About

Registered Number: 04752044
Date of Incorporation: 02/05/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Marylands, Newby Wiske, North Allerton, North Yorkshire, DL7 9ER

 

Newby Foods Ltd was registered on 02 May 2003 and has its registered office in North Allerton, North Yorkshire, it has a status of "Active". There are 5 directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANNING, Douglas 06 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ROE, Paul Damian 30 July 2010 - 1
BISHOP, Graham John 14 June 2005 08 January 2006 1
HAND, Desmond Paul 18 January 2006 26 October 2007 1
LANE, Stephen Robert 31 July 2004 14 June 2005 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 03 January 2020
RESOLUTIONS - N/A 02 August 2019
SH06 - Notice of cancellation of shares 02 August 2019
SH03 - Return of purchase of own shares 02 August 2019
CS01 - N/A 03 May 2019
CH01 - Change of particulars for director 05 April 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 10 June 2016
SH03 - Return of purchase of own shares 25 February 2016
RESOLUTIONS - N/A 18 February 2016
SH06 - Notice of cancellation of shares 18 February 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 29 May 2015
MR04 - N/A 16 April 2015
MR04 - N/A 16 April 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 30 May 2014
CH01 - Change of particulars for director 30 May 2014
CH01 - Change of particulars for director 30 May 2014
AUD - Auditor's letter of resignation 22 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 17 August 2010
AP03 - Appointment of secretary 04 August 2010
TM02 - Termination of appointment of secretary 04 August 2010
MG01 - Particulars of a mortgage or charge 23 June 2010
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 08 January 2009
395 - Particulars of a mortgage or charge 13 August 2008
363a - Annual Return 22 May 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
AA - Annual Accounts 09 September 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 21 November 2006
395 - Particulars of a mortgage or charge 15 June 2006
RESOLUTIONS - N/A 01 June 2006
RESOLUTIONS - N/A 01 June 2006
SA - Shares agreement 01 June 2006
RESOLUTIONS - N/A 18 May 2006
363a - Annual Return 05 May 2006
287 - Change in situation or address of Registered Office 28 April 2006
169 - Return by a company purchasing its own shares 03 March 2006
288a - Notice of appointment of directors or secretaries 31 January 2006
288b - Notice of resignation of directors or secretaries 31 January 2006
AUD - Auditor's letter of resignation 01 December 2005
AA - Annual Accounts 01 September 2005
287 - Change in situation or address of Registered Office 01 August 2005
288a - Notice of appointment of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288c - Notice of change of directors or secretaries or in their particulars 09 June 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 01 February 2005
288b - Notice of resignation of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
287 - Change in situation or address of Registered Office 03 June 2004
363s - Annual Return 01 June 2004
RESOLUTIONS - N/A 11 January 2004
RESOLUTIONS - N/A 11 January 2004
123 - Notice of increase in nominal capital 11 January 2004
288c - Notice of change of directors or secretaries or in their particulars 17 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2003
225 - Change of Accounting Reference Date 08 December 2003
123 - Notice of increase in nominal capital 14 November 2003
287 - Change in situation or address of Registered Office 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
RESOLUTIONS - N/A 22 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2003
CERTNM - Change of name certificate 15 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
NEWINC - New incorporation documents 02 May 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 June 2010 Fully Satisfied

N/A

Mortgage 06 August 2008 Fully Satisfied

N/A

Legal charge 13 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.