NEWLY WEDS FOODS (BANBURY) LIMITED

Register to unlock more data on OkredoRegister

NEWLY WEDS FOODS (BANBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01606367

Incorporation date

04/01/1982

Size

Group

Contacts

Registered address

Registered address

Centre Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1982)
dot icon12/03/2020
Final Gazette dissolved following liquidation
dot icon12/12/2019
Return of final meeting in a members' voluntary winding up
dot icon17/12/2018
Liquidators' statement of receipts and payments to 2018-09-28
dot icon16/01/2018
Appointment of a voluntary liquidator
dot icon16/01/2018
Removal of liquidator by court order
dot icon05/12/2017
Liquidators' statement of receipts and payments to 2017-09-28
dot icon13/10/2017
Registered office address changed from Springfield House 4th Floor 76 Wellington Street Leeds West Yorkshire LS1 2AY to Centre Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2017-10-13
dot icon09/12/2016
Liquidators' statement of receipts and payments to 2016-09-28
dot icon04/12/2015
Liquidators' statement of receipts and payments to 2015-09-28
dot icon16/10/2014
Registered office address changed from Owl Lane Ossett West Yorkshire WF5 9AX to Springfield House 4Th Floor 76 Wellington Street Leeds West Yorkshire LS1 2AY on 2014-10-16
dot icon15/10/2014
Appointment of a voluntary liquidator
dot icon15/10/2014
Declaration of solvency
dot icon15/10/2014
Resolutions
dot icon02/07/2014
Statement of capital on 2014-07-02
dot icon26/06/2014
Statement by directors
dot icon26/06/2014
Solvency statement dated 10/06/14
dot icon26/06/2014
Resolutions
dot icon09/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon14/04/2014
Termination of appointment of David White as a director
dot icon14/04/2014
Termination of appointment of Jeremy Garland as a director
dot icon21/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon21/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon21/06/2013
Director's details changed for Michael Hopp on 2010-06-22
dot icon20/06/2013
Termination of appointment of Bruce Leshinski as a director
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon13/08/2012
Termination of appointment of Richard Easey as a director
dot icon19/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon19/06/2012
Director's details changed for Brian Edward Johnson on 2010-06-22
dot icon19/06/2012
Director's details changed for Micheal Hopp on 2010-06-22
dot icon18/06/2012
Director's details changed for Mr David John Lee White on 2012-05-19
dot icon18/06/2012
Director's details changed for Mr Jeremy Neil Garland on 2012-05-19
dot icon18/06/2012
Director's details changed for Mr Bryan Day on 2012-05-19
dot icon18/06/2012
Director's details changed for Mr Richard Easey on 2012-05-19
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon03/08/2011
Certificate of change of name
dot icon03/08/2011
Change of name notice
dot icon11/07/2011
Register(s) moved to registered inspection location
dot icon11/07/2011
Register inspection address has been changed
dot icon01/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon01/06/2011
Director's details changed for Mr Jeremy Neil Garland on 2011-06-01
dot icon01/06/2011
Director's details changed for Mr David John Lee White on 2011-06-01
dot icon01/06/2011
Director's details changed for Mr Richard Easey on 2011-06-01
dot icon01/06/2011
Director's details changed for Mr Bryan Day on 2011-06-01
dot icon19/11/2010
Full accounts made up to 2010-03-27
dot icon21/10/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon21/10/2010
Auditor's resignation
dot icon02/09/2010
Statement of capital following an allotment of shares on 2010-06-22
dot icon24/08/2010
Registered office address changed from , Lombard Way, Banbury, Oxfordshire, OX16 4TJ on 2010-08-24
dot icon24/08/2010
Appointment of John Joseph Seely as a secretary
dot icon24/08/2010
Appointment of John Joseph Seely as a director
dot icon24/08/2010
Appointment of Bruce Leshinski as a director
dot icon24/08/2010
Appointment of Micheal Hopp as a director
dot icon24/08/2010
Appointment of Brian Edward Johnson as a director
dot icon24/08/2010
Appointment of Charles Angell as a director
dot icon24/08/2010
Termination of appointment of Jeremy Garland as a secretary
dot icon24/08/2010
Termination of appointment of David Osborne as a director
dot icon11/08/2010
Memorandum and Articles of Association
dot icon10/08/2010
Memorandum and Articles of Association
dot icon10/08/2010
Resolutions
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon26/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/07/2010
Statement of company's objects
dot icon07/07/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon07/07/2010
Secretary's details changed for Mr Jeremy Neil Garland on 2010-05-01
dot icon07/07/2010
Director's details changed for Mr David John Lee White on 2010-05-01
dot icon07/07/2010
Director's details changed for Mr Jeremy Neil Garland on 2010-05-01
dot icon07/07/2010
Director's details changed for Mr Richard Easey on 2010-05-01
dot icon07/07/2010
Director's details changed for Mr Bryan Day on 2010-05-01
dot icon07/07/2010
Director's details changed for David John Osborne on 2010-05-01
dot icon04/01/2010
Full accounts made up to 2009-03-28
dot icon01/07/2009
Return made up to 19/05/09; full list of members
dot icon24/09/2008
Full accounts made up to 2008-03-29
dot icon20/06/2008
Return made up to 19/05/08; full list of members
dot icon20/06/2008
Director's change of particulars / david white / 01/01/2008
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon06/07/2007
Return made up to 19/05/07; full list of members
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon11/07/2006
Return made up to 19/05/06; full list of members
dot icon10/02/2006
Declaration of assistance for shares acquisition
dot icon10/02/2006
Resolutions
dot icon10/02/2006
Resolutions
dot icon02/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Particulars of mortgage/charge
dot icon16/11/2005
Full accounts made up to 2005-03-31
dot icon13/06/2005
Return made up to 19/05/05; full list of members
dot icon13/06/2005
Director resigned
dot icon22/03/2005
Secretary resigned;director resigned
dot icon22/03/2005
New secretary appointed;new director appointed
dot icon01/02/2005
Full accounts made up to 2004-03-31
dot icon19/10/2004
Auditor's resignation
dot icon26/07/2004
Return made up to 19/05/04; full list of members
dot icon16/12/2003
Full accounts made up to 2003-03-31
dot icon01/09/2003
Director's particulars changed
dot icon12/06/2003
Return made up to 19/05/03; full list of members
dot icon09/08/2002
Full accounts made up to 2002-03-31
dot icon17/06/2002
Director's particulars changed
dot icon12/06/2002
Return made up to 19/05/02; full list of members
dot icon28/02/2002
Director's particulars changed
dot icon07/12/2001
Full accounts made up to 2001-03-31
dot icon06/06/2001
Return made up to 19/05/01; full list of members
dot icon22/05/2001
Director's particulars changed
dot icon11/12/2000
Resolutions
dot icon11/12/2000
Resolutions
dot icon11/12/2000
Resolutions
dot icon08/12/2000
Full accounts made up to 2000-03-31
dot icon06/10/2000
New director appointed
dot icon25/05/2000
Return made up to 19/05/00; full list of members
dot icon11/04/2000
Secretary's particulars changed;director's particulars changed
dot icon11/04/2000
Registered office changed on 11/04/00 from: wildmere road,, banbury, oxon, OX16 7JU
dot icon21/01/2000
Full accounts made up to 1999-03-31
dot icon04/08/1999
Return made up to 19/05/99; no change of members
dot icon19/01/1999
Accounts for a medium company made up to 1998-03-31
dot icon03/12/1998
Declaration of assistance for shares acquisition
dot icon13/05/1998
Return made up to 19/05/98; full list of members
dot icon11/04/1998
New director appointed
dot icon22/10/1997
Full accounts made up to 1997-03-31
dot icon24/07/1997
Return made up to 28/07/97; full list of members
dot icon16/04/1997
Secretary resigned
dot icon15/04/1997
New secretary appointed;new director appointed
dot icon15/04/1997
Secretary resigned
dot icon05/09/1996
Return made up to 28/07/96; no change of members
dot icon22/08/1996
Full accounts made up to 1996-03-31
dot icon12/01/1996
Declaration of satisfaction of mortgage/charge
dot icon10/10/1995
Full accounts made up to 1995-03-31
dot icon04/09/1995
Return made up to 28/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/11/1994
New director appointed
dot icon15/11/1994
Full accounts made up to 1994-03-31
dot icon02/11/1994
Conve 29/06/94
dot icon21/09/1994
Return made up to 28/07/94; full list of members
dot icon18/08/1994
Declaration of assistance for shares acquisition
dot icon15/07/1994
Resolutions
dot icon15/07/1994
Resolutions
dot icon15/07/1994
Resolutions
dot icon15/07/1994
Conve 29/06/94
dot icon15/07/1994
New director appointed
dot icon15/07/1994
Secretary resigned;new secretary appointed
dot icon15/07/1994
New secretary appointed
dot icon15/07/1994
Secretary resigned;director resigned
dot icon15/07/1994
Return made up to 28/07/93; no change of members; amend
dot icon11/07/1994
Particulars of mortgage/charge
dot icon06/07/1994
Particulars of mortgage/charge
dot icon01/10/1993
Full accounts made up to 1993-03-31
dot icon29/08/1993
Return made up to 28/07/93; no change of members
dot icon10/02/1993
Memorandum and Articles of Association
dot icon10/02/1993
Resolutions
dot icon08/01/1993
Accounts for a medium company made up to 1992-03-31
dot icon04/12/1992
Memorandum and Articles of Association
dot icon04/12/1992
Resolutions
dot icon04/12/1992
Resolutions
dot icon04/12/1992
Recon 03/11/92
dot icon01/10/1992
Return made up to 28/07/92; no change of members
dot icon19/01/1992
Accounts for a medium company made up to 1991-03-31
dot icon14/10/1991
Return made up to 28/07/91; full list of members
dot icon20/11/1990
Return made up to 14/09/90; full list of members
dot icon05/11/1990
Registered office changed on 05/11/90 from: dorna house, guildford road, west end, woking surrey GU24 9PW
dot icon27/09/1990
Full accounts made up to 1990-03-31
dot icon05/09/1989
Particulars of mortgage/charge
dot icon31/08/1989
Particulars of mortgage/charge
dot icon03/08/1989
Full accounts made up to 1989-03-31
dot icon03/08/1989
Return made up to 28/07/89; full list of members
dot icon06/03/1989
Full accounts made up to 1988-03-31
dot icon06/03/1989
Return made up to 28/11/88; full list of members
dot icon26/08/1987
Accounts for a small company made up to 1987-03-31
dot icon26/08/1987
Return made up to 17/07/87; full list of members
dot icon21/01/1987
Return made up to 31/12/86; full list of members
dot icon29/12/1986
Accounts for a small company made up to 1986-12-24
dot icon04/06/1986
Registered office changed on 04/06/86 from: witwood house, park street, camberley, surrey GU15 2JB
dot icon02/09/1985
Increase in nominal capital
dot icon14/09/1983
New secretary appointed
dot icon04/01/1982
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Angell, Charles
Director
22/06/2010 - Present
13
Easey, Richard
Director
06/07/1994 - 08/08/2012
4
Bray, Jonathan Edward
Director
01/04/1997 - 11/02/2005
3
Seely, John Joseph
Director
22/06/2010 - Present
9
Lee, John David, Dr
Director
08/11/1994 - 15/04/2005
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEWLY WEDS FOODS (BANBURY) LIMITED

NEWLY WEDS FOODS (BANBURY) LIMITED is an(a) Dissolved company incorporated on 04/01/1982 with the registered office located at Centre Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There are currently 6 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 NEWLY WEDS FOODS (BANBURY) LIMITED?

toggle

NEWLY WEDS FOODS (BANBURY) LIMITED is currently Dissolved. It was registered on 04/01/1982 and dissolved on 12/03/2020.

Where is NEWLY WEDS FOODS (BANBURY) LIMITED located?

toggle

NEWLY WEDS FOODS (BANBURY) LIMITED is registered at Centre Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does NEWLY WEDS FOODS (BANBURY) LIMITED do?

toggle

NEWLY WEDS FOODS (BANBURY) LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for NEWLY WEDS FOODS (BANBURY) LIMITED?

toggle

The latest filing was on 12/03/2020: Final Gazette dissolved following liquidation.