NEWLY WEDS FOODS LIMITED - WEST YORKSHIRE
Company Profile | Company Filings |
Overview
NEWLY WEDS FOODS LIMITED is a Private Limited Company from WEST YORKSHIRE and has the status: Active.
NEWLY WEDS FOODS LIMITED was incorporated 81 years ago on 20/05/1942 and has the registered number: 00374033. The accounts status is FULL and accounts are next due on 30/09/2024.
NEWLY WEDS FOODS LIMITED was incorporated 81 years ago on 20/05/1942 and has the registered number: 00374033. The accounts status is FULL and accounts are next due on 30/09/2024.
NEWLY WEDS FOODS LIMITED - WEST YORKSHIRE
This company is listed in the following categories:
10890 - Manufacture of other food products n.e.c.
10890 - Manufacture of other food products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
OWL LANE
WEST YORKSHIRE
WF5 9AX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/02/2023 | 20/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR. TIM WHELAN | Feb 1981 | American | Director | 2022-01-01 | CURRENT |
ABOGADO NOMINEES LIMITED | Corporate Secretary | 2006-08-02 | CURRENT | ||
BRIAN EDWARD JOHNSON | Apr 1955 | American | Director | 2015-10-05 | CURRENT |
MRS DENISE PATRICIA MACAFEE | Sep 1959 | British | Secretary | 1995-03-17 UNTIL 2000-08-31 | RESIGNED |
MR PAUL MCCLUSKEY | Dec 1963 | British | Secretary | 2002-05-09 UNTIL 2006-08-02 | RESIGNED |
ROGER KEITH MILLER | Feb 1957 | British | Secretary | 1993-10-19 UNTIL 1995-03-17 | RESIGNED |
MR JOHN MCPHERSON LAWSON | Aug 1953 | British | Secretary | RESIGNED | |
MR JOHN JOSEPH SEELY | Feb 1955 | American | Secretary | 2006-08-02 UNTIL 2021-09-01 | RESIGNED |
MR MICHAEL BRIAN WOODMORE | Nov 1943 | British | Secretary | 2000-08-31 UNTIL 2002-05-09 | RESIGNED |
MR MICHAEL BRIAN WOODMORE | Nov 1943 | British | Director | 2000-08-22 UNTIL 2002-05-09 | RESIGNED |
MR JOHN MCPHERSON LAWSON | Aug 1953 | British | Director | RESIGNED | |
PHILIP MYLES STEPHENS | Mar 1955 | British | Director | 1997-07-01 UNTIL 2000-08-31 | RESIGNED |
MR JOHN JOSEPH SEELY | Feb 1955 | American | Director | 2002-05-09 UNTIL 2021-09-01 | RESIGNED |
MICHAEL JOHN SCHURCH | Sep 1957 | British | Director | 1999-04-01 UNTIL 2002-05-09 | RESIGNED |
IAN WILLIAM RUDDICK | Dec 1946 | British | Director | 2000-08-31 UNTIL 2002-03-31 | RESIGNED |
GEOFFREY NEAL | Jul 1954 | British | Director | RESIGNED | |
MR PAUL MCCLUSKEY | Dec 1963 | British | Director | 1998-07-17 UNTIL 2002-05-09 | RESIGNED |
RICHARD NORMAN MARCHANT | British | Director | 1999-07-12 UNTIL 2000-08-31 | RESIGNED | |
DAVID LEWIS | May 1946 | British | Director | 2001-12-31 UNTIL 2002-05-09 | RESIGNED |
IAN ALEXANDER DUNCAN | Apr 1946 | British | Director | 1994-02-14 UNTIL 1999-07-12 | RESIGNED |
JOHN STEPHEN LAVILLE | Dec 1951 | English | Director | 1993-06-01 UNTIL 1996-09-01 | RESIGNED |
MR STEPHEN EARL HALL | Nov 1958 | American | Director | 2002-05-09 UNTIL 2015-10-03 | RESIGNED |
MR JOHN DAVID GILL | Nov 1944 | British | Director | RESIGNED | |
MR MICHAEL DONOGHUE | Mar 1940 | British | Director | RESIGNED | |
NIGEL CHAPMAN | Sep 1956 | British | Director | 1994-10-10 UNTIL 1999-05-06 | RESIGNED |
MR STUART JAMES BURGIN | Mar 1962 | British | Director | 2000-05-01 UNTIL 2001-12-31 | RESIGNED |
MR CHARLES ANGELL | Apr 1941 | American | Director | 2002-05-09 UNTIL 2023-01-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Red Uk Purchaser Limited | 2023-12-01 | Bracknell |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Newly Weds Foods Acquisition Limited | 2016-04-06 - 2023-12-01 | Ossett West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |