Background WavePink WaveYellow Wave

NEWSHOLME DEVELOPMENTS LIMITED (13260082)

NEWSHOLME DEVELOPMENTS LIMITED (13260082) is an active UK company. incorporated on 11 March 2021. with registered office in Goole. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. NEWSHOLME DEVELOPMENTS LIMITED has been registered for 5 years. Current directors include BISSON, Elizabeth Anne, STRAWSON, George David.

Company Number
13260082
Status
active
Type
ltd
Incorporated
11 March 2021
Age
5 years
Address
Rowland Hall Farm Rowlandhall Lane, Goole, DN14 7JU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BISSON, Elizabeth Anne, STRAWSON, George David
SIC Codes
41100, 41201, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSHOLME DEVELOPMENTS LIMITED

NEWSHOLME DEVELOPMENTS LIMITED is an active company incorporated on 11 March 2021 with the registered office located in Goole. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. NEWSHOLME DEVELOPMENTS LIMITED was registered 5 years ago.(SIC: 41100, 41201, 68100, 68209)

Status

active

Active since 5 years ago

Company No

13260082

LTD Company

Age

5 Years

Incorporated 11 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

AGHOCO 2034 LIMITED
From: 11 March 2021To: 31 March 2021
Contact
Address

Rowland Hall Farm Rowlandhall Lane Newsholme Goole, DN14 7JU,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 11 March 2021To: 31 March 2021
Timeline

13 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Owner Exit
Apr 21
Funding Round
Apr 22
Share Issue
Apr 22
Loan Secured
May 23
Loan Secured
May 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WILD, James Watson Eyre

Active
Rowlandhall Lane, GooleDN14 7JU
Secretary
Appointed 30 Mar 2021

BISSON, Elizabeth Anne

Active
Rowlandhall Lane, GooleDN14 7JU
Born December 1963
Director
Appointed 30 Mar 2021

STRAWSON, George David

Active
Rowlandhall Lane, GooleDN14 7JU
Born July 1937
Director
Appointed 30 Mar 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 11 Mar 2021
Resigned 30 Mar 2021

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 11 Mar 2021
Resigned 30 Mar 2021

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 11 Mar 2021
Resigned 30 Mar 2021

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 11 Mar 2021
Resigned 30 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Rowlandhall Lane, GooleDN14 7JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2021
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2021
Ceased 09 Apr 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Resolution
25 April 2022
RESOLUTIONSResolutions
Memorandum Articles
20 April 2022
MAMA
Capital Alter Shares Subdivision
20 April 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Resolution
31 March 2021
RESOLUTIONSResolutions
Incorporation Company
11 March 2021
NEWINCIncorporation