NEW WORLD FOODS (EUROPE) LIMITED
Overview
Company Name | NEW WORLD FOODS (EUROPE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07843083 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NEW WORLD FOODS (EUROPE) LIMITED?
- Processing and preserving of meat (10110) / Manufacturing
Where is NEW WORLD FOODS (EUROPE) LIMITED located?
Registered Office Address | The Snackhouse St. Georges Park Kirkham PR4 2DZ Preston England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NEW WORLD FOODS (EUROPE) LIMITED?
Company Name | From | Until |
---|---|---|
MARIANI FOODS EUROPE LIMITED | Nov 10, 2011 | Nov 10, 2011 |
What are the latest accounts for NEW WORLD FOODS (EUROPE) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for NEW WORLD FOODS (EUROPE) LIMITED?
Last Confirmation Statement Made Up To | Nov 03, 2025 |
---|---|
Next Confirmation Statement Due | Nov 17, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 03, 2024 |
Overdue | No |
What are the latest filings for NEW WORLD FOODS (EUROPE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 078430830004, created on Jul 23, 2025 | 19 pages | MR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||
Appointment of Mr Simon William Walker as a director on Jul 23, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr John Martin Horgan as a director on Jul 23, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lee Anthony Nicholls as a director on Jul 23, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lindsey Moses-Roberts as a director on Jul 23, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Raymond George Moore as a director on Jul 23, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Grogan as a director on Jul 23, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Barry Mcchesney as a secretary on Jul 23, 2025 | 2 pages | AP03 | ||||||||||
Appointment of Mr Walter Martin as a secretary on Jul 23, 2025 | 2 pages | AP03 | ||||||||||
Registered office address changed from 38 Barnard Road, Norwich NR5 9JP England to The Snackhouse St. Georges Park Kirkham Preston PR4 2DZ on Jul 29, 2025 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 25 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 26 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Kevin Raymond George Moore as a director on Jun 15, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Anthony Woulfe as a director on Jun 12, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Christopher Ainsworth as a director on May 05, 2023 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Apr 01, 2023
| 3 pages | SH01 | ||||||||||
Appointment of Mr Lee Anthony Nicholls as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Ms Lindsey Moses-Roberts as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ashley James Hicks as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew David Driscoll as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 28 pages | AA | ||||||||||
Who are the officers of NEW WORLD FOODS (EUROPE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Walter | Secretary | St. Georges Park Kirkham PR4 2DZ Preston The Snackhouse England | 338536080001 | |||||||
MCCHESNEY, Barry | Secretary | St. Georges Park Kirkham PR4 2DZ Preston The Snackhouse England | 338536150001 | |||||||
GROGAN, Robert | Director | St. Georges Park Kirkham PR4 2DZ Preston The Snackhouse England | Ireland | Irish | Company Director | 338536230001 | ||||
HORGAN, John Martin | Director | St. Georges Park Kirkham PR4 2DZ Preston The Snackhouse England | Ireland | Irish | Company Director | 338535320001 | ||||
WALKER, Simon William | Director | St. Georges Park Kirkham PR4 2DZ Preston The Snackhouse England | Ireland | Irish | Company Director | 338536510001 | ||||
SHUTE, Deborah Hannah | Secretary | Church Lane Moor Monkton YO26 8LA York Unit 2, Oakland Farms England | 188186930001 | |||||||
AINSWORTH, Ian Christopher | Director | Barnard Road, NR5 9JP Norwich 38 England | England | British | Director | 89999680001 | ||||
ANDREWS, Duncan Bruce | Director | High Street TN9 1BB Tonbridge 162 United Kingdom | Australia | Australian | Director | 164484610001 | ||||
ANDREWS, Findlay William | Director | Church Lane Moor Monkton YO26 8LA York Unit 2, Oakland Farms | Australia | British | Director | 164484620002 | ||||
DRISCOLL, Andrew David | Director | Barnard Road, NR5 9JP Norwich 38 England | England | British | Director | 108719780003 | ||||
FROEBEL, Roland Arthur | Director | Timble LS21 2NN Otley Green Farm West Yorkshire England | England | British | Managing Director | 112401800001 | ||||
HICKS, Ashley James | Director | Barnard Road, NR5 9JP Norwich 38 England | England | British | Director | 205792380001 | ||||
MOORE, Kevin Raymond George | Director | St. Georges Park Kirkham PR4 2DZ Preston The Snackhouse England | England | British | Chief Executive | 198183020001 | ||||
MOSES-ROBERTS, Lindsey | Director | St. Georges Park Kirkham PR4 2DZ Preston The Snackhouse England | England | British | Finance Director | 307753300001 | ||||
NICHOLLS, Lee Anthony | Director | St. Georges Park Kirkham PR4 2DZ Preston The Snackhouse England | England | British | Director | 290701300001 | ||||
NISBET, Donald Wilson | Director | Church Lane Moor Monkton YO26 8LA York Unit 2, Oakland Farms | Australia | Scottish | Director | 164484630002 | ||||
QUINN, Anthony Zan | Director | Church Lane Moor Monkton YO26 8LA York Unit 2, Oakland Farms | Australia | British | Director | 251866810001 | ||||
SIMPSON-DANIEL, Charles Andrew | Director | Trenchard Road YO26 6BG York 3 England | England | English | Managing Director | 158195300003 | ||||
WOULFE, Michael Anthony | Director | Barnard Road, NR5 9JP Norwich 38 England | England | Irish | Director | 237043250001 |
Who are the persons with significant control of NEW WORLD FOODS (EUROPE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Meatsnacks Group Ltd | Jun 17, 2020 | Church Lane Moor Monkton YO26 8LA York Unit 2, Oaklands Farm England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Anthony Zan Quinn | Aug 14, 2018 | Church Lane Moor Monkton YO26 8LA York Unit 2, Oakland Farms | Yes | ||||||||||
Nationality: British Country of Residence: Australia | |||||||||||||
Natures of Control
| |||||||||||||
New World Foods International Pty Ltd | Apr 06, 2016 | Foy Street Casino 6 New South Wales Australia | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0