NEWNHAM FARMS LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME18 6ET

Company number 02965750
Status Active
Incorporation Date 7 September 1994
Company Type Private Limited Company
Address C/O LUPOFRESH LIMITED, BENOVER, ROAD, YALDING, MAIDSTONE, KENT, ME18 6ET
Home Country United Kingdom
Nature of Business 01270 - Growing of beverage crops
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 7 September 2016 with updates; Director's details changed for Mr Ian Ronald Ibbotson on 15 September 2016. The most likely internet sites of NEWNHAM FARMS LIMITED are www.newnhamfarms.co.uk, and www.newnham-farms.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Barming Rail Station is 5.1 miles; to Bearsted Rail Station is 7.5 miles; to Frant Rail Station is 9.9 miles; to Wadhurst Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Newnham Farms Limited is a Private Limited Company. The company registration number is 02965750. Newnham Farms Limited has been working since 07 September 1994. The present status of the company is Active. The registered address of Newnham Farms Limited is C O Lupofresh Limited Benover Road Yalding Maidstone Kent Me18 6et. . IBBOTSON, Ian Ronald is a Secretary of the company. IBBOTSON, Ian Ronald is a Director of the company. Secretary COWLEY, David Michael has been resigned. Secretary IBBOTSON, Ian Ronald has been resigned. Secretary KENBER, Anne Barbara Violet has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director IBBOTSON, Ian Ronald has been resigned. Director KENBER, Mark William has been resigned. Director KENBER, Ralph Maurice Jonathan has been resigned. Director KRAKENBERGER, Ernst Otto has been resigned. Director KRAKENBERGER, Ernst Otto has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Growing of beverage crops".


Current Directors

Secretary
IBBOTSON, Ian Ronald
Appointed Date: 08 September 2003

Director
IBBOTSON, Ian Ronald
Appointed Date: 17 August 2000
74 years old

Resigned Directors

Secretary
COWLEY, David Michael
Resigned: 27 June 2003
Appointed Date: 17 August 2000

Secretary
IBBOTSON, Ian Ronald
Resigned: 10 February 2000
Appointed Date: 07 September 1994

Secretary
KENBER, Anne Barbara Violet
Resigned: 17 August 2000
Appointed Date: 10 February 2000

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 07 September 1994
Appointed Date: 07 September 1994

Director
IBBOTSON, Ian Ronald
Resigned: 10 February 2000
Appointed Date: 07 September 1994
74 years old

Director
KENBER, Mark William
Resigned: 07 August 2000
Appointed Date: 11 December 1999
60 years old

Director
KENBER, Ralph Maurice Jonathan
Resigned: 17 August 2000
Appointed Date: 07 September 1994
102 years old

Director
KRAKENBERGER, Ernst Otto
Resigned: 23 December 2014
Appointed Date: 01 October 1999
84 years old

Director
KRAKENBERGER, Ernst Otto
Resigned: 19 August 1997
Appointed Date: 07 September 1994
84 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 07 September 1994
Appointed Date: 07 September 1994

Persons With Significant Control

Mr Ian Ronald Ibbotson
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

NEWNHAM FARMS LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 7 September 2016 with updates
15 Sep 2016
Director's details changed for Mr Ian Ronald Ibbotson on 15 September 2016
15 Sep 2016
Secretary's details changed for Mr Ian Ronald Ibbotson on 15 September 2016
08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 69 more events
23 Sep 1994
Secretary resigned;new director appointed

23 Sep 1994
Director resigned;new director appointed

23 Sep 1994
New director appointed

23 Sep 1994
New secretary appointed

07 Sep 1994
Incorporation

NEWNHAM FARMS LIMITED Charges

8 May 2014
Charge code 0296 5750 0004
Delivered: 12 May 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
21 December 2004
Legal charge
Delivered: 23 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a newnham farm newnham bridge tenbury…
23 February 1995
Legal charge
Delivered: 10 March 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Newnham farm, newnham bridge, including numbers 1 and 2…
15 February 1995
Debenture
Delivered: 24 February 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…