Background WavePink WaveYellow Wave

NEWMAN BARS LTD (07041435)

NEWMAN BARS LTD (07041435) is an active UK company. incorporated on 14 October 2009. with registered office in Brighton. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. NEWMAN BARS LTD has been registered for 16 years. Current directors include ACKORD, Anne Elizabeth, GHOLAM, Robert Elie.

Company Number
07041435
Status
active
Type
ltd
Incorporated
14 October 2009
Age
16 years
Address
Brighton Palace Pier, Brighton, BN2 1TW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
ACKORD, Anne Elizabeth, GHOLAM, Robert Elie
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWMAN BARS LTD

NEWMAN BARS LTD is an active company incorporated on 14 October 2009 with the registered office located in Brighton. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. NEWMAN BARS LTD was registered 16 years ago.(SIC: 56302)

Status

active

Active since 16 years ago

Company No

07041435

LTD Company

Age

16 Years

Incorporated 14 October 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 25 December 2023 - 29 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Brighton Palace Pier Madeira Drive Brighton, BN2 1TW,

Previous Addresses

36 Drury Lane London WC2B 5RR
From: 20 June 2014To: 21 July 2025
533 Kings Road London SW10 0TZ England
From: 31 March 2014To: 20 June 2014
4Th Foor 15 Kingsway London WC2B 6UN
From: 16 October 2009To: 31 March 2014
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 14 October 2009To: 16 October 2009
Timeline

23 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Nov 09
Capital Reduction
Dec 11
Share Buyback
Dec 11
Capital Reduction
Feb 14
Share Buyback
Feb 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
May 16
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Aug 25
5
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GHOLAM, Robert Elie

Active
Madeira Drive, BrightonBN2 1TW
Secretary
Appointed 30 Jun 2025

ACKORD, Anne Elizabeth

Active
Madeira Drive, BrightonBN2 1TW
Born January 1958
Director
Appointed 26 Mar 2019

GHOLAM, Robert Elie

Active
Madeira Drive, BrightonBN2 1TW
Born November 1989
Director
Appointed 30 Jun 2025

AHMAD, Saadia

Resigned
Drury Lane, LondonWC2B 5RR
Secretary
Appointed 31 Mar 2014
Resigned 27 Jun 2017

SMITH, John Anthony

Resigned
Drury Lane, LondonWC2B 5RR
Secretary
Appointed 27 Jun 2017
Resigned 30 Jun 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 14 Oct 2009
Resigned 14 Oct 2009

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 14 Oct 2009
Resigned 14 Oct 2009

FALLON, James, Mr.

Resigned
Kingsway, LondonWC2B 6UN
Born March 1966
Director
Appointed 14 Oct 2009
Resigned 31 Mar 2014

HARLEY, Reuben Jonathan

Resigned
Drury Lane, LondonWC2B 5RR
Born November 1969
Director
Appointed 31 Mar 2014
Resigned 27 Apr 2016

MCCLYMONT, Raymond Alexander

Resigned
Kingsway, LondonWC2B 6UN
Born January 1965
Director
Appointed 14 Oct 2009
Resigned 31 Mar 2014

NICOLSON, Leigh Bryden

Resigned
Drury Lane, LondonWC2B 5RR
Born April 1977
Director
Appointed 27 Apr 2016
Resigned 26 Mar 2019

SMITH, John Anthony

Resigned
Drury Lane, LondonWC2B 5RR
Born August 1958
Director
Appointed 31 Mar 2014
Resigned 30 Jun 2025

WILSON, Jamie Alistair

Resigned
Kingsway, LondonWC2B 6UN
Born September 1977
Director
Appointed 14 Oct 2009
Resigned 31 Mar 2014

Persons with significant control

1

Madeira Drive, BrightonBN2 1TW

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
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Legacy
5 July 2022
AGREEMENT2AGREEMENT2
Legacy
4 July 2022
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Legacy
27 June 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
23 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Legacy
12 March 2021
PARENT_ACCPARENT_ACC
Legacy
12 March 2021
AGREEMENT2AGREEMENT2
Legacy
12 March 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Legacy
29 September 2020
PARENT_ACCPARENT_ACC
Legacy
29 September 2020
AGREEMENT2AGREEMENT2
Legacy
29 September 2020
GUARANTEE2GUARANTEE2
Resolution
22 August 2020
RESOLUTIONSResolutions
Resolution
6 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Legacy
9 April 2019
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Legacy
28 March 2019
PARENT_ACCPARENT_ACC
Legacy
28 March 2019
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2018
AAAnnual Accounts
Legacy
5 April 2018
PARENT_ACCPARENT_ACC
Legacy
5 April 2018
AGREEMENT2AGREEMENT2
Legacy
5 April 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
21 April 2017
AAAnnual Accounts
Legacy
21 April 2017
PARENT_ACCPARENT_ACC
Legacy
21 April 2017
GUARANTEE2GUARANTEE2
Legacy
21 April 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2016
AAAnnual Accounts
Legacy
26 April 2016
PARENT_ACCPARENT_ACC
Legacy
26 April 2016
GUARANTEE2GUARANTEE2
Legacy
26 April 2016
AGREEMENT2AGREEMENT2
Legacy
23 March 2016
GUARANTEE2GUARANTEE2
Legacy
23 March 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Change Account Reference Date Company Current Extended
16 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2014
AD01Change of Registered Office Address
Resolution
17 April 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
31 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Capital Cancellation Shares
17 February 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 February 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Capital Cancellation Shares
12 December 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 December 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Change Account Reference Date Company Current Extended
28 January 2010
AA01Change of Accounting Reference Date
Resolution
5 November 2009
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
16 October 2009
TM02Termination of Secretary
Incorporation Company
14 October 2009
NEWINCIncorporation