Background WavePink WaveYellow Wave

EARLY EXCELLENCE NEWCO LIMITED (13237962)

EARLY EXCELLENCE NEWCO LIMITED (13237962) is an active UK company. incorporated on 2 March 2021. with registered office in Huddersfield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47610) and 3 other business activities. EARLY EXCELLENCE NEWCO LIMITED has been registered for 5 years. Current directors include WALTERS, Nicola Joanne, WILSON, Zena Ann.

Company Number
13237962
Status
active
Type
ltd
Incorporated
2 March 2021
Age
5 years
Address
The Old Foundry Unit 14 Rosemount Estate, Huddersfield, HX5 0EE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47610)
Directors
WALTERS, Nicola Joanne, WILSON, Zena Ann
SIC Codes
47610, 47650, 85590, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARLY EXCELLENCE NEWCO LIMITED

EARLY EXCELLENCE NEWCO LIMITED is an active company incorporated on 2 March 2021 with the registered office located in Huddersfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47610) and 3 other business activities. EARLY EXCELLENCE NEWCO LIMITED was registered 5 years ago.(SIC: 47610, 47650, 85590, 85600)

Status

active

Active since 5 years ago

Company No

13237962

LTD Company

Age

5 Years

Incorporated 2 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

The Old Foundry Unit 14 Rosemount Estate Huddersfield Road Huddersfield, HX5 0EE,

Previous Addresses

The Old School New Hey Road Huddersfield West Yorkshire HD3 3YJ United Kingdom
From: 2 March 2021To: 14 July 2023
Timeline

19 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Nov 21
New Owner
Nov 21
New Owner
Nov 21
Funding Round
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Dec 21
Director Joined
Sept 23
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Director Left
May 25
Director Left
May 25
Capital Reduction
May 25
Capital Reduction
May 25
Share Buyback
May 25
Capital Reduction
Jul 25
Share Buyback
Aug 25
7
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WALTERS, Nicola Joanne

Active
Unit 14 Rosemount Estate, HuddersfieldHX5 0EE
Born May 1971
Director
Appointed 26 Oct 2021

WILSON, Zena Ann

Active
Unit 14 Rosemount Estate, HuddersfieldHX5 0EE
Born August 1970
Director
Appointed 26 Oct 2021

MARSDEN, Daniel Michael

Resigned
Unit 14 Rosemount Estate, HudderfieldHX5 0EE
Born January 1977
Director
Appointed 05 Sept 2023
Resigned 30 Apr 2025

MARSDEN, Helen Elizabeth

Resigned
Unit 14 Rosemount Estate, HuddersfieldHX5 0EE
Born August 1963
Director
Appointed 02 Mar 2021
Resigned 30 Apr 2025

Persons with significant control

3

2 Active
1 Ceased

Mrs Nicola Joanne Walters

Active
Unit 14 Rosemount Estate, HuddersfieldHX5 0EE
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Oct 2021

Ms Zena Ann Wilson

Active
Unit 14 Rosemount Estate, HuddersfieldHX5 0EE
Born August 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Oct 2021

Helen Elizabeth Marsden

Ceased
New Hey Road, HuddersfieldHD3 3YJ
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021
Ceased 26 Oct 2021
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
18 August 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 July 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 May 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 May 2025
SH06Cancellation of Shares
Capital Cancellation Shares
15 May 2025
SH06Cancellation of Shares
Memorandum Articles
15 May 2025
MAMA
Resolution
15 May 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
14 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 May 2025
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
12 May 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
14 August 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Resolution
16 December 2023
RESOLUTIONSResolutions
Memorandum Articles
16 December 2023
MAMA
Capital Name Of Class Of Shares
12 December 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Resolution
9 December 2021
RESOLUTIONSResolutions
Memorandum Articles
3 December 2021
MAMA
Resolution
3 December 2021
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
29 November 2021
RP04AP01RP04AP01
Cessation Of A Person With Significant Control
26 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 November 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2021
AP01Appointment of Director
Capital Name Of Class Of Shares
26 November 2021
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
2 March 2021
NEWINCIncorporation