BRAND NEW CO (444) LIMITED

Register to unlock more data on OkredoRegister

BRAND NEW CO (444) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07462728

Incorporation date

07/12/2010

Size

Group

Contacts

Registered address

Registered address

SPRINGVALE EPS LIMITED, Coach Lane, Hazlerigg, Newcastle Upon Tyne NE13 7APCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2010)
dot icon20/01/2026
Confirmation statement made on 2025-12-07 with no updates
dot icon25/06/2025
Current accounting period extended from 2025-06-30 to 2025-12-30
dot icon03/02/2025
Group of companies' accounts made up to 2024-06-30
dot icon18/12/2024
Confirmation statement made on 2024-12-07 with updates
dot icon06/12/2024
Registration of charge 074627280002, created on 2024-11-29
dot icon18/11/2024
Resolutions
dot icon18/11/2024
Memorandum and Articles of Association
dot icon25/10/2024
Change of share class name or designation
dot icon22/10/2024
Termination of appointment of Jonathan David Ballard as a director on 2024-10-04
dot icon22/10/2024
Termination of appointment of Anthony France as a director on 2024-10-04
dot icon22/10/2024
Termination of appointment of Fiona France as a director on 2024-10-04
dot icon22/10/2024
Appointment of Mr David Vallance as a director on 2024-10-04
dot icon22/10/2024
Appointment of Mr Henry Walter Schmidt as a director on 2024-10-04
dot icon22/10/2024
Cessation of Anthony Phillip France as a person with significant control on 2024-10-04
dot icon22/10/2024
Cessation of Fiona France as a person with significant control on 2024-10-04
dot icon22/10/2024
Notification of Engineered Foam Products Limited as a person with significant control on 2024-10-04
dot icon22/10/2024
Particulars of variation of rights attached to shares
dot icon28/06/2024
Secretary's details changed for Neil Tebbutt on 2024-06-27
dot icon30/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon13/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon31/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon21/12/2022
Confirmation statement made on 2022-12-07 with updates
dot icon18/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon22/02/2022
Statement of capital following an allotment of shares on 2022-02-03
dot icon15/12/2021
Confirmation statement made on 2021-12-07 with no updates
dot icon13/04/2021
Group of companies' accounts made up to 2020-06-30
dot icon16/12/2020
Confirmation statement made on 2020-12-07 with updates
dot icon24/03/2020
Group of companies' accounts made up to 2019-06-30
dot icon16/03/2020
Change of share class name or designation
dot icon16/03/2020
Resolutions
dot icon09/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon18/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon11/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon06/04/2018
Group of companies' accounts made up to 2017-06-30
dot icon19/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon19/12/2017
Notification of Fiona France as a person with significant control on 2016-04-06
dot icon19/12/2017
Notification of Anthony France as a person with significant control on 2016-04-06
dot icon19/12/2017
Withdrawal of a person with significant control statement on 2017-12-19
dot icon04/10/2017
Satisfaction of charge 1 in full
dot icon21/03/2017
Group of companies' accounts made up to 2016-06-30
dot icon22/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon21/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon17/12/2015
Group of companies' accounts made up to 2015-06-30
dot icon06/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon02/02/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon09/01/2014
Annual return made up to 2013-12-07 with full list of shareholders
dot icon28/11/2013
Group of companies' accounts made up to 2013-06-30
dot icon28/03/2013
Group of companies' accounts made up to 2012-06-30
dot icon31/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon05/12/2012
Appointment of Mrs Fiona France as a director
dot icon25/09/2012
Previous accounting period extended from 2012-05-31 to 2012-06-30
dot icon22/02/2012
Sub-division of shares on 2012-02-08
dot icon22/02/2012
Appointment of Mr Jonathan David Ballard as a director
dot icon16/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon16/02/2012
Previous accounting period shortened from 2011-12-31 to 2011-05-31
dot icon15/02/2012
Statement of capital following an allotment of shares on 2012-02-08
dot icon15/02/2012
Statement of capital following an allotment of shares on 2012-02-08
dot icon15/02/2012
Resolutions
dot icon15/02/2012
Change of share class name or designation
dot icon04/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon16/06/2011
Appointment of Anthony France as a director
dot icon11/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon08/06/2011
Registered office address changed from C/O C/O Weightmans Llp Pall Mall Court 61-67 King Street Manchester M2 4PD on 2011-06-08
dot icon08/06/2011
Appointment of Neil Tebbutt as a secretary
dot icon08/06/2011
Termination of appointment of Sarah Walton as a secretary
dot icon08/06/2011
Termination of appointment of Paul Raftery as a director
dot icon23/05/2011
Registered office address changed from Mace & Jones Pall Mall Court 61-67 King Street Manchester M2 4PD on 2011-05-23
dot icon07/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
France, Anthony
Director
02/06/2011 - 04/10/2024
10
Mrs Fiona France
Director
03/12/2012 - 04/10/2024
2
Mr Jonathan David Ballard
Director
08/02/2012 - 04/10/2024
21
Raftery, Paul Matthew
Director
07/12/2010 - 02/06/2011
13
Vallance, David
Director
04/10/2024 - Present
6

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRAND NEW CO (444) LIMITED

BRAND NEW CO (444) LIMITED is an(a) Active company incorporated on 07/12/2010 with the registered office located at SPRINGVALE EPS LIMITED, Coach Lane, Hazlerigg, Newcastle Upon Tyne NE13 7AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRAND NEW CO (444) LIMITED?

toggle

BRAND NEW CO (444) LIMITED is currently Active. It was registered on 07/12/2010 .

Where is BRAND NEW CO (444) LIMITED located?

toggle

BRAND NEW CO (444) LIMITED is registered at SPRINGVALE EPS LIMITED, Coach Lane, Hazlerigg, Newcastle Upon Tyne NE13 7AP.

What does BRAND NEW CO (444) LIMITED do?

toggle

BRAND NEW CO (444) LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BRAND NEW CO (444) LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-12-07 with no updates.