NEWMAFRUIT FARMS LIMITED
Overview
| Company Name | NEWMAFRUIT FARMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00501658 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NEWMAFRUIT FARMS LIMITED?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is NEWMAFRUIT FARMS LIMITED located?
| Registered Office Address | The Goods Shed Jubilee Way ME13 8GD Faversham Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NEWMAFRUIT FARMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 28, 2025 |
| Next Accounts Due On | Aug 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for NEWMAFRUIT FARMS LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for NEWMAFRUIT FARMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Mr Melvyn Leigh Newman as a person with significant control on Sep 30, 2024 | 2 pages | PSC04 | ||
Change of details for Mrs Jacqueline Hornick as a person with significant control on Sep 30, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Nov 30, 2024 | 13 pages | AA | ||
Change of details for Mr Melvyn Leigh Newman as a person with significant control on Sep 30, 2024 | 2 pages | PSC04 | ||
Confirmation statement made on Sep 30, 2024 with updates | 5 pages | CS01 | ||
Change of details for Melvyn Newman Limited as a person with significant control on Jul 26, 2023 | 2 pages | PSC05 | ||
Director's details changed for Mr Melvyn Leigh Newman on Sep 30, 2024 | 2 pages | CH01 | ||
Change of details for Mr Melvyn Leigh Newman as a person with significant control on Jul 26, 2023 | 2 pages | PSC04 | ||
Change of details for a person with significant control | 2 pages | PSC04 | ||
Change of details for Mrs Jacqueline Hornick as a person with significant control on Sep 30, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Melvyn Leigh Newman as a person with significant control on Sep 30, 2024 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Nov 30, 2023 | 13 pages | AA | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Melvyn Leigh Newman on Oct 03, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Nov 30, 2022 | 13 pages | AA | ||
Registered office address changed from C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on Aug 03, 2023 | 1 pages | AD01 | ||
Director's details changed for Mr Nicholas Edward Holmes on Jul 26, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Melvyn Leigh Newman on Jul 26, 2023 | 2 pages | CH01 | ||
Change of details for Mrs Jacqueline Hornick as a person with significant control on Jul 26, 2023 | 2 pages | PSC04 | ||
Change of details for Mr Melvyn Leigh Newman as a person with significant control on Jul 26, 2023 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Nov 30, 2021 | 13 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nicholas Edward Holmes as a director on Jan 28, 2022 | 2 pages | AP01 | ||
Full accounts made up to Nov 30, 2020 | 28 pages | AA | ||
Who are the officers of NEWMAFRUIT FARMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLMES, Nicholas Edward | Director | Jubilee Way ME13 8GD Faversham The Goods Shed Kent England | England | British | 187672860003 | |||||
| NEWMAN, Melvyn Leigh | Director | Jubilee Way ME13 8GD Faversham The Goods Shed Kent England | United Kingdom | British | 2391070004 | |||||
| NEWMAN, Melvyn Leigh | Secretary | Howfield Lane Chartham CT4 7HQ Canterbury Howfield Farm Kent United Kingdom | British | 2391070002 | ||||||
| PETER, Derek | Secretary | 1339 High Road Whetstone N20 9HR London The Limes Uk | British | 173333650001 | ||||||
| WALTON, Diane Vanessa | Secretary | 5 Aynsley Court Strand Street CT13 9DU Sandwich Kent | British | 90290450001 | ||||||
| WHITE, David George | Secretary | 3 Lonsdale Gardens TN1 1NX Tunbridge Wells Kent | British | 55574710001 | ||||||
| CLARK, John Richard | Director | Howfield Lane Chartham CT4 7HQ Canterbury Howfield Farm Kent | England | British | 254980030001 | |||||
| CROSS, Stephen Colin | Director | 30 Kendal Meadow Chestfield CT5 3PZ Whitstable Kent | British | 86442480001 | ||||||
| ELLIS, Kenneth | Director | Stumps Farm London Road Harbledown CT2 9BA Canterbury Kent | British | 16797470002 | ||||||
| FRANKHAM, Anthony Ian | Director | Howfield Lane Chartham CT4 7HQ Canterbury Howfield Farm Kent England | England | Uk | 163728400001 | |||||
| HORNICK, Jackie | Director | 43 Greenwood Gardens Shenley WD7 9LF Radlett Hertfordshire | British | 50840250002 | ||||||
| MILNE, Wayne Peter | Director | Howfield Lane Chartham CT4 7HQ Canterbury Howfield Farm Kent | England | British | 231984940001 | |||||
| NEWMAN, Henry | Director | 6 Bays Court HA8 9QS Edgware Middlesex | British | 17310070001 | ||||||
| NEWMAN, Katie Helena | Director | Howfield Lane Chartham CT4 7HQ Canterbury Howfield Farm Kent United Kingdom | United Kingdom | British | 156742980001 | |||||
| NEWMAN, Sylvia | Director | 6 Bays Court Hale Lane HA8 9QS Edgware Middlesex | British | 2391090001 | ||||||
| NEWMAN, Tania Gail | Director | Howfield Lane Chartham CT4 7HQ Canterbury Howfield Farm Kent United Kingdom | United Kingdom | British | 156743270001 | |||||
| NICHOLLS, Paul Charles | Director | Howfield Lane Chartham CT4 7HQ Canterbury Howfield Farm Kent | England | British | 194370550001 | |||||
| PETER, Derek | Director | 1339 High Road Whetstone N20 9HR London The Limes Gb-Eng | England | British | 71969560001 | |||||
| THOMPSON, Michael Peter | Director | Howfield Lane Chartham CT4 7HQ Canterbury Howfield Farm Kent | England | British | 201529820001 |
Who are the persons with significant control of NEWMAFRUIT FARMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Melvyn Newman Limited | Mar 02, 2021 | Jubilee Way ME13 8GD Faversham The Goods Shed England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Melvyn Leigh Newman | Apr 06, 2016 | Jubilee Way ME13 8GD Faversham The Goods Shed Kent England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jacqueline Hornick | Apr 06, 2016 | Jubilee Way ME13 8GD Faversham The Goods Shed Kent England | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0