NEWLY WEDS FOODS LIMITED

Address:
Owl Lane, Ossett, West Yorkshire, WF5 9AX

NEWLY WEDS FOODS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00374033. The registration start date is May 20, 1942. The current status is Active.

Company Overview

Company Number 00374033
Company Name NEWLY WEDS FOODS LIMITED
Registered Address Owl Lane
Ossett
West Yorkshire
WF5 9AX
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1942-05-20
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-03-06
Returns Last Update 2016-02-06
Confirmation Statement Due Date 2021-03-20
Confirmation Statement Last Update 2020-02-06
Mortgage Charges 5
Mortgage Satisfied 5
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
10890 Manufacture of other food products n.e.c.

Office Location

Address OWL LANE
OSSETT
Post Town WEST YORKSHIRE
Post Code WF5 9AX

Companies with the same location

Entity Name Office Address
ARTHUR PIPKINS LTD Owl Lane, Ossett, West Yorkshire, WF5 9AX
NEWLY WEDS FOODS ACQUISITION LIMITED Owl Lane, Ossett, West Yorkshire, WF5 9AX
NEWLY WEDS FOODS EUROPEAN TRADING Owl Lane, Ossett, West Yorkshire

Companies with the same post town

Entity Name Office Address
SIDDA TRADING LONDON LTD Titan Business Centre, Euroway House Roydsdale Way, Bradford, West Yorkshire, BD4 6SE, United Kingdom
BRIGHOUSE AUTOS LTD 69 Thorn Avenue, Dewsbury, West Yorkshire, WF12 0DZ, England
COMFOREST LTD Unit 8 Provident Mill Thornton Street, Cleckheaton, West Yorkshire, BD19 5BT, England
FOUNTAIN PHARMACEUTICALS LIMITED 23 Middleton Park Circus, Middleton, Leeds, West Yorkshire, England, LS10 4LX, England
BLUEZPANDA LTD Bd9 5hr, No 4 Haslingden Drive Bd9 5hr. Bradford, West Yorkshire, England, BD1 1QS, United Kingdom
MINTEL FM LIMITED Metro House, 57 Pepper Road, West Yorkshire, LS10 2RU, United Kingdom
MENTAL HEALTH BUDDY LIMITED 15 Queen Square, Leeds, West Yorkshire, LS2 8AJ, United Kingdom
CAMEL PRECAST SOLUTIONS LTD Hoyle Mill Road Kinsley, Pontefract, West Yorkshire, WF9 5JB, United Kingdom
INDUSTRIAL ENGINE SPECIALISTS LTD Unit 10 Riverside Way, Dewsbury, West Yorkshire, WF13 3LG, United Kingdom
OGHOSA LIMITED 12 Westbourne Mount, Leeds, West Yorkshire, LS11 6EH, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SEELY, John Joseph Secretary (Active) Owl Lane, Ossett, West Yorkshire, WF5 9AX /
2 August 2006
/
ABOGADO NOMINEES LIMITED Secretary (Active) 100 New Bridge Street, London, United Kingdom, EC4V 6JA /
2 August 2006
/
ANGELL, Charles Director (Active) Owl Lane, Ossett, West Yorkshire, WF5 9AX April 1941 /
9 May 2002
American /
United States
Director
JOHNSON, Brian Edward Director (Active) Owl Lane, Ossett, West Yorkshire, WF5 9AX April 1955 /
5 October 2015
American /
Usa
Cfo
SEELY, John Joseph Director (Active) Owl Lane, Ossett, West Yorkshire, WF5 9AX February 1955 /
9 May 2002
American /
United States
Director
BURTON, Denise Patricia Secretary (Resigned) 55 Kingston Hill Place, Kingston Hill, Kingston Upon Thames, Surrey, KT2 7QY /
17 March 1995
/
LAWSON, John Mcpherson Secretary (Resigned) 2 Meadow Court, Netherton, Wakefield, West Yorkshire, WF4 4HT /
British /
MCCLUSKEY, Paul Secretary (Resigned) White House Farm, Wetherby Road, Rufforth, York, YO23 3QB /
9 May 2002
/
MILLER, Roger Keith Secretary (Resigned) Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, Buckinghamshire, HP17 9UG /
19 October 1993
/
WOODMORE, Michael Brian Secretary (Resigned) 59 Terrington Hill, Marlow, Buckinghamshire, SL7 2RE /
31 August 2000
/
BURGIN, Stuart Director (Resigned) 31 The Crescent, Worsley Road, Manchester, Greater Manchester, M28 2WY March 1962 /
1 May 2000
British /
Director
CHAPMAN, Nigel Director (Resigned) Barlborough Old Hall, Park Street Barlborough, Chesterfield, Derbyshire, S43 4ES September 1956 /
10 October 1994
British /
England
Commercial Director
DONOGHUE, Michael Director (Resigned) 12 Brockfield Road, Huntington, York, North Yorkshire, YO3 9DZ March 1940 /
British /
Sales Director
DUNCAN, Ian Alexander Director (Resigned) Durham House, Durham Place, London, SW3 4ET April 1946 /
14 February 1994
British /
United Kingdom
Company Director
GILL, John David Director (Resigned) Glenwood Linton Lane, Linton, Wetherby, West Yorkshire, LS22 4HL November 1944 /
British /
England
Managing Director
HALL, Stephen Earl Director (Resigned) Owl Lane, Ossett, West Yorkshire, WF5 9AX November 1958 /
9 May 2002
American /
United States
Director
LAVILLE, John Stephen Director (Resigned) 133 Hartshead Lane, Hartshead, Liversedge, West Yorkshire, WF15 8AJ December 1951 /
1 June 1993
British /
Director
LAWSON, John Mcpherson Director (Resigned) 2 Meadow Court, Netherton, Wakefield, West Yorkshire, WF4 4HT August 1953 /
British /
England
Chartered Accountant
LEWIS, David Director (Resigned) Pennyfield 9 Pitch Pond Close, Knotty Green, Beaconsfield, Buckinghamshire, HP9 1XY May 1946 /
31 December 2001
British /
United Kingdom
Director
MARCHANT, Richard Norman Director (Resigned) 60 The Mount, Curdworth, Sutton Coldfield, West Midlands, B76 9HR June 1946 /
12 July 1999
British /
Company Secretary/Director
MCCLUSKEY, Paul Director (Resigned) White House Farm, Wetherby Road, Rufforth, York, YO23 3QB December 1963 /
17 July 1998
British /
United Kingdom
Director
NEAL, Geoffrey Director (Resigned) 32 Haven Chase, Cookridge, Leeds, West Yorkshire, LS16 6SG July 1954 /
British /
Commercial Director
RUDDICK, Ian William Director (Resigned) 32 Woodend Drive, Ascot, Berkshire, SL5 9BG December 1946 /
31 August 2000
British /
United Kingdom
Director
SCHURCH, Michael John Director (Resigned) 1 Aldersey Road, Guildford, Surrey, GU1 2ER September 1957 /
1 April 1999
British /
United Kingdom
Director
STEPHENS, Philip Myles Director (Resigned) 4 Bentham Way, Mapplewell, Barnsley, South Yorkshire, S75 5QA March 1955 /
1 July 1997
British /
Director
WOODMORE, Michael Brian Director (Resigned) 59 Terrington Hill, Marlow, Buckinghamshire, SL7 2RE November 1943 /
22 August 2000
British /
England
Director

Competitor

Search similar business entities

Post Town WEST YORKSHIRE
Post Code WF5 9AX
SIC Code 10890 - Manufacture of other food products n.e.c.

Improve Information

Please provide details on NEWLY WEDS FOODS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches