Background WavePink WaveYellow Wave

NYETIMBER BIDCO LIMITED (14191736)

NYETIMBER BIDCO LIMITED (14191736) is an active UK company. incorporated on 23 June 2022. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NYETIMBER BIDCO LIMITED has been registered for 3 years. Current directors include FOWLIE, Kevin Alexander, MAITLAND, James Martin, PORTER, Michael.

Company Number
14191736
Status
active
Type
ltd
Incorporated
23 June 2022
Age
3 years
Address
Nyetimber Bidco Limited Chaddock Lane, Manchester, M28 1XW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FOWLIE, Kevin Alexander, MAITLAND, James Martin, PORTER, Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NYETIMBER BIDCO LIMITED

NYETIMBER BIDCO LIMITED is an active company incorporated on 23 June 2022 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NYETIMBER BIDCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14191736

LTD Company

Age

3 Years

Incorporated 23 June 2022

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Small Company

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

Nyetimber Bidco Limited Chaddock Lane Worsley Manchester, M28 1XW,

Previous Addresses

The Leadenhall Building 122 Leadenhall Street London EC3V 4AB United Kingdom
From: 23 June 2022To: 30 September 2022
Timeline

10 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jun 22
Loan Secured
Sept 22
Funding Round
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Nov 24
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FOWLIE, Kevin Alexander

Active
Chaddock Lane, ManchesterM28 1XW
Born February 1980
Director
Appointed 31 Jul 2024

MAITLAND, James Martin

Active
Chaddock Lane, ManchesterM28 1XW
Born August 1983
Director
Appointed 27 Sept 2022

PORTER, Michael

Active
Chaddock Lane, ManchesterM28 1XW
Born November 1967
Director
Appointed 31 Jul 2024

HOLLAND, Daniel Lawrence

Resigned
Chaddock Lane, ManchesterM28 1XW
Born April 1972
Director
Appointed 27 Sept 2022
Resigned 04 Nov 2024

JONES, Simon Philip

Resigned
Chaddock Lane, ManchesterM28 1XW
Born January 1982
Director
Appointed 23 Jun 2022
Resigned 27 Sept 2022

MUSSELLWHITE, Jonathan

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born October 1967
Director
Appointed 23 Jun 2022
Resigned 27 Sept 2022

Persons with significant control

1

Chaddock Lane, ManchesterM28 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2022
Fundings
Financials
Latest Activities

Filing History

26

Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Change To A Person With Significant Control
30 September 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
23 June 2022
NEWINCIncorporation