BRAND NEW CO (435) LIMITED

Register to unlock more data on OkredoRegister

BRAND NEW CO (435) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07111256

Incorporation date

22/12/2009

Size

Dormant

Contacts

Registered address

Registered address

The Larches, Whaley Lane, Whaley Bridge SK23 7AGCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2009)
dot icon11/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon08/07/2025
Termination of appointment of Glyn Aneurin Rowlands as a director on 2025-07-08
dot icon08/07/2025
Termination of appointment of Keith Anthony Wales as a director on 2025-07-07
dot icon08/07/2025
Termination of appointment of Susan Jennifer Yates as a director on 2025-07-07
dot icon08/07/2025
Appointment of Mr Christopher Roger Marriot as a director on 2025-07-01
dot icon08/07/2025
Appointment of Mr Thomas Marsh as a director on 2025-07-01
dot icon08/07/2025
Appointment of Mrs Edwina Currie Jones as a director on 2025-07-01
dot icon12/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon12/01/2025
Confirmation statement made on 2024-11-30 with updates
dot icon04/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon04/12/2023
Appointment of Mr Anthony Nigel Carson as a secretary on 2023-11-30
dot icon04/12/2023
Registered office address changed from 32 Whaley Lane Whaley Bridge High Peak SK23 7BA England to The Larches Whaley Lane Whaley Bridge High Peak SK23 7AG on 2023-12-04
dot icon04/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon04/12/2023
Registered office address changed from The Larches Whaley Lane Whaley Bridge High Peak SK23 7AG England to The Larches Whaley Lane Whaley Bridge SK23 7AG on 2023-12-04
dot icon04/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon23/08/2022
Termination of appointment of Stuart Arthur Robinson as a director on 2022-08-10
dot icon02/07/2022
Appointment of Mrs Susan Jennifer Yates as a director on 2022-06-21
dot icon05/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon05/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon28/11/2021
Appointment of Mr Stuart Arthur Robinson as a director on 2021-11-15
dot icon27/11/2021
Termination of appointment of Denise Elaine Wales as a director on 2021-11-14
dot icon08/08/2021
Termination of appointment of Patricia Ann Bennett as a director on 2021-07-26
dot icon27/04/2021
Registered office address changed from The Larches Whaley Lane Whaley Bridge High Peak SK23 7AG England to 32 Whaley Lane Whaley Bridge High Peak SK23 7BA on 2021-04-27
dot icon25/03/2021
Termination of appointment of Philip Carnall as a director on 2021-03-06
dot icon01/01/2021
Appointment of Mr Glyn Aneurin Rowlands as a director on 2020-12-16
dot icon01/01/2021
Appointment of Mr Keith Anthony Wales as a director on 2020-12-16
dot icon01/01/2021
Appointment of Mrs Denise Elaine Wales as a director on 2020-12-16
dot icon01/01/2021
Appointment of Mrs Patricia Ann Bennett as a director on 2020-12-16
dot icon01/01/2021
Termination of appointment of Paul Adrian Swets as a director on 2020-12-16
dot icon01/01/2021
Termination of appointment of Edwina Currie-Jones as a director on 2020-12-16
dot icon01/01/2021
Termination of appointment of Peter Bennett as a director on 2020-12-16
dot icon30/11/2020
Confirmation statement made on 2020-11-30 with updates
dot icon30/11/2020
Micro company accounts made up to 2020-03-31
dot icon17/11/2020
Termination of appointment of John Benjamin Paul Jones as a director on 2020-10-30
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon12/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon27/03/2019
Appointment of Mr Philip Carnall as a director on 2019-03-25
dot icon21/12/2018
Confirmation statement made on 2018-12-20 with updates
dot icon18/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon19/09/2018
Registered office address changed from C/O Nigel Carson 130 Buxton Road Heaviley Stockport Cheshire SK2 6LP to The Larches Whaley Lane Whaley Bridge High Peak SK23 7AG on 2018-09-19
dot icon21/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon20/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon05/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon24/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon09/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/12/2015
Appointment of Mr John Benjamin Paul Jones as a director on 2015-03-31
dot icon07/12/2015
Appointment of Mr Paul Adrian Swets as a director on 2015-03-31
dot icon07/12/2015
Appointment of Mr Peter Bennett as a director on 2015-03-31
dot icon07/12/2015
Appointment of Mrs Edwina Currie-Jones as a director on 2015-03-31
dot icon27/11/2015
Termination of appointment of Glyn Aneurin Rowlands as a director on 2015-03-31
dot icon27/11/2015
Termination of appointment of Anthony Nigel Carson as a director on 2015-03-31
dot icon27/11/2015
Termination of appointment of John Richard Beswick as a director on 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon12/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon15/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon03/07/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon05/06/2013
Termination of appointment of Alistair Macdonald as a director
dot icon08/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon23/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon19/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon18/01/2011
Registered office address changed from Mace & Jones Pall Mall Court 61-67 King Street Manchester M2 4PD on 2011-01-18
dot icon17/12/2010
Appointment of John Richard Beswick as a director
dot icon17/12/2010
Appointment of Alistair Charles Macdonald as a director
dot icon17/12/2010
Appointment of Mr Glyn Aneurin Rowlands as a director
dot icon11/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/06/2010
Termination of appointment of Sarah Walton as a secretary
dot icon16/06/2010
Termination of appointment of Paul Raftery as a director
dot icon16/06/2010
Appointment of Anthony Nigel Carson as a director
dot icon10/05/2010
Resolutions
dot icon22/12/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
28.00
-
0.00
28.00
-
2022
-
28.00
-
0.00
28.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Stuart Arthur
Director
15/11/2021 - 10/08/2022
3
Currie Jones, Edwina
Director
31/03/2015 - 16/12/2020
8
Macdonald, Alistair Charles
Director
19/10/2010 - 03/01/2013
4
Carson, Anthony Nigel
Director
14/06/2010 - 31/03/2015
29
Rowlands, Glyn Aneurin
Director
19/10/2010 - 31/03/2015
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAND NEW CO (435) LIMITED

BRAND NEW CO (435) LIMITED is an(a) Active company incorporated on 22/12/2009 with the registered office located at The Larches, Whaley Lane, Whaley Bridge SK23 7AG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND NEW CO (435) LIMITED?

toggle

BRAND NEW CO (435) LIMITED is currently Active. It was registered on 22/12/2009 .

Where is BRAND NEW CO (435) LIMITED located?

toggle

BRAND NEW CO (435) LIMITED is registered at The Larches, Whaley Lane, Whaley Bridge SK23 7AG.

What does BRAND NEW CO (435) LIMITED do?

toggle

BRAND NEW CO (435) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BRAND NEW CO (435) LIMITED?

toggle

The latest filing was on 11/09/2025: Accounts for a dormant company made up to 2025-03-31.