Background WavePink WaveYellow Wave

NEW WORLD FOODS (EUROPE) LIMITED (07843083)

NEW WORLD FOODS (EUROPE) LIMITED (07843083) is an active UK company. incorporated on 10 November 2011. with registered office in Preston. The company operates in the Manufacturing sector, engaged in processing and preserving of meat. NEW WORLD FOODS (EUROPE) LIMITED has been registered for 14 years. Current directors include GROGAN, Robert, HORGAN, John Martin, WALKER, Simon William.

Company Number
07843083
Status
active
Type
ltd
Incorporated
10 November 2011
Age
14 years
Address
The Snackhouse St. Georges Park, Preston, PR4 2DZ
Industry Sector
Manufacturing
Business Activity
Processing and preserving of meat
Directors
GROGAN, Robert, HORGAN, John Martin, WALKER, Simon William
SIC Codes
10110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW WORLD FOODS (EUROPE) LIMITED

NEW WORLD FOODS (EUROPE) LIMITED is an active company incorporated on 10 November 2011 with the registered office located in Preston. The company operates in the Manufacturing sector, specifically engaged in processing and preserving of meat. NEW WORLD FOODS (EUROPE) LIMITED was registered 14 years ago.(SIC: 10110)

Status

active

Active since 14 years ago

Company No

07843083

LTD Company

Age

14 Years

Incorporated 10 November 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 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

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

MARIANI FOODS EUROPE LIMITED
From: 10 November 2011To: 19 February 2014
Contact
Address

The Snackhouse St. Georges Park Kirkham Preston, PR4 2DZ,

Previous Addresses

38 Barnard Road, Norwich NR5 9JP England
From: 7 December 2021To: 29 July 2025
35 Intertrust Corporate Services (Uk) Limited Great St. Helen's London EC3A 6AP England
From: 8 October 2021To: 7 December 2021
Unit 2, Oakland Farms Church Lane Moor Monkton York YO26 8LA
From: 26 November 2015To: 8 October 2021
Unit 2 Oakland Farm S Church Lane Moor Monkton York YO26 8LA
From: 12 February 2014To: 26 November 2015
162 High Street Tonbridge TN9 1BB
From: 10 November 2011To: 12 February 2014
Timeline

41 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Nov 14
Director Joined
Nov 14
Funding Round
Feb 15
Director Joined
Feb 15
Director Left
Aug 15
Loan Secured
Jan 17
Loan Secured
May 17
Loan Secured
Aug 17
Funding Round
Aug 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
New Owner
Jan 19
Owner Exit
Jan 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Owner Exit
Jun 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Cleared
Oct 21
Funding Round
Aug 22
Director Left
Jan 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Funding Round
Apr 23
Director Left
May 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Loan Secured
Aug 25
4
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

MARTIN, Walter

Active
St. Georges Park, PrestonPR4 2DZ
Secretary
Appointed 23 Jul 2025

MCCHESNEY, Barry

Active
St. Georges Park, PrestonPR4 2DZ
Secretary
Appointed 23 Jul 2025

GROGAN, Robert

Active
St. Georges Park, PrestonPR4 2DZ
Born December 1959
Director
Appointed 23 Jul 2025

HORGAN, John Martin

Active
St. Georges Park, PrestonPR4 2DZ
Born September 1951
Director
Appointed 23 Jul 2025

WALKER, Simon William

Active
St. Georges Park, PrestonPR4 2DZ
Born November 1965
Director
Appointed 23 Jul 2025

SHUTE, Deborah Hannah

Resigned
Church Lane, YorkYO26 8LA
Secretary
Appointed 21 May 2014
Resigned 26 Apr 2018

AINSWORTH, Ian Christopher

Resigned
Barnard Road,, NorwichNR5 9JP
Born July 1963
Director
Appointed 04 Oct 2021
Resigned 05 May 2023

ANDREWS, Duncan Bruce

Resigned
High Street, TonbridgeTN9 1BB
Born October 1970
Director
Appointed 10 Nov 2011
Resigned 30 Oct 2014

ANDREWS, Findlay William

Resigned
Church Lane, YorkYO26 8LA
Born December 1945
Director
Appointed 10 Nov 2011
Resigned 14 Aug 2018

DRISCOLL, Andrew David

Resigned
Barnard Road,, NorwichNR5 9JP
Born December 1973
Director
Appointed 04 Oct 2021
Resigned 31 Dec 2022

FROEBEL, Roland Arthur

Resigned
Timble, OtleyLS21 2NN
Born January 1957
Director
Appointed 30 Oct 2014
Resigned 01 Sept 2015

HICKS, Ashley James

Resigned
Barnard Road,, NorwichNR5 9JP
Born September 1974
Director
Appointed 04 Oct 2021
Resigned 01 Apr 2023

MOORE, Kevin Raymond George

Resigned
St. Georges Park, PrestonPR4 2DZ
Born April 1970
Director
Appointed 15 Jun 2023
Resigned 23 Jul 2025

MOSES-ROBERTS, Lindsey

Resigned
St. Georges Park, PrestonPR4 2DZ
Born May 1974
Director
Appointed 01 Apr 2023
Resigned 23 Jul 2025

NICHOLLS, Lee Anthony

Resigned
St. Georges Park, PrestonPR4 2DZ
Born May 1971
Director
Appointed 01 Apr 2023
Resigned 23 Jul 2025

NISBET, Donald Wilson

Resigned
Church Lane, YorkYO26 8LA
Born October 1964
Director
Appointed 10 Nov 2011
Resigned 14 Aug 2018

QUINN, Anthony Zan

Resigned
Church Lane, YorkYO26 8LA
Born July 1957
Director
Appointed 14 Aug 2018
Resigned 04 Oct 2021

SIMPSON-DANIEL, Charles Andrew

Resigned
Trenchard Road, YorkYO26 6BG
Born October 1989
Director
Appointed 11 Nov 2014
Resigned 14 Aug 2018

WOULFE, Michael Anthony

Resigned
Barnard Road,, NorwichNR5 9JP
Born February 1969
Director
Appointed 04 Oct 2021
Resigned 12 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Church Lane, YorkYO26 8LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2020

Anthony Zan Quinn

Ceased
Church Lane, YorkYO26 8LA
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 14 Aug 2018
Ceased 17 Jun 2020
Foy Street, Casino

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Resolution
31 July 2025
RESOLUTIONSResolutions
Memorandum Articles
31 July 2025
MAMA
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 July 2025
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
29 July 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Capital Allotment Shares
13 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2022
CS01Confirmation Statement
Capital Allotment Shares
19 August 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 October 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
11 October 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
16 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2020
AAAnnual Accounts
Resolution
2 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 October 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Resolution
21 January 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Resolution
8 August 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
15 July 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 May 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
14 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 November 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Capital Allotment Shares
11 February 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 June 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Certificate Change Of Name Company
19 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Account Reference Date Company Current Shortened
11 November 2011
AA01Change of Accounting Reference Date
Incorporation Company
10 November 2011
NEWINCIncorporation