UKBizDB.co.uk

S NEWMAN (WHOLESALE) LIMITED

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

This company is commonly known as S Newman (wholesale) Limited. The company was founded 24 years ago and was given the registration number 03911202. The firm's registered office is in LONDON. You can find them at C49-50 Fruit & Veg Market, New Covent Garden Market, , London, . This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:S NEWMAN (WHOLESALE) LIMITED
Company Number:03911202
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:C49-50 Fruit & Veg Market, New Covent Garden Market, London, England, SW8 5JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C49-50, Fruit & Veg Market, New Covent Garden Market, London, England, SW8 5JJ

Director23 November 2020Active
C49-50, Fruit & Veg Market, New Covent Garden Market, London, England, SW8 5JJ

Director19 August 2019Active
C49-50, Fruit & Veg Market, New Covent Garden Market, London, England, SW8 5JJ

Director19 August 2019Active
C49-50, Fruit & Veg Market, New Covent Garden Market, London, England, SW8 5JJ

Director28 February 2017Active
Howfield Farm, Howfield Lane, Chartham, Canterbury, United Kingdom, CT4 7HQ

Secretary21 January 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 January 2000Active
48 Downs Avenue, Chislehurst, BR7 6HQ

Director21 January 2000Active
Little Fells 2 Forest Park, Aviemore Road, Crowborough, TN6 1QU

Director21 January 2000Active
Howfield Farm, Howfield Lane, Chartham, Canterbury, United Kingdom, CT4 7HQ

Director21 January 2000Active
16 Priory Close, Totteridge, London, N20 8BB

Director31 December 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 January 2000Active

People with Significant Control

Mr Peter Edward Sheringham
Notified on:07 June 2017
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:C49-50, Fruit & Veg Market, New Covent Garden Market, London, England, SW8 5JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Melvyn Leigh Newman
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:C49-50, Fruit & Veg Market, New Covent Garden Market, London, England, SW8 5JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Capital

Capital allotment shares.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-08-14Address

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

Download
2017-06-05Officers

Appoint person director company with name date.

Download
2017-06-05Officers

Termination director company with name termination date.

Download
2017-04-27Address

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

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.