Company NameNewleaf Associates Limited
DirectorsPeter Anthony Turrill and Paul Heridge
Company StatusActive
Company Number08413391
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 2 months ago)
Previous NameGweco 557 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5138Wholesale other food inc fish, etc.
SIC 46380Wholesale of other food, including fish, crustaceans and molluscs

Directors

Director NameMr Peter Anthony Turrill
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(6 days after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandbeck Way Sandbeck Way
Wetherby
West Yorkshire
LS22 7DW
Director NamePaul Heridge
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2013(2 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandbeck Way Sandbeck Way
Wetherby
West Yorkshire
LS22 7DW
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX
Director NameJill Louise Barker
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(2 weeks, 1 day after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 November 2013)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressUnit 2 Bearl Farm Estates
Stocksfield
Northumberland
NE43 7AL
Director NameMr Robert Ainsworth Mullen
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(2 weeks, 1 day after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Bearl Farm Estates
Stocksfield
Northumberland
NE43 7AL
Director NameGweco Directors Ltd (Corporation)
StatusResigned
Appointed21 February 2013(same day as company formation)
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX

Location

Registered AddressSandbeck Way
Wetherby
West Yorkshire
LS22 7DW
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 February 2022 (2 years, 1 month ago)
Next Return Due7 March 2023 (overdue)

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
27 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
9 April 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
10 December 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
5 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
1 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
23 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
7 March 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 103.1
(4 pages)
22 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 103.1
(4 pages)
8 July 2015Second filing of AR01 previously delivered to Companies House made up to 21 February 2015 (16 pages)
8 July 2015Second filing of AR01 previously delivered to Companies House made up to 21 February 2015 (16 pages)
22 June 2015Second filing of AR01 previously delivered to Companies House made up to 21 February 2014 (16 pages)
22 June 2015Second filing of AR01 previously delivered to Companies House made up to 21 February 2014 (16 pages)
1 April 2015Registered office address changed from , Unit 2 Bearl Farm Estates, Stocksfield, Northumberland, NE43 7AL to Sandbeck Way Sandbeck Way Wetherby West Yorkshire LS22 7DW on 1 April 2015 (1 page)
1 April 2015Registered office address changed from , Unit 2 Bearl Farm Estates, Stocksfield, Northumberland, NE43 7AL to Sandbeck Way Sandbeck Way Wetherby West Yorkshire LS22 7DW on 1 April 2015 (1 page)
1 April 2015Registered office address changed from , Unit 2 Bearl Farm Estates, Stocksfield, Northumberland, NE43 7AL to Sandbeck Way Sandbeck Way Wetherby West Yorkshire LS22 7DW on 1 April 2015 (1 page)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1

Statement of capital on 2015-07-08
  • GBP 103.1
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/2015
(4 pages)
24 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1

Statement of capital on 2015-07-08
  • GBP 103.1
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/2015
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 22/06/2015
(4 pages)
8 April 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 22/06/2015
(4 pages)
11 November 2013Termination of appointment of Robert Mullen as a director (2 pages)
11 November 2013Termination of appointment of Robert Mullen as a director (2 pages)
11 November 2013Termination of appointment of Jill Barker as a director (2 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 November 2013Termination of appointment of Jill Barker as a director (2 pages)
24 April 2013Appointment of Mr Robert Ainsworth Mullen as a director (3 pages)
24 April 2013Appointment of Mr Robert Ainsworth Mullen as a director (3 pages)
12 April 2013Registered office address changed from , Unit 10 Bearl Farm Estates, Stocksfield, Northumberland, NE43 7AL on 12 April 2013 (2 pages)
12 April 2013Registered office address changed from , Unit 10 Bearl Farm Estates, Stocksfield, Northumberland, NE43 7AL on 12 April 2013 (2 pages)
3 April 2013Appointment of Mr Peter Turrill as a director (3 pages)
3 April 2013Appointment of Mr Peter Turrill as a director (3 pages)
26 March 2013Appointment of Jill Louise Barker as a director (3 pages)
26 March 2013Appointment of Jill Louise Barker as a director (3 pages)
26 March 2013Appointment of Paul Heridge as a director (3 pages)
26 March 2013Appointment of Paul Heridge as a director (3 pages)
22 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 March 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 March 2013Change of name notice (2 pages)
19 March 2013Company name changed gweco 557 LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
(3 pages)
19 March 2013Change of name notice (2 pages)
19 March 2013Company name changed gweco 557 LIMITED\certificate issued on 19/03/13
  • RES15 ‐ Change company name resolution on 2013-03-08
(3 pages)
18 March 2013Resolutions
  • RES13 ‐ 1 ord share of £1.00SUB-divided as 10 ord shares of £0.01EACH 27/02/2013
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 March 2013Change of share class name or designation (2 pages)
18 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 102.10
(5 pages)
18 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 102.10
(5 pages)
18 March 2013Sub-division of shares on 8 March 2013 (5 pages)
18 March 2013Termination of appointment of John Holden as a director (2 pages)
18 March 2013Sub-division of shares on 8 March 2013 (5 pages)
18 March 2013Registered office address changed from , Forward House 8 Duke Street, Bradford, West Yorkshire, BD1 3QX, United Kingdom on 18 March 2013 (3 pages)
18 March 2013Resolutions
  • RES13 ‐ 1 ord share of £1.00SUB-divided as 10 ord shares of £0.01EACH 27/02/2013
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 March 2013Termination of appointment of John Holden as a director (2 pages)
18 March 2013Registered office address changed from , Forward House 8 Duke Street, Bradford, West Yorkshire, BD1 3QX, United Kingdom on 18 March 2013 (3 pages)
18 March 2013Particulars of variation of rights attached to shares (3 pages)
18 March 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
18 March 2013Particulars of variation of rights attached to shares (3 pages)
18 March 2013Change of share class name or designation (2 pages)
18 March 2013Termination of appointment of Gweco Directors Ltd as a director (2 pages)
18 March 2013Termination of appointment of Gweco Directors Ltd as a director (2 pages)
18 March 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
18 March 2013Statement of capital following an allotment of shares on 8 March 2013
  • GBP 102.10
(5 pages)
18 March 2013Sub-division of shares on 8 March 2013 (5 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)