Background WavePink WaveYellow Wave

NEWBY FOODS LIMITED (04752044)

NEWBY FOODS LIMITED (04752044) is an active UK company. incorporated on 2 May 2003. with registered office in North Allerton. The company operates in the Manufacturing sector, engaged in unknown sic code (10130). NEWBY FOODS LIMITED has been registered for 22 years. Current directors include DICKER, Colin Richard, WALLACE, Phillip Owen.

Company Number
04752044
Status
active
Type
ltd
Incorporated
2 May 2003
Age
22 years
Address
Marylands, North Allerton, DL7 9ER
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10130)
Directors
DICKER, Colin Richard, WALLACE, Phillip Owen
SIC Codes
10130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWBY FOODS LIMITED

NEWBY FOODS LIMITED is an active company incorporated on 2 May 2003 with the registered office located in North Allerton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10130). NEWBY FOODS LIMITED was registered 22 years ago.(SIC: 10130)

Status

active

Active since 22 years ago

Company No

04752044

LTD Company

Age

22 Years

Incorporated 2 May 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

PROSPECT NUMBER THIRTY FOUR LIMITED
From: 2 May 2003To: 15 October 2003
Contact
Address

Marylands Newby Wiske North Allerton, DL7 9ER,

Timeline

14 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
May 03
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Capital Reduction
Feb 16
Share Buyback
Feb 16
Capital Reduction
Aug 19
Share Buyback
Aug 19
Director Left
Apr 23
Capital Reduction
May 23
Share Buyback
Jun 23
Loan Cleared
Sept 23
Director Left
Oct 23
Capital Reduction
Jan 24
Share Buyback
Feb 24
8
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

ROE, Paul Damian

Active
Marylands, North AllertonDL7 9ER
Secretary
Appointed 30 Jul 2010

DICKER, Colin Richard

Active
Marylands, North AllertonDL7 9ER
Born May 1953
Director
Appointed 16 May 2003

WALLACE, Phillip Owen

Active
Marylands, North AllertonDL7 9ER
Born October 1949
Director
Appointed 12 May 2003

BISHOP, Graham John

Resigned
Glenmore Nothern Heights, Bourne EndSL8 5LE
Secretary
Appointed 26 Oct 2007
Resigned 30 Jul 2010

BISHOP, Graham John

Resigned
Glenmore Nothern Heights, Bourne EndSL8 5LE
Secretary
Appointed 14 Jun 2005
Resigned 08 Jan 2006

DICKER, Colin Richard

Resigned
Bury Lodge Bury Lane, EppingCM16 5HF
Secretary
Appointed 16 May 2003
Resigned 06 Oct 2003

HAND, Desmond Paul

Resigned
45 Collin Avenue, MiddlesbroughTS4 3HH
Secretary
Appointed 18 Jan 2006
Resigned 26 Oct 2007

HOULDSWORTH, Raymond

Resigned
41 Pole Hill Road, ChingfordE4 7LZ
Secretary
Appointed 06 Oct 2003
Resigned 31 Jul 2004

LANE, Stephen Robert

Resigned
9 Rowan Place, High WycombeHP12 4AW
Secretary
Appointed 31 Jul 2004
Resigned 14 Jun 2005

ATHENAEUM SECRETARIES LIMITED

Resigned
Prospect House, LondonN20 9YU
Corporate secretary
Appointed 02 May 2003
Resigned 14 May 2003

BISHOP, Graham John

Resigned
Marylands, North AllertonDL7 9ER
Born November 1957
Director
Appointed 06 Oct 2003
Resigned 25 Oct 2023

MANNING, Douglas

Resigned
Marylands, North AllertonDL7 9ER
Born June 1946
Director
Appointed 06 Oct 2003
Resigned 01 Apr 2023

ATHENAEUM DIRECTORS LIMITED

Resigned
Prospect House, LondonN20 9YU
Corporate director
Appointed 02 May 2003
Resigned 19 May 2003

Persons with significant control

2

Mr Colin Richard Dicker

Active
Marylands, North AllertonDL7 9ER
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Phillip Owen Wallace

Active
Marylands, North AllertonDL7 9ER
Born October 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
13 February 2024
SH03Return of Purchase of Own Shares
Resolution
13 January 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
8 January 2024
SH06Cancellation of Shares
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
18 September 2023
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
9 June 2023
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
27 May 2023
PSC04Change of PSC Details
Capital Cancellation Shares
24 May 2023
SH06Cancellation of Shares
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Capital Cancellation Shares
2 August 2019
SH06Cancellation of Shares
Resolution
2 August 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 August 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Capital Return Purchase Own Shares
25 February 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 February 2016
SH06Cancellation of Shares
Resolution
18 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2014
CH01Change of Director Details
Auditors Resignation Company
22 May 2014
AUDAUD
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 August 2010
TM02Termination of Secretary
Legacy
23 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2010
AR01AR01
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
1 October 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
13 August 2008
395Particulars of Mortgage or Charge
Legacy
22 May 2008
363aAnnual Return
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Accounts With Accounts Type Medium
21 November 2006
AAAnnual Accounts
Legacy
15 June 2006
395Particulars of Mortgage or Charge
Statement Of Affairs
1 June 2006
SASA
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
1 June 2006
RESOLUTIONSResolutions
Resolution
18 May 2006
RESOLUTIONSResolutions
Legacy
5 May 2006
363aAnnual Return
Legacy
28 April 2006
287Change of Registered Office
Legacy
3 March 2006
169169
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Auditors Resignation Company
1 December 2005
AUDAUD
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Legacy
1 August 2005
287Change of Registered Office
Legacy
22 June 2005
288aAppointment of Director or Secretary
Legacy
22 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288cChange of Particulars
Legacy
9 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
5 August 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
287Change of Registered Office
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
11 January 2004
123Notice of Increase in Nominal Capital
Resolution
11 January 2004
RESOLUTIONSResolutions
Resolution
11 January 2004
RESOLUTIONSResolutions
Legacy
17 December 2003
288cChange of Particulars
Legacy
8 December 2003
88(2)R88(2)R
Legacy
8 December 2003
225Change of Accounting Reference Date
Legacy
14 November 2003
123Notice of Increase in Nominal Capital
Legacy
14 November 2003
287Change of Registered Office
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Resolution
22 October 2003
RESOLUTIONSResolutions
Legacy
20 October 2003
88(2)R88(2)R
Certificate Change Of Name Company
15 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Incorporation Company
2 May 2003
NEWINCIncorporation