Background WavePink WaveYellow Wave

NEWHALL LIMITED (11424433)

NEWHALL LIMITED (11424433) is an active UK company. incorporated on 20 June 2018. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). NEWHALL LIMITED has been registered for 7 years. Current directors include POWELL, Sian Deborah, POWELL, Stuart John.

Company Number
11424433
Status
active
Type
ltd
Incorporated
20 June 2018
Age
7 years
Address
Newhall Janitorial Holden Road, Cardiff, CF11 8BS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
POWELL, Sian Deborah, POWELL, Stuart John
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWHALL LIMITED

NEWHALL LIMITED is an active company incorporated on 20 June 2018 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). NEWHALL LIMITED was registered 7 years ago.(SIC: 46760)

Status

active

Active since 7 years ago

Company No

11424433

LTD Company

Age

7 Years

Incorporated 20 June 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

NJ JANITORIAL LIMITED
From: 20 June 2018To: 27 June 2018
Contact
Address

Newhall Janitorial Holden Road Leckwith Industrial Estate Cardiff, CF11 8BS,

Timeline

7 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
New Owner
Jul 18
Owner Exit
Jul 18
Loan Secured
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

POWELL, Sian Deborah

Active
Holden Road, CardiffCF11 8BS
Born February 1976
Director
Appointed 01 Jun 2023

POWELL, Stuart John

Active
Holden Road, CardiffCF11 8BS
Born June 1977
Director
Appointed 20 Jun 2018

HUNT, Nicholas

Resigned
Holden Road, CardiffCF11 8BS
Born September 1967
Director
Appointed 20 Jun 2018
Resigned 01 Jun 2023

Persons with significant control

3

1 Active
2 Ceased

Newhall Janitorial Holdings Limited

Active
Leckwith Industrial Estate, CardiffCF11 8BS

Nature of Control

Significant influence or control
Notified 01 Jun 2023

Mr Nicholas Hunt

Ceased
Holden Road, CardiffCF11 8BS
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jun 2018
Ceased 01 Jun 2023

Mrs Elizabeth Anne Hitchings

Ceased
Holden Road, CardiffCF11 8BS
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2018
Ceased 27 Jun 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
15 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
16 May 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
27 June 2018
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 June 2018
CONNOTConfirmation Statement Notification
Incorporation Company
20 June 2018
NEWINCIncorporation