logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Newell, Stephen James
    Born in July 1978
    Individual (11 offsprings)
    Officer
    icon of calendar 2015-11-06 ~ now
    OF - Director → CIF 0
  • 2
    Lawtey, Simon James
    Born in February 1962
    Individual (10 offsprings)
    Officer
    icon of calendar 2015-11-06 ~ now
    OF - Director → CIF 0
  • 3
    Newell, Francis Ronald
    Born in February 1952
    Individual (19 offsprings)
    Officer
    icon of calendar 1996-07-24 ~ now
    OF - Director → CIF 0
  • 4
    icon of addressTempleborough Depot, Sheffield Road, Tinsley, Sheffield, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    4,000,265 GBP2024-08-31
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 4
  • 1
    Newell, Francis Ronald
    Individual (19 offsprings)
    Officer
    icon of calendar 1996-07-24 ~ 2013-09-06
    OF - Secretary → CIF 0
    Mr Francis Ronald Newell
    Born in February 1952
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Wright, Paul Nicholas
    Company Director born in October 1954
    Individual
    Officer
    icon of calendar 1996-07-24 ~ 2013-09-06
    OF - Director → CIF 0
  • 3
    Mrs Hilary Jane Wright
    Born in February 1957
    Individual
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-28
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 4
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1996-07-24 ~ 1996-07-24
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

NEWELL AND WRIGHT (HOLDINGS) LIMITED

Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Fixed Assets - Investments
806,992 GBP2024-08-31
806,992 GBP2023-08-31
Debtors
2,393,926 GBP2024-08-31
2,736,008 GBP2023-08-31
Creditors
Current, Amounts falling due within one year
-2,384,871 GBP2023-08-31
Net Current Assets/Liabilities
-521 GBP2024-08-31
351,137 GBP2023-08-31
Total Assets Less Current Liabilities
806,471 GBP2024-08-31
1,158,129 GBP2023-08-31
Creditors
Non-current, Amounts falling due after one year
-1,135,857 GBP2023-08-31
Net Assets/Liabilities
22,272 GBP2024-08-31
22,272 GBP2023-08-31
Equity
Called up share capital
2 GBP2024-08-31
2 GBP2023-08-31
2 GBP2022-08-31
Share premium
12,695 GBP2024-08-31
12,695 GBP2023-08-31
12,695 GBP2022-08-31
Retained earnings (accumulated losses)
9,575 GBP2024-08-31
9,575 GBP2023-08-31
9,575 GBP2022-08-31
Equity
22,272 GBP2024-08-31
22,272 GBP2023-08-31
Profit/Loss
Retained earnings (accumulated losses)
328,000 GBP2023-09-01 ~ 2024-08-31
165,165 GBP2022-09-01 ~ 2023-08-31
Profit/Loss
328,000 GBP2023-09-01 ~ 2024-08-31
165,165 GBP2022-09-01 ~ 2023-08-31
Dividends Paid
Retained earnings (accumulated losses)
-165,165 GBP2022-09-01 ~ 2023-08-31
Dividends Paid
-328,000 GBP2023-09-01 ~ 2024-08-31
Average Number of Employees
32023-09-01 ~ 2024-08-31
32022-09-01 ~ 2023-08-31
Amounts Owed by Group Undertakings
Current
2,393,926 GBP2024-08-31
2,736,008 GBP2023-08-31
Bank Borrowings/Overdrafts
Current
1,389,476 GBP2024-08-31
1,639,604 GBP2023-08-31
Amounts owed to group undertakings
Current
884,712 GBP2024-08-31
576,006 GBP2023-08-31
Other Creditors
Current
41,958 GBP2024-08-31
66,746 GBP2023-08-31
Accrued Liabilities/Deferred Income
Current
78,301 GBP2024-08-31
102,515 GBP2023-08-31
Creditors
Current
2,394,447 GBP2024-08-31
2,384,871 GBP2023-08-31
Bank Borrowings/Overdrafts
Non-current
784,199 GBP2024-08-31
1,135,857 GBP2023-08-31
Bank Borrowings
1,135,855 GBP2024-08-31
1,487,513 GBP2023-08-31
Bank Overdrafts
1,037,820 GBP2024-08-31
1,287,948 GBP2023-08-31
Total Borrowings
2,173,675 GBP2024-08-31
2,775,461 GBP2023-08-31
Current
1,389,476 GBP2024-08-31
1,639,604 GBP2023-08-31
Non-current
784,199 GBP2024-08-31
1,135,857 GBP2023-08-31

Related profiles found in government register
  • NEWELL AND WRIGHT (HOLDINGS) LIMITED
    Info
    Registered number 03228983
    icon of addressTempleborough Depot, Sheffield Road Tinsley, Sheffield S9 1RT
    PRIVATE LIMITED COMPANY incorporated on 1996-07-24 (29 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-07-24
    CIF 0
  • NEWELL AND WRIGHT (HOLDINGS) LIMITED
    S
    Registered number 3228983
    icon of addressTempleborough Depot, Sheffield Road, Tinsley, Sheffield, England, S9 1RT
    Private Limited Company in England And Wales
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 9
  • 1
    LOWTACK LIMITED - 1988-12-21
    icon of addressTempleborough Depot, Sheffield Road, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    4,206,298 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Right to appoint or remove directorsOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Ownership of shares – 75% or moreOE
  • 2
    CASHBUDGET LIMITED - 1994-10-14
    LAKELAND 2000 LIMITED - 2005-02-04
    ROYOIL LIMITED - 2000-03-30
    icon of addressTempleborough Depot, Sheffield Road, Sheffield, South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    3,107,499 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 3
    icon of addressTempleborough Depot, Sheffield Road, Sheffield South Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    53,732 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Right to appoint or remove directorsOE
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
  • 4
    SHINEMOOD LIMITED - 1988-07-11
    icon of addressTempleborough Depot, Sheffield Road, Sheffield
    Active Corporate (5 parents)
    Equity (Company account)
    2,002,998 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-09-06 ~ now
    CIF 4 - Ownership of voting rights - 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of shares – 75% or moreOE
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of addressTempleborough Depot, Sheffield Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61,091 GBP2019-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 8 - Ownership of voting rights - 75% or moreOE
    CIF 8 - Right to appoint or remove directorsOE
    CIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    CIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    CIF 8 - Ownership of shares – 75% or moreOE
  • 6
    DESKNEW LIMITED - 1996-05-07
    icon of addressTempleborough Depot, Sheffield Road, Sheffield South Yorkshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    17,100 GBP2020-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Ownership of shares – 75% or moreOE
  • 7
    icon of addressTempleborough Depot, Sheffield Road, Sheffield, South Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,802,264 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
    CIF 6 - Ownership of shares – 75% or moreOE
  • 8
    icon of addressTempleborough Depot Sheffield Road, Tinsley, Sheffield
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
    CIF 9 - Ownership of voting rights - 75% or moreOE
  • 9
    VALLELY TANKER ENGINEERING LIMITED - 2014-02-25
    icon of addressTemple Borough Depot, Sheffield Road, Sheffield
    Active Corporate (6 parents)
    Equity (Company account)
    3,978,505 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 10 - Ownership of shares – 75% or moreOE
    CIF 10 - Right to appoint or remove directors as a member of a firmOE
    CIF 10 - Ownership of shares – 75% or more as a member of a firmOE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.