Get an alert when NEWLINE UNDERWRITING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-16 (in 3mo)

Last made up 2025-08-02

Watchouts

None on the register

Cash

£658K

-81.1% vs 2023

Net assets

£1

0% vs 2023

Employees

Average over period

Profit before tax

Period ending 2024-12-31

Name history

Renamed 1 time since incorporation

  1. NEWLINE UNDERWRITING LIMITED 1999-09-29 → present
  2. CREDITCIVIL LIMITED 1999-08-06 → 1999-09-29

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £3,488,289£657,926
Total assets less current liabilities £1£1
Net assets £1£1
Equity £1£1
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In auditing the financial statements, we have concluded that the directors' use of the going concern basis of accounting in the preparation of the financial statements is appropriate. However, because not all future events or conditions can be predicted, this conclusion is not a guarantee as to the company's ability to continue as a going concern.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 11 resigned

Name Role Appointed Born Nationality
WITHINSHAW, Henry James Louis Secretary 2016-10-01
KASTNER, Robert Bernhard Director 2009-04-20 Jan 1968 British
WITHINSHAW, Henry James Louis Director 2016-10-01 Oct 1966 British
Show 11 resigned officers
Name Role Appointed Resigned
CLEMENTS, Daniel Secretary 1999-08-25 2008-07-01
MICKLEM, James Richard Fenwick Secretary 2008-07-01 2016-10-01
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1999-08-06 1999-08-25
DRAPER, David Jeremy Director 1999-09-27 2001-11-22
GORDON, Stephen Lawrence Director 2000-09-18 2009-03-30
JACKSON, Colin David Director 2000-01-24 2001-01-15
LISTER, David John Director 2000-01-24 2004-12-22
MICKLEM, James Richard Fenwick Director 1999-08-25 2016-10-01
NEWMAN, David John Director 1999-08-25 2002-01-31
VINE, Andrew Richard Charles Director 2000-01-24 2001-02-28
INSTANT COMPANIES LIMITED Corporate Nominee Director 1999-08-06 1999-08-25

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Vivian Prem Watsa Individual Shares 25–50% 2025-12-08 Active
Newline Holdings Uk Limited Corporate entity Appoints directors, Significant influence 2016-04-06 Active

Filing timeline

Last 20 of 89 total filings

Date Type Category Description
2025-12-09 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-09-26 AA accounts Accounts with accounts type full
2025-08-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-02 AA accounts Accounts with accounts type full
2024-09-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-28 CH01 officers Change person director company with change date PDF
2023-10-03 AA accounts Accounts with accounts type full
2023-09-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-09-28 AA accounts Accounts with accounts type full
2022-08-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-22 AD01 address Change registered office address company with date old address new address PDF
2022-06-21 AD01 address Change registered office address company with date old address new address PDF
2021-10-08 AA accounts Accounts with accounts type full
2021-08-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-09-28 AA accounts Accounts with accounts type full
2020-08-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-09-24 AA accounts Accounts with accounts type full
2019-08-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2018-09-19 AA accounts Accounts with accounts type full
2018-08-06 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page