Background WavePink WaveYellow Wave

NEW WORLD TRADING COMPANY (UK) HOLDINGS LIMITED (08413570)

NEW WORLD TRADING COMPANY (UK) HOLDINGS LIMITED (08413570) is an active UK company. incorporated on 21 February 2013. with registered office in Warrington. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. NEW WORLD TRADING COMPANY (UK) HOLDINGS LIMITED has been registered for 13 years. Current directors include BELLAMY, Adam John Gordon, HIRE, Jonathan Henry, WOOD, Amber.

Company Number
08413570
Status
active
Type
ltd
Incorporated
21 February 2013
Age
13 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 TRADING COMPANY (UK) HOLDINGS LIMITED

NEW WORLD TRADING COMPANY (UK) HOLDINGS LIMITED is an active company incorporated on 21 February 2013 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 TRADING COMPANY (UK) HOLDINGS LIMITED was registered 13 years ago.(SIC: 56101)

Status

active

Active since 13 years ago

Company No

08413570

LTD Company

Age

13 Years

Incorporated 21 February 2013

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 30 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

17 days overdue

Last Filed

Made up to 21 February 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 7 March 2026
For period ending 21 February 2026

Previous Company Names

NEW WORLD PUBCO HOLDINGS LIMITED
From: 30 August 2013To: 26 November 2013
NEWINCCO 1225 LIMITED
From: 21 February 2013To: 30 August 2013
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
From: 15 April 2013To: 10 March 2014
90 High Holborn London WC1V 6XX United Kingdom
From: 21 February 2013To: 15 April 2013
Timeline

48 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Share Issue
Aug 13
Funding Round
Aug 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Joined
May 14
Director Left
Jul 15
Director Joined
Aug 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
May 16
Loan Cleared
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
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
Director Left
Jan 20
Director Joined
May 20
Director Left
May 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Owner Exit
Mar 21
Director Left
Aug 22
Loan Secured
Jul 23
Director Joined
Nov 23
Director Left
Dec 23
Loan Secured
Oct 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Aug 25
Director Joined
Dec 25
Director Joined
Dec 25
2
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 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

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 21 Feb 2013
Resigned 03 Apr 2013

BACON, Timothy Alan

Resigned
King Street, KnutsfordWA16 6HQ
Born March 1964
Director
Appointed 04 Apr 2013
Resigned 30 Apr 2016

BAMBER, Matthew Mark

Resigned
Malt Street, KnutsfordWA16 6ES
Born January 1977
Director
Appointed 26 Nov 2015
Resigned 07 Sept 2019

BARLEY, Richard Thomas

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

BARLEY, Richard Thomas

Resigned
Vine Street, LondonW1J 0AH
Born March 1978
Director
Appointed 04 Apr 2013
Resigned 31 Dec 2014

CAMPBELL, Paul Adam

Resigned
King Street, KnutsfordWA16 6HQ
Born February 1964
Director
Appointed 04 Apr 2013
Resigned 08 Jun 2016

FARAZMAND, Timothy Bahram Neville

Resigned
King Street, KnutsfordWA16 6HQ
Born September 1960
Director
Appointed 30 Dec 2014
Resigned 08 Jun 2016

FRIIS, Jesper Roholm

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

HAIGH, Andrew Peter

Resigned
King Street, KnutsfordWA16 6HQ
Born February 1967
Director
Appointed 04 Apr 2013
Resigned 08 Jun 2016

HILL, Christopher

Resigned
Malt Street, KnutsfordWA16 6ES
Born February 1980
Director
Appointed 04 Apr 2013
Resigned 21 Apr 2020

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 21 Feb 2013
Resigned 03 Apr 2013

MCCORMAC, Timothy

Resigned
Time Square, WarringtonWA1 2NT
Born October 1973
Director
Appointed 01 Jul 2016
Resigned 12 Mar 2025

MORAN, Paul Anthony

Resigned
King Street, KnutsfordWA16 6HQ
Born April 1969
Director
Appointed 04 Apr 2013
Resigned 08 Jun 2016

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 04 Apr 2013
Resigned 08 Jun 2016

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 21 Feb 2013
Resigned 03 Apr 2013

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 21 Feb 2013
Resigned 03 Apr 2013

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 50 to 75 percent
Right to appoint and remove directors
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 08 Jun 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2025
AP01Appointment of Director
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
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 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
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 Updates
23 February 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
10 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
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
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
28 June 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
28 June 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
3 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 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 Group
14 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Resolution
27 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 June 2016
SH08Notice of Name/Rights of Class of Shares
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
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
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
22 February 2016
AR01AR01
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2016
CH01Change of Director Details
Accounts With Accounts Type Group
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
3 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Group
19 December 2014
AAAnnual Accounts
Resolution
23 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
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
Certificate Change Of Name Company
26 November 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 November 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 August 2013
CERTNMCertificate of Incorporation on Change of Name
Capital Name Of Class Of Shares
15 August 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
15 August 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 August 2013
SH01Allotment of Shares
Resolution
8 August 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 May 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 May 2013
AA01Change of Accounting Reference Date
Resolution
16 April 2013
RESOLUTIONSResolutions
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Incorporation Company
21 February 2013
NEWINCIncorporation