NEWABLE INVESTMENTS LIMITED
Overview
| Company Name | NEWABLE INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04848599 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEWABLE INVESTMENTS LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NEWABLE INVESTMENTS LIMITED located?
| Registered Office Address | 140 Aldersgate Street EC1A 4HY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEWABLE INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMH EQUITY PARTNERS LIMITED | Oct 02, 2013 | Oct 02, 2013 |
| YFM EQUITY PARTNERS LIMITED | Jan 31, 2011 | Jan 31, 2011 |
| YFM GROUP LIMITED | Oct 06, 2004 | Oct 06, 2004 |
| YORKSHIRE ENTERPRISE GROUP LIMITED | Oct 10, 2003 | Oct 10, 2003 |
| JKN 140 LIMITED | Jul 29, 2003 | Jul 29, 2003 |
What are the latest accounts for NEWABLE INVESTMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NEWABLE INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jul 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 29, 2025 |
| Overdue | No |
What are the latest filings for NEWABLE INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 16 pages | AA | ||||||||||
legacy | 88 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jul 29, 2025 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
legacy | 94 pages | PARENT_ACC | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 17 pages | AA | ||||||||||
legacy | 94 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jul 29, 2024 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Christopher John Manson as a director on Feb 26, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Bernard Walsh as a director on Feb 16, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Charles Thompson as a director on Feb 16, 2024 | 2 pages | AP01 | ||||||||||
Notification of Newable Uk Holdings Limited as a person with significant control on Nov 24, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Newable Yorkshire (Holdings) Limited as a person with significant control on Nov 24, 2021 | 1 pages | PSC07 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 16 pages | AA | ||||||||||
legacy | 85 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jul 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2022 | 17 pages | AA | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Who are the officers of NEWABLE INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANSON, Christopher John | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | 210807010001 | |||||
| THOMPSON, Robert Charles | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | 279172260001 | |||||
| GERVASIO, James Ernest Peter | Secretary | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | British | 2093810001 | ||||||
| HOFMAN, Michael | Secretary | Aldersgate Street EC1A 4HY London 140 England | 209361680001 | |||||||
| SIMPSON, Julie | Secretary | 4 Morrell Crescent Wrenthorpe WF2 0SU Wakefield West Yorkshire | British | 81636950001 | ||||||
| WALSH, Michael Bernard | Secretary | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | 159358320001 | |||||||
| ADEY, Philip Jeremy | Director | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | United Kingdom | British | 159928710001 | |||||
| CAMMERMAN, Philip Simon | Director | 55 The Fairway Alwoodley LS17 7PE Leeds West Yorkshire | England | British | 2607800001 | |||||
| CLARKE, Anthony Richard | Director | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | England | British | 46175540004 | |||||
| CLAYDON, Peter Christopher | Director | The Old Vicarage Beckett Road WFB 2DD Dewsbury West Yorkshire | United Kingdom | British | 10112450001 | |||||
| DAVIES, Alan Frederick | Director | 7 Eastfield Close LS24 8JX Tadcaster North Yorkshire | United Kingdom | British | 81044090001 | |||||
| GARNHAM, Peter John | Director | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | South Yorkshire, England | British | 79134170002 | |||||
| HALL, David Ian | Director | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | England | British | 129722110001 | |||||
| LARGE, Martin Gerald | Director | 14 South Parade LS1 5QS Leeds 5th Floor Valiant Building England | England | British | 44118740003 | |||||
| LEACH, Clive William | Director | The White House Church Street Barkston Ash LS24 9TT Tadcaster North Yorkshire | United Kingdom | British | 2613310001 | |||||
| LOWE, Raymond | Director | 6 Dovedale Gardens Crossgates LS15 8UP Leeds West Yorkshire | British | 44974630001 | ||||||
| MARCHANT, Andrew William | Director | Saint Martins House 210-212 Chapeltown Road LS7 4HZ Leeds West Yorkshire | United Kingdom | British | 141444020001 | |||||
| WALSH, Michael Bernard | Director | Aldersgate Street EC1A 4HY London 140 England | England | British | 74086660002 |
Who are the persons with significant control of NEWABLE INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Newable Uk Holdings Limited | Nov 24, 2021 | Aldersgate Street EC1A 4HY London 140 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Newable Yorkshire (Holdings) Limited | Apr 06, 2016 | Aldersgate Street EC1A 4HY London 140 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0