NEWCO DEMOLITION LIMITED

CHICHESTER HOUSE, MOSS LANE EAST, MANCHESTER  M15 5GY
  • Active
  • Private Limited Company
  • Company No. 08203936
  • Last Updated: 01 Mar 2024

Company Profile

NEWCO DEMOLITION LIMITED was incorporated on Thursday, September 6, 2012 as a Private Limited Company with registered address in MANCHESTER. NEWCO DEMOLITION LIMITED has the status: Active and it's listed in the following category: Demolition. This Private Limited Company has been operating for 12 years 1 month and 9 days.

Name NEWCO DEMOLITION LIMITED
Company number 08203936
Company type Private Limited Company
Incorporation date 06 Sep 2012
Status Active
Industry (SIC 2007)

Address

Registered Address CHICHESTER HOUSE
MOSS LANE EAST
MANCHESTER
M15 5GY
Country Of Origin ENGLAND

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Farrah Holdings Ltd North Quay, Douglas, IM1 4LB Dates: Friday, January 27, 2023 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Hd Equities Limited Stainton With Adgarley, LA13 0NW Dates: Wednesday, March 31, 2021 - Monday, August 1, 2022
ownership of shares 25 to 50 percent
Cheshire Demolition (Darwen) Limited Moss Lane, SK11 7TT Dates: Friday, February 28, 2020 - Monday, August 1, 2022
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Cheshire Demolition Properties Limited Moss Lane, SK11 7TT Dates: Thursday, February 27, 2020 - Friday, February 28, 2020
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Nicholas Crewe Nationality: British Dates: Thursday, September 8, 2016 - Friday, January 27, 2023
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Cheshire Demolition & Excavation Contractors Limited Moss Lane, SK11 7TT Dates: Thursday, September 8, 2016 - Thursday, February 27, 2020
ownership of shares 25 to 50 percent
Mr Anthony John Hardman Nationality: British Dates: Wednesday, September 7, 2016 - Wednesday, March 31, 2021
ownership of shares 25 to 50 percent

Accounts and Confirmation

Type of accounts UNAUDITED ABRIDGED
End of financial Year 31 July
Next annual accounts due 30 April 2024, (-168 days left)
Latest accounts 31 July 2022
Next confirmation statement due 04 October 2016
Last confirmation statement dated 07 September 2015

Mortgages

Total of Mortgages 2
Mortgages Outstanding 0
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 2

Previous Names

Name Change Date
NEWCO DEMOLITION LIMITED 06 Sep 2012