Company NameNewydd Catering & Cleaning Limited
Company StatusActive
Company Number10644283
CategoryPrivate Limited Company
Incorporation Date28 February 2017(7 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Craig Andrew Macleod
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2017(1 month, 1 week after company formation)
Appointment Duration7 years
RoleSenior Manager
Country of ResidenceWales
Correspondence AddressCounty Hall Raikes Lane
Mold
Flintshire
CH7 6ND
Wales
Director NameMr William Mullin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(2 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months
RoleCounty Councillor
Country of ResidenceWales
Correspondence AddressCounty Hall Raikes Lane
Mold
Flintshire
CH7 6ND
Wales
Director NameMr Phil Evans
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(6 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks
RoleManager
Country of ResidenceWales
Correspondence AddressCounty Hall Raikes Lane
Mold
Flintshire
CH7 6ND
Wales
Director NameMr Nigel Marc Roberts
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(6 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCounty Hall Raikes Lane
Mold
Flintshire
CH7 6ND
Wales
Director NameMrs Tanya Mary Ellen Wood
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(6 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks
RoleManager
Country of ResidenceWales
Correspondence AddressCounty Hall Raikes Lane
Mold
Flintshire
CH7 6ND
Wales
Director NameMr Edward Richard Austin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed28 February 2017(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCounty Hall Raikes Lane
Mold
Flintshire
CH7 6NR
Wales
Director NameMr Kevin Jones
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCounty Hall Raikes Lane
Mold
Flintshire
CH7 6NR
Wales
Director NameMr Peter William Bleackley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(1 month, 1 week after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCounty Hall Raikes Lane
Mold
Flintshire
CH7 6NR
Wales
Director NameMr Simon Christopher Lea Richardson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(1 month, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 December 2017)
RoleEquestrian Commentator
Country of ResidenceEngland
Correspondence AddressCounty Hall Raikes Lane
Mold
Flintshire
CH7 6NR
Wales
Director NameMr Darren Paul Jones
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 28 February 2019)
RoleGeneral Manager
Country of ResidenceWales
Correspondence Address(Deeside Leisure Centre) Chester Road West
Queensferry
Deeside
Flintshire
CH5 1SA
Wales
Director NameMr Rohan David Bettaney
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(1 month, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 26 January 2024)
RoleIT Manager
Country of ResidenceWales
Correspondence AddressCounty Hall Raikes Lane
Mold
Flintshire
CH7 6ND
Wales
Director NameMiss Angela Carol Wilkes
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2017(1 month, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 20 January 2023)
RoleStudent
Country of ResidenceWales
Correspondence AddressCounty Hall Raikes Lane
Mold
Flintshire
CH7 6ND
Wales
Director NameMrs Ann Llior Radford
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2021(3 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2022)
RoleMarketing Consultant
Country of ResidenceWales
Correspondence AddressCounty Hall Raikes Lane
Mold
Flintshire
CH7 6ND
Wales

Location

Registered AddressCounty Hall
Raikes Lane
Mold
Flintshire
CH7 6ND
Wales
ConstituencyDelyn
ParishMold
WardMold East
Built Up AreaMold

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 3 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

11 March 2020Confirmation statement made on 27 February 2020 with updates (4 pages)
12 October 2019Accounts for a small company made up to 31 March 2019 (30 pages)
13 June 2019Withdrawal of the members' register information from the public register (2 pages)
17 April 2019Confirmation statement made on 27 February 2019 with no updates (2 pages)
11 March 2019Termination of appointment of Darren Paul Jones as a director on 28 February 2019 (1 page)
2 July 2018Accounts for a small company made up to 31 March 2018 (19 pages)
11 May 2018Confirmation statement made on 27 February 2018 with no updates (2 pages)
4 January 2018Termination of appointment of Simon Christopher Lea Richardson as a director on 31 December 2017 (1 page)
4 January 2018Registered office address changed from County Hall Raikes Lane Mold Flintshire CH7 6NR to (Deeside Leisure Centre) Chester Road West Queensferry Deeside Flintshire CH5 1SA on 4 January 2018 (1 page)
4 January 2018Registered office address changed from County Hall Raikes Lane Mold Flintshire CH7 6NR to (Deeside Leisure Centre) Chester Road West Queensferry Deeside Flintshire CH5 1SA on 4 January 2018 (1 page)
4 January 2018Termination of appointment of Simon Christopher Lea Richardson as a director on 31 December 2017 (1 page)
12 October 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
12 October 2017Termination of appointment of Peter William Bleackley as a director on 30 September 2017 (1 page)
12 October 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
12 October 2017Termination of appointment of Peter William Bleackley as a director on 30 September 2017 (1 page)
3 August 2017Termination of appointment of Kevin Jones as a director on 13 July 2017 (1 page)
3 August 2017Termination of appointment of Kevin Jones as a director on 13 July 2017 (1 page)
26 June 2017Appointment of Mr William Mullin as a director on 18 May 2017 (2 pages)
26 June 2017Appointment of Mr William Mullin as a director on 18 May 2017 (2 pages)
24 April 2017Director's details changed for Mr Peter William Bleakley on 13 April 2017 (2 pages)
24 April 2017Appointment of Mr Simon Christopher Lea Richardson as a director on 13 April 2017 (2 pages)
24 April 2017Appointment of Mr Rohan David Bettaney as a director on 13 April 2017 (2 pages)
24 April 2017Termination of appointment of Edward Richard Austin as a director on 13 April 2017 (1 page)
24 April 2017Appointment of Mr Peter William Bleakley as a director on 13 April 2017 (2 pages)
24 April 2017Appointment of Mr Darren Paul Jones as a director on 13 April 2017 (2 pages)
24 April 2017Appointment of Mr Rohan David Bettaney as a director on 13 April 2017 (2 pages)
24 April 2017Appointment of Miss Angela Carol Wilkes as a director on 13 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Peter William Bleakley on 13 April 2017 (2 pages)
24 April 2017Appointment of Mr Craig Andrew Macleod as a director on 13 April 2017 (2 pages)
24 April 2017Appointment of Mr Craig Andrew Macleod as a director on 13 April 2017 (2 pages)
24 April 2017Appointment of Miss Angela Carol Wilkes as a director on 13 April 2017 (2 pages)
24 April 2017Appointment of Mr Darren Paul Jones as a director on 13 April 2017 (2 pages)
24 April 2017Appointment of Mr Simon Christopher Lea Richardson as a director on 13 April 2017 (2 pages)
24 April 2017Termination of appointment of Edward Richard Austin as a director on 13 April 2017 (1 page)
24 April 2017Appointment of Mr Peter William Bleakley as a director on 13 April 2017 (2 pages)
28 February 2017Incorporation
Statement of capital on 2017-02-28
  • GBP 100
(59 pages)
28 February 2017Incorporation
Statement of capital on 2017-02-28
  • GBP 100
(59 pages)