NEWMAFRUIT LIMITED

Wrotham Place Bull Lane Wrotham Place Bull Lane, Near Sevenoaks, TN15 7AE, Kent, England
StatusACTIVE
Company No.03857675
CategoryPrivate Limited Company
Incorporated12 Oct 1999
Age24 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

NEWMAFRUIT LIMITED is an active private limited company with number 03857675. It was incorporated 24 years, 7 months, 9 days ago, on 12 October 1999. The company address is Wrotham Place Bull Lane Wrotham Place Bull Lane, Near Sevenoaks, TN15 7AE, Kent, England.



Company Fillings

Appoint person secretary company with name date

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-12-31

Officer name: Mrs Anita Denise Bodri

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-31

Officer name: Amarpal Takk

Documents

View document PDF

Accounts with accounts type full

Date: 17 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Ronald Nithsdale

Appointment date: 2023-03-11

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2023

Action Date: 20 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bardsley Horticulture Limited

Change date: 2023-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2023

Action Date: 20 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-20

New address: Wrotham Place Bull Lane Wrotham Near Sevenoaks Kent TN15 7AE

Old address: Linton Park Linton Maidstone ME17 4AB England

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2023

Action Date: 10 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-10

Officer name: Paul Smith

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 04 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2022

Action Date: 19 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-19

Officer name: Benjamin Nigel Harrison Bardsley

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038576750003

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Apr 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 038576750002

Documents

View document PDF

Change to a person with significant control

Date: 09 Mar 2022

Action Date: 31 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-07-31

Psc name: Bardsley Horticulture Limited

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joe Fredrick Bertie Panter

Appointment date: 2021-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Smith

Appointment date: 2021-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2021

Action Date: 10 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Mclean

Appointment date: 2021-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Amarpal Takk

Appointment date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Paul Smith

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Antony Babak Yousefian

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Nigel John Bardsley

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Georgia Bardsley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Address

Type: AD01

New address: Linton Park Linton Maidstone ME17 4AB

Change date: 2021-08-12

Old address: River Farm Chart Hill Road Staplehurst Tonbridge Kent TN12 0RW England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Aug 2021

Action Date: 31 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038576750004

Charge creation date: 2021-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harry Jennings

Termination date: 2021-05-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2021

Action Date: 27 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-27

Charge number: 038576750003

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2020

Action Date: 10 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-10

Documents

View document PDF

Memorandum articles

Date: 28 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Babak Yousefian

Appointment date: 2020-07-03

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2020

Action Date: 03 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-03

Officer name: Annette Mary Bardsley

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2020

Action Date: 30 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038576750002

Charge creation date: 2020-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Address

Type: AD01

New address: River Farm Chart Hill Road Staplehurst Tonbridge Kent TN12 0RW

Change date: 2020-02-17

Old address: Howfield Farm Howfield Lane Chartham Canterbury Kent CT4 7HQ

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Jennings

Appointment date: 2020-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Annette Mary Bardsley

Appointment date: 2020-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Smith

Appointment date: 2020-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-28

Officer name: Ms Georgia Bardsley

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Nigel Harrison Bardsley

Appointment date: 2020-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Bardsley

Appointment date: 2020-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melvyn Leigh Newman

Termination date: 2020-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Charles Nicholls

Termination date: 2020-01-28

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2020

Action Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Newmafruit Farms Limited

Cessation date: 2020-01-28

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2020

Action Date: 28 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bardsley Horticulture Limited

Notification date: 2020-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Resolution

Date: 03 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2018

Action Date: 10 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2017

Action Date: 10 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-10

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2017

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-10

Psc name: Newmafruit Farms Limited

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Charles Nicholls

Appointment date: 2017-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2017

Action Date: 24 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wayne Peter Milne

Termination date: 2017-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Peter Milne

Appointment date: 2017-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Peter Thompson

Termination date: 2017-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Ian Frankham

Termination date: 2016-10-25

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Peter Thompson

Appointment date: 2015-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 12 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-12

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2014

Action Date: 12 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-12

Officer name: Mr Anthony Ian Frankham

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2014

Action Date: 09 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-09

Old address: Howfield Farm Howfield Lane Chartham Canterbury Kent CT4 7HG

Documents

View document PDF

Change registered office address company with date old address

Date: 27 May 2014

Action Date: 27 May 2014

Category: Address

Type: AD01

Change date: 2014-05-27

Old address: the Limes 1339 High Road Whetstone London N20 9HR

Documents

View document PDF

Termination secretary company with name

Date: 19 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Derek Peter

Documents

View document PDF

Accounts with accounts type full

Date: 04 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 18 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 12 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-12

Documents

View document PDF

Capital name of class of shares

Date: 04 Jun 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 04 Jun 2013

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 04 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2013

Action Date: 24 May 2013

Category: Capital

Type: SH01

Date: 2013-05-24

Capital : 100.20 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Jun 2013

Action Date: 24 May 2013

Category: Capital

Type: SH02

Date: 2013-05-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 12 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-12

Documents

View document PDF

Termination secretary company with name

Date: 05 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melvyn Newman

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Derek Peter

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 12 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-12

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Frankham

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Peter

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2010

Action Date: 12 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-12

Documents

View document PDF

Auditors resignation company

Date: 03 Aug 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2009

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Melvyn Leigh Newman

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Derek Peter

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jul 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF


Some Companies

ATOM INSURANCE BROKERS LTD.

BLACKDOWN HOUSE,TAUNTON,TA1 2PX

Number:04499126
Status:ACTIVE
Category:Private Limited Company

CAENSHILL HOUSE LIMITED

PORTMORE HOUSE,WEYBRIDGE,KT13 8DP

Number:06000002
Status:ACTIVE
Category:Private Limited Company

CENTRAL LONDON COMMUNITY HEALTHCARE LIMITED

1B HAREWOOD ROW,LONDON,NW1 6SE

Number:06996303
Status:ACTIVE
Category:Private Limited Company

MOOR PARK (1958) LIMITED

2A MAIN AVENUE,MIDDLESEX,HA6 2HJ

Number:00614377
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SPACE KRAFT (HOLDINGS) LIMITED

C/O BROWN BUTLER LEIGH HOUSE,LEEDS,LS1 2JT

Number:09882139
Status:ACTIVE
Category:Private Limited Company

THE HINDS HEAD LIMITED

UNIT B TECTONIC PLACE,MAIDENHEAD,SL6 2YE

Number:03676216
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source