Background WavePink WaveYellow Wave

NEWHAM HALL HOLDINGS TOP COMPANY LTD (16209113)

NEWHAM HALL HOLDINGS TOP COMPANY LTD (16209113) is an active UK company. incorporated on 27 January 2025. with registered office in Huntingdon. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). NEWHAM HALL HOLDINGS TOP COMPANY LTD has been registered for 1 year. Current directors include KENNEY, Simon John, WATSON, Andrew.

Company Number
16209113
Status
active
Type
ltd
Incorporated
27 January 2025
Age
1 years
Address
Units C1-C3 Spitfire Close, Huntingdon, PE29 6WR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
KENNEY, Simon John, WATSON, Andrew
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWHAM HALL HOLDINGS TOP COMPANY LTD

NEWHAM HALL HOLDINGS TOP COMPANY LTD is an active company incorporated on 27 January 2025 with the registered office located in Huntingdon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). NEWHAM HALL HOLDINGS TOP COMPANY LTD was registered 1 year ago.(SIC: 32990)

Status

active

Active since 1 years ago

Company No

16209113

LTD Company

Age

1 Years

Incorporated 27 January 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to N/A
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 30 September 2026
Period: 27 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Units C1-C3 Spitfire Close Ermine Business Park Huntingdon, PE29 6WR,

Previous Addresses

Newham Hall Stokesley Road Newby Middlesbrough TS8 9EA United Kingdom
From: 27 January 2025To: 1 April 2025
Timeline

12 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jan 25
Funding Round
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Funding Round
Mar 25
Capital Update
Mar 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KENNEY, Simon John

Active
Spitfire Close, HuntingdonPE29 6WR
Born June 1967
Director
Appointed 28 Mar 2025

WATSON, Andrew

Active
Spitfire Close, HuntingdonPE29 6WR
Born February 1986
Director
Appointed 28 Mar 2025

FLINTOFT, Geoffrey Colin

Resigned
Spitfire Close, HuntingdonPE29 6WR
Born September 1942
Director
Appointed 10 Mar 2025
Resigned 28 Mar 2025

MEERES, Jane Caroline

Resigned
Spitfire Close, HuntingdonPE29 6WR
Born April 1954
Director
Appointed 10 Mar 2025
Resigned 28 Mar 2025

MEERES, Richard Powys

Resigned
Spitfire Close, HuntingdonPE29 6WR
Born August 1943
Director
Appointed 27 Jan 2025
Resigned 28 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Spitfire Close, HuntingdonPE29 6WR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2025

Mr Richard Powys Meeres

Ceased
Spitfire Close, HuntingdonPE29 6WR
Born August 1943

Nature of Control

Significant influence or control
Notified 27 Jan 2025
Ceased 28 Mar 2025
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 October 2025
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
23 April 2025
SH10Notice of Particulars of Variation
Memorandum Articles
14 April 2025
MAMA
Resolution
14 April 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Memorandum Articles
26 March 2025
MAMA
Resolution
26 March 2025
RESOLUTIONSResolutions
Legacy
25 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 March 2025
SH19Statement of Capital
Legacy
25 March 2025
CAP-SSCAP-SS
Resolution
25 March 2025
RESOLUTIONSResolutions
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Change To A Person With Significant Control
13 March 2025
PSC04Change of PSC Details
Capital Allotment Shares
13 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2025
AP01Appointment of Director
Incorporation Company
27 January 2025
NEWINCIncorporation