Background WavePink WaveYellow Wave

NEWLANDS (GOLDTHORPE UTILITIES) LIMITED (16317254)

NEWLANDS (GOLDTHORPE UTILITIES) LIMITED (16317254) is an active UK company. incorporated on 14 March 2025. with registered office in Kenilworth. The company operates in the Construction sector, engaged in development of building projects. NEWLANDS (GOLDTHORPE UTILITIES) LIMITED has been registered for 1 year. Current directors include GOUS, Riaan Gerhard, HOLLINSHEAD, Ashley John, NELSON, Phillip William and 4 others.

Company Number
16317254
Status
active
Type
ltd
Incorporated
14 March 2025
Age
1 years
Address
Suite D, Building 500 Abbey Park, Kenilworth, CV8 2LY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GOUS, Riaan Gerhard, HOLLINSHEAD, Ashley John, NELSON, Phillip William, PARDOE, Graham Nicholas, RAZACK, Laila, TAVERNA-TURISAN, Andrea, WILLIAMS, Simon Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWLANDS (GOLDTHORPE UTILITIES) LIMITED

NEWLANDS (GOLDTHORPE UTILITIES) LIMITED is an active company incorporated on 14 March 2025 with the registered office located in Kenilworth. The company operates in the Construction sector, specifically engaged in development of building projects. NEWLANDS (GOLDTHORPE UTILITIES) LIMITED was registered 1 year ago.(SIC: 41100)

Status

active

Active since 1 years ago

Company No

16317254

LTD Company

Age

1 Years

Incorporated 14 March 2025

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to N/A

Next Due

Due by 14 December 2026
Period: 14 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to N/A

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

Suite D, Building 500 Abbey Park Stareton Kenilworth, CV8 2LY,

Previous Addresses

Lumonics House Valley Drive Swift Valley Industrial Estate Rugby CV21 1TQ United Kingdom
From: 14 March 2025To: 13 February 2026
Timeline

7 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Funding Round
May 25
Owner Exit
May 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

FURNISS, Josh

Active
Abbey Park, KenilworthCV8 2LY
Secretary
Appointed 14 Mar 2025

GOUS, Riaan Gerhard

Active
Abbey Park, KenilworthCV8 2LY
Born June 1965
Director
Appointed 22 Apr 2025

HOLLINSHEAD, Ashley John

Active
Abbey Park, KenilworthCV8 2LY
Born June 1977
Director
Appointed 14 Mar 2025

NELSON, Phillip William

Active
Abbey Park, KenilworthCV8 2LY
Born May 1955
Director
Appointed 22 Apr 2025

PARDOE, Graham Nicholas

Active
Abbey Park, KenilworthCV8 2LY
Born March 1973
Director
Appointed 14 Mar 2025

RAZACK, Laila

Active
Abbey Park, KenilworthCV8 2LY
Born May 1987
Director
Appointed 22 Apr 2025

TAVERNA-TURISAN, Andrea

Active
Abbey Park, KenilworthCV8 2LY
Born January 1969
Director
Appointed 22 Apr 2025

WILLIAMS, Simon Charles

Active
Abbey Park, KenilworthCV8 2LY
Born April 1978
Director
Appointed 14 Mar 2025

Persons with significant control

3

2 Active
1 Ceased
Swift Valley Industrial Estate, RugbyCV21 1TQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2025
Devizes Road, SalisburySP3 4UF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2025
Valley Drive, RugbyCV21 1TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2025
Ceased 22 Apr 2025
Fundings
Financials
Latest Activities

Filing History

11

Change Registered Office Address Company With Date Old Address New Address
13 February 2026
AD01Change of Registered Office Address
Resolution
8 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Incorporation Company
14 March 2025
NEWINCIncorporation