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.
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 | : |
|
Registered Address | : | 4 Earls Dene, Low Fell, Gateshead, England, NE9 6BJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
34 Thinford Street, Metal Bridge, Sedgefield, England, DH6 5LD | Director | 06 June 2017 | Active |
21 Tynevale Terrace, Lemington, England, NE15 8EJ | Director | 22 May 2023 | Active |
34 Thinford Street, Metal Bridge, Sedgefield, England, DH6 5LD | Director | 06 June 2017 | Active |
32, Bluebell Drive, Spennymoor, Durham, DL16 7YF | Secretary | 11 August 2010 | Active |
4, Clos Gwastir, Castle View, Caerphilly, CF83 1TD | Corporate Secretary | 11 August 2010 | Active |
4, Clos Gwastir, Castle View, Caerphilly, CF83 1TD | Director | 11 August 2010 | Active |
32, Bluebell Drive, Spennymoor, Durham, DL16 7YF | Director | 11 August 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-29 | Officers | Change person director company with change date. | Download |
2023-08-29 | Officers | Change person director company with change date. | Download |
2023-08-29 | Address | Change registered office address company with date old address new address. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Officers | Appoint person director company with name date. | Download |
2022-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-26 | Officers | Change person director company with change date. | Download |
2020-08-26 | Officers | Change person director company with change date. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Address | Change registered office address company with date old address new address. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.