Advanced company searchLink opens in new window

NEW BREED (UK) LIMITED

Company number 05509470

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jul 2019 CS01 15/07/19 Statement of Capital gbp 96
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/06/21
26 Jul 2019 PSC02 Notification of Nwf Agriculture Limited as a person with significant control on 6 April 2016
25 Jul 2019 PSC09 Withdrawal of a person with significant control statement on 25 July 2019
26 Oct 2018 AA Full accounts made up to 31 May 2018
16 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/06/21
09 Nov 2017 AA Full accounts made up to 31 May 2017
28 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/06/21
25 Apr 2017 AP01 Appointment of Mr Chris Belsham as a director on 18 April 2017
26 Oct 2016 AA Full accounts made up to 31 May 2016
05 Sep 2016 TM01 Termination of appointment of Brendon James Banner as a director on 31 August 2016
27 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 18/06/21
18 Apr 2016 MR01 Registration of charge 055094700002, created on 11 April 2016
15 Apr 2016 MR01 Registration of charge 055094700003, created on 11 April 2016
23 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
27 Oct 2015 MR04 Satisfaction of charge 1 in full
05 Aug 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 96
29 Jul 2015 AP01 Appointment of Mr Richard Antony Whiting as a director on 30 June 2015
29 Jul 2015 AP01 Appointment of Mr Brendon James Banner as a director on 30 June 2015
29 Jul 2015 AP03 Appointment of Mr Stephen Robert Andrew as a secretary on 30 June 2015
20 Jul 2015 SH08 Change of share class name or designation
20 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Jul 2015 TM02 Termination of appointment of David Richard Rolfe as a secretary on 30 June 2015
16 Jul 2015 AD01 Registered 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
15 Jul 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 May 2015