Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

ON NEWCO LIMITED

UNIT 6 & 7 PROSPERITY COURT, PROSPERITY WAY, MIDDLEWICH, CW10 0GD,
Company Registration Number
10853953
Private Limited Company
Active

Company Overview

About On Newco Ltd
ON NEWCO LIMITED was founded on 2017-07-06 and has its registered office in Middlewich. The organisation's status is listed as "Active". On Newco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ON NEWCO LIMITED
 
Legal Registered Office
UNIT 6 & 7 PROSPERITY COURT
PROSPERITY WAY
MIDDLEWICH
CW10 0GD
 
Filing Information
Company Number 10853953
Company ID Number 10853953
Date formed 2017-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 03/08/2018
Type of accounts GROUP
VAT Number /Sales tax ID GB276514878  
Last Datalog update: 2024-03-06 20:07:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ON NEWCO LIMITED

Current Directors
Officer Role Date Appointed
ANDREW STEPHEN ELLISON
Company Secretary 2017-11-01
MARK CHRISTOPHER ARNOLD
Director 2018-01-02
MICHAEL DAVID BROWN
Director 2017-09-11
ANDREW ROGER DIXEY
Director 2017-09-11
ANDREW STEPHEN ELLISON
Director 2017-11-01
OLIVER ANTHONY NULTY
Director 2017-07-06
CHRISTOPHER MARK WARDLE
Director 2017-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK CHRISTOPHER ARNOLD ONFAB LIMITED Director 2018-01-02 CURRENT 2009-02-20 Active
MICHAEL DAVID BROWN ONFAB LIMITED Director 2017-09-11 CURRENT 2009-02-20 Active
ANDREW ROGER DIXEY HEL GROUP LIMITED Director 2018-03-23 CURRENT 2017-10-26 Active
ANDREW ROGER DIXEY HAZARD EVALUATION LABORATORY (CONSULTANTS) LTD Director 2018-03-23 CURRENT 1995-06-12 Active
ANDREW ROGER DIXEY HEL GROUP HOLDINGS LIMITED Director 2018-03-23 CURRENT 2017-10-26 Active
ANDREW ROGER DIXEY AGAR INTERNATIONAL LIMITED Director 2016-05-20 CURRENT 2015-07-31 Active
ANDREW STEPHEN ELLISON ONFAB LIMITED Director 2017-11-01 CURRENT 2009-02-20 Active
ANDREW STEPHEN ELLISON ERDDIG DEVELOPMENTS LTD Director 2007-10-05 CURRENT 2007-10-05 Active
OLIVER ANTHONY NULTY CONTAINMENT SERVICE PROVIDERS UK LIMITED Director 2016-08-09 CURRENT 2016-08-09 Dissolved 2018-01-16
OLIVER ANTHONY NULTY ONFAB (DESIGN) LIMITED Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2016-01-26
OLIVER ANTHONY NULTY ONFAB LIMITED Director 2009-02-20 CURRENT 2009-02-20 Active
OLIVER ANTHONY NULTY WHEELOCK STREET LIMITED Director 2004-11-08 CURRENT 2004-11-08 Dissolved 2017-03-14
CHRISTOPHER MARK WARDLE CODEPLAY SOFTWARE LIMITED Director 2018-05-10 CURRENT 2002-10-21 Active
CHRISTOPHER MARK WARDLE CINELABS INTERNATIONAL LTD Director 2017-07-05 CURRENT 2013-05-09 Active
CHRISTOPHER MARK WARDLE AGAR INTERNATIONAL LIMITED Director 2017-01-17 CURRENT 2015-07-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2024-01-31Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-01-31Memorandum articles filed
2024-01-30REGISTRATION OF A CHARGE / CHARGE CODE 108539530012
2024-01-29Change of share class name or designation
2024-01-27Particulars of variation of rights attached to shares
2024-01-03Purchase of own shares
2024-01-03Cancellation of shares. Statement of capital on 2023-11-03 GBP 13,352.11
2023-12-10Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-12-09Resolutions passed:<ul><li>Resolution on securities</ul>
2023-11-3003/11/23 STATEMENT OF CAPITAL GBP 13554.32
2023-11-2903/11/23 STATEMENT OF CAPITAL GBP 13554.31
2023-09-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-11CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-07-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-10Memorandum articles filed
2023-03-20Sale or transfer of treasury shares on 2023-02-14<ul><li>GBP 0</ul>
2023-03-1514/02/23 STATEMENT OF CAPITAL GBP 6865.8
2023-01-25REGISTRATION OF A CHARGE / CHARGE CODE 108539530011
2023-01-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-01-11Resolutions passed:<ul><li>Resolution Buyback agreement 24/08/2022<li>Resolution passed removal of pre-emption</ul>
2023-01-04Purchase of own shares. Shares purchased into treasury <ul><li>GBP 217.37 on 2022-09-07</ul>
2022-09-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 108539530010
2022-02-23SH03Purchase of own shares
2022-02-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-02-11Cancellation of shares. Statement of capital on 2022-01-28 GBP 4,544.53
2022-02-11SH06Cancellation of shares. Statement of capital on 2022-01-28 GBP 4,544.53
2022-02-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-02-10Cancellation of shares. Statement of capital on 2021-06-30 GBP 4,595.06
2022-02-10SH06Cancellation of shares. Statement of capital on 2021-06-30 GBP 4,595.06
2022-01-20Purchase of own shares
2022-01-20SH03Purchase of own shares
2022-01-18Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2022-01-18Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed removal of pre-emption</ul>
2022-01-18RES09Resolution of authority to purchase a number of shares
2021-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL FORRESTER
2021-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW MCCABE
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-01-05SH20Statement by Directors
2021-01-05SH19Statement of capital on 2021-01-05 GBP 4,620.33
2021-01-05CAP-SSSolvency Statement dated 10/12/20
2021-01-05RES13Resolutions passed:
  • Reduce share prem a/c 10/12/2020
2020-12-10RP04SH01Second filing of capital allotment of shares GBP4,620.33
2020-12-01SH0112/11/20 STATEMENT OF CAPITAL GBP 4620.33
2020-10-07AP01DIRECTOR APPOINTED MR JOHN PAUL FORRESTER
2020-08-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-08-24MEM/ARTSARTICLES OF ASSOCIATION
2020-08-21AP01DIRECTOR APPOINTED MR DAVID ANDREW MCCABE
2020-08-12SH0131/07/20 STATEMENT OF CAPITAL GBP 4494.01
2020-08-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 108539530008
2020-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 108539530007
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-07-22CH01Director's details changed for Mr Andrew Stephen Ellison on 2020-07-05
2020-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-20SH0112/11/19 STATEMENT OF CAPITAL GBP 4241.27
2019-09-23SH03Purchase of own shares
2019-08-13SH0118/07/19 STATEMENT OF CAPITAL GBP 4002.85
2019-08-13SH06Cancellation of shares. Statement of capital on 2019-07-18 GBP 2,257.90
2019-08-08RES13Resolutions passed:
  • Buyback agreement 15/07/2019
2019-08-07RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-07-29AP01DIRECTOR APPOINTED MR GARY BAGSHAW
2019-07-29TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER ANTHONY NULTY
2019-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 108539530006
2019-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 108539530005
2019-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 108539530004
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-05SH0102/10/18 STATEMENT OF CAPITAL GBP 3246.84
2018-09-18CH01Director's details changed for Mr Michael David Brown on 2018-09-12
2018-09-18CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW STEPHEN ELLISON on 2018-09-12
2018-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/18 FROM 1 Verity Court Middlewich Cheshire CW10 0GW England
2018-07-17CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-07-17PSC02Notification of Foresight Regional Investment General Partner Llp as a person with significant control on 2018-04-18
2018-07-17PSC07CESSATION OF OLIVER ANTHONY NULTY AS A PERSON OF SIGNIFICANT CONTROL
2018-06-06SH0118/04/18 STATEMENT OF CAPITAL GBP 3221.84
2018-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-31AP01DIRECTOR APPOINTED MARK CHRISTOPHER ARNOLD
2018-01-29AA01Previous accounting period shortened from 31/07/18 TO 31/12/17
2017-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/17 FROM C/O Rw Blears Llp 29 Lincoln's Inn Fields London WC2A 3EG United Kingdom
2017-11-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 108539530002
2017-11-10AP03Appointment of Andrew Stephen Ellison as company secretary on 2017-11-01
2017-11-10AP01DIRECTOR APPOINTED MR ANDREW STEPHEN ELLISON
2017-10-02RES01ADOPT ARTICLES 11/09/2017
2017-10-02RES12VARYING SHARE RIGHTS AND NAMES
2017-10-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of variation of share rights
2017-09-25AP01DIRECTOR APPOINTED MR MICHAEL DAVID BROWN
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 2578.96
2017-09-22SH0111/09/17 STATEMENT OF CAPITAL GBP 2578.96
2017-09-22SH02Sub-division of shares on 2017-09-11
2017-09-21SH08Change of share class name or designation
2017-09-12AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK WARDLE
2017-09-12AP01DIRECTOR APPOINTED MR ANDREW ROGER DIXEY
2017-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 108539530001
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2017-07-06MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ON NEWCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ON NEWCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
We do not yet have the details of ON NEWCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ON NEWCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ON NEWCO LIMITED
Trademarks
We have not found any records of ON NEWCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ON NEWCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ON NEWCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ON NEWCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ON NEWCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ON NEWCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.