Company NameNewhay Feeds Limited
DirectorsHelen Burrows and Ian Scriven Burrows
Company StatusActive
Company Number06726147
CategoryPrivate Limited Company
Incorporation Date16 October 2008(15 years, 6 months ago)
Previous NameNewhay Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01190Growing of other non-perennial crops

Directors

Director NameHelen Burrows
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2008(1 week, 1 day after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
Director NameIan Scriven Burrows
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2008(1 week, 1 day after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeritage House Murton Way
Osbaldwick
York
North Yorkshire
YO19 5UW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitenewhay.co.uk
Email address[email protected]
Telephone01757 630730
Telephone regionSelby

Location

Registered AddressC/O Azets, Triune Court
Monks Cross Drive
Huntington
York
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork

Shareholders

50 at £1Helen Burrows
50.00%
Ordinary
50 at £1Ian Scriven Burrows
50.00%
Ordinary

Financials

Year2014
Net Worth£60,928
Cash£14,834
Current Liabilities£216,373

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

23 June 2022Delivered on: 5 July 2022
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
24 June 2013Delivered on: 26 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
10 June 2011Delivered on: 11 June 2011
Satisfied on: 1 May 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

30 November 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
26 May 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
30 March 2020Registered office address changed from 31 st. Saviourgate York YO1 8NQ to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW on 30 March 2020 (1 page)
30 March 2020Director's details changed for Helen Burrows on 23 March 2020 (2 pages)
30 March 2020Director's details changed for Ian Scriven Burrows on 23 March 2020 (2 pages)
30 March 2020Change of details for Mrs Helen Burrows as a person with significant control on 23 March 2020 (2 pages)
30 March 2020Change of details for Mr Ian Scriven Burrows as a person with significant control on 23 March 2020 (2 pages)
15 November 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
28 October 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
20 November 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
5 September 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
20 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
7 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
10 December 2015Director's details changed for Helen Burrows on 1 December 2015 (2 pages)
10 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Director's details changed for Helen Burrows on 1 December 2015 (2 pages)
10 December 2015Registered office address changed from C/O Walker Broadbent Associates Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG to 31 st. Saviourgate York YO1 8NQ on 10 December 2015 (1 page)
10 December 2015Director's details changed for Ian Scriven Burrows on 1 December 2015 (2 pages)
10 December 2015Registered office address changed from C/O Walker Broadbent Associates Lencett House 45 Boroughgate Otley West Yorkshire LS21 1AG to 31 st. Saviourgate York YO1 8NQ on 10 December 2015 (1 page)
10 December 2015Director's details changed for Ian Scriven Burrows on 1 December 2015 (2 pages)
10 December 2015Director's details changed for Helen Burrows on 1 December 2015 (2 pages)
10 December 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(3 pages)
10 December 2015Director's details changed for Ian Scriven Burrows on 1 December 2015 (2 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
31 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 May 2014Satisfaction of charge 1 in full (4 pages)
1 May 2014Satisfaction of charge 1 in full (4 pages)
15 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 June 2013Registration of charge 067261470002 (5 pages)
26 June 2013Registration of charge 067261470002 (5 pages)
14 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
6 September 2011Registered office address changed from Westgate House 25 Westgate Otley West Yorkshire LS21 3AT on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from Westgate House 25 Westgate Otley West Yorkshire LS21 3AT on 6 September 2011 (2 pages)
6 September 2011Registered office address changed from Westgate House 25 Westgate Otley West Yorkshire LS21 3AT on 6 September 2011 (2 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 July 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
21 July 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (3 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2011Change of name notice (2 pages)
24 March 2011Change of name notice (2 pages)
24 March 2011Company name changed newhay LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-17
(2 pages)
24 March 2011Company name changed newhay LIMITED\certificate issued on 24/03/11
  • RES15 ‐ Change company name resolution on 2011-03-17
(2 pages)
8 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
25 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
25 June 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
4 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Helen Burrows on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Ian Scriven Burrows on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Ian Scriven Burrows on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Helen Burrows on 2 October 2009 (2 pages)
4 November 2009Director's details changed for Ian Scriven Burrows on 4 November 2009 (2 pages)
4 November 2009Director's details changed for Helen Burrows on 2 October 2009 (2 pages)
10 December 2008Ad 24/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
10 December 2008Ad 24/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 November 2008Director appointed helen burrows (2 pages)
25 November 2008Director appointed ian scriven burrows (2 pages)
25 November 2008Director appointed ian scriven burrows (2 pages)
25 November 2008Director appointed helen burrows (2 pages)
17 October 2008Appointment terminated director yomtov jacobs (1 page)
17 October 2008Appointment terminated director yomtov jacobs (1 page)
16 October 2008Incorporation (9 pages)
16 October 2008Incorporation (9 pages)