Company NameNew Breed (UK) Limited
Company StatusActive
Company Number05509470
CategoryPrivate Limited Company
Incorporation Date15 July 2005(18 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5125Wholesale of unmanufactured tobacco
SIC 46210Wholesale of grain, unmanufactured tobacco, seeds and animal feeds

Directors

Director NameMr David Richard Rolfe
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWardle Nantwich Road
Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Chris James Belsham
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2017(11 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNwf Group Plc Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMiss Katie Jane Shortland
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(18 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWardle Nantwich Road
Wardle
Nantwich
Cheshire
CW5 6BP
Secretary NameTom Harland
StatusCurrent
Appointed01 March 2024(18 years, 7 months after company formation)
Appointment Duration2 weeks, 4 days
RoleCompany Director
Correspondence AddressWardle Nantwich Road
Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Mark Borthwick
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Villa Oxenholme
Kendal
Cumbria
LA9 7RF
Secretary NameMr David Richard Rolfe
NationalityBritish
StatusResigned
Appointed15 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoneywell House Back Lane
Warton
Carnforth
Lancashire
LA5 9QU
Director NameMr Brendon James Banner
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWardle Nantwich Road
Wardle
Nantwich
Cheshire
CW5 6BP
Director NameMr Richard Antony Whiting
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(9 years, 11 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWardle Nantwich Road
Wardle
Nantwich
Cheshire
CW5 6BP
Secretary NameMr Stephen Robert Andrew
StatusResigned
Appointed30 June 2015(9 years, 11 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2023)
RoleCompany Director
Correspondence AddressWardle Nantwich Road
Wardle
Nantwich
Cheshire
CW5 6BP
Secretary NameMrs Annette Jane Dale
StatusResigned
Appointed01 November 2023(18 years, 3 months after company formation)
Appointment Duration4 months (resigned 29 February 2024)
RoleCompany Director
Correspondence AddressWardle Nantwich Road
Wardle
Nantwich
Cheshire
CW5 6BP

Location

Registered AddressWardle Nantwich Road
Wardle
Nantwich
Cheshire
CW5 6BP
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWardle
WardBunbury
Built Up AreaWardle Industrial Estate

Financials

Year2013
Net Worth£322,403
Cash£810,954
Current Liabilities£1,976,850

Accounts

Latest Accounts31 May 2023 (9 months, 3 weeks ago)
Next Accounts Due28 February 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return15 July 2023 (8 months, 1 week ago)
Next Return Due29 July 2024 (4 months, 1 week from now)

Charges

11 April 2016Delivered on: 15 April 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
11 April 2016Delivered on: 18 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 September 2005Delivered on: 7 September 2005
Satisfied on: 27 October 2015
Persons entitled: Nwf Agriculture Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
29 January 2020Full accounts made up to 31 May 2019 (22 pages)
26 July 2019Notification of Nwf Agriculture Limited as a person with significant control on 6 April 2016 (2 pages)
26 July 2019Confirmation statement made on 15 July 2019 with updates (4 pages)
25 July 2019Withdrawal of a person with significant control statement on 25 July 2019 (2 pages)
26 October 2018Full accounts made up to 31 May 2018 (22 pages)
16 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
9 November 2017Full accounts made up to 31 May 2017 (22 pages)
9 November 2017Full accounts made up to 31 May 2017 (22 pages)
28 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
28 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
25 April 2017Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages)
25 April 2017Appointment of Mr Chris Belsham as a director on 18 April 2017 (2 pages)
26 October 2016Full accounts made up to 31 May 2016 (24 pages)
26 October 2016Full accounts made up to 31 May 2016 (24 pages)
5 September 2016Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page)
5 September 2016Termination of appointment of Brendon James Banner as a director on 31 August 2016 (1 page)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
18 April 2016Registration of charge 055094700002, created on 11 April 2016 (5 pages)
18 April 2016Registration of charge 055094700002, created on 11 April 2016 (5 pages)
15 April 2016Registration of charge 055094700003, created on 11 April 2016 (14 pages)
15 April 2016Registration of charge 055094700003, created on 11 April 2016 (14 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
27 October 2015Satisfaction of charge 1 in full (4 pages)
27 October 2015Satisfaction of charge 1 in full (4 pages)
5 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 96
(7 pages)
5 August 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 96
(7 pages)
29 July 2015Appointment of Mr Stephen Robert Andrew as a secretary on 30 June 2015 (2 pages)
29 July 2015Appointment of Mr Richard Antony Whiting as a director on 30 June 2015 (2 pages)
29 July 2015Appointment of Mr Stephen Robert Andrew as a secretary on 30 June 2015 (2 pages)
29 July 2015Appointment of Mr Brendon James Banner as a director on 30 June 2015 (2 pages)
29 July 2015Appointment of Mr Richard Antony Whiting as a director on 30 June 2015 (2 pages)
29 July 2015Appointment of Mr Brendon James Banner as a director on 30 June 2015 (2 pages)
20 July 2015Change of share class name or designation (2 pages)
20 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
20 July 2015Change of share class name or designation (2 pages)
20 July 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 July 2015Termination of appointment of David Richard Rolfe as a secretary on 30 June 2015 (1 page)
16 July 2015Registered office address changed from 7-0-2 Cameron House White Cross Lancaster Lancashire LA1 4XQ to Wardle Nantwich Road Wardle Nantwich Cheshire CW5 6BP on 16 July 2015 (1 page)
16 July 2015Registered office address changed from 7-0-2 Cameron House White Cross Lancaster Lancashire LA1 4XQ to Wardle Nantwich Road Wardle Nantwich Cheshire CW5 6BP on 16 July 2015 (1 page)
16 July 2015Termination of appointment of David Richard Rolfe as a secretary on 30 June 2015 (1 page)
15 July 2015Previous accounting period shortened from 31 July 2015 to 31 May 2015 (1 page)
15 July 2015Previous accounting period shortened from 31 July 2015 to 31 May 2015 (1 page)
28 August 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 96
(6 pages)
18 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 96
(6 pages)
2 October 2013Cancellation of shares. Statement of capital on 2 October 2013
  • GBP 96
(4 pages)
2 October 2013Purchase of own shares. (3 pages)
2 October 2013Purchase of own shares. (3 pages)
2 October 2013Cancellation of shares. Statement of capital on 2 October 2013
  • GBP 96
(4 pages)
2 October 2013Cancellation of shares. Statement of capital on 2 October 2013
  • GBP 96
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 September 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 July 2013Annual return made up to 15 July 2013 with a full list of shareholders (6 pages)
25 July 2013Annual return made up to 15 July 2013 with a full list of shareholders (6 pages)
9 November 2012Accounts for a small company made up to 31 July 2012 (7 pages)
9 November 2012Accounts for a small company made up to 31 July 2012 (7 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (6 pages)
18 November 2011Accounts for a small company made up to 31 July 2011 (7 pages)
18 November 2011Accounts for a small company made up to 31 July 2011 (7 pages)
24 August 2011Director's details changed for Mr Mark Borthwick on 1 December 2010 (2 pages)
24 August 2011Director's details changed for Mr Mark Borthwick on 1 December 2010 (2 pages)
24 August 2011Director's details changed for Mr Mark Borthwick on 1 December 2010 (2 pages)
24 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
23 December 2010Accounts for a small company made up to 31 July 2010 (6 pages)
23 December 2010Accounts for a small company made up to 31 July 2010 (6 pages)
2 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Mark Borthwick on 31 October 2009 (2 pages)
2 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (6 pages)
2 September 2010Director's details changed for Mr David Richard Rolfe on 31 October 2009 (2 pages)
2 September 2010Director's details changed for Mr David Richard Rolfe on 31 October 2009 (2 pages)
2 September 2010Director's details changed for Mark Borthwick on 31 October 2009 (2 pages)
13 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
13 April 2010Accounts for a small company made up to 31 July 2009 (7 pages)
15 July 2009Director and secretary's change of particulars / david rolfe / 19/02/2009 (1 page)
15 July 2009Return made up to 15/07/09; full list of members (6 pages)
15 July 2009Director and secretary's change of particulars / david rolfe / 19/02/2009 (1 page)
15 July 2009Return made up to 15/07/09; full list of members (6 pages)
30 April 2009Accounts for a small company made up to 31 July 2008 (7 pages)
30 April 2009Accounts for a small company made up to 31 July 2008 (7 pages)
16 October 2008Return made up to 15/07/08; full list of members (6 pages)
16 October 2008Return made up to 15/07/08; full list of members (6 pages)
15 October 2008Director and secretary's change of particulars / david rolfe / 01/10/2008 (2 pages)
15 October 2008Director and secretary's change of particulars / david rolfe / 01/10/2008 (2 pages)
29 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
29 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
29 April 2008Registered office changed on 29/04/2008 from 1 cloisters, heaton with oxcliffe, morecambe lancaster lancashire LA3 3NG (1 page)
29 April 2008Registered office changed on 29/04/2008 from 1 cloisters, heaton with oxcliffe, morecambe lancaster lancashire LA3 3NG (1 page)
24 October 2007Return made up to 15/07/07; full list of members (9 pages)
24 October 2007Return made up to 15/07/07; full list of members (9 pages)
23 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
23 May 2007Accounts for a small company made up to 31 July 2006 (7 pages)
7 September 2006Return made up to 15/07/06; full list of members (9 pages)
7 September 2006Return made up to 15/07/06; full list of members (9 pages)
11 August 2006Memorandum and Articles of Association (11 pages)
11 August 2006Memorandum and Articles of Association (11 pages)
26 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 July 2006Nc inc already adjusted 17/07/06 (1 page)
26 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 July 2006Nc inc already adjusted 17/07/06 (1 page)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
15 July 2005Incorporation (16 pages)
15 July 2005Incorporation (16 pages)