Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEWLY WEDS FOODS (BANBURY) LIMITED
Company Information for

NEWLY WEDS FOODS (BANBURY) LIMITED

CENTRE SQUARE 5TH FLOOR, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
01606367
Private Limited Company
Liquidation

Company Overview

About Newly Weds Foods (banbury) Ltd
NEWLY WEDS FOODS (BANBURY) LIMITED was founded on 1982-01-04 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Newly Weds Foods (banbury) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NEWLY WEDS FOODS (BANBURY) LIMITED
 
Legal Registered Office
CENTRE SQUARE 5TH FLOOR
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in LS1
 
Previous Names
WITWOOD FOOD PRODUCTS LIMITED03/08/2011
Filing Information
Company Number 01606367
Company ID Number 01606367
Date formed 1982-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 19/05/2014
Return next due 16/06/2015
Type of accounts GROUP
Last Datalog update: 2018-09-05 06:46:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWLY WEDS FOODS (BANBURY) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEWLY WEDS FOODS (BANBURY) LIMITED

Current Directors
Officer Role Date Appointed
JOHN JOSEPH SEELY
Company Secretary 2010-06-22
CHARLES ANGELL
Director 2010-06-22
BRYAN DAY
Director 1998-04-01
MICHAEL HOPP
Director 2010-06-22
BRIAN EDWARD JOHNSON
Director 2010-06-22
JOHN JOSEPH SEELY
Director 2010-06-22
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY NEIL GARLAND
Director 2005-02-14 2014-03-12
DAVID JOHN LEE WHITE
Director 2000-10-01 2014-03-10
RICHARD EASEY
Director 1994-07-06 2012-08-08
BRUCE LESHINSKI
Director 2010-06-22 2012-06-10
JEREMY NEIL GARLAND
Company Secretary 2005-02-14 2010-06-22
DAVID JOHN OSBORNE
Director 1991-07-28 2010-06-22
JOHN DAVID LEE
Director 1994-11-08 2005-04-15
JONATHAN EDWARD BRAY
Company Secretary 1997-04-01 2005-02-11
JONATHAN EDWARD BRAY
Director 1997-04-01 2005-02-11
JAYNE GREEN
Company Secretary 1994-07-06 1997-03-31
PAUL ANTONY COOPER
Company Secretary 1994-06-29 1994-07-06
BRUCE STUART OVERTON
Company Secretary 1991-07-28 1994-06-29
BRUCE STUART OVERTON
Director 1991-07-28 1994-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES ANGELL SPORTICO NUTRITION LIMITED Director 2013-05-08 CURRENT 1994-05-20 Dissolved 2013-10-08
CHARLES ANGELL PHOENIX SELECT FOOD INGREDIENTS LIMITED Director 2013-05-08 CURRENT 1995-02-15 Liquidation
CHARLES ANGELL ARTHUR PIPKINS LTD Director 2013-05-08 CURRENT 2009-10-19 Active
CHARLES ANGELL WITWOOD LIMITED Director 2010-06-22 CURRENT 1994-05-19 Liquidation
CHARLES ANGELL WITWOOD FOOD PRODUCTS LIMITED Director 2010-06-22 CURRENT 2005-11-08 Active
CHARLES ANGELL NEWLY WEDS FOODS LIMITED Director 2002-05-09 CURRENT 1942-05-20 Active
CHARLES ANGELL NEWLY WEDS FOODS ACQUISITION LIMITED Director 2002-04-26 CURRENT 2002-02-06 Active
BRIAN EDWARD JOHNSON NEWLY WEDS FOODS LIMITED Director 2015-10-05 CURRENT 1942-05-20 Active
BRIAN EDWARD JOHNSON WITWOOD LIMITED Director 2010-06-22 CURRENT 1994-05-19 Liquidation
BRIAN EDWARD JOHNSON WITWOOD FOOD PRODUCTS LIMITED Director 2010-06-22 CURRENT 2005-11-08 Active
JOHN JOSEPH SEELY PHOENIX SELECT FOOD INGREDIENTS LIMITED Director 2013-05-08 CURRENT 1995-02-15 Liquidation
JOHN JOSEPH SEELY ARTHUR PIPKINS LTD Director 2013-05-08 CURRENT 2009-10-19 Active
JOHN JOSEPH SEELY WITWOOD LIMITED Director 2010-06-22 CURRENT 1994-05-19 Liquidation
JOHN JOSEPH SEELY WITWOOD FOOD PRODUCTS LIMITED Director 2010-06-22 CURRENT 2005-11-08 Active
JOHN JOSEPH SEELY NEWLY WEDS FOODS LIMITED Director 2002-05-09 CURRENT 1942-05-20 Active
JOHN JOSEPH SEELY NEWLY WEDS FOODS ACQUISITION LIMITED Director 2002-04-26 CURRENT 2002-02-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-12LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-12-17LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-28
2018-01-16600Appointment of a voluntary liquidator
2018-01-16LIQ10Removal of liquidator by court order
2017-12-05LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2017:LIQ. CASE NO.1
2017-12-05LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2017:LIQ. CASE NO.1
2017-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/17 FROM Springfield House 4th Floor 76 Wellington Street Leeds West Yorkshire LS1 2AY
2016-12-094.68 Liquidators' statement of receipts and payments to 2016-09-28
2015-12-044.68 Liquidators' statement of receipts and payments to 2015-09-28
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/14 FROM Owl Lane Ossett West Yorkshire WF5 9AX
2014-10-15600Appointment of a voluntary liquidator
2014-10-15LRESSPResolutions passed:
  • Special resolution to wind up on 2014-09-29
2014-10-154.70Declaration of solvency
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-02SH19Statement of capital on 2014-07-02 GBP 1
2014-06-26SH20Statement by directors
2014-06-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2014-06-26CAP-SSSolvency statement dated 10/06/14
2014-06-09AR0119/05/14 ANNUAL RETURN FULL LIST
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY GARLAND
2013-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-21AR0119/05/13 ANNUAL RETURN FULL LIST
2013-06-21CH01Director's details changed for Michael Hopp on 2010-06-22
2013-06-20TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE LESHINSKI
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EASEY
2012-06-19AR0119/05/12 FULL LIST
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN EDWARD JOHNSON / 22/06/2010
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEAL HOPP / 22/06/2010
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LEE WHITE / 19/05/2012
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NEIL GARLAND / 19/05/2012
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EASEY / 19/05/2012
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN DAY / 19/05/2012
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-03RES15CHANGE OF NAME 02/08/2011
2011-08-03CERTNMCOMPANY NAME CHANGED WITWOOD FOOD PRODUCTS LIMITED CERTIFICATE ISSUED ON 03/08/11
2011-08-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-07-11AD02SAIL ADDRESS CREATED
2011-06-01AR0119/05/11 FULL LIST
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LEE WHITE / 01/06/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NEIL GARLAND / 01/06/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EASEY / 01/06/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRYAN DAY / 01/06/2011
2010-11-19AAFULL ACCOUNTS MADE UP TO 27/03/10
2010-10-21AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-10-21AUDAUDITOR'S RESIGNATION
2010-09-02SH0122/06/10 STATEMENT OF CAPITAL GBP 2273050.00
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM, LOMBARD WAY, BANBURY, OXFORDSHIRE, OX16 4TJ
2010-08-24AP03SECRETARY APPOINTED JOHN JOSEPH SEELY
2010-08-24AP01DIRECTOR APPOINTED JOHN JOSEPH SEELY
2010-08-24AP01DIRECTOR APPOINTED BRUCE LESHINSKI
2010-08-24AP01DIRECTOR APPOINTED MICHEAL HOPP
2010-08-24AP01DIRECTOR APPOINTED BRIAN EDWARD JOHNSON
2010-08-24AP01DIRECTOR APPOINTED CHARLES ANGELL
2010-08-24TM02APPOINTMENT TERMINATED, SECRETARY JEREMY GARLAND
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OSBORNE
2010-08-11MEM/ARTSARTICLES OF ASSOCIATION
2010-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-10MEM/ARTSARTICLES OF ASSOCIATION
2010-08-10RES01ALTER ARTICLES 22/06/2010
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-07-23CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-07AR0119/05/10 FULL LIST
2010-07-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY NEIL GARLAND / 01/05/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN LEE WHITE / 01/05/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NEIL GARLAND / 01/05/2010
2010-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EASEY / 01/05/2010
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NEWLY WEDS FOODS (BANBURY) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-10-09
Appointment of Liquidators2014-10-09
Fines / Sanctions
No fines or sanctions have been issued against NEWLY WEDS FOODS (BANBURY) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OF A LIFE POLICY TO SECURE OWN LIABILITIES OF A COMPANY 2006-01-27 Satisfied LLOYDS TSB BANK PLC
MORTGAGE OF A LIFE POLICY TO SECURE OWN LIABILITIES OF A COMPANY 2006-01-27 Satisfied LLOYDS TSB BANK PLC
MORTGAGE OF A LIFE POLICY TO SECURE OWN LIABILITIES OF A COMPANY 2006-01-27 Satisfied LLOYDS TSB BANK PLC
MORTGAGE OF A LIFE POLICY TO SECURE OWN LIABILITIES OF A COMPANY 2006-01-27 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-01-27 Satisfied LLOYDS TSB BANK PLC
COLLATERAL DEBENTURE 1994-06-29 Satisfied BRUCE STUART OVERTON.
SINGLE DEBENTURE 1994-06-29 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-09-01 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-08-21 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEWLY WEDS FOODS (BANBURY) LIMITED

Intangible Assets
Patents
We have not found any records of NEWLY WEDS FOODS (BANBURY) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWLY WEDS FOODS (BANBURY) LIMITED
Trademarks
We have not found any records of NEWLY WEDS FOODS (BANBURY) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWLY WEDS FOODS (BANBURY) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as NEWLY WEDS FOODS (BANBURY) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEWLY WEDS FOODS (BANBURY) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by NEWLY WEDS FOODS (BANBURY) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0111081300Potato starch
2012-06-0116030080Extracts and juices of meat, fish, crustaceans, molluscs and other aquatic invertebrates, in immediate packings of > 1 kg or put up otherwise
2012-06-0119019091Food preparations of flour, groats, meal, starch or malt extract, containing no milkfats, sucrose, isoglucose, glucose or starch or containing < 1,5% milkfat, 5% sucrose, isoglucose, glucose or starch, not containing cocoa or containing cocoa in a proportion by weight of < 40%, calculated on a totally defatted basis (excl. malt extract and for infant food, put up for retail sale, mixes and doughs for the preparation of bakers' wares and in powder form of milk, cream, butter milk, sour milk, sour
2012-04-0184223000Machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers; machinery for capsuling bottles, jars, tubes and similar containers; machinery for aerating beverages

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event Type
Defending partyNEWLY WEDS FOODS (BANBURY) LIMITEDEvent Date2014-10-06
Notice is hereby given that the creditors of the above named companies are required, on or before 28 November 2014, the last date for proving, to send their names and addresses and particulars of their debts or claims to William Duncan and Adrian Allen, of Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY the Joint Liquidators of the said Companies and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. No further public advertisement of invitation to prove debts will be given. Please note that this is a solvent liquidation and all known creditors have been or will be paid in full. Date of appointment: 29 September 2014. Office Holder details: William Duncan and Adrian Allen (IP Nos 6440 and 8740) both of Baker Tilly Restructuring and Recovery LLP, 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY. Further details contact: William Duncan, Email: willie.duncan@bakertilly.co.uk, Tel: 0113 285 5285. Alternative contact: James Woodhead, Email: james.woodhead@bakertilly.co.uk, Tel: 0113 285 5285.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNEWLY WEDS FOODS (BANBURY) LIMITEDEvent Date2014-09-29
By written resolutions of the members of the above named Companies, the following resolutions were passed on 29 September 2014 , as a special resolution and as an ordinary resolution: “That the Companies be wound up voluntarily and that William Duncan and Adrian Allen , both of Baker Tilly Restructuring and Recovery LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds, LS1 2AY, (IP Nos 6440 and 8740) be and are hereby appointed Joint Liquidators to the Companies, to act on a joint and several basis.” Further details contact: William Duncan, Email: willie.duncan@bakertilly.co.uk, Tel: 0113 285 5285. Alternative contact: James Woodhead, Email: james.woodhead@bakertilly.co.uk, Tel: 0113 285 5285.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNEWLY WEDS FOODS (BANBURY) LIMITEDEvent Date2014-09-29
William Duncan and Adrian Allen , both of Baker Tilly Restructuring and Recovery LLP , 4th Floor, Springfield House, 76 Wellington Street, Leeds LS1 2AY : Further details contact: William Duncan, Email: willie.duncan@bakertilly.co.uk, Tel: 0113 285 5285. Alternative contact: James Woodhead, Email: james.woodhead@bakertilly.co.uk, Tel: 0113 285 5285.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEWLY WEDS FOODS (BANBURY) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEWLY WEDS FOODS (BANBURY) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.