Background WavePink WaveYellow Wave

CJC NEWCO 1 LIMITED (02792565)

CJC NEWCO 1 LIMITED (02792565) is an active UK company. incorporated on 22 February 1993. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. CJC NEWCO 1 LIMITED has been registered for 33 years. Current directors include CHADWICK, Chris John.

Company Number
02792565
Status
active
Type
ltd
Incorporated
22 February 1993
Age
33 years
Address
1 St. Peters Square, Manchester, M2 3DE
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
CHADWICK, Chris John
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CJC NEWCO 1 LIMITED

CJC NEWCO 1 LIMITED is an active company incorporated on 22 February 1993 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. CJC NEWCO 1 LIMITED was registered 33 years ago.(SIC: 46180)

Status

active

Active since 33 years ago

Company No

02792565

LTD Company

Age

33 Years

Incorporated 22 February 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

RIGEST TRADING LIMITED
From: 22 February 1993To: 27 January 2026
Contact
Address

1 St. Peters Square Manchester, M2 3DE,

Previous Addresses

One St Peter's Square St. Peters Square Manchester M2 3DE United Kingdom
From: 15 January 2026To: 23 February 2026
Airedale Mills Skipton Road Cross Hills Keighley West Yorkshire BD20 7BX England
From: 10 June 2015To: 15 January 2026
Hippocampus House Hulme Lane Lower Peover Knutsford Cheshire WA16 9QQ
From: 28 April 2011To: 10 June 2015
20 Bostock Hall Middlewich Cheshire CW10 9JN
From: 22 February 1993To: 28 April 2011
Timeline

26 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Feb 93
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Jul 16
Director Left
Aug 18
Capital Update
Mar 23
Loan Cleared
Jan 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

CHADWICK, Chris John

Active
St. Peters Square, ManchesterM2 3DE
Born April 1983
Director
Appointed 02 Jun 2015

GILES, Michelle Lola

Resigned
21 Winchester Road, AltonGU34 1RU
Secretary
Appointed 22 Feb 1993
Resigned 26 Feb 1993

STEAD, Richard George

Resigned
20 Bostock Hall, MiddlewichCW10 9JN
Secretary
Appointed 26 Feb 1993
Resigned 02 Jun 2015

THOMSON, Craig

Resigned
St. Peters Square, ManchesterM2 3DE
Secretary
Appointed 02 Jun 2015
Resigned 16 Dec 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Feb 1993
Resigned 22 Feb 1993

CHADWICK, Richard Paul

Resigned
Skipton Road, KeighleyBD20 7BX
Born March 1964
Director
Appointed 02 Jun 2015
Resigned 02 Mar 2018

FAATZ, Herwarth

Resigned
Hansaallee 177c, Dusseldorf
Born October 1938
Director
Appointed 23 Feb 1994
Resigned 31 May 1996

FUTTER, Rosalind Lucy Margaret

Resigned
20 Bostock Hall, BostockCW10 9JN
Born February 1979
Director
Appointed 01 Jun 1996
Resigned 02 Jun 2015

GODLEMENT, Rachel Sarah Garnett

Resigned
20 Bostock Hall, MiddlewichCW10 9JN
Born January 1978
Director
Appointed 01 Jun 1996
Resigned 02 Jun 2015

LEIGHTON, John Martin

Resigned
St. Peters Square, ManchesterM2 3DE
Born October 1964
Director
Appointed 02 Jun 2015
Resigned 16 Dec 2025

SCHMITZ, Wolfgang, Herr

Resigned
6 An Der Alten Muhle, GermanyFOREIGN
Born May 1937
Director
Appointed 26 May 1994
Resigned 31 May 1996

STEAD, Richard George

Resigned
20 Bostock Hall, MiddlewichCW10 9JN
Born December 1949
Director
Appointed 22 Feb 1993
Resigned 02 Jun 2015

THOMSON, Craig

Resigned
St. Peters Square, ManchesterM2 3DE
Born April 1974
Director
Appointed 02 Jun 2015
Resigned 16 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2025
Skipton Road, KeighleyBD20 7BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Dec 2025
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 January 2026
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Legacy
25 July 2024
GUARANTEE2GUARANTEE2
Legacy
25 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
AGREEMENT2AGREEMENT2
Legacy
2 October 2023
PARENT_ACCPARENT_ACC
Legacy
2 October 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
8 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
8 March 2023
SH19Statement of Capital
Legacy
8 March 2023
SH20SH20
Legacy
8 March 2023
CAP-SSCAP-SS
Resolution
8 March 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
28 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 June 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
4 May 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2011
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
17 January 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 September 2010
AAAnnual Accounts
Legacy
11 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 November 2004
AAAnnual Accounts
Legacy
1 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Legacy
14 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 August 2001
AAAnnual Accounts
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2001
AAAnnual Accounts
Legacy
14 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1999
AAAnnual Accounts
Resolution
14 April 1999
RESOLUTIONSResolutions
Resolution
14 April 1999
RESOLUTIONSResolutions
Resolution
14 April 1999
RESOLUTIONSResolutions
Resolution
14 April 1999
RESOLUTIONSResolutions
Resolution
14 April 1999
RESOLUTIONSResolutions
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
19 November 1997
287Change of Registered Office
Auditors Resignation Company
3 September 1997
AUDAUD
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
20 March 1997
395Particulars of Mortgage or Charge
Legacy
3 March 1997
363sAnnual Return (shuttle)
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Legacy
13 June 1996
288288
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 1995
AAAnnual Accounts
Legacy
11 May 1995
363sAnnual Return (shuttle)
Miscellaneous
26 April 1995
MISCMISC
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
88(2)R88(2)R
Accounts With Accounts Type Small
24 August 1994
AAAnnual Accounts
Legacy
14 June 1994
288288
Legacy
14 June 1994
88(2)R88(2)R
Resolution
14 June 1994
RESOLUTIONSResolutions
Resolution
14 June 1994
RESOLUTIONSResolutions
Legacy
14 June 1994
123Notice of Increase in Nominal Capital
Legacy
18 March 1994
363sAnnual Return (shuttle)
Legacy
18 March 1994
88(2)R88(2)R
Legacy
18 March 1994
288288
Resolution
30 March 1993
RESOLUTIONSResolutions
Resolution
30 March 1993
RESOLUTIONSResolutions
Resolution
30 March 1993
RESOLUTIONSResolutions
Resolution
30 March 1993
RESOLUTIONSResolutions
Resolution
30 March 1993
RESOLUTIONSResolutions
Legacy
24 March 1993
224224
Legacy
4 March 1993
288288
Legacy
4 March 1993
88(2)R88(2)R
Legacy
28 February 1993
288288
Incorporation Company
22 February 1993
NEWINCIncorporation