NEWMAFRUIT FARMS LIMITED

Register to unlock more data on OkredoRegister

NEWMAFRUIT FARMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00501658

Incorporation date

23/11/1951

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Goods Shed, Jubilee Way, Faversham, Kent ME13 8GDCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2022)
dot icon15/10/2025
Change of details for Mrs Jacqueline Hornick as a person with significant control on 2024-09-30
dot icon15/10/2025
Change of details for Mr Melvyn Leigh Newman as a person with significant control on 2024-09-30
dot icon14/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon16/10/2024
Change of details for Mr Melvyn Leigh Newman as a person with significant control on 2024-09-30
dot icon14/10/2024
Director's details changed for Mr Melvyn Leigh Newman on 2024-09-30
dot icon14/10/2024
Change of details for Melvyn Newman Limited as a person with significant control on 2023-07-26
dot icon14/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon12/10/2024
Change of details for Mr Melvyn Leigh Newman as a person with significant control on 2023-07-26
dot icon11/10/2024
Change of details for a person with significant control
dot icon10/10/2024
Change of details for Mr Melvyn Leigh Newman as a person with significant control on 2024-09-30
dot icon10/10/2024
Change of details for Mrs Jacqueline Hornick as a person with significant control on 2024-09-30
dot icon27/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon10/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon03/10/2023
Director's details changed for Mr Melvyn Leigh Newman on 2023-10-03
dot icon21/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon03/08/2023
Change of details for Mr Melvyn Leigh Newman as a person with significant control on 2023-07-26
dot icon03/08/2023
Change of details for Mrs Jacqueline Hornick as a person with significant control on 2023-07-26
dot icon03/08/2023
Director's details changed for Mr Nicholas Edward Holmes on 2023-07-26
dot icon03/08/2023
Director's details changed for Mr Melvyn Leigh Newman on 2023-07-26
dot icon03/08/2023
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 2023-08-03
dot icon07/11/2022
Total exemption full accounts made up to 2021-11-30
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
28/11/2025
dot iconNext due on
28/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
26.59M
-
0.00
6.34M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peter, Derek
Director
31/12/2006 - 15/09/2011
10
Cross, Stephen Colin
Director
19/03/1998 - 12/02/2003
11
Clark, John Richard
Director
05/02/2019 - 27/03/2020
2
Nicholls, Paul Charles
Director
02/10/2017 - 27/03/2020
6
Frankham, Anthony Ian
Director
15/09/2011 - 25/10/2016
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEWMAFRUIT FARMS LIMITED

NEWMAFRUIT FARMS LIMITED is an(a) Active company incorporated on 23/11/1951 with the registered office located at The Goods Shed, Jubilee Way, Faversham, Kent ME13 8GD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NEWMAFRUIT FARMS LIMITED?

toggle

NEWMAFRUIT FARMS LIMITED is currently Active. It was registered on 23/11/1951 .

Where is NEWMAFRUIT FARMS LIMITED located?

toggle

NEWMAFRUIT FARMS LIMITED is registered at The Goods Shed, Jubilee Way, Faversham, Kent ME13 8GD.

What does NEWMAFRUIT FARMS LIMITED do?

toggle

NEWMAFRUIT FARMS LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for NEWMAFRUIT FARMS LIMITED?

toggle

The latest filing was on 15/10/2025: Change of details for Mrs Jacqueline Hornick as a person with significant control on 2024-09-30.