Get an alert when NEWFOUND BAY 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

2026-11-24 (in 6mo)

Last made up 2025-11-10

Watchouts

None on the register

Name history

Renamed 1 time since incorporation

  1. NEWFOUND BAY LIMITED 2005-04-13 → present
  2. ALNERY NO.2502 LIMITED 2005-02-18 → 2005-04-13

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation, based on current and anticipated future performance, capital and liquidity position that the Company will continue in operational existence for a period of at least 12 months from the date of approval of the annual report and financial statements.”

Significant events

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

People

3 active · 25 resigned

Name Role Appointed Born Nationality
MERRILL LYNCH CORPORATE SERVICES LIMITED Corporate Secretary 2017-10-23
BUNDU-KAMARA, Ibrahim Director 2026-03-18 Jul 1987 British
MCQUALTER, Jonathon Fleay Director 2021-12-21 Dec 1979 Australian
Show 25 resigned officers
Name Role Appointed Resigned
DAMASO, Christel Secretary 2008-06-30 2013-04-23
RITCHIE, Keith Archibald Secretary 2005-04-13 2008-06-30
ALNERY INCORPORATIONS NO 1 LIMITED Corporate Nominee Secretary 2005-02-18 2005-04-13
BLOKLAND, Raymond Director 2015-06-01 2017-10-23
BLOKLAND, Raymond Director 2013-09-01 2014-09-15
COTONET, Andrei Director 2021-12-21 2026-03-18
DAMASO, Christel Director 2008-06-30 2013-04-23
DAVIES, Gareth John Director 2005-04-13 2007-03-22
DURUSU, Faruk Director 2008-06-30 2015-03-09
FITCH, Matthew Scott Director 2008-06-30 2014-09-05
GOODSELL, Joanne Ruth Director 2017-10-23 2018-06-29
GOODSELL, Joanne Ruth Director 2014-10-21 2017-09-29
GOODSELL, Joanne Ruth Director 2008-06-19 2012-01-01
KNEPPER, Guy Director 2015-03-09 2015-05-31
LEE, Jonathan Howard Redvers Director 2017-10-23 2021-09-01
MILLETT, Richard Director 2007-04-30 2007-10-31
NEWTON, Karel Lynn Director 2005-04-13 2008-06-19
OKOBIA, Armstrong Ebelechukwu Director 2008-09-11 2012-09-27
PETRIE, Gregory Director 2013-09-02 2014-10-21
RITCHIE, Keith Archibald Director 2005-04-13 2008-06-30
SCOTT, Emma Louisa Director 2019-04-26 2021-12-21
SPRING, David Alan Director 2018-06-29 2019-03-12
SZYLAR, Christian, Mr. Director 2017-09-29 2017-10-23
ALNERY INCORPORATIONS NO 1 LIMITED Corporate Nominee Director 2005-02-18 2005-04-13
ALNERY INCORPORATIONS NO 2 LIMITED Corporate Nominee Director 2005-02-18 2005-04-13

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bank Of America Corporation Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 142 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-05-09 RESOLUTIONS Resolution
  • 2024-03-15 RESOLUTIONS Resolution
Date Type Category Description
2026-03-26 TM01 officers Termination director company with name termination date PDF
2026-03-26 AP01 officers Appoint person director company with name date PDF
2025-11-10 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-05 AA accounts Accounts with accounts type full
2025-03-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-07-23 AA accounts Accounts with accounts type full
2024-05-09 SH01 capital Capital allotment shares
2024-05-09 RESOLUTIONS resolution Resolution
2024-03-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-15 RESOLUTIONS resolution Resolution
2024-03-14 SH14 capital Capital redomination of shares
2023-07-25 AA accounts Accounts with accounts type full
2023-03-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-07-14 AA accounts Accounts with accounts type full
2022-03-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-12-22 TM01 officers Termination director company with name termination date PDF
2021-12-22 AP01 officers Appoint person director company with name date PDF
2021-12-22 AP01 officers Appoint person director company with name date PDF
2021-09-28 AA accounts Accounts with accounts type full
2021-09-24 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
1

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

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

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page