Active
Company Information for NEW BREED (UK) LIMITED
WARDLE NANTWICH ROAD, WARDLE, NANTWICH, CHESHIRE, CW5 6BP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
NEW BREED (UK) LIMITED | |
Legal Registered Office | |
WARDLE NANTWICH ROAD WARDLE NANTWICH CHESHIRE CW5 6BP Other companies in LA1 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN ROBERT ANDREW |
||
CHRIS JAMES BELSHAM |
||
MARK BORTHWICK |
||
DAVID RICHARD ROLFE |
||
RICHARD ANTONY WHITING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRENDON JAMES BANNER |
Director | ||
DAVID RICHARD ROLFE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DRAGON PETROLEUM LIMITED | Director | 2017-04-18 | CURRENT | 1956-11-09 | Active | |
EVESONS FUELS LIMITED | Director | 2017-04-18 | CURRENT | 1897-04-20 | Active - Proposal to Strike off | |
CALDO FUEL OIL LIMITED | Director | 2017-04-18 | CURRENT | 1936-04-04 | Active | |
FUEL OIL SUPPLY CO LIMITED | Director | 2017-04-18 | CURRENT | 1960-04-19 | Active - Proposal to Strike off | |
EVESONS (WORCESTERSHIRE) LIMITED | Director | 2017-04-18 | CURRENT | 1979-08-31 | Active - Proposal to Strike off | |
FIGARO NUMBER ONE LIMITED | Director | 2017-04-18 | CURRENT | 1989-02-10 | Active | |
J G W THOMAS & SON LIMITED | Director | 2017-04-18 | CURRENT | 1992-09-16 | Active - Proposal to Strike off | |
S.C. FEEDS LIMITED | Director | 2017-04-18 | CURRENT | 1990-12-14 | Active - Proposal to Strike off | |
STAFFORDSHIRE FUELS LIMITED | Director | 2017-04-18 | CURRENT | 1997-06-05 | Active | |
MARTLET FUELS LIMITED | Director | 2017-04-18 | CURRENT | 2013-07-11 | Active - Proposal to Strike off | |
NWF LIMITED | Director | 2017-04-18 | CURRENT | 1965-01-08 | Active | |
NWF GROUP PLC | Director | 2017-04-18 | CURRENT | 1988-06-01 | Active | |
BROWNS OF BURWELL LTD. | Director | 2017-04-18 | CURRENT | 1965-09-21 | Active | |
BOUGHEY DISTRIBUTION LIMITED | Director | 2017-04-18 | CURRENT | 1964-03-23 | Active | |
JIM PEET (AGRICULTURE) LIMITED | Director | 2017-04-18 | CURRENT | 1991-07-04 | Active - Proposal to Strike off | |
NWF AGRICULTURE HOLDINGS LIMITED | Director | 2017-04-18 | CURRENT | 1999-01-29 | Active | |
NWF FUELS HOLDINGS LIMITED | Director | 2017-04-18 | CURRENT | 1999-02-02 | Active | |
NWF DISTRIBUTION HOLDINGS LIMITED | Director | 2017-04-18 | CURRENT | 1999-02-04 | Active | |
LINCOLNSHIRE FUELS LIMITED | Director | 2017-04-18 | CURRENT | 2001-07-27 | Active - Proposal to Strike off | |
NUTRITION EXPRESS LIMITED | Director | 2017-04-18 | CURRENT | 2002-02-05 | Active - Proposal to Strike off | |
SWAN PETROLEUM LIMITED | Director | 2017-04-18 | CURRENT | 1965-03-01 | Active | |
NWF AGRICULTURE LIMITED | Director | 2017-04-18 | CURRENT | 1973-06-07 | Active | |
NWF FUELS LIMITED | Director | 2017-04-18 | CURRENT | 1973-06-07 | Active | |
HOME COUNTIES FUELS LIMITED | Director | 2017-04-18 | CURRENT | 1977-09-22 | Active - Proposal to Strike off | |
NORTH WESTERN FARMERS LIMITED | Director | 2017-04-18 | CURRENT | 1960-07-26 | Active | |
KNUTSFORD DOMESTIC FUEL OIL COMPANY LIMITED | Director | 2017-04-18 | CURRENT | 1960-05-11 | Active | |
BROADLAND FUELS LIMITED | Director | 2017-04-18 | CURRENT | 1996-11-26 | Active | |
DRAGON PETROLEUM LIMITED | Director | 2016-08-31 | CURRENT | 1956-11-09 | Active | |
EVESONS FUELS LIMITED | Director | 2016-08-31 | CURRENT | 1897-04-20 | Active - Proposal to Strike off | |
CALDO FUEL OIL LIMITED | Director | 2016-08-31 | CURRENT | 1936-04-04 | Active | |
FUEL OIL SUPPLY CO LIMITED | Director | 2016-08-31 | CURRENT | 1960-04-19 | Active - Proposal to Strike off | |
FIGARO NUMBER ONE LIMITED | Director | 2016-08-31 | CURRENT | 1989-02-10 | Active | |
J G W THOMAS & SON LIMITED | Director | 2016-08-31 | CURRENT | 1992-09-16 | Active - Proposal to Strike off | |
NWF LIMITED | Director | 2016-08-31 | CURRENT | 1965-01-08 | Active | |
BROWNS OF BURWELL LTD. | Director | 2016-08-31 | CURRENT | 1965-09-21 | Active | |
LINCOLNSHIRE FUELS LIMITED | Director | 2016-08-31 | CURRENT | 2001-07-27 | Active - Proposal to Strike off | |
NUTRITION EXPRESS LIMITED | Director | 2016-08-31 | CURRENT | 2002-02-05 | Active - Proposal to Strike off | |
SWAN PETROLEUM LIMITED | Director | 2016-08-31 | CURRENT | 1965-03-01 | Active | |
HOME COUNTIES FUELS LIMITED | Director | 2016-08-31 | CURRENT | 1977-09-22 | Active - Proposal to Strike off | |
NORTH WESTERN FARMERS LIMITED | Director | 2016-08-31 | CURRENT | 1960-07-26 | Active | |
KNUTSFORD DOMESTIC FUEL OIL COMPANY LIMITED | Director | 2016-08-31 | CURRENT | 1960-05-11 | Active | |
BROADLAND FUELS LIMITED | Director | 2016-08-31 | CURRENT | 1996-11-26 | Active | |
JIM PEET (AGRICULTURE) LIMITED | Director | 2016-02-29 | CURRENT | 1991-07-04 | Active - Proposal to Strike off | |
STAFFORDSHIRE FUELS LIMITED | Director | 2015-10-31 | CURRENT | 1997-06-05 | Active | |
MARTLET FUELS LIMITED | Director | 2014-02-11 | CURRENT | 2013-07-11 | Active - Proposal to Strike off | |
S.C. FEEDS LIMITED | Director | 2013-11-29 | CURRENT | 1990-12-14 | Active - Proposal to Strike off | |
BOUGHEY DISTRIBUTION LIMITED | Director | 2007-11-01 | CURRENT | 1964-03-23 | Active | |
NWF AGRICULTURE HOLDINGS LIMITED | Director | 2007-11-01 | CURRENT | 1999-01-29 | Active | |
NWF FUELS HOLDINGS LIMITED | Director | 2007-11-01 | CURRENT | 1999-02-02 | Active | |
NWF DISTRIBUTION HOLDINGS LIMITED | Director | 2007-11-01 | CURRENT | 1999-02-04 | Active | |
NWF AGRICULTURE LIMITED | Director | 2007-11-01 | CURRENT | 1973-06-07 | Active | |
NWF FUELS LIMITED | Director | 2007-11-01 | CURRENT | 1973-06-07 | Active | |
NWF GROUP PLC | Director | 2007-10-01 | CURRENT | 1988-06-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/05/24 | ||
Audit exemption statement of guarantee by parent company for period ending 31/05/24 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/05/24 | ||
Audit exemption subsidiary accounts made up to 2024-05-31 | ||
CONFIRMATION STATEMENT MADE ON 15/07/24, WITH NO UPDATES | ||
Director's details changed for Mr Philip Thomas Robertson on 2024-07-01 | ||
DIRECTOR APPOINTED MR PHILIP THOMAS ROBERTSON | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTONY WHITING | ||
Termination of appointment of Annette Jane Dale on 2024-02-29 | ||
Appointment of Tom Harland as company secretary on 2024-03-01 | ||
FULL ACCOUNTS MADE UP TO 31/05/23 | ||
DIRECTOR APPOINTED MISS KATIE JANE SHORTLAND | ||
Director's details changed for Mr David Richard Rolfe on 2016-03-01 | ||
CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/05/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BORTHWICK | |
AA | FULL ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES | |
RP04CS01 | ||
AA | FULL ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 18/06/21 | |
PSC02 | Notification of Nwf Agriculture Limited as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-07-25 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/18 | |
RES01 | ADOPT ARTICLES 16/07/18 | |
LATEST SOC | 16/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 28/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRIS BELSHAM | |
AA | FULL ACCOUNTS MADE UP TO 31/05/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDON JAMES BANNER | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 96 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055094700002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055094700003 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 96 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD ANTONY WHITING | |
AP01 | DIRECTOR APPOINTED MR BRENDON JAMES BANNER | |
AP03 | Appointment of Mr Stephen Robert Andrew as company secretary on 2015-06-30 | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 20/07/15 | |
TM02 | Termination of appointment of David Richard Rolfe on 2015-06-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/15 FROM 7-0-2 Cameron House White Cross Lancaster Lancashire LA1 4XQ | |
AA01 | PREVSHO FROM 31/07/2015 TO 31/05/2015 | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 96 | |
AR01 | 15/07/14 FULL LIST | |
SH06 | 02/10/13 STATEMENT OF CAPITAL GBP 96 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12 | |
AR01 | 15/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
AR01 | 15/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BORTHWICK / 01/12/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AR01 | 15/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD ROLFE / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BORTHWICK / 31/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID ROLFE / 19/02/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID ROLFE / 01/10/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07 | |
287 | REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 1 CLOISTERS, HEATON WITH OXCLIFFE, MORECAMBE LANCASTER LANCASHIRE LA3 3NG | |
363s | RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 17/07/06 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES04 | £ NC 1000/2000 17/07/0 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | RBS INVOICE FINANCE LIMITED | ||
DEBENTURE | Satisfied | NWF AGRICULTURE LIMITED |
|
|
|
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
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:
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. |