Get an alert when NEWCOLD CORBY LTD 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

2027-02-18 (in 9mo)

Last made up 2026-02-04

Watchouts

None on the register

Accounts

Audit & accounting basis

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

“Notwithstanding net current liabilities of £3,328,463 on 31 December 2024 and a loss for the year then ended of £1,402,953, the financial statements of NewCold Corby Limited have been prepared on a going concern basis which the directors consider to be appropriate for the following reasons. [...] Consequently, the directors are confident that the company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

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

People

3 active · 2 resigned

Name Role Appointed Born Nationality
HAGE, Abraham Izaak Johannis Director 2020-02-05 Apr 1963 Dutch
RUSSELL, Richard Arthur Director 2023-03-06 Jan 1969 British
VAN RIJSWIJK, Adrianus Josephus Franciscus Director 2024-10-14 May 1971 Dutch
Show 2 resigned officers
Name Role Appointed Resigned
MAHARAJ, Abhynesh Abhyash Narain Director 2024-06-05 2024-10-14
MILES, Jonathon Robert Director 2020-02-05 2024-06-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Newcold Corby Holding Ltd Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-02-05 Active

Filing timeline

Last 20 of 26 total filings

Date Type Category Description
2026-03-26 CH01 officers Change person director company with change date PDF
2026-03-13 AA accounts Accounts with accounts type full
2026-02-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-09 AA accounts Accounts with accounts type full
2024-12-24 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-25 AP01 officers Appoint person director company with name date PDF
2024-10-25 TM01 officers Termination director company with name termination date PDF
2024-06-13 AP01 officers Appoint person director company with name date PDF
2024-06-13 TM01 officers Termination director company with name termination date PDF
2024-03-05 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-10 MA incorporation Memorandum articles
2023-11-10 RESOLUTIONS resolution Resolution
2023-11-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-11-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-08-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-07-25 AA accounts Accounts with accounts type full
2023-03-10 AP01 officers Appoint person director company with name date PDF
2023-02-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-07 AA accounts Accounts with accounts type full

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

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page