NEWMAFRUIT FARMS LIMITED - FAVERSHAM
Company Profile | Company Filings |
Overview
NEWMAFRUIT FARMS LIMITED is a Private Limited Company from FAVERSHAM ENGLAND and has the status: Active.
NEWMAFRUIT FARMS LIMITED was incorporated 72 years ago on 23/11/1951 and has the registered number: 00501658. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/08/2024.
NEWMAFRUIT FARMS LIMITED was incorporated 72 years ago on 23/11/1951 and has the registered number: 00501658. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 28/08/2024.
NEWMAFRUIT FARMS LIMITED - FAVERSHAM
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 11 | 30/11/2022 | 28/08/2024 |
Registered Office
THE GOODS SHED
FAVERSHAM
KENT
ME13 8GD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MELVYN LEIGH NEWMAN | May 1948 | British | Director | CURRENT | |
MR NICHOLAS EDWARD HOLMES | Sep 1975 | British | Director | 2022-01-28 | CURRENT |
MRS SYLVIA NEWMAN | Mar 1920 | British | Director | RESIGNED | |
MR MELVYN LEIGH NEWMAN | May 1948 | British | Secretary | RESIGNED | |
DEREK PETER | Secretary | 2012-09-30 UNTIL 2014-05-16 | RESIGNED | ||
DIANE VANESSA WALTON | Secretary | 2003-06-02 UNTIL 2003-06-03 | RESIGNED | ||
MR DAVID GEORGE WHITE | Feb 1946 | British | Secretary | 2003-04-03 UNTIL 2004-10-30 | RESIGNED |
MR HENRY NEWMAN | Feb 1916 | British | Director | RESIGNED | |
DEREK ROBERT PETER | Sep 1948 | Director | 2006-12-31 UNTIL 2011-09-15 | RESIGNED | |
MR PAUL CHARLES NICHOLLS | Oct 1964 | British | Director | 2017-10-02 UNTIL 2020-03-27 | RESIGNED |
MS TANIA GAIL NEWMAN | Dec 1989 | British | Director | 2010-12-01 UNTIL 2021-03-02 | RESIGNED |
MR MICHAEL PETER THOMPSON | Aug 1982 | British | Director | 2015-10-05 UNTIL 2017-02-17 | RESIGNED |
MS KATIE HELENA NEWMAN | Mar 1988 | British | Director | 2010-12-01 UNTIL 2021-03-02 | RESIGNED |
MR ANTHONY IAN FRANKHAM | Aug 1969 | Uk | Director | 2011-09-15 UNTIL 2016-10-25 | RESIGNED |
MR WAYNE PETER MILNE | Jun 1982 | British | Director | 2017-06-08 UNTIL 2017-08-24 | RESIGNED |
JACKIE HORNICK | Mar 1945 | British | Director | 1996-11-25 UNTIL 2006-06-30 | RESIGNED |
MR KENNETH ELLIS | Apr 1954 | British | Director | RESIGNED | |
STEPHEN COLIN CROSS | Nov 1960 | British | Director | 1998-03-19 UNTIL 2003-02-12 | RESIGNED |
MR JOHN RICHARD CLARK | Jan 1964 | British | Director | 2019-02-05 UNTIL 2020-03-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Melvyn Newman Limited | 2021-03-02 | Faversham Kent |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Melvyn Leigh Newman | 2016-04-06 | 5/1948 | Faversham Kent |
Ownership of shares 25 to 50 percent Ownership of shares 50 to 75 percent as trust |
Mrs Jacqueline Hornick | 2016-04-06 | 3/1945 | Faversham Kent | Ownership of shares 50 to 75 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
NEWMAFRUIT_FARMS_LIMITED - Accounts | 2023-09-22 | 30-11-2022 | £2,021,428 Cash £28,699,075 equity |
ACCOUNTS - Final Accounts preparation | 2022-11-08 | 30-11-2021 | 6,335,766 Cash 26,591,686 equity |