Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW BREED (UK) LIMITED
Company Information for

NEW BREED (UK) LIMITED

WARDLE NANTWICH ROAD, WARDLE, NANTWICH, CHESHIRE, CW5 6BP,
Company Registration Number
05509470
Private Limited Company
Active

Company Overview

About New Breed (uk) Ltd
NEW BREED (UK) LIMITED was founded on 2005-07-15 and has its registered office in Nantwich. The organisation's status is listed as "Active". New Breed (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
NEW BREED (UK) LIMITED
 
Legal Registered Office
WARDLE NANTWICH ROAD
WARDLE
NANTWICH
CHESHIRE
CW5 6BP
Other companies in LA1
 
Filing Information
Company Number 05509470
Company ID Number 05509470
Date formed 2005-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-03-05 07:04:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW BREED (UK) 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 NEW BREED (UK) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROBERT ANDREW
Company Secretary 2015-06-30
CHRIS JAMES BELSHAM
Director 2017-04-18
MARK BORTHWICK
Director 2005-07-15
DAVID RICHARD ROLFE
Director 2005-07-15
RICHARD ANTONY WHITING
Director 2015-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
BRENDON JAMES BANNER
Director 2015-06-30 2016-08-31
DAVID RICHARD ROLFE
Company Secretary 2005-07-15 2015-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRIS JAMES BELSHAM DRAGON PETROLEUM LIMITED Director 2017-04-18 CURRENT 1956-11-09 Active
CHRIS JAMES BELSHAM EVESONS FUELS LIMITED Director 2017-04-18 CURRENT 1897-04-20 Active - Proposal to Strike off
CHRIS JAMES BELSHAM CALDO FUEL OIL LIMITED Director 2017-04-18 CURRENT 1936-04-04 Active
CHRIS JAMES BELSHAM FUEL OIL SUPPLY CO LIMITED Director 2017-04-18 CURRENT 1960-04-19 Active - Proposal to Strike off
CHRIS JAMES BELSHAM EVESONS (WORCESTERSHIRE) LIMITED Director 2017-04-18 CURRENT 1979-08-31 Active - Proposal to Strike off
CHRIS JAMES BELSHAM FIGARO NUMBER ONE LIMITED Director 2017-04-18 CURRENT 1989-02-10 Active
CHRIS JAMES BELSHAM J G W THOMAS & SON LIMITED Director 2017-04-18 CURRENT 1992-09-16 Active - Proposal to Strike off
CHRIS JAMES BELSHAM S.C. FEEDS LIMITED Director 2017-04-18 CURRENT 1990-12-14 Active - Proposal to Strike off
CHRIS JAMES BELSHAM STAFFORDSHIRE FUELS LIMITED Director 2017-04-18 CURRENT 1997-06-05 Active
CHRIS JAMES BELSHAM MARTLET FUELS LIMITED Director 2017-04-18 CURRENT 2013-07-11 Active - Proposal to Strike off
CHRIS JAMES BELSHAM NWF LIMITED Director 2017-04-18 CURRENT 1965-01-08 Active
CHRIS JAMES BELSHAM NWF GROUP PLC Director 2017-04-18 CURRENT 1988-06-01 Active
CHRIS JAMES BELSHAM BROWNS OF BURWELL LTD. Director 2017-04-18 CURRENT 1965-09-21 Active
CHRIS JAMES BELSHAM BOUGHEY DISTRIBUTION LIMITED Director 2017-04-18 CURRENT 1964-03-23 Active
CHRIS JAMES BELSHAM JIM PEET (AGRICULTURE) LIMITED Director 2017-04-18 CURRENT 1991-07-04 Active - Proposal to Strike off
CHRIS JAMES BELSHAM NWF AGRICULTURE HOLDINGS LIMITED Director 2017-04-18 CURRENT 1999-01-29 Active
CHRIS JAMES BELSHAM NWF FUELS HOLDINGS LIMITED Director 2017-04-18 CURRENT 1999-02-02 Active
CHRIS JAMES BELSHAM NWF DISTRIBUTION HOLDINGS LIMITED Director 2017-04-18 CURRENT 1999-02-04 Active
CHRIS JAMES BELSHAM LINCOLNSHIRE FUELS LIMITED Director 2017-04-18 CURRENT 2001-07-27 Active - Proposal to Strike off
CHRIS JAMES BELSHAM NUTRITION EXPRESS LIMITED Director 2017-04-18 CURRENT 2002-02-05 Active - Proposal to Strike off
CHRIS JAMES BELSHAM SWAN PETROLEUM LIMITED Director 2017-04-18 CURRENT 1965-03-01 Active
CHRIS JAMES BELSHAM NWF AGRICULTURE LIMITED Director 2017-04-18 CURRENT 1973-06-07 Active
CHRIS JAMES BELSHAM NWF FUELS LIMITED Director 2017-04-18 CURRENT 1973-06-07 Active
CHRIS JAMES BELSHAM HOME COUNTIES FUELS LIMITED Director 2017-04-18 CURRENT 1977-09-22 Active - Proposal to Strike off
CHRIS JAMES BELSHAM NORTH WESTERN FARMERS LIMITED Director 2017-04-18 CURRENT 1960-07-26 Active
CHRIS JAMES BELSHAM KNUTSFORD DOMESTIC FUEL OIL COMPANY LIMITED Director 2017-04-18 CURRENT 1960-05-11 Active
CHRIS JAMES BELSHAM BROADLAND FUELS LIMITED Director 2017-04-18 CURRENT 1996-11-26 Active
RICHARD ANTONY WHITING DRAGON PETROLEUM LIMITED Director 2016-08-31 CURRENT 1956-11-09 Active
RICHARD ANTONY WHITING EVESONS FUELS LIMITED Director 2016-08-31 CURRENT 1897-04-20 Active - Proposal to Strike off
RICHARD ANTONY WHITING CALDO FUEL OIL LIMITED Director 2016-08-31 CURRENT 1936-04-04 Active
RICHARD ANTONY WHITING FUEL OIL SUPPLY CO LIMITED Director 2016-08-31 CURRENT 1960-04-19 Active - Proposal to Strike off
RICHARD ANTONY WHITING FIGARO NUMBER ONE LIMITED Director 2016-08-31 CURRENT 1989-02-10 Active
RICHARD ANTONY WHITING J G W THOMAS & SON LIMITED Director 2016-08-31 CURRENT 1992-09-16 Active - Proposal to Strike off
RICHARD ANTONY WHITING NWF LIMITED Director 2016-08-31 CURRENT 1965-01-08 Active
RICHARD ANTONY WHITING BROWNS OF BURWELL LTD. Director 2016-08-31 CURRENT 1965-09-21 Active
RICHARD ANTONY WHITING LINCOLNSHIRE FUELS LIMITED Director 2016-08-31 CURRENT 2001-07-27 Active - Proposal to Strike off
RICHARD ANTONY WHITING NUTRITION EXPRESS LIMITED Director 2016-08-31 CURRENT 2002-02-05 Active - Proposal to Strike off
RICHARD ANTONY WHITING SWAN PETROLEUM LIMITED Director 2016-08-31 CURRENT 1965-03-01 Active
RICHARD ANTONY WHITING HOME COUNTIES FUELS LIMITED Director 2016-08-31 CURRENT 1977-09-22 Active - Proposal to Strike off
RICHARD ANTONY WHITING NORTH WESTERN FARMERS LIMITED Director 2016-08-31 CURRENT 1960-07-26 Active
RICHARD ANTONY WHITING KNUTSFORD DOMESTIC FUEL OIL COMPANY LIMITED Director 2016-08-31 CURRENT 1960-05-11 Active
RICHARD ANTONY WHITING BROADLAND FUELS LIMITED Director 2016-08-31 CURRENT 1996-11-26 Active
RICHARD ANTONY WHITING JIM PEET (AGRICULTURE) LIMITED Director 2016-02-29 CURRENT 1991-07-04 Active - Proposal to Strike off
RICHARD ANTONY WHITING STAFFORDSHIRE FUELS LIMITED Director 2015-10-31 CURRENT 1997-06-05 Active
RICHARD ANTONY WHITING MARTLET FUELS LIMITED Director 2014-02-11 CURRENT 2013-07-11 Active - Proposal to Strike off
RICHARD ANTONY WHITING S.C. FEEDS LIMITED Director 2013-11-29 CURRENT 1990-12-14 Active - Proposal to Strike off
RICHARD ANTONY WHITING BOUGHEY DISTRIBUTION LIMITED Director 2007-11-01 CURRENT 1964-03-23 Active
RICHARD ANTONY WHITING NWF AGRICULTURE HOLDINGS LIMITED Director 2007-11-01 CURRENT 1999-01-29 Active
RICHARD ANTONY WHITING NWF FUELS HOLDINGS LIMITED Director 2007-11-01 CURRENT 1999-02-02 Active
RICHARD ANTONY WHITING NWF DISTRIBUTION HOLDINGS LIMITED Director 2007-11-01 CURRENT 1999-02-04 Active
RICHARD ANTONY WHITING NWF AGRICULTURE LIMITED Director 2007-11-01 CURRENT 1973-06-07 Active
RICHARD ANTONY WHITING NWF FUELS LIMITED Director 2007-11-01 CURRENT 1973-06-07 Active
RICHARD ANTONY WHITING NWF GROUP PLC Director 2007-10-01 CURRENT 1988-06-01 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
2025-02-13Notice of agreement to exemption from audit of accounts for period ending 31/05/24
2025-02-13Audit exemption statement of guarantee by parent company for period ending 31/05/24
2025-02-13Consolidated accounts of parent company for subsidiary company period ending 31/05/24
2025-02-13Audit exemption subsidiary accounts made up to 2024-05-31
2024-07-19CONFIRMATION STATEMENT MADE ON 15/07/24, WITH NO UPDATES
2024-07-04Director's details changed for Mr Philip Thomas Robertson on 2024-07-01
2024-07-03DIRECTOR APPOINTED MR PHILIP THOMAS ROBERTSON
2024-03-04APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTONY WHITING
2024-03-04Termination of appointment of Annette Jane Dale on 2024-02-29
2024-03-04Appointment of Tom Harland as company secretary on 2024-03-01
2023-11-21FULL ACCOUNTS MADE UP TO 31/05/23
2023-10-13DIRECTOR APPOINTED MISS KATIE JANE SHORTLAND
2023-08-11Director's details changed for Mr David Richard Rolfe on 2016-03-01
2023-07-20CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2022-10-25AAFULL ACCOUNTS MADE UP TO 31/05/22
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK BORTHWICK
2021-12-02AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-06-18RP04CS01
2021-02-21AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-01-29AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-07-26CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 18/06/21
2019-07-26PSC02Notification of Nwf Agriculture Limited as a person with significant control on 2016-04-06
2019-07-25PSC09Withdrawal of a person with significant control statement on 2019-07-25
2018-10-26AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-07-16RES01ADOPT ARTICLES 16/07/18
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES
2017-11-09AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-04-25AP01DIRECTOR APPOINTED MR CHRIS BELSHAM
2016-10-26AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR BRENDON JAMES BANNER
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 96
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-04-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 055094700002
2016-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 055094700003
2015-11-23AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 96
2015-08-05AR0115/07/15 ANNUAL RETURN FULL LIST
2015-07-29AP01DIRECTOR APPOINTED MR RICHARD ANTONY WHITING
2015-07-29AP01DIRECTOR APPOINTED MR BRENDON JAMES BANNER
2015-07-29AP03Appointment of Mr Stephen Robert Andrew as company secretary on 2015-06-30
2015-07-20SH08Change of share class name or designation
2015-07-20RES12VARYING SHARE RIGHTS AND NAMES
2015-07-20RES01ADOPT ARTICLES 20/07/15
2015-07-16TM02Termination of appointment of David Richard Rolfe on 2015-06-30
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/15 FROM 7-0-2 Cameron House White Cross Lancaster Lancashire LA1 4XQ
2015-07-15AA01PREVSHO FROM 31/07/2015 TO 31/05/2015
2014-08-28AA31/07/14 TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 96
2014-08-18AR0115/07/14 FULL LIST
2013-10-02SH0602/10/13 STATEMENT OF CAPITAL GBP 96
2013-10-02SH03RETURN OF PURCHASE OF OWN SHARES
2013-09-06AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-25AR0115/07/13 FULL LIST
2012-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12
2012-07-19AR0115/07/12 FULL LIST
2011-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-08-24AR0115/07/11 FULL LIST
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BORTHWICK / 01/12/2010
2010-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-09-02AR0115/07/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD ROLFE / 31/10/2009
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BORTHWICK / 31/10/2009
2010-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2009-07-15363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-07-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID ROLFE / 19/02/2009
2009-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-10-16363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-10-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID ROLFE / 01/10/2008
2008-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 1 CLOISTERS, HEATON WITH OXCLIFFE, MORECAMBE LANCASTER LANCASHIRE LA3 3NG
2007-10-24363sRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2006-09-07363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-08-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-07-26123NC INC ALREADY ADJUSTED 17/07/06
2006-07-26RES12VARYING SHARE RIGHTS AND NAMES
2006-07-26RES04£ NC 1000/2000 17/07/0
2005-09-07395PARTICULARS OF MORTGAGE/CHARGE
2005-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds




Licences & Regulatory approval
We could not find any licences issued to NEW BREED (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEW BREED (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-11 Outstanding NATIONAL WESTMINSTER BANK PLC
2016-04-11 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2005-09-07 Satisfied NWF AGRICULTURE LIMITED
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-05-31

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 NEW BREED (UK) LIMITED

Intangible Assets
Patents
We have not found any records of NEW BREED (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW BREED (UK) LIMITED
Trademarks
We have not found any records of NEW BREED (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW BREED (UK) 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 (46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds) as NEW BREED (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEW BREED (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW BREED (UK) 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 NEW BREED (UK) 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.