Stockton Court Farms Limited MAIDSTONE


Stockton Court Farms started in year 1994 as Private Limited Company with registration number 02965750. The Stockton Court Farms company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Maidstone at C/o Lupofresh Limited, Benover. Postal code: ME18 6ET. Since 18th September 2020 Stockton Court Farms Limited is no longer carrying the name Newnham Farms.

There is a single director in the firm at the moment - Ian I., appointed on 17 August 2000. In addition, a secretary was appointed - Ian I., appointed on 8 September 2003. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stockton Court Farms Limited Address / Contact

Office Address C/o Lupofresh Limited, Benover
Office Address2 Road, Yalding
Town Maidstone
Post code ME18 6ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 02965750
Date of Incorporation Wed, 7th Sep 1994
Industry Growing of beverage crops
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Ian I.

Position: Secretary

Appointed: 08 September 2003

Ian I.

Position: Director

Appointed: 17 August 2000

David C.

Position: Secretary

Appointed: 17 August 2000

Resigned: 27 June 2003

Anne K.

Position: Secretary

Appointed: 10 February 2000

Resigned: 17 August 2000

Mark K.

Position: Director

Appointed: 11 December 1999

Resigned: 07 August 2000

Ernst K.

Position: Director

Appointed: 01 October 1999

Resigned: 23 December 2014

Ian I.

Position: Director

Appointed: 07 September 1994

Resigned: 10 February 2000

Ralph K.

Position: Director

Appointed: 07 September 1994

Resigned: 17 August 2000

Ian I.

Position: Secretary

Appointed: 07 September 1994

Resigned: 10 February 2000

Severnside Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 September 1994

Resigned: 07 September 1994

Severnside Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 September 1994

Resigned: 07 September 1994

Ernst K.

Position: Director

Appointed: 07 September 1994

Resigned: 19 August 1997

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Iri Investments Limited from Maidstone, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Ian I. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Iri Investments Limited

Benover Road Yalding, Maidstone, Kent, ME18 6ET, United Kingdom

Legal authority English
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 05973078
Notified on 30 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ian I.

Notified on 6 April 2016
Ceased on 30 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Newnham Farms September 18, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand2 341465 60426 2252 7005 631495
Current Assets1 411 8621 042 409357 656225 288230 050210 206
Debtors1 385 603566 225321 951195 604206 399192 831
Net Assets Liabilities1 396 8071 618 7821 107 410713 109486 115286 473
Property Plant Equipment2 571 4523 743 6624 682 1774 778 9364 617 9164 434 837
Total Inventories23 91810 5809 48026 98418 02016 880
Other
Accumulated Depreciation Impairment Property Plant Equipment700 786167 581340 252538 247758 740990 719
Average Number Employees During Period 79999
Creditors2 334 4942 660 4732 450 9582 226 0672 029 6961 869 341
Disposals Property Plant Equipment 790 22038 27933 50032 30013 000
Fixed Assets2 655 8723 922 9534 890 0585 000 1474 860 0234 661 764
Increase From Depreciation Charge For Year Property Plant Equipment 119 934174 267204 681226 953231 979
Investments Fixed Assets84 420179 291207 881221 211242 107226 927
Net Current Assets Liabilities1 075 429356 302-1 331 690-2 060 971-2 344 212-2 505 950
Property Plant Equipment Gross Cost3 272 2383 911 2435 022 4295 317 1835 376 6565 425 556
Total Additions Including From Business Combinations Property Plant Equipment 1 429 2251 149 465328 25491 77361 900
Total Assets Less Current Liabilities3 731 3014 279 2553 462 0832 939 1762 515 8112 155 814
Disposals Decrease In Depreciation Impairment Property Plant Equipment 653 1391 5966 6866 460 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2018
filed on: 23rd, July 2019
Free Download (7 pages)

Company search

Advertisements