Neame Lea Fresh Limited SPALDING


Neame Lea Fresh started in year 2008 as Private Limited Company with registration number 06653357. The Neame Lea Fresh company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Spalding at 1-4 London Road. Postal code: PE11 2TA. Since Monday 25th January 2016 Neame Lea Fresh Limited is no longer carrying the name Jvg Herbs.

The company has 3 directors, namely Karl Z., David B. and Louise M.. Of them, Louise M. has been with the company the longest, being appointed on 17 February 2020 and Karl Z. has been with the company for the least time - from 15 December 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Neame Lea Fresh Limited Address / Contact

Office Address 1-4 London Road
Town Spalding
Post code PE11 2TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06653357
Date of Incorporation Tue, 22nd Jul 2008
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 28th December
Company age 16 years old
Account next due date Thu, 28th Dec 2023 (125 days after)
Account last made up date Wed, 29th Dec 2021
Next confirmation statement due date Mon, 5th Aug 2024 (2024-08-05)
Last confirmation statement dated Sat, 22nd Jul 2023

Company staff

Karl Z.

Position: Director

Appointed: 15 December 2023

David B.

Position: Director

Appointed: 05 June 2020

Louise M.

Position: Director

Appointed: 17 February 2020

Zachary G.

Position: Director

Appointed: 15 May 2020

Resigned: 05 June 2020

Torsten K.

Position: Director

Appointed: 20 November 2019

Resigned: 05 March 2020

Robert B.

Position: Director

Appointed: 02 July 2019

Resigned: 15 May 2020

Edward H.

Position: Director

Appointed: 02 July 2019

Resigned: 20 November 2019

Louise M.

Position: Director

Appointed: 05 June 2018

Resigned: 02 July 2019

David H.

Position: Director

Appointed: 05 June 2018

Resigned: 27 July 2018

Julie P.

Position: Secretary

Appointed: 12 May 2016

Resigned: 05 June 2018

Karl Z.

Position: Director

Appointed: 12 May 2016

Resigned: 05 June 2018

Andrew F.

Position: Director

Appointed: 12 May 2016

Resigned: 05 June 2018

David B.

Position: Director

Appointed: 18 December 2015

Resigned: 06 February 2020

Anthony B.

Position: Director

Appointed: 22 July 2008

Resigned: 23 October 2017

Anthony B.

Position: Secretary

Appointed: 22 July 2008

Resigned: 12 May 2016

Jennifer V.

Position: Director

Appointed: 22 July 2008

Resigned: 18 December 2015

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we discovered, there is Bridge Farm Bioscience Limited from Spalding, England. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Bridge Farm Bioscience Limited

1-4 London Road, Spalding, Lincolnshire, PE11 2TA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies Registry
Registration number 04184232
Notified on 22 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Company previous names

Jvg Herbs January 25, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312020-12-292021-12-29
Net Worth987 654363 920  
Balance Sheet
Cash Bank On Hand  52 74756
Current Assets1 702 763773 6131 750 094446 814
Debtors872 242439 8171 304 794446 758
Other Debtors  455 55221 272
Property Plant Equipment  405 661 
Total Inventories  392 553 
Cash Bank In Hand705 946242 131  
Net Assets Liabilities Including Pension Asset Liability987 654363 920  
Stocks Inventory124 57591 665  
Tangible Fixed Assets875 576763 304  
Reserves/Capital
Called Up Share Capital1 000745  
Profit Loss Account Reserve986 6541 112 920  
Shareholder Funds987 654363 920  
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 107 740 
Administrative Expenses  958 3125 685
Amounts Owed By Related Parties  17 027 
Amounts Owed To Group Undertakings  2 642 2951 499 785
Average Number Employees During Period  16 
Corporation Tax Recoverable  35 84335 843
Cost Sales  2 380 011473 232
Creditors  3 436 0491 610 385
Deferred Tax Asset Debtors  272 964386 859
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -93 946-113 895
Distribution Costs  257 167 
Gross Profit Loss  721 876-69 594
Interest Payable Similar Charges Finance Costs  623 
Net Current Assets Liabilities225 543-303 244-1 685 955-1 163 571
Operating Profit Loss  -486 2512 828
Other Creditors  44 92516 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 107 740
Other Disposals Property Plant Equipment   1 513 401
Other Operating Income Format1  7 35278 107
Other Taxation Social Security Payable   78 726
Pension Other Post-employment Benefit Costs Other Pension Costs  7 333 
Profit Loss  -392 928116 723
Profit Loss On Ordinary Activities Before Tax  -486 8742 828
Property Plant Equipment Gross Cost  1 513 401 
Social Security Costs  26 385 
Staff Costs Employee Benefits Expense   1 606
Tax Tax Credit On Profit Or Loss On Ordinary Activities  -93 946-113 895
Total Assets Less Current Liabilities1 101 119460 060-1 280 294-1 163 571
Trade Creditors Trade Payables  748 82915 874
Trade Debtors Trade Receivables  523 4082 784
Turnover Revenue  3 101 887403 638
Wages Salaries  345 3211 606
Creditors Due Within One Year1 477 2201 076 857  
Fixed Assets875 576763 304  
Number Shares Allotted1 000745  
Par Value Share 1  
Provisions For Liabilities Charges113 46596 140  
Share Premium Account -749 745  
Value Shares Allotted1 000745  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Friday 15th December 2023.
filed on: 19th, December 2023
Free Download (2 pages)

Company search

Advertisements