Background WavePink WaveYellow Wave

NEWHOG HOLDINGS LIMITED (11679926)

NEWHOG HOLDINGS LIMITED (11679926) is an active UK company. incorporated on 15 November 2018. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. NEWHOG HOLDINGS LIMITED has been registered for 7 years. Current directors include BARLOW, Ryan Anthony, ESHUIS, Shane, WATT, Darren.

Company Number
11679926
Status
active
Type
ltd
Incorporated
15 November 2018
Age
7 years
Address
Bentley Moor Lane, Doncaster, DN6 7BD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARLOW, Ryan Anthony, ESHUIS, Shane, WATT, Darren
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWHOG HOLDINGS LIMITED

NEWHOG HOLDINGS LIMITED is an active company incorporated on 15 November 2018 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. NEWHOG HOLDINGS LIMITED was registered 7 years ago.(SIC: 74990)

Status

active

Active since 7 years ago

Company No

11679926

LTD Company

Age

7 Years

Incorporated 15 November 2018

Size

N/A

Accounts

ARD: 1/1

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 1 October 2026
Period: 1 January 2025 - 1 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Bentley Moor Lane Adwick-Le-Street Doncaster, DN6 7BD,

Timeline

22 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
Dec 18
New Owner
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Aug 23
Director Left
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Apr 25
Director Joined
Aug 25
Director Left
Aug 25
1
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

WATT, Darren

Active
Adwick-Le-Street, DoncasterDN6 7BD
Secretary
Appointed 20 Mar 2023

BARLOW, Ryan Anthony

Active
Adwick-Le-Street, DoncasterDN6 7BD
Born August 1982
Director
Appointed 01 Aug 2025

ESHUIS, Shane

Active
LondonEC4M 7WS
Born July 1970
Director
Appointed 01 Jan 2025

WATT, Darren

Active
Adwick-Le-Street, DoncasterDN6 7BD
Born January 1972
Director
Appointed 20 Mar 2023

HARCOURT, David John

Resigned
Adwick-Le-Street, DoncasterDN6 7BD
Born January 1971
Director
Appointed 28 Feb 2019
Resigned 26 Oct 2021

JACOBS, Eric

Resigned
Adwick-Le-Street, DoncasterDN6 7BD
Born April 1967
Director
Appointed 20 Mar 2023
Resigned 02 Aug 2023

MARTIN, David

Resigned
Adwick-Le-Street, DoncasterDN6 7BD
Born June 1961
Director
Appointed 15 Nov 2018
Resigned 26 Oct 2021

MARTIN, Richard

Resigned
Adwick-Le-Street, DoncasterDN6 7BD
Born October 1965
Director
Appointed 15 Nov 2018
Resigned 26 Oct 2021

PERVIN, Jonathan Daniel

Resigned
Adwick-Le-Street, DoncasterDN6 7BD
Born April 1987
Director
Appointed 01 May 2025
Resigned 01 Aug 2025

RUMBOLL, Thomas Charles

Resigned
Adwick-Le-Street, DoncasterDN6 7BD
Born May 1978
Director
Appointed 26 Oct 2021
Resigned 31 Jul 2024

SCHOFIELD, John Anthony

Resigned
Adwick-Le-Street, DoncasterDN6 7BD
Born August 1954
Director
Appointed 28 Feb 2019
Resigned 26 Oct 2021

WYANT, Sam

Resigned
Adwick-Le-Street, DoncasterDN6 7BD
Born September 1971
Director
Appointed 20 Mar 2023
Resigned 01 Jan 2025

Persons with significant control

3

1 Active
2 Ceased
Bentley Moor Lane, DoncasterDN6 7BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2019

Mr David Martin

Ceased
Adwick-Le-Street, DoncasterDN6 7BD
Born June 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Dec 2018
Ceased 28 Feb 2019

Mr Richard Martin

Ceased
Adwick-Le-Street, DoncasterDN6 7BD
Born October 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Nov 2018
Ceased 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
7 December 2022
AAAnnual Accounts
Legacy
7 December 2022
PARENT_ACCPARENT_ACC
Legacy
7 December 2022
AGREEMENT2AGREEMENT2
Legacy
7 December 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2021
AAAnnual Accounts
Legacy
25 November 2021
PARENT_ACCPARENT_ACC
Legacy
25 November 2021
GUARANTEE2GUARANTEE2
Legacy
25 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 March 2021
AAAnnual Accounts
Legacy
15 March 2021
PARENT_ACCPARENT_ACC
Legacy
19 December 2020
GUARANTEE2GUARANTEE2
Legacy
19 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 August 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
13 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 December 2018
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
13 December 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 December 2018
SH01Allotment of Shares
Incorporation Company
15 November 2018
NEWINCIncorporation