NEWBERRY INTERNATIONAL PRODUCE LTD

Unit 6 & 7 Newent Business Park, Newent, GL18 1DZ, Gloucestershire
StatusACTIVE
Company No.03262617
CategoryPrivate Limited Company
Incorporated11 Oct 1996
Age27 years, 6 months, 30 days
JurisdictionEngland Wales

SUMMARY

NEWBERRY INTERNATIONAL PRODUCE LTD is an active private limited company with number 03262617. It was incorporated 27 years, 6 months, 30 days ago, on 11 October 1996. The company address is Unit 6 & 7 Newent Business Park, Newent, GL18 1DZ, Gloucestershire.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2024

Action Date: 05 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032626170010

Charge creation date: 2024-03-05

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 11 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2022

Action Date: 11 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jan 2020

Action Date: 08 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032626170009

Charge creation date: 2020-01-08

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2019

Action Date: 30 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Gillian Louisa Pearson

Change date: 2019-11-30

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Gillian Louisa Pearson

Change date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2019

Action Date: 07 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-07

Charge number: 032626170008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2019

Action Date: 07 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032626170007

Charge creation date: 2019-01-07

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Gillian Louisa Pearson

Change date: 2018-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-26

Officer name: Mr Leon Kristiaan Rowley

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 032626170003

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Nov 2018

Action Date: 22 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-11-22

Charge number: 032626170006

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2018

Action Date: 22 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 032626170004

Charge creation date: 2018-10-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2018

Action Date: 22 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-22

Charge number: 032626170005

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 11 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jan 2016

Action Date: 21 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-21

Charge number: 032626170003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-26

Officer name: Mr Stuart Taylor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

New address: Unit 6 & 7 Newent Business Park Newent Gloucestershire GL18 1DZ

Old address: 136 Bridge Street Ledbury Herefordshire HR8 2AS

Change date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Termination secretary company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kim Cooke

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Cooke

Documents

View document PDF

Resolution

Date: 06 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 06 Jun 2013

Action Date: 06 Jun 2013

Category: Capital

Type: SH06

Capital : 267 GBP

Date: 2013-06-06

Documents

View document PDF

Capital return purchase own shares

Date: 06 Jun 2013

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2013

Action Date: 14 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Gillian Louisa Pearson

Change date: 2013-02-14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2013

Action Date: 14 Feb 2013

Category: Address

Type: AD01

Old address: Newberry House New Street Ledbury Herefordshire HR8 2EJ

Change date: 2013-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2012

Action Date: 18 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Gillian Louisa Pearson

Change date: 2012-10-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 11 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2010

Action Date: 11 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 11 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-11

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Ms Gillian Louisa Pearson

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Anthony Edward Cooke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ian brough

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ian brough

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed mrs kim julie cooke

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed ms gillian louisa pearson

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Resolution

Date: 29 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 15 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 01 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 29 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 01/07/02--------- £ si 81@1

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/02; full list of members

Documents

View document PDF

Legacy

Date: 28 Nov 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 27 Nov 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 13 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2000

Action Date: 28 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-28

Documents

View document PDF

Legacy

Date: 11 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Sep 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 11 Nov 1998

Category: Address

Type: 287

Description: Registered office changed on 11/11/98 from: 136 bridge street ledbury herefordshire HR8 2AS

Documents

View document PDF

Legacy

Date: 11 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Miscellaneous

Date: 22 May 1998

Category: Miscellaneous

Type: MISC

Description: 882R amending amt paid

Documents

View document PDF

Legacy

Date: 20 Feb 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Feb 1998

Category: Capital

Type: 88(2)R

Description: Ad 05/11/97--------- £ si 898@1=898 £ ic 102/1000

Documents

View document PDF

Legacy

Date: 10 Feb 1998

Category: Capital

Type: 88(2)R

Description: Ad 23/12/97--------- £ si 100@1=100 £ ic 2/102

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/10/97; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/97 to 28/02/98

Documents

View document PDF

Legacy

Date: 26 Nov 1996

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

ALIVE FITNESS LIMITED

GRANITE BUILDINGS,LIVERPOOL,L1 6AF

Number:11100727
Status:ACTIVE
Category:Private Limited Company

HUTCHISON PLASTERING LIMITED

60 PEASEHILL BRAE,ROSYTH,KY11 2AP

Number:SC478844
Status:ACTIVE
Category:Private Limited Company

ITT CONSULTING SERVICES LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10628946
Status:ACTIVE
Category:Private Limited Company

MIKE CO 1 LIMITED

LOGISTICS HOUSE,BURGESS HILL,RH15 9TQ

Number:02405810
Status:ACTIVE
Category:Private Limited Company

SEVERN BRIDGES MULTI ACADEMY TRUST

RADBROOK PRIMARY SCHOOL,SHREWSBURY,SY3 6DZ

Number:10651131
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STEVEN MITCHELL LTD

2 ROYAL OAK DRIVE,INVERGORDON,IV18 0RP

Number:SC551520
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source