Company NameNewkeeco Limited
DirectorsAlistair James Cooke and Tarsem Singh Dhaliwal
Company StatusActive
Company Number10023332
CategoryPrivate Limited Company
Incorporation Date24 February 2016(8 years, 2 months ago)
Previous NameNew Kee Co Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5133Wholesale of dairy products
SIC 46330Wholesale of dairy products, eggs and edible oils and fats

Directors

Director NameMr Alistair James Cooke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2016(1 month after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewkeeco Second Avenue
Deeside Industrial Park
Deeside
CH5 2NW
Wales
Director NameMr Tarsem Singh Dhaliwal
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(4 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewkeeco Second Avenue
Deeside Industrial Park
Deeside
CH5 2NW
Wales
Director NameMr Steven Christopher Foo
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NameMr Richard David Ewen
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Nicholas Street
Chester
CH1 2AU
Wales
Director NameMr Leon Wai Sun Chan
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Manor Road
Bramhall
Stockport
Cheshire
SK7 3LX

Location

Registered AddressNewkeeco Second Avenue
Deeside Industrial Park
Deeside
CH5 2NW
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 February 2024 (2 months ago)
Next Return Due9 March 2025 (10 months, 2 weeks from now)

Filing History

12 December 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
23 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
6 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
28 March 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
30 September 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
24 September 2021Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to Newkeeco Second Avenue Deeside Industrial Park Deeside CH5 2NW on 24 September 2021 (1 page)
23 February 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
23 July 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
26 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
20 February 2020Unaudited abridged accounts made up to 31 March 2019 (6 pages)
4 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
4 March 2019Notification of Iceland Foods Limited as a person with significant control on 4 March 2019 (2 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
7 March 2018Confirmation statement made on 23 February 2018 with updates (4 pages)
15 December 2017Withdrawal of a person with significant control statement on 15 December 2017 (2 pages)
15 December 2017Withdrawal of a person with significant control statement on 15 December 2017 (2 pages)
1 December 2017Notification of Iceland Foods Limited as a person with significant control on 30 November 2017 (2 pages)
1 December 2017Notification of Iceland Foods Limited as a person with significant control on 30 November 2017 (2 pages)
23 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
23 November 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
6 November 2017Registered office address changed from 24 Nicholas Street Chester CH1 2AU United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 6 November 2017 (1 page)
6 November 2017Registered office address changed from 24 Nicholas Street Chester CH1 2AU United Kingdom to International House 24 Holborn Viaduct London EC1A 2BN on 6 November 2017 (1 page)
6 November 2017Termination of appointment of Leon Wai Sun Chan as a director on 1 November 2017 (1 page)
6 November 2017Termination of appointment of Steven Christopher Foo as a director on 1 November 2017 (1 page)
6 November 2017Termination of appointment of Steven Christopher Foo as a director on 1 November 2017 (1 page)
6 November 2017Termination of appointment of Leon Wai Sun Chan as a director on 1 November 2017 (1 page)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
1 December 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
1 December 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
26 July 2016Appointment of Mr Tarsem Singh Dhaliwal as a director on 12 July 2016 (2 pages)
26 July 2016Appointment of Mr Tarsem Singh Dhaliwal as a director on 12 July 2016 (2 pages)
22 July 2016Current accounting period shortened from 28 February 2017 to 31 October 2016 (1 page)
22 July 2016Current accounting period shortened from 28 February 2017 to 31 October 2016 (1 page)
12 July 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 240
(3 pages)
12 July 2016Statement of capital following an allotment of shares on 12 July 2016
  • GBP 240
(3 pages)
16 June 2016Termination of appointment of Richard David Ewen as a director on 16 June 2016 (1 page)
16 June 2016Termination of appointment of Richard David Ewen as a director on 16 June 2016 (1 page)
20 April 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 120
(3 pages)
20 April 2016Statement of capital following an allotment of shares on 20 April 2016
  • GBP 120
(3 pages)
6 April 2016Appointment of Mr Leon Wai Sun Chan as a director on 6 April 2016 (2 pages)
6 April 2016Appointment of Mr Leon Wai Sun Chan as a director on 6 April 2016 (2 pages)
30 March 2016Appointment of Mr Richard David Ewen as a director on 30 March 2016 (2 pages)
30 March 2016Appointment of Mr Richard David Ewen as a director on 30 March 2016 (2 pages)
30 March 2016Appointment of Mr Alistair James Cooke as a director on 30 March 2016 (2 pages)
30 March 2016Appointment of Mr Alistair James Cooke as a director on 30 March 2016 (2 pages)
3 March 2016Company name changed new kee co LIMITED\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-02
(3 pages)
3 March 2016Company name changed new kee co LIMITED\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-02
(3 pages)
24 February 2016Incorporation
Statement of capital on 2016-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 February 2016Incorporation
Statement of capital on 2016-02-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)