Background WavePink WaveYellow Wave

NEWCO DEMOLITION LIMITED (08203936)

NEWCO DEMOLITION LIMITED (08203936) is an active UK company. incorporated on 6 September 2012. with registered office in Manchester. The company operates in the Construction sector, engaged in demolition. NEWCO DEMOLITION LIMITED has been registered for 13 years. Current directors include KAMIL, Muhammad, MAJID, Mohammed Baber.

Company Number
08203936
Status
active
Type
ltd
Incorporated
6 September 2012
Age
13 years
Address
Chichester House, Manchester, M15 5GY
Industry Sector
Construction
Business Activity
Demolition
Directors
KAMIL, Muhammad, MAJID, Mohammed Baber
SIC Codes
43110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCO DEMOLITION LIMITED

NEWCO DEMOLITION LIMITED is an active company incorporated on 6 September 2012 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in demolition. NEWCO DEMOLITION LIMITED was registered 13 years ago.(SIC: 43110)

Status

active

Active since 13 years ago

Company No

08203936

LTD Company

Age

13 Years

Incorporated 6 September 2012

Size

N/A

Accounts

ARD: 30/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

Chichester House Moss Lane East Manchester, M15 5GY,

Previous Addresses

Grange Mill Trows Lane Rochdale OL11 2UF England
From: 21 September 2018To: 8 February 2023
Moss House Cottage 72 Moss Lane Macclesfield Cheshire SK11 7TT
From: 4 December 2014To: 21 September 2018
The Yard Moston Road Sandbach Cheshire CW11 3HL
From: 6 September 2012To: 4 December 2014
Timeline

25 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Oct 12
Funding Round
Oct 12
Director Left
Dec 14
Loan Secured
May 15
Loan Cleared
Jul 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Aug 16
New Owner
Sept 18
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Cleared
Nov 20
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Left
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Director Joined
Mar 23
Owner Exit
Apr 24
New Owner
Apr 24
1
Funding
11
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MAJID, Mohammed Baber

Active
Moss Lane East, ManchesterM15 5GY
Secretary
Appointed 27 Jan 2023

KAMIL, Muhammad

Active
Moss Lane East, ManchesterM15 5GY
Born December 1990
Director
Appointed 10 Mar 2023

MAJID, Mohammed Baber

Active
Moss Lane East, ManchesterM15 5GY
Born December 1963
Director
Appointed 27 Jan 2023

ELLIS, Gary Shaun

Resigned
Bury Road, RochdaleOL11 4DN
Secretary
Appointed 10 Apr 2017
Resigned 27 Jan 2023

WALTON, Carole

Resigned
72 Moss Lane, MacclesfieldSK11 7TT
Secretary
Appointed 26 Oct 2012
Resigned 19 May 2015

BOOTE, Alister

Resigned
Moston Road, SandbachCW11 3HL
Born January 1962
Director
Appointed 06 Sept 2012
Resigned 26 Nov 2014

DOWER, Francis John

Resigned
Moston Road, SandbachCW11 3HL
Born October 1970
Director
Appointed 06 Sept 2012
Resigned 17 Jun 2016

ELLIS, Gary Shaun

Resigned
Moss Lane East, ManchesterM15 5GY
Born September 1958
Director
Appointed 17 Jun 2016
Resigned 27 Jan 2023

HARDMAN, Anthony John

Resigned
Trows Lane, RochdaleOL11 2UF
Born March 1967
Director
Appointed 17 Jun 2016
Resigned 07 Aug 2022

TRUEMAN, Neil

Resigned
Moston Road, SandbachCW11 3HL
Born November 1965
Director
Appointed 13 Sept 2012
Resigned 07 Aug 2022

WOOD, Michael Bruce

Resigned
Moston Road, SandbachCW11 3HL
Born September 1948
Director
Appointed 06 Sept 2012
Resigned 17 Jun 2016

Persons with significant control

8

1 Active
7 Ceased
North Quay, Isle Of ManIM1 4LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2023
Ceased 27 Jan 2023

Mr Mohammed Baber Majid

Active
Moss Lane East, ManchesterM15 5GY
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2023
Stainton With Adgarley, Barrow-In-FurnessLA13 0NW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2021
Ceased 01 Aug 2022
Moss Lane, MacclesfieldSK11 7TT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2020
Ceased 01 Aug 2022
Moss Lane, MacclesfieldSK11 7TT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2020
Ceased 28 Feb 2020

Mr Nicholas Crewe

Ceased
Trows Lane, RochdaleOL11 2UF
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Sept 2016
Ceased 27 Jan 2023
Moss Lane, MacclesfieldSK11 7TT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Sept 2016
Ceased 27 Feb 2020

Mr Anthony John Hardman

Ceased
Trows Lane, RochdaleOL11 2UF
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Sept 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 August 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
8 August 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
5 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 September 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 April 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Mortgage Satisfy Charge Full
21 July 2015
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
19 May 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
14 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Gazette Filings Brought Up To Date
20 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
9 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Resolution
6 November 2012
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
6 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 October 2012
AP01Appointment of Director
Capital Allotment Shares
12 October 2012
SH01Allotment of Shares
Legacy
12 October 2012
MG01MG01
Incorporation Company
6 September 2012
NEWINCIncorporation