About

Registered Number: 07843083
Date of Incorporation: 10/11/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2, Oakland Farms Church Lane, Moor Monkton, York, YO26 8LA

 

Founded in 2011, New World Foods (Europe) Ltd has its registered office in York, it has a status of "Active". The current directors of New World Foods (Europe) Ltd are Shute, Deborah Hannah, Andrews, Duncan Bruce, Andrews, Findlay William.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Duncan Bruce 10 November 2011 30 October 2014 1
ANDREWS, Findlay William 10 November 2011 14 August 2018 1
Secretary Name Appointed Resigned Total Appointments
SHUTE, Deborah Hannah 21 May 2014 26 April 2018 1

Filing History

Document Type Date
RESOLUTIONS - N/A 02 March 2020
CS01 - N/A 22 November 2019
AA01 - Change of accounting reference date 25 October 2019
MR04 - N/A 18 April 2019
MR04 - N/A 18 April 2019
AA - Annual Accounts 29 March 2019
RESOLUTIONS - N/A 21 January 2019
PSC07 - N/A 07 January 2019
PSC01 - N/A 04 January 2019
CS01 - N/A 12 November 2018
TM01 - Termination of appointment of director 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
AP01 - Appointment of director 26 October 2018
TM01 - Termination of appointment of director 26 October 2018
SH01 - Return of Allotment of shares 09 August 2018
RESOLUTIONS - N/A 08 August 2018
CH01 - Change of particulars for director 15 July 2018
TM02 - Termination of appointment of secretary 14 May 2018
TM02 - Termination of appointment of secretary 14 May 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 21 November 2017
MR01 - N/A 21 August 2017
MR01 - N/A 19 May 2017
AA - Annual Accounts 27 April 2017
MR01 - N/A 24 January 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 23 May 2016
CH01 - Change of particulars for director 07 January 2016
CH01 - Change of particulars for director 07 January 2016
AR01 - Annual Return 26 November 2015
AD01 - Change of registered office address 26 November 2015
CH01 - Change of particulars for director 26 November 2015
TM01 - Termination of appointment of director 01 September 2015
AA - Annual Accounts 19 March 2015
AP01 - Appointment of director 17 February 2015
SH01 - Return of Allotment of shares 11 February 2015
AR01 - Annual Return 21 November 2014
TM01 - Termination of appointment of director 19 November 2014
AP01 - Appointment of director 19 November 2014
AP03 - Appointment of secretary 02 June 2014
AA - Annual Accounts 25 March 2014
CERTNM - Change of name certificate 19 February 2014
AD01 - Change of registered office address 12 February 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 16 November 2012
AA01 - Change of accounting reference date 11 November 2011
NEWINC - New incorporation documents 10 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 August 2017 Fully Satisfied

N/A

A registered charge 19 May 2017 Fully Satisfied

N/A

A registered charge 24 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.