake Limited
Contact
Address
1 George Square
Glasgow
G2 1AL
Scotland
Address changed on
3 Mar 2023
(2 years 6 months ago)
Previous address was
C/O Wright, Johnston & Mackenzie Llp, Capital Building, 12 - 13 st. Andrew Square Edinburgh EH2 2AF Scotland
Companies in G2 1AL
Telephone
07983066897
Email
Unreported
Website
Newmake.co.uk
See All Contacts
People
Officers
5
Shareholders
51
Controllers (PSC)
1
Mr Robert Francis Carpenter
Director • Lawyer • Canadian • Lives in Canada • Born in Mar 1964
Mr Pei Chun Huang
Director • Taiwanese • Lives in Taiwan • Born in Sep 1975
Mr Fabio Massimo Giovinetti
Director • Italian • Lives in Monaco • Born in May 1964
Huw Henry Wright
Director • Head Of Finance • British • Lives in England • Born in Aug 1985
Dentons Secretaries Limited
Secretary
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
The Holyrood Distillery Ltd
Dentons Secretaries Limited and Huw Henry Wright are mutual people.
Active
Le Touquet Syndicate Limited
Dentons Secretaries Limited is a mutual person.
Active
St.Swithin's Syndicate Limited
Dentons Secretaries Limited is a mutual person.
Active
W.L. Gore And Associates (U.K.) Limited
Dentons Secretaries Limited is a mutual person.
Active
Diamond Offshore Limited
Dentons Secretaries Limited is a mutual person.
Active
Gray's INN Nominees Limited
Dentons Secretaries Limited is a mutual person.
Active
Muller Martini Limited
Dentons Secretaries Limited is a mutual person.
Active
Peter Dudgeon Limited
Dentons Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£10.88K
Decreased by £1.41M (-99%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£10.1M
Decreased by £1.45M (-13%)
Total Liabilities
-£1.68M
Decreased by £1.35M (-45%)
Net Assets
£8.42M
Decreased by £99.6K (-1%)
Debt Ratio (%)
17%
Decreased by 9.58% (-37%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
9 Months Ago on 15 Nov 2024
Full Accounts Submitted
11 Months Ago on 30 Sep 2024
Full Accounts Submitted
1 Year 8 Months Ago on 13 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 15 Nov 2023
Notification of PSC Statement
1 Year 9 Months Ago on 15 Nov 2023
New Charge Registered
1 Year 10 Months Ago on 24 Oct 2023
Martha Jayne Fleming Resigned
1 Year 11 Months Ago on 9 Oct 2023
Mr Huw Wright Appointed
1 Year 12 Months Ago on 12 Sep 2023
Nicholas Charles Ravenhall Resigned
2 Years Ago on 17 Aug 2023
Robert Francis Carpenter (PSC) Resigned
2 Years 10 Months Ago on 8 Nov 2022
Get Alerts
Get Credit Report
Discover Newmake Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 1 November 2024 with no updates
Submitted on 15 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 13 Dec 2023
Notification of a person with significant control statement
Submitted on 15 Nov 2023
Confirmation statement made on 1 November 2023 with no updates
Submitted on 15 Nov 2023
Cessation of Robert Francis Carpenter as a person with significant control on 8 November 2022
Submitted on 15 Nov 2023
All of the property or undertaking has been released from charge SC4627790001
Submitted on 9 Nov 2023
Registration of charge SC4627790002, created on 24 October 2023
Submitted on 1 Nov 2023
Termination of appointment of Martha Jayne Fleming as a director on 9 October 2023
Submitted on 17 Oct 2023
Appointment of Mr Huw Wright as a director on 12 September 2023
Submitted on 13 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs