Newman’s Fine Foods Limited

General information

Name:

Newman’s Fine Foods Ltd

Office Address:

The Oakley Kidderminster Road WR9 9AY Droitwich

Number: 06523893

Incorporation date: 2008-03-05

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Newman’s Fine Foods started its business in 2008 as a Private Limited Company with reg. no. 06523893. The firm has been operating for sixteen years and the present status is active. The company's registered office is based in Droitwich at The Oakley. Anyone could also locate the company by the area code : WR9 9AY. The firm switched its registered name already two times. Up till 2018 this firm has delivered the services it specializes in under the name of Alfresco Event Catering but now this firm is registered under the business name Newman’s Fine Foods Limited. The firm's classified under the NACE and SIC code 56210 which means Event catering activities. 2022-09-30 is the last time the company accounts were filed.

At the moment, there’s only one director in the company: Timothy N. (since 2008/03/05). Since 2008/03/05 Victoria E., had performed assigned duties for the company up until the resignation 15 years ago. In order to help the directors in their tasks, this particular company has been utilizing the skills of Timothy N. as a secretary since March 2008.

  • Previous company's names
  • Newman’s Fine Foods Limited 2018-02-01
  • Alfresco Event Catering Limited 2009-12-03
  • Colwall Roast & Barbecues Limited 2008-03-05

Financial data based on annual reports

Company staff

Timothy N.

Role: Director

Appointed: 05 March 2008

Latest update: 6 February 2024

Timothy N.

Role: Secretary

Appointed: 05 March 2008

Latest update: 6 February 2024

People with significant control

Timothy N. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Timothy N.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts 5th January 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 5th January 2015
Annual Accounts 21st June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 21st June 2016
Annual Accounts 12 June 2017
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 12 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Annual Accounts 12th December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 12th December 2012
Annual Accounts 10th December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10th December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Resolution adopting the Articles of Association (RESOLUTIONS)
filed on: 13th, September 2023
resolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Unit 11 Station Yard Trading Estate

Post code:

WR13 6RN

City / Town:

Colwall

HQ address,
2013

Address:

10 Hornsby Avenue

Post code:

WR4 0PN

City / Town:

Worcester

HQ address,
2014

Address:

7 Chapel Street Astwood Bank

Post code:

B96 6DA

City / Town:

Redditch

HQ address,
2015

Address:

7 Chapel Street Astwood Bank

Post code:

B96 6DA

City / Town:

Redditch

Search other companies

Services (by SIC Code)

  • 56210 : Event catering activities
16
Company Age

Similar companies nearby

Closest companies