Background WavePink WaveYellow Wave

NEWLEAF ASSOCIATES LIMITED (08413391)

NEWLEAF ASSOCIATES LIMITED (08413391) is an active UK company. incorporated on 21 February 2013. with registered office in Wetherby. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). NEWLEAF ASSOCIATES LIMITED has been registered for 13 years. Current directors include HERIDGE, Paul, TURRILL, Peter Anthony.

Company Number
08413391
Status
active
Type
ltd
Incorporated
21 February 2013
Age
13 years
Address
Sandbeck Way, Wetherby, LS22 7DW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
HERIDGE, Paul, TURRILL, Peter Anthony
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWLEAF ASSOCIATES LIMITED

NEWLEAF ASSOCIATES LIMITED is an active company incorporated on 21 February 2013 with the registered office located in Wetherby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). NEWLEAF ASSOCIATES LIMITED was registered 13 years ago.(SIC: 46380)

Status

active

Active since 13 years ago

Company No

08413391

LTD Company

Age

13 Years

Incorporated 21 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 21 February 2022 (4 years ago)
Submitted on 21 February 2022 (4 years ago)

Next Due

Due by 7 March 2023
For period ending 21 February 2023

Previous Company Names

GWECO 557 LIMITED
From: 21 February 2013To: 19 March 2013
Contact
Address

Sandbeck Way Sandbeck Way Wetherby, LS22 7DW,

Previous Addresses

, Unit 2 Bearl Farm Estates, Stocksfield, Northumberland, NE43 7AL
From: 12 April 2013To: 1 April 2015
, Unit 10 Bearl Farm Estates, Stocksfield, Northumberland, NE43 7AL
From: 18 March 2013To: 12 April 2013
, Forward House 8 Duke Street, Bradford, West Yorkshire, BD1 3QX, United Kingdom
From: 21 February 2013To: 18 March 2013
Timeline

11 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Feb 13
Share Issue
Mar 13
Funding Round
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Nov 13
Director Left
Nov 13
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HERIDGE, Paul

Active
Sandbeck Way, WetherbyLS22 7DW
Born December 1945
Director
Appointed 08 Mar 2013

TURRILL, Peter Anthony

Active
Sandbeck Way, WetherbyLS22 7DW
Born April 1955
Director
Appointed 27 Feb 2013

BARKER, Jill Louise

Resigned
Bearl Farm Estates, StocksfieldNE43 7AL
Born January 1966
Director
Appointed 08 Mar 2013
Resigned 01 Nov 2013

HOLDEN, John Layfield

Resigned
8 Duke Street, BradfordBD1 3QX
Born December 1957
Director
Appointed 21 Feb 2013
Resigned 08 Mar 2013

MULLEN, Robert Ainsworth

Resigned
Bearl Farm Estates, StocksfieldNE43 7AL
Born December 1962
Director
Appointed 08 Mar 2013
Resigned 01 Nov 2013

GWECO DIRECTORS LTD

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 21 Feb 2013
Resigned 08 Mar 2013

Persons with significant control

2

Sandbeck Way, WetherbyLS22 7DW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Sandbeck Way, WetherbyLS22 7DW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

50

Gazette Filings Brought Up To Date
24 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 October 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 June 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
8 July 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
22 June 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Resolution
11 November 2013
RESOLUTIONSResolutions
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Resolution
22 March 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 March 2013
CONNOTConfirmation Statement Notification
Resolution
18 March 2013
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
18 March 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 March 2013
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
18 March 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 March 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
18 March 2013
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 March 2013
SH01Allotment of Shares
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Incorporation Company
21 February 2013
NEWINCIncorporation