Dlr Newco Limited is an entity registered with the Companies House, Department for Business, Energy & Industrial Strategy, United Kingdom. The company number is #15817899. The business office address is 40 Phoenix Road, Crowther, Washington, NE38 0AD, ENGLAND.
| Company Number | 15817899 |
| Company Name | DLR NEWCO LIMITED |
| Address | 40 Phoenix Road Crowther Washington NE38 0AD ENGLAND |
| Company Category | Private Limited Company |
| Company Status | Active |
| Origin Country | United Kingdom |
| Incorporation Date | 2024-07-03 |
| Mortgages | Charges : 2 Satisfied: |
| Account Category | NO ACCOUNTS FILED |
| Account Reference Date | Month: 12, Day: 31 |
| Next accounts due by | 2026-04-03 |
| Next returns due by | 2025-07-31 |
| Last confirmation statement made up to | 2025-07-02 |
| Next confirmation statement due by | 2026-07-16 |
| SIC Code | Industry |
|---|---|
| 64209 | Activities of other holding companies n.e.c. |
| Officer Name | Role | Status | Appointed | Correspondence Address |
|---|---|---|---|---|
| CRISTIANO, Christina | Director | Active | 16 June 2025 | Crane Nxt, 950 Winter Street, 4th Floor North, Waltham, Ma02451, United States |
| CURRIE, Michael | Secretary | Active | 1 May 2025 | 40 Phoenix Road, Crowther, Washington, Tyne & Wear, England, NE38 0AD |
| DOUGLAS, Neil | Director | Resigned | 3 July 2024 | Coin House, New Coin Street, Royton, Oldham, England, OL2 6JZ |
| ESKILDSEN, Eugene | Director | Resigned | 1 May 2025 | Coin House, New Coin Street, Royton, Oldham, England, OL2 6JZ |
| KEAYES, Sam | Director | Active | 1 May 2025 | 40 Phoenix Road, Crowther, Washington, Tyne & Wear, England, NE38 0AD |
| MESSENT, Jon | Director | Resigned | 3 July 2024 | Coin House, New Coin Street, Royton, Oldham, England, OL2 6JZ |
| NOVELLE, Jessica Louise | Secretary | Resigned | 3 July 2024 | Coin House, New Coin Street, Royton, Oldham, England, OL2 6JZ |
| SAAK, Aaron | Director | Active | 16 June 2025 | Crane Nxt, 950 Winter Street, 4th Floor North, Waltham, Ma 02451, United States |
| SHARRATT, David | Director | Resigned | 3 July 2024 | Coin House, New Coin Street, Royton, Oldham, England, OL2 6JZ |
| ULHAQ, Ehsan | Director | Resigned | 1 May 2025 | Coin House, New Coin Street, Royton, Oldham, England, OL2 6JZ |
| WATSON, Karen | Director | Active | 22 July 2025 | 40 Phoenix Road, Crowther, Washington, Tyne & Wear, England, NE38 0AD |
| Shareholder Name Address | Shareholder Kind Nature of Control | Dates |
|---|---|---|
| Ca-Mc Acquisition Uk Limited Coin House New Coin Street Royton, Oldham OL2 6JZ England Country registered: United Kingdom Legal authority: Companies Act 2006 Legal form: Private Limited Company Place registered: England And Wales Registration number: 03878137 | corporate entity person with significant control Nature of control: ownership of shares 75 to 100 percent | Notified on: 2025-05-01 |
| De La Rue Holdings Limited De La Rue House Jays Close , Basingstoke Hampshire RG22 4BS United Kingdom Country registered: England And Wales Legal authority: Companies Act 2006 Legal form: Private Limited Company Place registered: Companies House Registration number: 00058025 | corporate entity person with significant control Nature of control: ownership of shares 75 to 100 percent, voting rights 75 to 100 percent, right to appoint and remove directors | Notified on: 2024-07-03 Ceased on: 2025-05-01 |
| Officer Name | Role | Status | Appointed | Occupation | Correspondence Address |
|---|---|---|---|---|---|
| CRISTIANO, Christina | Director | Active | 16 June 2025 | Cfo | Crane Nxt, 950 Winter Street, 4th Floor North, Waltham, Ma02451, United States |
| CURRIE, Michael | Secretary | Active | 1 May 2025 | 40 Phoenix Road, Crowther, Washington, Tyne & Wear, England, NE38 0AD | |
| DOUGLAS, Neil | Director | Resigned | 3 July 2024 | Chartered Accountant | Coin House, New Coin Street, Royton, Oldham, England, OL2 6JZ |
| ESKILDSEN, Eugene | Director | Resigned | 1 May 2025 | Vice President, Treasurer | Coin House, New Coin Street, Royton, Oldham, England, OL2 6JZ |
| KEAYES, Sam | Director | Active | 1 May 2025 | Senior Vice President | 40 Phoenix Road, Crowther, Washington, Tyne & Wear, England, NE38 0AD |
| MESSENT, Jon | Director | Resigned | 3 July 2024 | Lawyer | Coin House, New Coin Street, Royton, Oldham, England, OL2 6JZ |
| NOVELLE, Jessica Louise | Secretary | Resigned | 3 July 2024 | Coin House, New Coin Street, Royton, Oldham, England, OL2 6JZ | |
| SAAK, Aaron | Director | Active | 16 June 2025 | Ceo | Crane Nxt, 950 Winter Street, 4th Floor North, Waltham, Ma 02451, United States |
| SHARRATT, David | Director | Resigned | 3 July 2024 | Director | Coin House, New Coin Street, Royton, Oldham, England, OL2 6JZ |
| ULHAQ, Ehsan | Director | Resigned | 1 May 2025 | Tax Professional | Coin House, New Coin Street, Royton, Oldham, England, OL2 6JZ |
| WATSON, Karen | Director | Active | 22 July 2025 | Commercial Director | 40 Phoenix Road, Crowther, Washington, Tyne & Wear, England, NE38 0AD |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Crane Nxt Pension Trustee Company (Uk) Limited | Coin House New Coin Street, Royton, Oldham, OL2 6JZ | 2023-03-16 |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Micbabmac Ltd | 19 Millthorne Avenue, Clitheroe, BB7 2LE | 2023-09-05 |
| Surface Preparation Uk Holdings Limited | 36 Orgreave Drive, Sheffield, S13 9NR | 2021-07-28 |
| Surfaceprep Uk Limited | 36 Orgreave Drive, Sheffield, S13 9NR | 2021-07-29 |
| Hodge Clemco Holdings Limited | 36 Orgreave Drive, Sheffield, S13 9NR | 2021-09-06 |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Dms Resolutions Limited | The Mills, Canal Street, Derby, DE1 2RJ | 2021-03-04 |
| Array Technologies Uk Limited | Unit 17 Victoria Way, Pride Park, Derby, DE24 8AN | 2021-07-23 |
| Street Address |
40 PHOENIX ROAD CROWTHER |
| Post Town | WASHINGTON |
| Post Code | NE38 0AD |
| Country | ENGLAND |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Zhouwenxue30 Limited | 40 Phoenix Road, Chatham, ME5 8TB | 2024-04-30 |
| Company Name | Address | Incorporation Date |
|---|---|---|
| Latin Pink Limited | Unit 24, Phoenix Road, Washington, NE38 0AD | 2025-09-17 |
| Your 1st Car Limited | Unit 3 Phoenix Road, Phoenix Road, Washington, NE38 0AD | 2023-04-05 |
| Premier Construction Ne Ltd | Premier Crafts Washington Ltd, 37-38, Phoenix Road, Washington, NE38 0AD | 2025-06-19 |
| Fastglass Replace Limited | 20 Phoenix Road, Washington, NE38 0AD | 2021-04-08 |
| Heatkeeper Ltd | 27 Phoenix Road, Washington, NE38 0AD | 2025-02-26 |
| Ne Furnishings Limited | 32 Phoenix Road, Washington, NE38 0AD | 2022-09-20 |
| Alunag Manufacturing Limited | 2 Phoenix Road, Washington, NE38 0AD | 2022-05-13 |
| @Twisted Ne Ltd | 28 Phoenix Road, Washington, NE38 0AD | 2022-04-07 |
| Floristry By Roslyn Limited | Unit 29 Phoenix Road, Crowther Industrial Estate, Washington, NE38 0AD | 2021-07-27 |
| Pizza Luca Ltd | 29 Phoenix Road, Crother Industrial Estate, Washington, NE38 0AD | 2020-03-04 |
| Find all companies in the same post code | ||
| Company Name | Address | Incorporation Date |
|---|---|---|
| Kitech Recycling Technology (Uk) Limited | 7 Tilley Road, Armstrong Industrial Estate Crowther, Washington, NE38 0AE | 2020-03-16 |
| Esh Car Sales & Rentals Limited | 14 Harvey Close Harvey Close, Crowther, Washington, NE38 0AB | 2020-02-14 |
| Jt Investment Group Ltd | 26 Harvey Close, Crowther, Washington, NE38 0AB | 2022-08-03 |
| Biddick Properties Limited | 9 Harvey Close, Crowther, Washington, NE38 0AB | 2021-12-21 |
| Jcc Wheel Repairs Ltd | 20 Harvey Close, Crowther Industrial Estate, Washington, NE38 0AB | 2022-05-20 |
| Angel By Venus Bridal Ltd | 10 Brockwell Road, Crowther, Washington, NE38 0AF | 2020-12-11 |
| Prts Engineering Limited | 10 Harvey Close, Crowther, Washington, NE38 0AB | 2024-11-15 |
| Scotty Capital Limited | 5 Harvey Close, Crowther, Washington, NE38 0AB | 2024-09-13 |
| Just Car Care Detailing Limited | 20 Harvey Close, Crowther, Washington, NE38 0AB | 2020-08-16 |
| Lt Investment Portfolio Ltd | 26 Harvey Close, Crowther, Washington, NE38 0AB | 2022-08-03 |
| Find all companies in the same post code | ||
| Company Name | Address | Incorporation Date |
|---|---|---|
| Uni Newco 3 Ltd | Unit C2 Greengate Industrial Estate Greenside Way, Middleton, Manchester, M24 1SW | 2022-03-25 |
| Dev Newco Ltd | Suite H, The Arch Workspace, 135a Rufford Road, Southport, PR9 8HT | 2022-03-03 |
| Uk Gbp Newco Ltd | 10th Floor 1 Minster Court, Mincing Lane, London, EC3R 7AA | 2024-08-22 |
| Trg Newco Ltd | 27/28 Eastcastle Street, London, W1W 8DH | 2025-06-04 |
| Uk Eur Newco Ltd | 10th Floor One Minster Court, Mincing Lane, London, EC3R 7AA | 2024-08-23 |
| Wl Newco Ltd | Unit 12 St. Georges Industrial Estate, White Lion Road, Amersham, HP7 9JQ | 2024-08-28 |
| Uk Newco Ltd | 7 Faraday Court, Centrum One Hundred, Burton-On-Trent, DE14 2WX | 2023-02-23 |
| Newco Name Tbd Ltd | C/O Sony Music Entertainment Uk Limited, 2 Canal Reach, London, N1C 4DB | 2023-03-30 |
| Newco Two Ltd | Number 2, 21 - 22, Park Row, Leeds, LS1 5HA | 2020-01-20 |
| Ryb Newco Ltd | 24 Paradise Street, Cambridge, CB1 1DR | 2025-11-26 |
Do you have more infomration about Dlr Newco Limited? Please fill in the following form.
This dataset includes about seven million companies registered with Companies House, under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the United Kingdom Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. Each company is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.
| Subject | Business and Economy |
| Jurisdiction | United Kingdom |
| Data Provider | UK Companies House |
| Source | data.gov.uk |
| Attribution | Contains public sector information licensed under the Open Government Licence v3.0. |
Companies House is the United Kingdom's registrar of companies and is an executive agency of His Majesty's Government, falling under the remit of the Department for Business, Energy and Industrial Strategy. All forms of companies (as permitted by the Companies Act) are incorporated and registered with Companies House and file specific details as required by legislation. All registered limited companies, including subsidiary, small and inactive companies, must file annual financial statements in addition to annual company returns, and all these are public records. The company dataset includes all statutory company information captured by Companies House: basic company data (company name, registered office address, company status, incorporation date, country of origin, company type, nature of business, accounting reference date, date of last accounts/annual return filed, date of next accounts/annual return due, previous names, share allocation) and all statutory filings by companies contained in the Register. For each company, basic information includes company type and registered office address, the nature of business or standard industrial classification (SIC), company status such as live or dissolved, date of last accounts or confirmation statement filed, date of next accounts or confirmation statement due, previous company names. Since 2010 the Open Data Portal has been helping people to find and use open government data, and supporting government publishers to maintain data. Better data can help inform better policy-making and continuous improvement of services. Departments can combat fraud and reduce waste. By taking ethical, open, innovative and transparent approaches to data we can build greater levels of trust with citizens, whilst delivering more cost-effective and better targeted and tailored services to their needs. Data is at the heart of digital transformation and a part of the Government Transformation Strategy. |