Flintshire
CH5 3RX
Wales
Director Name | Mr Benjamin David Edwin Fewsdale |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2021(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Flintshire CH5 3RX Wales |
Secretary Name | Mrs Bethany Ford |
---|---|
Status | Current |
Appointed | 30 November 2023(12 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | Redrow House St. Davids Park Flintshire CH5 3RX Wales |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | Mr Melvyn Leigh Newman |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howfield Farm Howfield Lane Chartham Canterbury Kent CT4 7HQ |
Director Name | Mr Mark William Quinn |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Bekesbourne Lane Littlebourne Canterbury Kent CT3 1UZ |
Director Name | Mr Christopher David Lilley |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Redrow House St. Davids Park Flintshire CH5 3RX Wales |
Director Name | Mr Glen Arthur Wells |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 January 2023) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | Redrow House St. Davids Park Flintshire CH5 3RX Wales |
Secretary Name | Mr Graham Anthony Cope |
---|---|
Status | Resigned |
Appointed | 16 March 2016(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 2023) |
Role | Company Director |
Correspondence Address | Redrow House St. Davids Park Flintshire CH5 3RX Wales |
Website | www.newmafruit.com |
---|---|
Telephone | 01227 738221 |
Telephone region | Canterbury |
Registered Address | Redrow House St. Davids Park Flintshire CH5 3RX Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 50.00% - |
---|---|
65 at £1 | Melvyn Newman 32.50% Ordinary |
35 at £1 | Mark Quinn 17.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£39,705 |
Current Liabilities | £91,712 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
2 February 2024 | Accounts for a dormant company made up to 30 June 2023 (1 page) |
---|---|
30 November 2023 | Appointment of Mrs Bethany Ford as a secretary on 30 November 2023 (2 pages) |
30 November 2023 | Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023 (1 page) |
17 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
25 January 2023 | Termination of appointment of Glen Arthur Wells as a director on 16 January 2023 (1 page) |
14 December 2022 | Accounts for a dormant company made up to 30 June 2022 (1 page) |
13 September 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
10 February 2022 | Accounts for a dormant company made up to 30 June 2021 (1 page) |
12 October 2021 | Appointment of Mr Benjamin David Edwin Fewsdale as a director on 1 October 2021 (2 pages) |
11 October 2021 | Termination of appointment of Christopher David Lilley as a director on 1 October 2021 (1 page) |
19 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
28 April 2021 | Accounts for a dormant company made up to 30 June 2020 (1 page) |
25 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
9 January 2020 | Full accounts made up to 30 June 2019 (17 pages) |
30 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (16 pages) |
23 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
31 May 2018 | Full accounts made up to 30 June 2017 (19 pages) |
24 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 17 August 2017 with no updates (3 pages) |
21 August 2017 | Full accounts made up to 30 June 2016 (18 pages) |
21 August 2017 | Full accounts made up to 30 June 2016 (18 pages) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
26 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
24 April 2016 | Resolutions
|
24 April 2016 | Change of name notice (2 pages) |
24 April 2016 | Resolutions
|
24 April 2016 | Change of name notice (2 pages) |
22 March 2016 | Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
22 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
22 March 2016 | Current accounting period shortened from 31 August 2016 to 30 June 2016 (1 page) |
18 March 2016 | Registered office address changed from Howfield Farm Howfield Lane Chartham Canterbury Kent CT4 7HQ to Redrow House St. Davids Park Flintshire CH5 3RX on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from Howfield Farm Howfield Lane Chartham Canterbury Kent CT4 7HQ to Redrow House St. Davids Park Flintshire CH5 3RX on 18 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Glen Arthur Wells as a director on 16 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Graham Anthony Cope as a secretary on 16 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Christopher David Lilley as a director on 16 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Harishbhai Dhansukbhai Lad as a director on 16 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Harishbhai Dhansukbhai Lad as a director on 16 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Mark William Quinn as a director on 16 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Glen Arthur Wells as a director on 16 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Melvyn Leigh Newman as a director on 16 March 2016 (1 page) |
17 March 2016 | Termination of appointment of Melvyn Leigh Newman as a director on 16 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Christopher David Lilley as a director on 16 March 2016 (2 pages) |
17 March 2016 | Termination of appointment of Mark William Quinn as a director on 16 March 2016 (1 page) |
17 March 2016 | Appointment of Mr Graham Anthony Cope as a secretary on 16 March 2016 (2 pages) |
29 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 January 2015 | Statement of capital following an allotment of shares on 17 October 2014
|
30 January 2015 | Resolutions
|
30 January 2015 | Change of share class name or designation (2 pages) |
30 January 2015 | Statement of capital following an allotment of shares on 17 October 2014
|
30 January 2015 | Resolutions
|
30 January 2015 | Change of share class name or designation (2 pages) |
2 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Registered office address changed from the Limes 1339 High Road London N20 9HR United Kingdom on 29 May 2014 (2 pages) |
29 May 2014 | Registered office address changed from , the Limes 1339 High Road, London, N20 9HR, United Kingdom on 29 May 2014 (2 pages) |
29 May 2014 | Registered office address changed from , the Limes 1339 High Road, London, N20 9HR, United Kingdom on 29 May 2014 (2 pages) |
4 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
1 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Director's details changed for Mr Melvyn Leigh Newman on 17 August 2011 (2 pages) |
1 October 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
1 October 2012 | Appointment of Mr Mark William Quinn as a director (2 pages) |
1 October 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
1 October 2012 | Director's details changed for Mr Melvyn Leigh Newman on 17 August 2011 (2 pages) |
1 October 2012 | Appointment of Mr Mark William Quinn as a director (2 pages) |
1 October 2012 | Statement of capital following an allotment of shares on 1 August 2012
|
1 October 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
1 December 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
1 December 2011 | Appointment of Mr Melvyn Leigh Newman as a director (3 pages) |
1 December 2011 | Appointment of Mr Melvyn Leigh Newman as a director (3 pages) |
1 December 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 August 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
23 August 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|
17 August 2011 | Incorporation
|