Get an alert when NEWABLE PARTNERSHIP 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

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-09-27 (in 4mo)

Last made up 2025-09-13

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
S&W Partners Audit Limited
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors believe that the Group is well placed to manage its financing and other business risks satisfactorily and have an expectation that the Group will have adequate resources to continue to operate for the foreseeable future. They therefore consider it appropriate to adopt the going concern basis of accounting in preparing the financial statements.”

Group structure

  1. NEWABLE PARTNERSHIP LIMITED · parent
    1. Newable Trade (London) Limited 100% · England and Wales · Administrative company
    2. Barnsley Business and Innovation Centre Limited 50% · England and Wales · Managed business centres
    3. Bold Tech Ventures Limited 60% · England and Wales · Managed business centres
    4. Oasis Coffins Limited 99% · England and Wales · Manufacture of funeral products
    5. Arc Building Solutions Limited 64% · England and Wales · Manufacture of specialist building supplies
    6. OJ Health and Safety Solutions Limited 41% · England and Wales · Provision of health and safety services
    7. Clarius Business Services Limited 41% · England and Wales · Provision of health and safety services

Significant events

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

People

6 active · 7 resigned

Name Role Appointed Born Nationality
THOMPSON, Robert Charles Secretary 2024-02-26
MACLENNAN, Angus Gillies Director 2023-01-31 Dec 1955 British
MANSON, Christopher John Director 2022-09-14 Feb 1967 British
SHARP, Vanessa Anne Director 2023-01-31 Aug 1966 British
THOMPSON, Robert Charles Director 2022-09-14 Oct 1972 British
WHITEFIELD, Monica Bridget Director 2023-01-31 May 1966 British
Show 7 resigned officers
Name Role Appointed Resigned
WALSH, Michael Bernard Secretary 2023-01-31 2024-02-15
COLLIS, Peter George Director 2023-01-31 2023-09-30
HOPKINS, Jack William Director 2023-01-31 2023-09-30
KARIM, Mashudul Director 2023-01-31 2023-09-30
NICHOLSON, Guy Director 2023-01-31 2023-09-30
WALSH, Michael Bernard Director 2023-01-31 2023-09-30
WATTS, Anne Margaret Director 2023-01-31 2023-09-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Christopher John Manson Individual Shares 25–50%, Voting 25–50% 2022-09-14 Active

Filing timeline

Last 20 of 33 total filings

Date Type Category Description
2025-11-04 AA accounts Accounts with accounts type group
2025-09-23 CS01 confirmation-statement Confirmation statement with updates PDF
2025-08-13 SH01 capital Capital allotment shares PDF
2025-07-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-12-30 AAMD accounts Accounts amended with accounts type group
2024-12-04 AA accounts Accounts with accounts type group
2024-09-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-27 AP03 officers Appoint person secretary company with name date PDF
2024-02-15 TM02 officers Termination secretary company with name termination date PDF
2023-11-13 AA accounts Accounts with accounts type group
2023-10-04 TM01 officers Termination director company with name termination date PDF
2023-10-04 TM01 officers Termination director company with name termination date PDF
2023-10-04 TM01 officers Termination director company with name termination date PDF
2023-10-04 TM01 officers Termination director company with name termination date PDF
2023-10-04 TM01 officers Termination director company with name termination date PDF
2023-10-04 TM01 officers Termination director company with name termination date PDF
2023-09-26 CS01 confirmation-statement Confirmation statement with updates PDF
2023-07-03 PSC04 persons-with-significant-control Change to a person with significant control PDF
2023-06-28 SH01 capital Capital allotment shares PDF
2023-06-12 AP03 officers Appoint person secretary company with name date 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
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

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