J.M. NEWLING & SON LIMITED
TYDD


Company number 01395495
Status Active
Incorporation Date 24 October 1978
Company Type Private Limited Company
Address SILVERWOOD, FOUR GOTES, TYDD, WISBECH, CAMBS
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2015-12-22 GBP 2,000 . The most likely internet sites of J.M. NEWLING & SON LIMITED are www.jmnewlingson.co.uk, and www.j-m-newling-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. J M Newling Son Limited is a Private Limited Company. The company registration number is 01395495. J M Newling Son Limited has been working since 24 October 1978. The present status of the company is Active. The registered address of J M Newling Son Limited is Silverwood Four Gotes Tydd Wisbech Cambs. . NEWLING, Victoria Sheila is a Secretary of the company. NEWLING, David Henry is a Director of the company. NEWLING, Michael Peter John is a Director of the company. NEWLING, Victoria Sheila is a Director of the company. Secretary NEWLING, Margaret Anne has been resigned. Director NEWLING, John Michael has been resigned. Director NEWLING, Margaret Anne has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
NEWLING, Victoria Sheila
Appointed Date: 30 April 2007

Director
NEWLING, David Henry

71 years old

Director
NEWLING, Michael Peter John
Appointed Date: 18 September 2011
39 years old

Director
NEWLING, Victoria Sheila
Appointed Date: 30 April 2007
69 years old

Resigned Directors

Secretary
NEWLING, Margaret Anne
Resigned: 30 April 2007

Director
NEWLING, John Michael
Resigned: 27 January 2012
97 years old

Director
NEWLING, Margaret Anne
Resigned: 13 May 2014
93 years old

Persons With Significant Control

Mr David Henry Newling
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Victoria Sheila Newling
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

J.M. NEWLING & SON LIMITED Events

14 Dec 2016
Confirmation statement made on 10 December 2016 with updates
11 Jul 2016
Total exemption small company accounts made up to 31 October 2015
22 Dec 2015
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,000

08 Apr 2015
Total exemption small company accounts made up to 31 October 2014
19 Dec 2014
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2,000

...
... and 70 more events
24 Oct 1988
Accounts for a small company made up to 31 October 1987

08 Oct 1987
Return made up to 23/07/87; full list of members

18 Aug 1987
Full accounts made up to 31 October 1986

02 Aug 1986
Return made up to 20/05/86; full list of members

01 May 1986
Full accounts made up to 31 October 1985

J.M. NEWLING & SON LIMITED Charges

23 March 2011
Legal charge
Delivered: 24 March 2011
Status: Outstanding
Persons entitled: J M Newling & Son Limited Retirement Benefit Scheme
Description: Land on the east side of mill lane newton wisbech…
22 November 2007
Collateral charge
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: The Agrilcultural Mortgage Corporation PLC
Description: Silverwood farm sutton road four gotes tydd wisbech…
22 November 2007
Deed of transitional charge
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: The Agrilcultural Mortgage Corporation PLC
Description: Silverwood farm sutton road four gotes tydd wisbech…
22 August 1991
Legal charge
Delivered: 2 September 1991
Status: Outstanding
Persons entitled: Agricultural Mortgage Corporation PLC
Description: Tenancy of 91.161 acres of land at tydd st giles near…
22 August 1991
Legal charge
Delivered: 2 September 1991
Status: Outstanding
Persons entitled: Agricultural Mortgage Corporation PLC
Description: 3.2 acres of land and roadway at four gates tydd, near…
22 August 1991
Legal charge
Delivered: 2 September 1991
Status: Outstanding
Persons entitled: Agricultural Mortgage Corporation PLC
Description: 58.450 acres of land at four gates tydd nr. Wisbech…