Background WavePink WaveYellow Wave

NEW SHOOTS LIMITED (11736791)

NEW SHOOTS LIMITED (11736791) is an active UK company. incorporated on 20 December 2018. with registered office in Chichester. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01190). NEW SHOOTS LIMITED has been registered for 7 years. Current directors include BULPITT, Elisaveta, BULPITT, Thomas Peter, LANGMEAD, David Winston.

Company Number
11736791
Status
active
Type
ltd
Incorporated
20 December 2018
Age
7 years
Address
Ham Farm Main Road, Chichester, PO18 8EH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01190)
Directors
BULPITT, Elisaveta, BULPITT, Thomas Peter, LANGMEAD, David Winston
SIC Codes
01190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW SHOOTS LIMITED

NEW SHOOTS LIMITED is an active company incorporated on 20 December 2018 with the registered office located in Chichester. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01190). NEW SHOOTS LIMITED was registered 7 years ago.(SIC: 01190)

Status

active

Active since 7 years ago

Company No

11736791

LTD Company

Age

7 Years

Incorporated 20 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

Ham Farm Main Road Bosham Chichester, PO18 8EH,

Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Aug 19
Loan Secured
Feb 20
Loan Secured
Nov 23
Director Joined
Feb 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BULPITT, Elisaveta

Active
Main Road, ChichesterPO18 8EH
Born August 1986
Director
Appointed 21 Feb 2025

BULPITT, Thomas Peter

Active
Main Road, ChichesterPO18 8EH
Born June 1983
Director
Appointed 20 Dec 2018

LANGMEAD, David Winston

Active
Main Road, ChichesterPO18 8EH
Born December 1962
Director
Appointed 20 Dec 2018

SCRIMSHAW, Peter James

Resigned
Main Road, ChichesterPO18 8EH
Secretary
Appointed 01 Jun 2019
Resigned 07 Nov 2019

Persons with significant control

2

1 Active
1 Ceased
Main Road, ChichesterPO18 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2019

Mr David Winston Langmead

Ceased
Main Road, ChichesterPO18 8EH
Born December 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Dec 2018
Ceased 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
8 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Legacy
7 October 2024
PARENT_ACCPARENT_ACC
Legacy
7 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Memorandum Articles
27 October 2023
MAMA
Resolution
18 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2021
AAAnnual Accounts
Legacy
8 October 2021
PARENT_ACCPARENT_ACC
Legacy
8 October 2021
GUARANTEE2GUARANTEE2
Legacy
8 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 November 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
1 August 2019
AP03Appointment of Secretary
Incorporation Company
20 December 2018
NEWINCIncorporation