RADCLIFFE AND NEWLANDS HOLDING ONE LIMITED

Register to unlock more data on OkredoRegister

RADCLIFFE AND NEWLANDS HOLDING ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15725987

Incorporation date

17/05/2024

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O John Charcol Group Unit A Drivers Wharf, Northam Road, Southampton, Hampshire SO14 0PFCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2024)
dot icon27/03/2026
Director's details changed for Mr Mayank Prakash on 2026-03-26
dot icon27/03/2026
Director's details changed for Mr Jeremy Paul Gibson on 2026-03-26
dot icon26/03/2026
Registered office address changed from Floor 4 11 Leadenhall Street London EC3V 1LP England to C/O John Charcol Group Unit a Drivers Wharf Northam Road Southampton Hampshire SO14 0PF on 2026-03-26
dot icon23/03/2026
Previous accounting period extended from 2025-11-30 to 2025-12-31
dot icon21/01/2026
Memorandum and Articles of Association
dot icon08/01/2026
Resolutions
dot icon22/12/2025
Registration of charge 157259870001, created on 2025-12-19
dot icon22/10/2025
Termination of appointment of Simon David Embley as a director on 2025-10-21
dot icon22/10/2025
Appointment of Mr Mayank Prakash as a director on 2025-10-21
dot icon21/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon19/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon06/02/2025
Notification of Pivotal Growth Limited as a person with significant control on 2024-12-23
dot icon23/01/2025
Withdrawal of a person with significant control statement on 2025-01-23
dot icon23/01/2025
Termination of appointment of John Eric Martin as a director on 2024-12-23
dot icon23/01/2025
Appointment of Mr Simon David Embley as a director on 2024-12-23
dot icon23/01/2025
Appointment of Mr Jeremy Paul Gibson as a director on 2024-12-23
dot icon23/01/2025
Registered office address changed from Ground Floor Crystal Gate 28/30 Worship Street London EC2A 2AH United Kingdom to Floor 4 11 Leadenhall Street London EC3V 1LP on 2025-01-23
dot icon21/10/2024
Cessation of Jason Alexander Ransted as a person with significant control on 2024-07-30
dot icon21/10/2024
Notification of a person with significant control statement
dot icon02/08/2024
Change of share class name or designation
dot icon02/08/2024
Resolutions
dot icon02/08/2024
Memorandum and Articles of Association
dot icon31/07/2024
Resolutions
dot icon31/07/2024
Solvency Statement dated 30/07/24
dot icon31/07/2024
Statement by Directors
dot icon31/07/2024
Statement of capital on 2024-07-31
dot icon30/07/2024
Statement of capital following an allotment of shares on 2024-07-30
dot icon17/05/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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
Embley, Simon David
Director
23/12/2024 - 21/10/2025
75
Prakash, Mayank
Director
21/10/2025 - Present
54
Lennon, Steven Christian
Director
17/05/2024 - Present
10
Gibson, Jeremy Paul
Director
23/12/2024 - Present
82
Ransted, Jason Alexander
Director
17/05/2024 - Present
8

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 RADCLIFFE AND NEWLANDS HOLDING ONE LIMITED

RADCLIFFE AND NEWLANDS HOLDING ONE LIMITED is an(a) Active company incorporated on 17/05/2024 with the registered office located at C/O John Charcol Group Unit A Drivers Wharf, Northam Road, Southampton, Hampshire SO14 0PF. There are currently 5 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 RADCLIFFE AND NEWLANDS HOLDING ONE LIMITED?

toggle

RADCLIFFE AND NEWLANDS HOLDING ONE LIMITED is currently Active. It was registered on 17/05/2024 .

Where is RADCLIFFE AND NEWLANDS HOLDING ONE LIMITED located?

toggle

RADCLIFFE AND NEWLANDS HOLDING ONE LIMITED is registered at C/O John Charcol Group Unit A Drivers Wharf, Northam Road, Southampton, Hampshire SO14 0PF.

What does RADCLIFFE AND NEWLANDS HOLDING ONE LIMITED do?

toggle

RADCLIFFE AND NEWLANDS HOLDING ONE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for RADCLIFFE AND NEWLANDS HOLDING ONE LIMITED?

toggle

The latest filing was on 27/03/2026: Director's details changed for Mr Mayank Prakash on 2026-03-26.