Background WavePink WaveYellow Wave

NEW WORLD PUB COMPANY (LEEDS) LIMITED (07984119)

NEW WORLD PUB COMPANY (LEEDS) LIMITED (07984119) is an active UK company. incorporated on 9 March 2012. with registered office in Warrington. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. NEW WORLD PUB COMPANY (LEEDS) LIMITED has been registered for 14 years. Current directors include BELLAMY, Adam John Gordon, HIRE, Jonathan Henry, WOOD, Amber.

Company Number
07984119
Status
active
Type
ltd
Incorporated
9 March 2012
Age
14 years
Address
6 Time Square, Warrington, WA1 2NT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BELLAMY, Adam John Gordon, HIRE, Jonathan Henry, WOOD, Amber
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW WORLD PUB COMPANY (LEEDS) LIMITED

NEW WORLD PUB COMPANY (LEEDS) LIMITED is an active company incorporated on 9 March 2012 with the registered office located in Warrington. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. NEW WORLD PUB COMPANY (LEEDS) LIMITED was registered 14 years ago.(SIC: 56101)

Status

active

Active since 14 years ago

Company No

07984119

LTD Company

Age

14 Years

Incorporated 9 March 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

2 days overdue

Last Filed

Made up to 9 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 23 March 2026
For period ending 9 March 2026
Contact
Address

6 Time Square Warrington, WA1 2NT,

Previous Addresses

15 London Road Alderley Edge SK9 7JT United Kingdom
From: 1 April 2021To: 8 November 2023
2 Malt Street Knutsford WA16 6ES England
From: 1 November 2016To: 1 April 2021
98 King Street Knutsford Cheshire WA16 6HQ
From: 10 March 2014To: 1 November 2016
4-6 Princess Street Knutsford Cheshire WA16 6DD United Kingdom
From: 9 March 2012To: 10 March 2014
Timeline

29 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Joined
Aug 15
Director Left
May 16
Loan Cleared
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Aug 16
Loan Cleared
Jan 17
Loan Secured
Feb 17
Director Left
Apr 19
Director Joined
Apr 19
Owner Exit
Oct 19
Director Left
May 20
Director Joined
May 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Left
Aug 22
Loan Secured
Jul 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Dec 23
Loan Secured
Oct 24
Director Joined
Mar 25
Director Left
May 25
Director Left
Aug 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BELLAMY, Adam John Gordon

Active
Time Square, WarringtonWA1 2NT
Born May 1969
Director
Appointed 05 Nov 2025

HIRE, Jonathan Henry

Active
Time Square, WarringtonWA1 2NT
Born April 1970
Director
Appointed 15 Sept 2025

WOOD, Amber

Active
Time Square, WarringtonWA1 2NT
Born November 1978
Director
Appointed 18 Sept 2023

BACON, Timothy Alan

Resigned
King Street, KnutsfordWA16 6HQ
Born March 1964
Director
Appointed 09 Mar 2012
Resigned 30 Apr 2016

BARLEY, Richard Thomas

Resigned
Malt Street, KnutsfordWA16 6ES
Born March 1978
Director
Appointed 29 Jul 2015
Resigned 16 Jan 2019

FRIIS, Jesper Roholm

Resigned
Alderley EdgeSK9 7JT
Born May 1969
Director
Appointed 29 Apr 2020
Resigned 01 Aug 2022

HAIGH, Andrew

Resigned
King Street, KnutsfordWA16 6HQ
Born February 1967
Director
Appointed 09 Mar 2012
Resigned 08 Jun 2016

HILL, Christopher

Resigned
Malt Street, KnutsfordWA16 6ES
Born February 1980
Director
Appointed 08 Jun 2016
Resigned 21 Apr 2020

MCKIE, Rod

Resigned
Time Square, WarringtonWA1 2NT
Born July 1961
Director
Appointed 14 Dec 2022
Resigned 23 May 2025

PEARSON, Glenn Sheldon

Resigned
Time Square, WarringtonWA1 2NT
Born July 1970
Director
Appointed 12 Mar 2025
Resigned 28 Aug 2025

PICKWORTH, James

Resigned
Time Square, WarringtonWA1 2NT
Born September 1967
Director
Appointed 18 Apr 2019
Resigned 23 Nov 2023

ROBERTS, Jeremy Kevin

Resigned
King Street, KnutsfordWA16 6HQ
Born October 1962
Director
Appointed 09 Mar 2012
Resigned 08 Jun 2016

Persons with significant control

2

1 Active
1 Ceased

Graphite Capital General Partner Viii Llp

Ceased
Berkeley Square, LondonW1J 6BQ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 08 Jun 2016
Ceased 08 Jun 2016
London Road, Alderley EdgeSK9 7JT

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

74

Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
14 December 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
1 July 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 July 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 February 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
14 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Resolution
27 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
18 June 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 March 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
30 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 January 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
7 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Resolution
16 April 2013
RESOLUTIONSResolutions
Incorporation Company
9 March 2012
NEWINCIncorporation