UKBizDB.co.uk

WILTSHIRE FARM FOODS (NEWCASTLE) LIMITED

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

This company is commonly known as Wiltshire Farm Foods (newcastle) Limited. The company was founded 13 years ago and was given the registration number 07342412. The firm's registered office is in GATESHEAD. You can find them at 4 Earls Dene, Low Fell, Gateshead, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:WILTSHIRE FARM FOODS (NEWCASTLE) LIMITED
Company Number:07342412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:4 Earls Dene, Low Fell, Gateshead, England, NE9 6BJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34 Thinford Street, Metal Bridge, Sedgefield, England, DH6 5LD

Director06 June 2017Active
21 Tynevale Terrace, Lemington, England, NE15 8EJ

Director22 May 2023Active
34 Thinford Street, Metal Bridge, Sedgefield, England, DH6 5LD

Director06 June 2017Active
32, Bluebell Drive, Spennymoor, Durham, DL16 7YF

Secretary11 August 2010Active
4, Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Corporate Secretary11 August 2010Active
4, Clos Gwastir, Castle View, Caerphilly, CF83 1TD

Director11 August 2010Active
32, Bluebell Drive, Spennymoor, Durham, DL16 7YF

Director11 August 2010Active

People with Significant Control

Mr Robert Hamer Jones
Notified on:06 June 2017
Status:Active
Date of birth:October 1970
Nationality:United Kingdom
Country of residence:England
Address:34 Thinford Street, Metal Bridge, Sedgefield, England, DH6 5LD
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Anne-Marie Jones
Notified on:06 June 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:34 Thinford Street, Metal Bridge, Sedgefield, England, DH6 5LD
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Patrick Moran
Notified on:01 July 2016
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:England
Address:Kirby House, Bowes, Barnard Castle, England, DL12 9HP
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-29Address

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

Download
2023-07-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2022-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Mortgage

Mortgage satisfy charge full.

Download
2020-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-08-26Officers

Change person director company with change date.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Address

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

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.