Nealestone Farms Limited HAVERHILL


Founded in 1933, Nealestone Farms, classified under reg no. 00280662 is an active company. Currently registered at The Estate Office CB9 7LQ, Haverhill the company has been in the business for 91 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 4 directors, namely George V., James V. and Timothy V. and others. Of them, Robin V. has been with the company the longest, being appointed on 29 September 2006 and George V. and James V. and Timothy V. have been with the company for the least time - from 3 January 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Iain F. who worked with the the company until 8 May 2009.

Nealestone Farms Limited Address / Contact

Office Address The Estate Office
Office Address2 Great Thurlow
Town Haverhill
Post code CB9 7LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00280662
Date of Incorporation Mon, 16th Oct 1933
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 91 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

George V.

Position: Director

Appointed: 03 January 2020

James V.

Position: Director

Appointed: 03 January 2020

Timothy V.

Position: Director

Appointed: 03 January 2020

Robin V.

Position: Director

Appointed: 29 September 2006

Mark B.

Position: Director

Appointed: 17 October 2008

Resigned: 31 December 2019

Edmund V.

Position: Director

Appointed: 29 September 2006

Resigned: 23 November 2007

Iain F.

Position: Secretary

Appointed: 26 September 2006

Resigned: 08 May 2009

David N.

Position: Director

Appointed: 23 March 1992

Resigned: 01 April 2001

Joan N.

Position: Director

Appointed: 23 March 1992

Resigned: 08 January 1998

Judith N.

Position: Director

Appointed: 23 March 1992

Resigned: 29 September 2006

Mary N.

Position: Director

Appointed: 23 March 1992

Resigned: 15 January 1996

Michael N.

Position: Director

Appointed: 23 March 1992

Resigned: 01 April 2001

Peter N.

Position: Director

Appointed: 23 March 1992

Resigned: 29 September 2006

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats identified, there is Mark B. This PSC and has 25-50% shares. The second one in the persons with significant control register is Timothy V. This PSC owns 25-50% shares.

Mark B.

Notified on 6 April 2016
Ceased on 2 July 2020
Nature of control: 25-50% shares

Timothy V.

Notified on 6 April 2016
Ceased on 2 July 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302019-09-302021-03-312022-03-312023-03-31
Net Worth418 148434 270    
Balance Sheet
Cash Bank On Hand    546 531343 577
Current Assets763 261654 791282 6721 951 4411 414 8261 585 182
Debtors275 500207 456  300 412311 085
Net Assets Liabilities  9 975238 873537 375 
Other Debtors    138 611229 934
Property Plant Equipment    45 31279 220
Total Inventories    662 293930 520
Cash Bank In Hand148 360215 310    
Net Assets Liabilities Including Pension Asset Liability418 148434 270    
Stocks Inventory339 401232 025    
Reserves/Capital
Called Up Share Capital9 9759 975    
Profit Loss Account Reserve408 173424 295    
Shareholder Funds418 148434 270    
Other
Accumulated Depreciation Impairment Property Plant Equipment    7 2689 113
Average Number Employees During Period  2444
Corporation Tax Payable    70 37562 366
Creditors  393 3081 826 7531 017 173863 014
Fixed Assets  49 07346 81545 312 
Increase From Depreciation Charge For Year Property Plant Equipment     1 845
Net Current Assets Liabilities418 148434 270-39 098192 058492 063722 168
Other Creditors    633 454507 990
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  71 53867 37094 410 
Property Plant Equipment Gross Cost    52 58088 333
Total Additions Including From Business Combinations Property Plant Equipment     35 753
Total Assets Less Current Liabilities418 148434 2709 975238 873537 375801 388
Trade Creditors Trade Payables    313 344292 658
Trade Debtors Trade Receivables    161 80181 151
Creditors Due Within One Year345 113220 521    
Number Shares Allotted 1 000    
Par Value Share 1    
Share Capital Allotted Called Up Paid1 0001 000    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 21st, December 2023
Free Download (10 pages)

Company search

Advertisements