Company NameM W Fresh Foods Limited
DirectorMark Andrew William Westgarth
Company StatusActive
Company Number04051119
CategoryPrivate Limited Company
Incorporation Date11 August 2000(23 years, 7 months ago)
Previous NamesHolydelta Ltd and M.W. Pigs Ltd

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 Mark Andrew William Westgarth
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2000(3 weeks, 5 days after company formation)
Appointment Duration23 years, 6 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNewsham Hall
Newsham
Richmond
North Yorkshire
DL11 7RA
Secretary NameMr George William Westgarth
NationalityBritish
StatusResigned
Appointed06 September 2000(3 weeks, 5 days after company formation)
Appointment Duration20 years, 9 months (resigned 02 June 2021)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressNewsham Hall
Newsham
Richmond
North Yorkshire
DL11 7RA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressDmc North A1 Marquis Court
Team Valley Trading Estate
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1G & M Westgarth LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (10 months from now)

Charges

15 April 2005Delivered on: 23 April 2005
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 June 2002Delivered on: 12 June 2002
Persons entitled: Whiteaway Laidlaw Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed and floating charges over the whole of the company's undertaking and all its other property assets and rights whatsoever and wheresoever present or future.
Outstanding

Filing History

9 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
10 August 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
30 March 2023Accounts for a small company made up to 30 June 2022 (9 pages)
11 August 2022Notification of G. & M. Westgarth Limited as a person with significant control on 1 August 2022 (1 page)
11 August 2022Change of details for Mr Mark Andrew William Westgarth as a person with significant control on 1 August 2022 (2 pages)
11 August 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
22 March 2022Accounts for a small company made up to 30 June 2021 (9 pages)
10 March 2022Termination of appointment of George William Westgarth as a secretary on 2 June 2021 (1 page)
24 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
25 June 2021Accounts for a small company made up to 30 June 2020 (9 pages)
2 April 2021Registered office address changed from Dmc North the Axix Building Maingate, Kingsway North Gateshead NE11 0NQ United Kingdom to Dmc North a1 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU on 2 April 2021 (1 page)
30 September 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
13 August 2020Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW England to Dmc North the Axix Building Maingate, Kingsway North Gateshead NE11 0NQ on 13 August 2020 (1 page)
28 April 2020Accounts for a small company made up to 30 June 2019 (8 pages)
2 October 2019Registered office address changed from Rowlands House, Portobello Road Birtley Chester Le Street Co Durham DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 2 October 2019 (1 page)
12 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
28 March 2019Accounts for a small company made up to 30 June 2018 (9 pages)
14 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
5 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
21 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
23 February 2017Micro company accounts made up to 30 June 2016 (4 pages)
23 February 2017Micro company accounts made up to 30 June 2016 (4 pages)
6 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
30 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
30 March 2012Accounts for a small company made up to 30 June 2011 (6 pages)
24 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
24 June 2010Change of name notice (2 pages)
24 June 2010Company name changed M.W. pigs LTD\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-06-15
(2 pages)
24 June 2010Company name changed M.W. pigs LTD\certificate issued on 24/06/10
  • RES15 ‐ Change company name resolution on 2010-06-15
(2 pages)
24 June 2010Change of name notice (2 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 August 2009Return made up to 11/08/09; full list of members (3 pages)
17 August 2009Return made up to 11/08/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 November 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 September 2008Return made up to 11/08/08; full list of members (3 pages)
4 September 2008Return made up to 11/08/08; full list of members (3 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 August 2007Return made up to 11/08/07; full list of members (2 pages)
30 August 2007Return made up to 11/08/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 November 2006Return made up to 11/08/06; full list of members (3 pages)
10 November 2006Return made up to 11/08/06; full list of members (3 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 October 2005Registered office changed on 05/10/05 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
5 October 2005Registered office changed on 05/10/05 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
5 October 2005Return made up to 11/08/05; full list of members (2 pages)
5 October 2005Return made up to 11/08/05; full list of members (2 pages)
23 April 2005Particulars of mortgage/charge (9 pages)
23 April 2005Particulars of mortgage/charge (9 pages)
7 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
7 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 December 2004Return made up to 11/08/04; full list of members (6 pages)
14 December 2004Return made up to 11/08/04; full list of members (6 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
25 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
11 December 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2003Return made up to 11/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 May 2003Full accounts made up to 30 June 2002 (12 pages)
6 May 2003Full accounts made up to 30 June 2002 (12 pages)
27 September 2002Return made up to 11/08/02; full list of members (6 pages)
27 September 2002Return made up to 11/08/02; full list of members (6 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
12 June 2002Particulars of mortgage/charge (3 pages)
11 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
11 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
10 September 2001Return made up to 11/08/01; full list of members (7 pages)
10 September 2001Return made up to 11/08/01; full list of members (7 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Secretary resigned (1 page)
28 September 2000Registered office changed on 28/09/00 from: newsham hall farm newsham richmond north yorkshire DL11 7RA (1 page)
28 September 2000Registered office changed on 28/09/00 from: newsham hall farm newsham richmond north yorkshire DL11 7RA (1 page)
19 September 2000Company name changed holydelta LTD\certificate issued on 20/09/00 (2 pages)
19 September 2000Company name changed holydelta LTD\certificate issued on 20/09/00 (2 pages)
18 September 2000Registered office changed on 18/09/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
18 September 2000Ad 06/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000Ad 06/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 2000Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
18 September 2000Accounting reference date shortened from 31/08/01 to 30/06/01 (1 page)
18 September 2000Registered office changed on 18/09/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
11 August 2000Incorporation (12 pages)
11 August 2000Incorporation (12 pages)