UKBizDB.co.uk

NEW WORLD FOODS (EUROPE) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as New World Foods (europe) Limited. The company was founded 12 years ago and was given the registration number 07843083. The firm's registered office is in YORK. You can find them at Unit 2, Oakland Farms Church Lane, Moor Monkton, York, . This company's SIC code is 10110 - Processing and preserving of meat.

Company Information

Name:NEW WORLD FOODS (EUROPE) LIMITED
Company Number:07843083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10110 - Processing and preserving of meat

Office Address & Contact

Registered Address:Unit 2, Oakland Farms Church Lane, Moor Monkton, York, YO26 8LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Barnard Road,, Norwich, England, NR5 9JP

Director15 June 2023Active
38, Barnard Road,, Norwich, England, NR5 9JP

Director01 April 2023Active
38, Barnard Road,, Norwich, England, NR5 9JP

Director01 April 2023Active
Unit 2, Oakland Farms, Church Lane, Moor Monkton, York, England, YO26 8LA

Secretary21 May 2014Active
38, Barnard Road,, Norwich, England, NR5 9JP

Director04 October 2021Active
162, High Street, Tonbridge, United Kingdom, TN9 1BB

Director10 November 2011Active
Unit 2, Oakland Farms, Church Lane, Moor Monkton, York, YO26 8LA

Director10 November 2011Active
38, Barnard Road,, Norwich, England, NR5 9JP

Director04 October 2021Active
Green Farm, Timble, Otley, England, LS21 2NN

Director30 October 2014Active
38, Barnard Road,, Norwich, England, NR5 9JP

Director04 October 2021Active
Unit 2, Oakland Farms, Church Lane, Moor Monkton, York, YO26 8LA

Director10 November 2011Active
Unit 2, Oakland Farms, Church Lane, Moor Monkton, York, YO26 8LA

Director14 August 2018Active
3, Trenchard Road, York, England, YO26 6BG

Director11 November 2014Active
38, Barnard Road,, Norwich, England, NR5 9JP

Director04 October 2021Active

People with Significant Control

Meatsnacks Group Ltd
Notified on:17 June 2020
Status:Active
Country of residence:England
Address:Unit 2, Oaklands Farm, Church Lane, York, England, YO26 8LA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Anthony Zan Quinn
Notified on:14 August 2018
Status:Active
Date of birth:July 1957
Nationality:British
Address:Unit 2, Oakland Farms, Church Lane, York, YO26 8LA
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
New World Foods International Pty Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Australia
Address:6, Foy Street, Casino, Australia,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Accounts

Accounts with accounts type full.

Download
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-05-09Officers

Termination director company with name termination date.

Download
2023-04-13Capital

Capital allotment shares.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-29Accounts

Accounts with accounts type full.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Capital

Capital allotment shares.

Download
2022-08-18Officers

Change person director company with change date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-08-17Officers

Change person director company with change date.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2021-12-07Address

Change registered office address company with date old address new address.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-20Mortgage

Mortgage satisfy charge full.

Download
2021-10-11Accounts

Change account reference date company current shortened.

Download
2021-10-08Officers

Appoint person director company with name date.

Download
2021-10-08Address

Change registered office address company with date old address new address.

Download
2021-10-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.