Address: 128 City Road, London

Incorporation date: 13 Oct 2023

NEWECOBUILD LTD

Status: Active

Address: 27 Old Gloucester Street, London

Incorporation date: 14 Sep 2022

Address: 6 Low Vale Drive, Oldham

Incorporation date: 29 Apr 2021

Address: 56 St. Marys Road, Ealing, London

Incorporation date: 23 May 2019

NEWEDENWAY LIMITED

Status: Active

Address: 56 St. Marys Road, Ealing, London

Incorporation date: 02 Mar 2017

NEWEDGE EDUCATION LTD

Status: Active

Address: 71-75 Shelton Street, London

Incorporation date: 24 Oct 2014

Address: Stirling House, Cambridge Innovation Park Denny End Road, Waterbeach, Cambridge

Incorporation date: 10 Mar 2016

Address: Templeborough Depot, Sheffield Road, Sheffield

Incorporation date: 05 Nov 1986

NEWELL BRANDS UK LIMITED

Status: Active

Address: Halifax Avenue, Fradley Park, Lichfield

Incorporation date: 17 Jul 1909

Address: Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage

Incorporation date: 11 Nov 1994

NEWELL COMMERCIAL LIMITED

Status: Active

Address: Thornwood House First Floor, 102 New London Road, Chelmsford

Incorporation date: 04 Jul 2016

NEWELL CONCIERGE LIMITED

Status: Active

Address: 1st Floor 186 Drury Lane, Covent Garden, London

Incorporation date: 13 Nov 2017

NEWELL CONSTRUCTION LTD

Status: Active

Address: 19 Daw End, Walsall

Incorporation date: 10 Apr 2012

Address: Kesterel Court Waterwells Drive, Quedgeley, Gloucester

Incorporation date: 23 Sep 2019

NEWELL GROUP LIMITED

Status: Active

Address: 50 Newell Road, Dungannon

Incorporation date: 17 May 2016

Address: 119-120 High Street, Eton, Windsor

Incorporation date: 14 Jul 1982

NEWELL PLASTERING LIMITED

Status: Active - Proposal To Strike Off

Address: 8 Heron Walk, North Hykeham, Lincoln

Incorporation date: 08 Jul 2014

NEWELL-PORTER LIMITED

Status: Active

Address: Roccabrun Chapel Lane, Quatford, Bridgnorth

Incorporation date: 16 Feb 1998

NEWELL PROJECTS LIMITED

Status: Active

Address: The Old Star, Church Street, Princes Risborough

Incorporation date: 18 Mar 2010

Address: Dickens House, Guithavon Street, Witham

Incorporation date: 02 Mar 2004

NEWELL PROPERTY GROUP LTD

Status: Active

Address: 86 Enborne Road, Newbury

Incorporation date: 07 Oct 2021

NEWELL PROPERTY LTD

Status: Active

Address: 338 Newry Road, Lisnacree, Kilkeel

Incorporation date: 21 May 2018

Address: Halifax Avenue, Fradley Park, Lichfield

Incorporation date: 27 Aug 1924

Address: Halifax Avenue, Fradley Park, Lichfield

Incorporation date: 26 May 1994

NEWELL SCIENCES LIMITED

Status: Active

Address: First Floor, 44 High Street, Newport Pagnell

Incorporation date: 01 Jul 2019

Address: 4 Capricorn Centre, Cranes Farm Road, Basildon

Incorporation date: 14 Oct 2019

NEWELL'S HOLDINGS LIMITED

Status: Active

Address: Cedar House, Cedar Parc Lincoln Road, Doddington, Lincoln

Incorporation date: 29 Nov 2016

NEWELL'S OF BRIGG LIMITED

Status: Active

Address: The Poplars, Bridge Street, Brigg

Incorporation date: 13 Apr 2005

Address: Brighton College, Eastern Road, Brighton

Incorporation date: 23 May 1968

NEWELLTEK LIMITED

Status: Active

Address: 9 High Street, Wellington

Incorporation date: 16 May 2021

NEWELL TOTAL SERVICES LTD

Status: Active

Address: 15 Lampits Hill, Corringham, Stanford-le-hope

Incorporation date: 29 Mar 2022

NEWELL TUITION LIMITED

Status: Active

Address: 7 School Road, Sale

Incorporation date: 25 Sep 2015

NEWEL UK LTD

Status: Active

Address: 31 Waghorn Road, London

Incorporation date: 11 Feb 2021

NEWELYSIUM LTD

Status: Active

Address: 37 Cremer Street, Brickworks (office 305), London

Incorporation date: 05 Aug 2020

NEWENCO LIMITED

Status: Active

Address: 19 Market Square, Sandbach

Incorporation date: 10 Jan 2011

Address: Hallswelle House, 1 Hallswelle Road, London

Incorporation date: 04 Mar 2021

Address: Hill House Rectory, Farnham

Incorporation date: 28 Apr 2015

NEWENS LIMITED

Status: Active

Address: Bentinck House, Bentinck Road, Middlesex, West Drayton

Incorporation date: 15 Feb 2019

Address: Sheppard House, Onslow Road, Newent

Incorporation date: 20 Oct 2003

NEWENT AUTO CENTRE LTD

Status: Active

Address: 1 St Mary's Street, Ross-on-wye

Incorporation date: 24 Apr 2019

Address: 2 St Andrews Place, Lewes

Incorporation date: 03 May 2018

NEWENT INITIATIVE TRUST

Status: Active

Address: 36 Broad Street, Newent

Incorporation date: 08 Feb 1999

NEWENZA LIMITED

Status: Active

Address: Oakdene, 10, Buncer Lane, Blackburn

Incorporation date: 02 Jun 2003

NEWERA ANAESTHETICS LTD

Status: Active

Address: 74 Woodrow Way, Chesterton, Newcastle Under Lyme

Incorporation date: 31 Jan 2005

NEWERA BREWING LIMITED

Status: Active

Address: Lygon House, 50 London Road, Bromley

Incorporation date: 30 Jan 2020

Address: 98 Walcot Avenue, Round Green, Luton

Incorporation date: 24 Dec 1999

NEWERA INTERIOR LTD

Status: Active

Address: 35 Spenlow Close, Portsmouth

Incorporation date: 20 Dec 2022

Address: Manchester House, Grosvenor Hill, Cardigan

Incorporation date: 05 Jul 2016

NEWERA PRODUCTIONS LTD

Status: Active

Address: Van Gogh House, Twickenham Road, Isleworth

Incorporation date: 11 Dec 2020

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 07 Sep 2022

NEWERASUPPLEMENTS LTD

Status: Active

Address: Office 68 123 Stratford Road, Shirley, Solihull

Incorporation date: 10 Jul 2018

NEWER LEVELS LTD

Status: Active

Address: 69 Harley Drive, Walton, Milton Keynes

Incorporation date: 31 Aug 2020

NEWESCO LTD

Status: Active

Address: Denmark House 143 High Street, Chalfont St. Peter, Gerrards Cross

Incorporation date: 24 Nov 2017

Address: 1 Vicarage Lane, Stratford

Incorporation date: 09 Dec 2020

NEWEST START TRAINING LTD

Status: Active

Address: 27 Dove House Close, Eynsha, Witney

Incorporation date: 17 Oct 2016

Address: Thorp Arch Grange Walton Road, Thorp Arch, Wetherby

Incorporation date: 09 Dec 2019

Address: C/o Stirling Investments Thorp Arch Grange, Wetherby, Walton

Incorporation date: 10 Oct 2023

Address: Llanelli Gate Business Park, Dafen, Llanelli

Incorporation date: 27 Jun 2005

NEWEX LIMITED

Status: Active

Address: 93 Cotmandene Crescent, Orpington

Incorporation date: 22 May 2017

NEWEY CONNECTIONS LIMITED

Status: Active

Address: 15 Chester Road, Sidcup, Kent

Incorporation date: 07 Feb 2019

Address: Hingley House, 98-99 Reddal Hill Road, Cradley Heath

Incorporation date: 15 Nov 2005

NEWEY & EYRE LIMITED

Status: Active

Address: Ground Floor, Eagle Court 2 Hatchford Brook, Hatchford Way, Sheldon

Incorporation date: 02 Oct 1926

NEWEY GROUP LIMITED

Status: Active

Address: Hingley House, 98-99 Reddal Hill Road, Cradley Heath

Incorporation date: 21 Jul 2009

NEWEY HOLDINGS LIMITED

Status: Active

Address: Stanley House 27, Wellington Road, Bilston

Incorporation date: 11 Jul 2017

NEWEY LIMITED

Status: Active

Address: Newlands, Pagham Road, Lagness, Chichester

Incorporation date: 23 Dec 1987

Address: 28 School Lane, Hartford, Northwich

Incorporation date: 12 Feb 2020