NEWCO 5867 LTD

Register to unlock more data on OkredoRegister

NEWCO 5867 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10894486

Incorporation date

01/08/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Capital & Centric, Ground Floor Neptune Mill, 64, Chapeltown Street, Manchester M1 2WQCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2017)
dot icon14/01/2026
Resolutions
dot icon09/01/2026
Certificate of change of name
dot icon28/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/08/2025
Director's details changed for Mr Adam Stuart Higgins on 2025-08-06
dot icon13/08/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon17/07/2025
Registered office address changed from Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ England to Capital & Centric, Ground Floor Neptune Mill, 64 Chapeltown Street Manchester M1 2WQ on 2025-07-17
dot icon10/06/2025
Compulsory strike-off action has been discontinued
dot icon09/06/2025
Full accounts made up to 2023-12-31
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon23/12/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon27/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon09/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon31/08/2023
Register inspection address has been changed to Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd
dot icon31/08/2023
Register(s) moved to registered inspection location Kuit Steinart Levy Llp, 3 st. Marys Parsonage Manchester M3 2rd
dot icon29/08/2023
Registered office address changed from Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY United Kingdom to Capital & Centric 1st Floor, Neptune Mill 64 Chapeltown Street Manchester M1 2WQ on 2023-08-29
dot icon23/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon24/01/2023
Director's details changed for Mr Timothy Heatley on 2023-01-24
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon27/07/2022
Satisfaction of charge 108944860002 in full
dot icon01/07/2022
Satisfaction of charge 108944860003 in full
dot icon01/07/2022
Satisfaction of charge 108944860001 in full
dot icon01/07/2022
Satisfaction of charge 108944860004 in full
dot icon31/01/2022
Registration of charge 108944860004, created on 2022-01-28
dot icon10/09/2021
Micro company accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon22/01/2021
Registered office address changed from Sun House 2-4 Little Peter Street Manchester Greater Manchester M15 4PS United Kingdom to Capital & Centric, Phoenix 72 Chapeltown Street Manchester M1 2EY on 2021-01-22
dot icon27/10/2020
Micro company accounts made up to 2019-12-31
dot icon06/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon24/01/2020
Registration of charge 108944860003, created on 2020-01-23
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon14/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon18/10/2018
Current accounting period extended from 2018-10-31 to 2018-12-31
dot icon18/10/2018
Micro company accounts made up to 2017-10-31
dot icon05/10/2018
Previous accounting period shortened from 2018-08-31 to 2017-10-31
dot icon11/09/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon04/04/2018
Registration of charge 108944860002, created on 2018-03-21
dot icon26/03/2018
Registration of charge 108944860001, created on 2018-03-21
dot icon22/02/2018
Termination of appointment of Emma Jarrett as a secretary on 2018-02-22
dot icon19/12/2017
Director's details changed for Mr Richard Mark Mathias on 2017-12-15
dot icon15/12/2017
Appointment of David Francis Speakman as a director on 2017-12-15
dot icon15/12/2017
Appointment of Mr Richard Mark Mathias as a director on 2017-12-15
dot icon10/11/2017
Appointment of Emma Jarrett as a secretary on 2017-08-01
dot icon01/08/2017
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
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
276.68K
-
0.00
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Timothy Heatley
Director
01/08/2017 - Present
23
Higgins, Adam Stuart
Director
01/08/2017 - Present
103
Mathias, Richard Mark
Director
15/12/2017 - Present
31
Speakman, David Francis
Director
15/12/2017 - Present
37
Jarrett, Emma
Secretary
01/08/2017 - 22/02/2018
-

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 NEWCO 5867 LTD

NEWCO 5867 LTD is an(a) Active company incorporated on 01/08/2017 with the registered office located at Capital & Centric, Ground Floor Neptune Mill, 64, Chapeltown Street, Manchester M1 2WQ. 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 NEWCO 5867 LTD?

toggle

NEWCO 5867 LTD is currently Active. It was registered on 01/08/2017 .

Where is NEWCO 5867 LTD located?

toggle

NEWCO 5867 LTD is registered at Capital & Centric, Ground Floor Neptune Mill, 64, Chapeltown Street, Manchester M1 2WQ.

What does NEWCO 5867 LTD do?

toggle

NEWCO 5867 LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for NEWCO 5867 LTD?

toggle

The latest filing was on 14/01/2026: Resolutions.