NEWARTHILL LIMITED

Active Kings Langley

Activities of head offices

2,016 employees website.com
Financial services Activities of head offices
N

NEWARTHILL LIMITED

Activities of head offices

Founded 21 Apr 1972 Active Kings Langley, United Kingdom 2,016 employees website.com
Financial services Activities of head offices

Previous Company Names

NEWARTHILL PUBLIC LIMITED COMPANY 21 Apr 1972 — 12 Oct 2004
Accounts Due 31 Jul 2026 3 months remaining
Confirmation
Net assets £104M £46M 2024 year on year
Total assets £588M £65M 2024 year on year
Total Liabilities £484M £111M 2024 year on year
Charges 3
1 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for NEWARTHILL LIMITED (01050970), an active financial services company based in Kings Langley, United Kingdom. Incorporated 21 Apr 1972. Activities of head offices. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£197.01M

Increased by £30.46M (+18%)

Net Assets

£104.12M

Increased by £46.37M (+80%)

Total Liabilities

£483.86M

Decreased by £110.88M (-19%)

Turnover

£1032.43M

Decreased by £33.93M (-3%)

Employees

2016

Decreased by 247 (-11%)

Debt Ratio

82%

Decreased by 9 (-10%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

The Mcalpine Partnership Trust
100.0%

Persons with Significant Control

Persons with Significant Control (6)

6 Active 1 Ceased

Gavin Malcolm Mcalpine

British

Active
Notified 26 May 2023
Residence United Kingdom
DOB May 1976
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Olivia Alice Gemma Mcalpine

British

Active
Notified 31 Jan 2024
Residence United Kingdom
DOB October 1986
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Mr Douglas James Mcalpine

British

Active
Notified 26 May 2023
Residence United Kingdom
DOB February 1983
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Trust
  • Voting Rights 75 To 100 Percent As Trust
  • Right To Appoint And Remove Directors As Trust

Andrew William Mcalpine

British

Active
Notified 26 May 2023
Residence United Kingdom
DOB November 1960
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Robert Edward Thomas William Mcalpine

British

Active
Notified 26 May 2023
Residence England
DOB August 1978
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Hector George Mcalpine

British

Active
Notified 26 May 2023
Residence England
DOB May 1980
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

H G Mcalpine, A W Mcalpine, G M Mcalpine, R E T Mcalpine And Others As Trustees Of The Mcalpine Partnership Trust

Ceased 25 May 2023

Ceased

Group Structure

Group Structure

NEWARTHILL LIMITED Current Company

Charges

Charges

1 outstanding 2 satisfied

Properties

Properties

2 leasehold 2 total
AddressTenurePrice PaidDate Added
29-35 Great Portland Street, London (W1W 8QF) CITY OF WESTMINSTER
Leasehold-8 Jul 2016
First Floor Premises, 40 Bernard Street, London (WC1N 1LG) CAMDEN
Leasehold-17 May 2006
29-35 Great Portland Street, London (W1W 8QF)
Leasehold
Added 8 Jul 2016
District CITY OF WESTMINSTER
First Floor Premises, 40 Bernard Street, London (WC1N 1LG)
Leasehold
Added 17 May 2006
District CAMDEN

Documents

Company Filings

DateCategoryDescriptionDocument
4 Feb 2026Persons With Significant ControlChange to Miss Olivia Alice Gemma Mcalpine as a person with significant control on 2026-02-04
4 Feb 2026Persons With Significant ControlChange to Mr Douglas James Mcalpine as a person with significant control on 2026-02-04
4 Feb 2026Persons With Significant ControlChange to Sir Andrew William Mcalpine as a person with significant control on 2026-02-04
4 Feb 2026Persons With Significant ControlChange to Mr Robert Edward Thomas William Mcalpine as a person with significant control on 2026-02-04
4 Feb 2026Persons With Significant ControlChange to Mr Gavin Malcolm Mcalpine as a person with significant control on 2026-02-04
4 Feb 2026 Persons With Significant Control

Change to Miss Olivia Alice Gemma Mcalpine as a person with significant control on 2026-02-04

4 Feb 2026 Persons With Significant Control

Change to Mr Douglas James Mcalpine as a person with significant control on 2026-02-04

4 Feb 2026 Persons With Significant Control

Change to Sir Andrew William Mcalpine as a person with significant control on 2026-02-04

4 Feb 2026 Persons With Significant Control

Change to Mr Robert Edward Thomas William Mcalpine as a person with significant control on 2026-02-04

4 Feb 2026 Persons With Significant Control

Change to Mr Gavin Malcolm Mcalpine as a person with significant control on 2026-02-04

Recent Activity

Latest Activity

Change to Miss Olivia Alice Gemma Mcalpine as a person with significant control on 2026-02-04

2 months ago on 4 Feb 2026

Change to Mr Douglas James Mcalpine as a person with significant control on 2026-02-04

2 months ago on 4 Feb 2026

Change to Sir Andrew William Mcalpine as a person with significant control on 2026-02-04

2 months ago on 4 Feb 2026

Change to Mr Robert Edward Thomas William Mcalpine as a person with significant control on 2026-02-04

2 months ago on 4 Feb 2026

Change to Mr Gavin Malcolm Mcalpine as a person with significant control on 2026-02-04

2 months ago on 4 Feb 2026