Background WavePink WaveYellow Wave

THE NEW INN PUBLIC HOUSE WALTON LIMITED (07834116)

THE NEW INN PUBLIC HOUSE WALTON LIMITED (07834116) is an active UK company. incorporated on 3 November 2011. with registered office in South Kirkby. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THE NEW INN PUBLIC HOUSE WALTON LIMITED has been registered for 14 years. Current directors include BROOKS, Ben Hayden, BROOKS, Jacqui, BROOKS BELL, Ria Lauren.

Company Number
07834116
Status
active
Type
ltd
Incorporated
3 November 2011
Age
14 years
Address
Unit 53 Langthwaite Grange, South Kirkby, WF9 3NR
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
BROOKS, Ben Hayden, BROOKS, Jacqui, BROOKS BELL, Ria Lauren
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NEW INN PUBLIC HOUSE WALTON LIMITED

THE NEW INN PUBLIC HOUSE WALTON LIMITED is an active company incorporated on 3 November 2011 with the registered office located in South Kirkby. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. THE NEW INN PUBLIC HOUSE WALTON LIMITED was registered 14 years ago.(SIC: 56302)

Status

active

Active since 14 years ago

Company No

07834116

LTD Company

Age

14 Years

Incorporated 3 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Unit 53 Langthwaite Grange Lidgate Crescent South Kirkby, WF9 3NR,

Previous Addresses

, Unit 57 Langthwaite Grange, Lidgate Crescent, South Kirby, WF9 3NR, England
From: 3 November 2011To: 20 November 2012
Timeline

4 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jun 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BROOKS, Ria Lauren

Active
Langthwaite Grange, South KirkbyWF9 3NR
Secretary
Appointed 03 Nov 2011

BROOKS, Ben Hayden

Active
Langthwaite Grange, South KirkbyWF9 3NR
Born August 1987
Director
Appointed 03 Jan 2012

BROOKS, Jacqui

Active
Langthwaite Grange, South KirkbyWF9 3NR
Born November 1956
Director
Appointed 03 Jan 2012

BROOKS BELL, Ria Lauren

Active
Langthwaite Grange, South KirkbyWF9 3NR
Born January 1985
Director
Appointed 03 Nov 2011

ALDBURY SECRETARIES LIMITED

Resigned
264 - 268 Upper Fourth Street, Central Milton KeynesMK9 1DP
Corporate secretary
Appointed 03 Nov 2011
Resigned 03 Nov 2011

BELL, Iain Michael

Resigned
Langthwaite Grange, South KirkbyWF9 3NR
Born June 1975
Director
Appointed 03 Nov 2011
Resigned 23 Jun 2025

Persons with significant control

1

Mrs Ria Lauren Brooks Bell

Active
Langthwaite Grange, South KirkbyWF9 3NR
Born January 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 November 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
3 November 2011
TM02Termination of Secretary
Incorporation Company
3 November 2011
NEWINCIncorporation