NEWCO A 13 LIMITED

Register to unlock more data on OkredoRegister

NEWCO A 13 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08812984

Incorporation date

12/12/2013

Size

Group

Contacts

Registered address

Registered address

Forest Care Village, 10-20 Cardinal Avenue, Borehamwood, Hertfordshire WD6 1EPCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2023)
dot icon22/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon20/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon14/02/2025
Appointment of Mr Simon Emmerson Penfold as a director on 2025-02-07
dot icon27/12/2024
Change of details for Mrs Amanda Rachel Scott as a person with significant control on 2024-02-29
dot icon24/12/2024
Notification of Giles Leon Prego Murray as a person with significant control on 2024-02-29
dot icon24/12/2024
Notification of Amanda Rachel Scott as a person with significant control on 2019-12-06
dot icon24/12/2024
Notification of Irene Elizabeth Gray as a person with significant control on 2024-02-29
dot icon24/12/2024
Cessation of Colin Haig as a person with significant control on 2024-02-29
dot icon24/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon23/12/2024
Cessation of Paul Richard Preston as a person with significant control on 2024-02-29
dot icon19/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon05/09/2024
Registered office address changed from Unit 523 Highgate Studios 53-79 Highgate Road London NW5 1TL to Forest Care Village 10-20 Cardinal Avenue Borehamwood Hertfordshire WD6 1EP on 2024-09-05
dot icon20/03/2024
Satisfaction of charge 088129840001 in full
dot icon09/03/2024
Resolutions
dot icon09/03/2024
Memorandum and Articles of Association
dot icon09/03/2024
Consolidation of shares on 2024-02-29
dot icon09/03/2024
Particulars of variation of rights attached to shares
dot icon09/03/2024
Change of share class name or designation
dot icon09/03/2024
Resolutions
dot icon08/03/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon08/03/2024
Notification of The Governor and Company of the Bank of Ireland as a person with significant control on 2024-02-29
dot icon06/03/2024
Statement of capital following an allotment of shares on 2024-02-29
dot icon05/03/2024
Registration of charge 088129840002, created on 2024-02-29
dot icon01/03/2024
Termination of appointment of Colin Haig as a director on 2024-02-29
dot icon29/02/2024
Appointment of Giles Leon Prego Murray as a director on 2024-02-29
dot icon29/02/2024
Termination of appointment of Paul Richard Preston as a director on 2024-02-29
dot icon05/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon23/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/01/2023
Confirmation statement made on 2022-12-12 with no updates

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
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Musgrave, Paul
Director
12/12/2013 - 26/02/2019
57
Preston, Paul Richard
Director
02/07/2014 - 29/02/2024
15
Scott, Amanda Rachel
Director
06/12/2019 - Present
30
Mrs Irene Elizabeth Gray
Director
02/07/2014 - Present
-
Murray, Giles Leon Prego
Director
29/02/2024 - Present
8

Persons with Significant Control

10
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 A 13 LIMITED

NEWCO A 13 LIMITED is an(a) Active company incorporated on 12/12/2013 with the registered office located at Forest Care Village, 10-20 Cardinal Avenue, Borehamwood, Hertfordshire WD6 1EP. 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 A 13 LIMITED?

toggle

NEWCO A 13 LIMITED is currently Active. It was registered on 12/12/2013 .

Where is NEWCO A 13 LIMITED located?

toggle

NEWCO A 13 LIMITED is registered at Forest Care Village, 10-20 Cardinal Avenue, Borehamwood, Hertfordshire WD6 1EP.

What does NEWCO A 13 LIMITED do?

toggle

NEWCO A 13 LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for NEWCO A 13 LIMITED?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-11 with no updates.