Curborough
Lichfield
Staffordshire
WS13 8EJ
Director Name | Stephen Andrew McGuffie |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2006(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Park View New Farm Elmhurst Lichfield Staffordshire WS13 8EY |
Secretary Name | Mr David James McGuffie |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2006(same day as company formation) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Far Corner Curborough Lichfield Staffordshire WS13 8EJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.newfarmproduce.co.uk |
---|
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £393,630 |
Cash | £283,522 |
Current Liabilities | £622,546 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
14 April 2022 | Delivered 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 2022 | Delivered on: 25 February 2022 Persons entitled: Oxbury Bank PLC Classification: A registered charge Outstanding |
7 June 2019 | Delivered 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 2019 | Delivered 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 2006 | Delivered 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 |
9 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
16 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
10 June 2019 | Registration of charge 058180990003, created on 7 June 2019 (9 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
16 May 2019 | Notification of Maria Mcguffie as a person with significant control on 6 April 2016 (2 pages) |
8 January 2019 | Registration of charge 058180990002, created on 2 January 2019 (9 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
22 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
17 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
22 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
29 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
29 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
23 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 June 2010 | Director's details changed for Stephen Andrew Mcguffie on 16 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Stephen Andrew Mcguffie on 16 May 2010 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 16/05/09; full list of members (4 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
19 June 2008 | Return made up to 16/05/08; full list of members (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 July 2007 | Return made up to 16/05/07; full list of members (7 pages) |
9 July 2007 | Return made up to 16/05/07; full list of members (7 pages) |
30 March 2007 | Ad 30/06/06--------- £ si 1000@1=1000 £ ic 3/1003 (2 pages) |
30 March 2007 | Particulars of contract relating to shares (2 pages) |
30 March 2007 | Ad 30/06/06--------- £ si 1000@1=1000 £ ic 3/1003 (2 pages) |
30 March 2007 | Particulars of contract relating to shares (2 pages) |
17 July 2006 | Ad 16/05/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
17 July 2006 | Ad 16/05/06--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
14 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
14 June 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | New secretary appointed;new director appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | New secretary appointed;new director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
31 May 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Incorporation (19 pages) |
16 May 2006 | Incorporation (19 pages) |