ON NEWCO LIMITED

Register to unlock more data on OkredoRegister

ON NEWCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10853953

Incorporation date

06/07/2017

Size

Small

Contacts

Registered address

Registered address

Unit 6 & 7 Prosperity Court, Prosperity Way, Middlewich CW10 0GDCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2022)
dot icon25/11/2025
Termination of appointment of Mark Christopher Arnold as a director on 2025-11-19
dot icon25/11/2025
Termination of appointment of Mark Christopher Arnold as a secretary on 2025-11-19
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon07/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon27/09/2024
Accounts for a small company made up to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-07-05 with updates
dot icon31/01/2024
Resolutions
dot icon31/01/2024
Resolutions
dot icon31/01/2024
Memorandum and Articles of Association
dot icon30/01/2024
Registration of charge 108539530012, created on 2024-01-30
dot icon29/01/2024
Change of share class name or designation
dot icon27/01/2024
Particulars of variation of rights attached to shares
dot icon03/01/2024
Purchase of own shares.
dot icon03/01/2024
Cancellation of shares. Statement of capital on 2023-11-03
dot icon03/01/2024
Purchase of own shares.
dot icon16/12/2023
Cancellation of shares. Statement of capital on 2023-11-03
dot icon10/12/2023
Resolutions
dot icon09/12/2023
Resolutions
dot icon30/11/2023
Statement of capital following an allotment of shares on 2023-11-03
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-03
dot icon17/11/2023
Memorandum and Articles of Association
dot icon17/11/2023
Resolutions
dot icon16/11/2023
Satisfaction of charge 108539530011 in full
dot icon16/11/2023
Satisfaction of charge 108539530001 in full
dot icon16/11/2023
Satisfaction of charge 108539530006 in full
dot icon16/11/2023
Satisfaction of charge 108539530008 in full
dot icon16/11/2023
Satisfaction of charge 108539530009 in full
dot icon16/11/2023
Satisfaction of charge 108539530002 in full
dot icon16/11/2023
Satisfaction of charge 108539530003 in full
dot icon16/11/2023
Satisfaction of charge 108539530004 in full
dot icon16/11/2023
Satisfaction of charge 108539530005 in full
dot icon16/11/2023
Satisfaction of charge 108539530007 in full
dot icon16/11/2023
Satisfaction of charge 108539530010 in full
dot icon14/11/2023
Termination of appointment of Andrew Stephen Ellison as a secretary on 2023-11-03
dot icon14/11/2023
Appointment of Mr Mark Christopher Arnold as a secretary on 2023-11-03
dot icon14/11/2023
Appointment of Mr Donald Lee Potter as a director on 2023-11-03
dot icon14/11/2023
Appointment of Mr Shawn Allen Abrams as a director on 2023-11-03
dot icon14/11/2023
Termination of appointment of Gary Bagshaw as a director on 2023-11-03
dot icon14/11/2023
Termination of appointment of Michael David Brown as a director on 2023-11-03
dot icon14/11/2023
Termination of appointment of Andrew Stephen Ellison as a director on 2023-11-03
dot icon14/11/2023
Notification of Savillex Life Sciences Uk Limited as a person with significant control on 2023-11-03
dot icon14/11/2023
Termination of appointment of Christopher Mark Wardle as a director on 2023-11-03
dot icon14/11/2023
Cessation of Foresight Regional Investment General Partner Llp as a person with significant control on 2023-11-03
dot icon25/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/07/2023
Confirmation statement made on 2023-07-05 with updates
dot icon10/07/2023
Resolutions
dot icon10/07/2023
Memorandum and Articles of Association
dot icon20/03/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon15/03/2023
Statement of capital following an allotment of shares on 2023-02-14
dot icon24/01/2023
Registration of charge 108539530011, created on 2023-01-25
dot icon11/01/2023
Resolutions
dot icon11/01/2023
Resolutions
dot icon04/01/2023
Purchase of own shares. Shares purchased into treasury:
dot icon06/12/2022
Purchase of own shares. Shares purchased into treasury:

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
05/07/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mccabe, David Andrew
Director
12/08/2020 - 06/08/2021
3
Forrester, John Paul
Director
24/09/2020 - 25/11/2021
15
Nulty, Oliver Anthony
Director
06/07/2017 - 12/07/2019
6
Arnold, Mark Christopher
Director
02/01/2018 - 19/11/2025
5
Mr Andrew Stephen Ellison
Director
01/11/2017 - 03/11/2023
9

Persons with Significant Control

3
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 ON NEWCO LIMITED

ON NEWCO LIMITED is an(a) Active company incorporated on 06/07/2017 with the registered office located at Unit 6 & 7 Prosperity Court, Prosperity Way, Middlewich CW10 0GD. There are currently 2 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 ON NEWCO LIMITED?

toggle

ON NEWCO LIMITED is currently Active. It was registered on 06/07/2017 .

Where is ON NEWCO LIMITED located?

toggle

ON NEWCO LIMITED is registered at Unit 6 & 7 Prosperity Court, Prosperity Way, Middlewich CW10 0GD.

What does ON NEWCO LIMITED do?

toggle

ON NEWCO LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ON NEWCO LIMITED?

toggle

The latest filing was on 25/11/2025: Termination of appointment of Mark Christopher Arnold as a director on 2025-11-19.