Company NameNew Farm Produce Limited
DirectorsDavid James McGuffie and Stephen Andrew McGuffie
Company StatusActive
Company Number05818099
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0113Grow fruit, nuts, beverage & spice crops
SIC 01240Growing of pome fruits and stone fruits

Directors

Director NameMr David James McGuffie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2006(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressFar Corner
Curborough
Lichfield
Staffordshire
WS13 8EJ
Director NameStephen Andrew McGuffie
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2006(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressPark View New Farm
Elmhurst
Lichfield
Staffordshire
WS13 8EY
Secretary NameMr David James McGuffie
NationalityBritish
StatusCurrent
Appointed16 May 2006(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressFar Corner
Curborough
Lichfield
Staffordshire
WS13 8EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.newfarmproduce.co.uk

Location

Registered Address31 Wellington Road
Nantwich
Cheshire
CW5 7ED
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich South and Stapeley
Built Up AreaNantwich
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£393,630
Cash£283,522
Current Liabilities£622,546

Accounts

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

Returns

Latest Return16 May 2023 (11 months, 1 week ago)
Next Return Due30 May 2024 (1 month, 1 week from now)

Charges

14 April 2022Delivered on: 20 April 2022
Persons entitled: Oxbury Bank PLC

Classification: A registered charge
Particulars: Land on the west side of lichfield road, armitage, rugeley (title SF618530) and land on the south side of ivy cottage, lichfield road, armitage, rugeley (title SF476735).
Outstanding
25 February 2022Delivered on: 25 February 2022
Persons entitled: Oxbury Bank PLC

Classification: A registered charge
Outstanding
7 June 2019Delivered on: 10 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 7 acres of land adjoining lichfield road.
Outstanding
2 January 2019Delivered on: 8 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the south side of ivy cottage lichfield road armitage rugeley t/n SF476735.
Outstanding
25 May 2006Delivered on: 31 May 2006
Persons entitled: National Westminster 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

Filing History

9 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
16 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
10 June 2019Registration of charge 058180990003, created on 7 June 2019 (9 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
16 May 2019Notification of Maria Mcguffie as a person with significant control on 6 April 2016 (2 pages)
8 January 2019Registration of charge 058180990002, created on 2 January 2019 (9 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,003
(6 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,003
(6 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,003
(6 pages)
29 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,003
(6 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,003
(6 pages)
30 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1,003
(6 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
29 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 June 2010Director's details changed for Stephen Andrew Mcguffie on 16 May 2010 (2 pages)
17 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Stephen Andrew Mcguffie on 16 May 2010 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 June 2009Return made up to 16/05/09; full list of members (4 pages)
18 June 2009Return made up to 16/05/09; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 June 2008Return made up to 16/05/08; full list of members (4 pages)
19 June 2008Return made up to 16/05/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 July 2007Return made up to 16/05/07; full list of members (7 pages)
9 July 2007Return made up to 16/05/07; full list of members (7 pages)
30 March 2007Ad 30/06/06--------- £ si 1000@1=1000 £ ic 3/1003 (2 pages)
30 March 2007Particulars of contract relating to shares (2 pages)
30 March 2007Ad 30/06/06--------- £ si 1000@1=1000 £ ic 3/1003 (2 pages)
30 March 2007Particulars of contract relating to shares (2 pages)
17 July 2006Ad 16/05/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 July 2006Ad 16/05/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
14 June 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed;new director appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006New secretary appointed;new director appointed (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006Secretary resigned (1 page)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
16 May 2006Incorporation (19 pages)
16 May 2006Incorporation (19 pages)