Background WavePink WaveYellow Wave

FRESH START HOLDINGS (NW) LIMITED (07135162)

FRESH START HOLDINGS (NW) LIMITED (07135162) is an active UK company. incorporated on 25 January 2010. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FRESH START HOLDINGS (NW) LIMITED has been registered for 16 years. Current directors include MCGRATH, Nicola Jane, ROGERS, Paul Stephan, ROGERS, Paul.

Company Number
07135162
Status
active
Type
ltd
Incorporated
25 January 2010
Age
16 years
Address
Scott House 114 Higher Green Lane, Astley, Manchester, M29 7JB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MCGRATH, Nicola Jane, ROGERS, Paul Stephan, ROGERS, Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESH START HOLDINGS (NW) LIMITED

FRESH START HOLDINGS (NW) LIMITED is an active company incorporated on 25 January 2010 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FRESH START HOLDINGS (NW) LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

07135162

LTD Company

Age

16 Years

Incorporated 25 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

Scott House 114 Higher Green Lane, Astley Tyldesley Manchester, M29 7JB,

Previous Addresses

1 Worsley Court High Street, Worsley Manchester M28 3NJ
From: 25 January 2010To: 27 January 2016
Timeline

5 key events • 2010 - 2017

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
May 10
Loan Secured
Apr 15
Director Left
Nov 15
Director Left
Aug 17
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

MCGRATH, Nicola Jane Rogers

Active
114 Higher Green Lane, Astley, ManchesterM29 7JB
Secretary
Appointed 25 Jan 2010

MCGRATH, Nicola Jane

Active
114 Higher Green Lane, Astley, ManchesterM29 7JB
Born August 1973
Director
Appointed 25 Jan 2010

ROGERS, Paul Stephan

Active
114 Higher Green Lane, Astley, ManchesterM29 7JB
Born November 1979
Director
Appointed 25 Jan 2010

ROGERS, Paul

Active
114 Higher Green Lane, Astley, ManchesterM29 7JB
Born August 1952
Director
Appointed 25 Jan 2010

LAVELLE, Craig

Resigned
Herevale Grange, ManchesterM28 1ZA
Born February 1960
Director
Appointed 25 Jan 2010
Resigned 19 Nov 2015

ROGERS, Joseph

Resigned
114 Higher Green Lane, Astley, ManchesterM29 7JB
Born June 1975
Director
Appointed 25 Jan 2010
Resigned 31 Jul 2017

Persons with significant control

2

Mr Paul Rogers

Active
114 Higher Green Lane, Astley, ManchesterM29 7JB
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Nicola Jane Mcgrath

Active
114 Higher Green Lane, Astley, ManchesterM29 7JB
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
7 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Resolution
30 December 2023
RESOLUTIONSResolutions
Memorandum Articles
30 December 2023
MAMA
Accounts With Accounts Type Group
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 April 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
14 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Resolution
12 October 2010
RESOLUTIONSResolutions
Legacy
20 May 2010
MG01MG01
Capital Allotment Shares
19 May 2010
SH01Allotment of Shares
Legacy
7 May 2010
MG01MG01
Incorporation Company
25 January 2010
NEWINCIncorporation