CLONDALKIN UK NEWCO LIMITED

Register to unlock more data on OkredoRegister

CLONDALKIN UK NEWCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09223369

Incorporation date

17/09/2014

Size

Small

Contacts

Registered address

Registered address

Villiers Street, Bury, Lancashire BL9 6BSCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2014)
dot icon15/01/2026
Appointment of Mr Andries Maria Knaapen as a director on 2025-11-01
dot icon15/01/2026
Termination of appointment of Monika Marta Nugteren as a director on 2025-11-01
dot icon15/01/2026
Confirmation statement made on 2025-11-20 with no updates
dot icon17/11/2025
Accounts for a small company made up to 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon07/06/2024
Appointment of Camac B.V. as a director on 2024-05-24
dot icon07/06/2024
Notification of Robert Deen as a person with significant control on 2024-05-23
dot icon05/06/2024
Cessation of Yellow Newco 2 Bv as a person with significant control on 2024-05-23
dot icon04/06/2024
Resolutions
dot icon28/05/2024
Registration of charge 092233690012, created on 2024-05-24
dot icon28/05/2024
Registration of charge 092233690013, created on 2024-05-24
dot icon27/11/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon03/07/2023
Accounts for a small company made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon21/09/2022
Accounts for a small company made up to 2021-12-31
dot icon09/06/2022
Change of details for a person with significant control
dot icon20/05/2022
Registration of charge 092233690008, created on 2022-05-10
dot icon20/05/2022
Registration of charge 092233690009, created on 2022-05-10
dot icon20/05/2022
Registration of charge 092233690010, created on 2022-05-10
dot icon20/05/2022
Registration of charge 092233690011, created on 2022-05-10
dot icon29/11/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon12/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon12/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon12/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon12/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon05/08/2021
Satisfaction of charge 092233690007 in full
dot icon05/08/2021
Satisfaction of charge 092233690005 in full
dot icon05/08/2021
Satisfaction of charge 092233690004 in full
dot icon05/08/2021
Satisfaction of charge 092233690006 in full
dot icon14/04/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon14/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon14/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon14/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon18/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon18/12/2020
Appointment of Ms Monika Marta Nugteren as a director on 2020-10-31
dot icon18/12/2020
Termination of appointment of Bartholomeus Gerardus Enhus as a director on 2020-10-31
dot icon16/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon16/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon15/02/2020
Compulsory strike-off action has been discontinued
dot icon14/02/2020
Confirmation statement made on 2019-11-20 with no updates
dot icon11/02/2020
First Gazette notice for compulsory strike-off
dot icon24/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon04/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon04/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon04/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon15/01/2019
Appointment of Mr Bartholomeus Gerardus Enhus as a director on 2019-01-02
dot icon15/01/2019
Termination of appointment of Antonius Johannes Zoomers as a director on 2019-01-02
dot icon20/11/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon13/11/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon03/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon03/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon03/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon03/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon27/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon11/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon11/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon11/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon11/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon19/09/2017
Appointment of Mr Antonius Johannes Zoomers as a director on 2017-06-15
dot icon04/08/2017
Termination of appointment of Aschwin Nicolai Richard Marco Hollander as a director on 2017-06-15
dot icon22/03/2017
Registration of charge 092233690007, created on 2017-03-13
dot icon22/03/2017
Registration of charge 092233690004, created on 2017-03-13
dot icon22/03/2017
Registration of charge 092233690005, created on 2017-03-13
dot icon22/03/2017
Registration of charge 092233690006, created on 2017-03-13
dot icon07/02/2017
Appointment of Aschwin Nicolai Richard Marco Hollander as a director on 2017-02-01
dot icon24/01/2017
Appointment of Camac Holding B.V. as a director on 2016-12-28
dot icon24/01/2017
Termination of appointment of Patrick Gerard Mullaney as a director on 2016-12-28
dot icon24/01/2017
Termination of appointment of Michel Jansen as a director on 2016-12-28
dot icon21/12/2016
Satisfaction of charge 092233690001 in full
dot icon21/12/2016
Satisfaction of charge 092233690003 in full
dot icon12/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon04/10/2016
Confirmation statement made on 2016-09-17 with updates
dot icon05/08/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon05/08/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon05/08/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon27/07/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon27/06/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon14/12/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon28/09/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon18/03/2015
Registration of charge 092233690003, created on 2015-03-17
dot icon18/03/2015
Satisfaction of charge 092233690002 in full
dot icon16/12/2014
Registration of charge 092233690002, created on 2014-12-10
dot icon15/12/2014
Registration of charge 092233690001, created on 2014-12-10
dot icon16/10/2014
Registered office address changed from , Severn Paper Mill Portishead, Bristol, BS20 7DJ, United Kingdom to Villiers Street Bury Lancashire BL9 6BS on 2014-10-16
dot icon06/10/2014
Statement of capital following an allotment of shares on 2014-09-18
dot icon17/09/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mullaney, Patrick Gerard
Director
17/09/2014 - 28/12/2016
6
Knaapen, Andries Maria
Director
01/11/2025 - Present
2
Enhus, Bartholomeus Gerardus
Director
02/01/2019 - 31/10/2020
1
Jansen, Michel
Director
17/09/2014 - 28/12/2016
2
Nugteren, Monika Marta
Director
31/10/2020 - 01/11/2025
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLONDALKIN UK NEWCO LIMITED

CLONDALKIN UK NEWCO LIMITED is an(a) Active company incorporated on 17/09/2014 with the registered office located at Villiers Street, Bury, Lancashire BL9 6BS. There are currently 3 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 CLONDALKIN UK NEWCO LIMITED?

toggle

CLONDALKIN UK NEWCO LIMITED is currently Active. It was registered on 17/09/2014 .

Where is CLONDALKIN UK NEWCO LIMITED located?

toggle

CLONDALKIN UK NEWCO LIMITED is registered at Villiers Street, Bury, Lancashire BL9 6BS.

What does CLONDALKIN UK NEWCO LIMITED do?

toggle

CLONDALKIN UK NEWCO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLONDALKIN UK NEWCO LIMITED?

toggle

The latest filing was on 15/01/2026: Appointment of Mr Andries Maria Knaapen as a director on 2025-11-01.