Company NameNewbreed Freight Limited
DirectorsVeronica Laird and Damian Laird
Company StatusActive
Company Number01491968
CategoryPrivate Limited Company
Incorporation Date18 April 1980(43 years, 11 months ago)
Previous NameScoopcourt Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMrs Veronica Laird
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1995(14 years, 9 months after company formation)
Appointment Duration29 years, 2 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Monks Way Abbots Park
Preston Brook
Cheshire
WA7 3GH
Secretary NameMrs Veronica Laird
NationalityBritish
StatusCurrent
Appointed19 January 1995(14 years, 9 months after company formation)
Appointment Duration29 years, 2 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Monks Way Abbots Park
Preston Brook
Cheshire
WA7 3GH
Director NameMr Damian Laird
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(31 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Monks Way Abbots Park
Preston Brook
Cheshire
WA7 3GH
Director NameMr Henry Maurice Patrick Parry
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(11 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 January 1995)
RoleManager
Country of ResidenceEngland
Correspondence AddressAlcrest Cranton Road
Tarbock
Prescot
Merseyside
L35 1QJ
Director NameMr Vincent Eric Laird
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(11 years, 6 months after company formation)
Appointment Duration24 years, 7 months (resigned 25 May 2016)
RoleManager
Correspondence Address68a Hodge Lane
Weaverham
Northwich
Cheshire
CW8 3AJ
Secretary NameMr Vincent Eric Laird
NationalityBritish
StatusResigned
Appointed02 November 1991(11 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 January 1995)
RoleCompany Director
Correspondence Address68a Hodge Lane
Weaverham
Northwich
Cheshire
CW8 3AJ
Director NameGraham Howard Kerr
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(14 years, 9 months after company formation)
Appointment Duration11 years (resigned 01 February 2006)
RoleTransport Manager
Correspondence Address20 Downs Road
St Helens
Merseyside
WA10 4LL
Director NameDamian Laird
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(25 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address49 Birch Heath Road
Tarporley
Cheshire
CW6 9UR
Director NameFenella Jane Drew
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(28 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 May 2020)
RoleCompany Director
Correspondence Address10 Monks Way Abbots Park
Preston Brook
Cheshire
WA7 3GH

Contact

Websitenewbreed.co.uk
Telephone01928 704050
Telephone regionRuncorn

Location

Registered Address10 Monks Way
Abbots Park
Preston Brook
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Shareholders

1000 at £1Mr Vincent Eric Laird
50.00%
Ordinary
100 at £1Damian Laird
5.00%
Ordinary
100 at £1Fenella Jane Drew
5.00%
Ordinary
800 at £1Veronica Laird
40.00%
Ordinary

Financials

Year2014
Net Worth£844,965
Cash£367,252
Current Liabilities£750,327

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return31 October 2023 (5 months ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

19 April 2002Delivered on: 24 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a unit 22 station road, st helens, merseyside, t/n MS255217. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
20 November 2001Delivered on: 26 November 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 December 2000Delivered on: 28 December 2000
Persons entitled: Yorkshire Bank PLC

Classification: Charge over a deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge the balance for the time being standing to the credit of account no 15351400.
Outstanding
8 May 1987Delivered on: 15 May 1987
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings on the south side of station rd, sutton st. Helens merseyside T. no:- ms 132775. including all fixtures & fittings.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 January 1990Delivered on: 1 February 1990
Satisfied on: 27 March 1991
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot 17 the croft hartford northwich cheshire including all fixtures & fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 July 1983Delivered on: 16 July 1983
Satisfied on: 21 January 2002
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures (see doc. M17).
Fully Satisfied

Filing History

12 November 2020Confirmation statement made on 31 October 2020 with updates (5 pages)
3 September 2020Unaudited abridged accounts made up to 31 May 2020 (7 pages)
21 August 2020Satisfaction of charge 6 in full (2 pages)
21 August 2020Satisfaction of charge 4 in full (1 page)
21 August 2020Satisfaction of charge 2 in full (1 page)
30 July 2020Termination of appointment of Fenella Jane Drew as a director on 31 May 2020 (1 page)
15 January 2020Change of details for Mrs Veronica Laird as a person with significant control on 1 November 2019 (2 pages)
15 January 2020Director's details changed for Mr Damian Laird on 1 November 2019 (2 pages)
15 January 2020Director's details changed for Mrs Veronica Laird on 1 November 2019 (2 pages)
15 January 2020Director's details changed for Fenella Jane Drew on 1 November 2019 (2 pages)
15 January 2020Cessation of Vincent Eric Laird (Deceased) as a person with significant control on 25 May 2016 (1 page)
15 January 2020Secretary's details changed for Mrs Veronica Laird on 1 November 2019 (1 page)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
4 September 2019Unaudited abridged accounts made up to 31 May 2019 (7 pages)
7 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
28 September 2018Director's details changed for Mr Damian Laird on 17 September 2018 (2 pages)
28 September 2018Director's details changed for Mr Damian Laird on 20 September 2018 (2 pages)
5 September 2018Unaudited abridged accounts made up to 31 May 2018 (7 pages)
2 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
6 September 2017Unaudited abridged accounts made up to 31 May 2017 (7 pages)
6 September 2017Unaudited abridged accounts made up to 31 May 2017 (7 pages)
3 November 2016Termination of appointment of Vincent Eric Laird as a director on 25 May 2016 (1 page)
3 November 2016Termination of appointment of Vincent Eric Laird as a director on 25 May 2016 (1 page)
2 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (8 pages)
12 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
12 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2,000
(7 pages)
9 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2,000
(7 pages)
10 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2,000
(7 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2,000
(7 pages)
3 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2,000
(7 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2,000
(7 pages)
29 August 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
29 August 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
5 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (8 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
1 September 2011Appointment of Mr Damian Laird as a director (2 pages)
1 September 2011Appointment of Mr Damian Laird as a director (2 pages)
18 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 November 2010Annual return made up to 31 October 2010 (6 pages)
2 November 2010Annual return made up to 31 October 2010 (6 pages)
11 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
11 August 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
8 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 September 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 January 2009Appointment terminated director damian laird (1 page)
19 January 2009Appointment terminated director damian laird (1 page)
5 November 2008Return made up to 31/10/08; no change of members (4 pages)
5 November 2008Return made up to 31/10/08; no change of members (4 pages)
24 September 2008Director appointed fenella jane drew (2 pages)
24 September 2008Director appointed fenella jane drew (2 pages)
3 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 September 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
6 November 2007Return made up to 31/10/07; no change of members (7 pages)
6 November 2007Return made up to 31/10/07; no change of members (7 pages)
16 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
17 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 November 2006Return made up to 31/10/06; full list of members (7 pages)
14 November 2006Return made up to 31/10/06; full list of members (7 pages)
13 April 2006Registered office changed on 13/04/06 from: station road industrial estate station road sutton st helens merseyside WA9 3JG (1 page)
13 April 2006Registered office changed on 13/04/06 from: station road industrial estate station road sutton st helens merseyside WA9 3JG (1 page)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
10 November 2005Return made up to 31/10/05; full list of members (7 pages)
10 November 2005Return made up to 31/10/05; full list of members (7 pages)
30 September 2005Accounts for a small company made up to 31 May 2005 (6 pages)
30 September 2005Accounts for a small company made up to 31 May 2005 (6 pages)
5 November 2004Return made up to 31/10/04; full list of members (7 pages)
5 November 2004Return made up to 31/10/04; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
31 August 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 October 2003Return made up to 31/10/03; full list of members (7 pages)
22 October 2003Return made up to 31/10/03; full list of members (7 pages)
7 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
7 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
13 November 2002Return made up to 31/10/02; full list of members (7 pages)
13 November 2002Return made up to 31/10/02; full list of members (7 pages)
5 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
5 November 2002Accounts for a small company made up to 31 May 2002 (7 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
21 January 2002Declaration of satisfaction of mortgage/charge (1 page)
21 January 2002Declaration of satisfaction of mortgage/charge (1 page)
26 November 2001Particulars of mortgage/charge (3 pages)
26 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Return made up to 31/10/01; full list of members (7 pages)
2 November 2001Return made up to 31/10/01; full list of members (7 pages)
1 October 2001Accounts for a small company made up to 31 May 2001 (5 pages)
1 October 2001Accounts for a small company made up to 31 May 2001 (5 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
28 December 2000Particulars of mortgage/charge (3 pages)
31 October 2000Return made up to 31/10/00; full list of members (7 pages)
31 October 2000Return made up to 31/10/00; full list of members (7 pages)
4 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
4 October 2000Accounts for a small company made up to 31 May 2000 (5 pages)
7 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
7 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
8 December 1999Return made up to 31/10/99; full list of members (7 pages)
8 December 1999Return made up to 31/10/99; full list of members (7 pages)
10 November 1998Return made up to 31/10/98; no change of members (4 pages)
10 November 1998Return made up to 31/10/98; no change of members (4 pages)
26 October 1998Amended accounts made up to 31 May 1998 (5 pages)
26 October 1998Amended accounts made up to 31 May 1998 (5 pages)
25 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
25 September 1998Accounts for a small company made up to 31 May 1998 (5 pages)
31 October 1997Return made up to 31/10/97; full list of members (6 pages)
31 October 1997Return made up to 31/10/97; full list of members (6 pages)
13 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
13 October 1997Accounts for a small company made up to 31 May 1997 (5 pages)
31 October 1996Return made up to 31/10/96; no change of members (4 pages)
31 October 1996Return made up to 31/10/96; no change of members (4 pages)
15 October 1996Accounts for a small company made up to 31 May 1996 (10 pages)
15 October 1996Accounts for a small company made up to 31 May 1996 (10 pages)
21 November 1995Return made up to 31/10/95; change of members (6 pages)
21 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
21 November 1995Return made up to 31/10/95; change of members (6 pages)
21 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)