Background WavePink WaveYellow Wave

NEW HARVEST WHOLESALE LTD (08712962)

NEW HARVEST WHOLESALE LTD (08712962) is an active UK company. incorporated on 1 October 2013. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380) and 1 other business activities. NEW HARVEST WHOLESALE LTD has been registered for 12 years. Current directors include LUK, Siu Pun Ben.

Company Number
08712962
Status
active
Type
ltd
Incorporated
1 October 2013
Age
12 years
Address
No 7 Cheston Road, Birmingham, B7 5EA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
LUK, Siu Pun Ben
SIC Codes
46380, 47290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW HARVEST WHOLESALE LTD

NEW HARVEST WHOLESALE LTD is an active company incorporated on 1 October 2013 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380) and 1 other business activity. NEW HARVEST WHOLESALE LTD was registered 12 years ago.(SIC: 46380, 47290)

Status

active

Active since 12 years ago

Company No

08712962

LTD Company

Age

12 Years

Incorporated 1 October 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

No 7 Cheston Road Birmingham, B7 5EA,

Previous Addresses

68-71 Kent Street Birmingham B5 6rd
From: 9 December 2013To: 18 January 2019
One Victoria Square Birmingham B1 1BD
From: 1 October 2013To: 9 December 2013
Timeline

10 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Sept 13
Director Joined
Nov 13
Director Left
Nov 13
Funding Round
Nov 14
Director Left
Jun 16
Director Joined
Jun 16
Loan Secured
Oct 17
Loan Secured
Apr 21
Owner Exit
Jan 22
Owner Exit
Jan 22
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LUK, Siu Pun Ben

Active
Cheston Road, BirminghamB7 5EA
Born January 1980
Director
Appointed 22 Jun 2016

BHAGIDI, Parm

Resigned
Kent Street, BirminghamB5 6RD
Born September 1977
Director
Appointed 12 Nov 2013
Resigned 22 Jun 2016

GRANT, David Herbert

Resigned
Victoria Square, BirminghamB1 1BD
Born January 1962
Director
Appointed 01 Oct 2013
Resigned 28 Nov 2013

Persons with significant control

3

1 Active
2 Ceased
Cheston Road, BirminghamB7 5EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Feb 2021

Mr Siu Pun Ben Luk

Ceased
Cheston Road, BirminghamB7 5EA
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2021

Mrs Parm Bhagidi

Ceased
Cheston Road, BirminghamB7 5EA
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2021
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
26 January 2022
RP04CS01RP04CS01
Notification Of A Person With Significant Control
25 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Change To A Person With Significant Control
9 March 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 January 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
1 October 2013
NEWINCIncorporation