Background WavePink WaveYellow Wave

TERRAE NOVO LIMITED (13366438)

TERRAE NOVO LIMITED (13366438) is an active UK company. incorporated on 29 April 2021. with registered office in Northallerton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). TERRAE NOVO LIMITED has been registered for 4 years. Current directors include HANKS, Paul, MITCHELL, David Christopher.

Company Number
13366438
Status
active
Type
ltd
Incorporated
29 April 2021
Age
4 years
Address
C/O Pennine Energy Group Ltd Crabtree Hall Business Centre, Northallerton, DL7 9LN
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
HANKS, Paul, MITCHELL, David Christopher
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRAE NOVO LIMITED

TERRAE NOVO LIMITED is an active company incorporated on 29 April 2021 with the registered office located in Northallerton. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). TERRAE NOVO LIMITED was registered 4 years ago.(SIC: 38210)

Status

active

Active since 4 years ago

Company No

13366438

LTD Company

Age

4 Years

Incorporated 29 April 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 30 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

25 days left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

FRIARS 821 LIMITED
From: 29 April 2021To: 18 May 2021
Contact
Address

C/O Pennine Energy Group Ltd Crabtree Hall Business Centre Little Holtby Northallerton, DL7 9LN,

Previous Addresses

Mills & Reeve Llp 1 City Square Leeds LS1 2ES England
From: 13 May 2022To: 8 June 2023
Rsm Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL United Kingdom
From: 29 April 2021To: 13 May 2022
Timeline

29 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
May 21
Funding Round
Sept 21
Owner Exit
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Funding Round
Feb 22
Director Left
Jun 22
Director Joined
Jun 22
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Funding Round
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Funding Round
May 23
Funding Round
Aug 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Jan 24
Funding Round
Feb 24
Director Left
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Funding Round
Jul 24
Director Left
Jul 24
Director Joined
Aug 24
Funding Round
Aug 25
14
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HANKS, Paul

Active
Crabtree Hall Business Centre, NorthallertonDL7 9LN
Born March 1973
Director
Appointed 29 Jun 2022

MITCHELL, David Christopher

Active
Crabtree Hall Business Centre, NorthallertonDL7 9LN
Born July 1977
Director
Appointed 06 Aug 2024

GUY, Joshua

Resigned
Little Holtby, NorthallertonDL7 9LN
Born January 1993
Director
Appointed 04 Apr 2023
Resigned 09 Jul 2024

JONES, Gareth Hywel

Resigned
1 City Square, LeedsLS1 2ES
Born March 1968
Director
Appointed 29 Apr 2021
Resigned 29 Jun 2022

SIZER, Graham Kevin

Resigned
Little Holtby, NorthallertonDL7 9LN
Born January 1969
Director
Appointed 04 Apr 2023
Resigned 09 Jul 2024

TAYLOR, Gary David

Resigned
Crabtree Hall Business Centre, NorthallertonDL7 9LN
Born April 1967
Director
Appointed 20 May 2021
Resigned 28 Jun 2024

WILSON, Mark Henry Richard Iain

Resigned
Crabtree Hall Business Centre, NorthallertonDL7 9LN
Born May 1964
Director
Appointed 04 Apr 2023
Resigned 10 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Furnival Street, LondonEC4A 1JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Jan 2022

Mr Gary David Taylor

Ceased
5th Floor, LeedsLS1 4DL
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2021
Ceased 25 Aug 2021

Mr Gareth Hywel Jones

Ceased
5th Floor, LeedsLS1 4DL
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2021
Ceased 07 Jul 2021
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Capital Allotment Shares
21 August 2025
SH01Allotment of Shares
Gazette Filings Brought Up To Date
16 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Resolution
24 July 2024
RESOLUTIONSResolutions
Memorandum Articles
24 July 2024
MAMA
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Capital Allotment Shares
13 February 2024
SH01Allotment of Shares
Capital Allotment Shares
25 January 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
28 December 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Capital Allotment Shares
25 October 2023
SH01Allotment of Shares
Capital Allotment Shares
25 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Memorandum Articles
20 May 2023
MAMA
Resolution
20 May 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 May 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Director Appointment With Name
20 May 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Capital Allotment Shares
11 May 2023
SH01Allotment of Shares
Resolution
21 March 2023
RESOLUTIONSResolutions
Resolution
21 March 2023
RESOLUTIONSResolutions
Memorandum Articles
21 March 2023
MAMA
Second Filing Capital Allotment Shares
21 March 2023
RP04SH01RP04SH01
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 March 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
4 February 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
1 October 2021
SH10Notice of Particulars of Variation
Resolution
20 September 2021
RESOLUTIONSResolutions
Memorandum Articles
20 September 2021
MAMA
Capital Allotment Shares
14 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Resolution
18 May 2021
RESOLUTIONSResolutions
Incorporation Company
29 April 2021
NEWINCIncorporation