Natural Farms Limited ROBERTSBRIDGE


Natural Farms started in year 1986 as Private Limited Company with registration number 02086267. The Natural Farms company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Robertsbridge at Ockham Farm. Postal code: TN32 5RD.

There is a single director in the company at the moment - Edmund M., appointed on 9 September 2011. In addition, a secretary was appointed - Edmund M., appointed on 9 September 2011. 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.

Natural Farms Limited Address / Contact

Office Address Ockham Farm
Office Address2 Ewhurst Green
Town Robertsbridge
Post code TN32 5RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02086267
Date of Incorporation Tue, 30th Dec 1986
Industry Wholesale of meat and meat products
End of financial Year 30th September
Company age 38 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Edmund M.

Position: Secretary

Appointed: 09 September 2011

Edmund M.

Position: Director

Appointed: 09 September 2011

Catherine H.

Position: Secretary

Appointed: 28 December 2000

Resigned: 08 September 2011

Joyce M.

Position: Director

Appointed: 25 December 2000

Resigned: 09 May 2004

Sharon C.

Position: Director

Appointed: 11 June 1993

Resigned: 01 June 1995

Sharon C.

Position: Secretary

Appointed: 21 December 1990

Resigned: 28 December 2000

Anthony M.

Position: Director

Appointed: 21 December 1990

Resigned: 08 September 2011

Cheryle M.

Position: Director

Appointed: 21 December 1990

Resigned: 01 October 1998

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we established, there is Natural Fresh Foods Limited from Robertsbridge, England. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over the company,.

Natural Fresh Foods Limited

Ockham Farm Dagg Lane, Ewhurst Green, Robertsbridge, East Sussex, TN32 5RD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 07659276
Notified on 27 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-092012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth104 538122 597139 596128 74185 36784 339     
Balance Sheet
Cash Bank On Hand     6 46530 96812 6821 66084 3781 090
Current Assets237 635285 245306 039367 215428 114316 530251 008466 286496 883462 612474 785
Debtors204 532187 614183 877311 465371 768284 193188 314421 978449 727328 438438 783
Net Assets Liabilities     84 339112 196131 692133 567137 243113 307
Other Debtors     152 45377 823    
Property Plant Equipment     25 15432 40885 24362 02037 22145 869
Total Inventories     25 87231 72631 62645 49649 79634 912
Cash Bank In Hand2 4003 35077 35520 2345 2946 465     
Intangible Fixed Assets66 89396 10590 35784 60978 86152 518     
Net Assets Liabilities Including Pension Asset Liability104 538120 248139 596128 74185 36784 339     
Stocks Inventory30 70394 28144 80735 51651 05225 872     
Tangible Fixed Assets12 48449 00143 96856 40859 17825 154     
Reserves/Capital
Called Up Share Capital100100100100100100     
Profit Loss Account Reserve104 438120 148139 496128 64185 26784 239     
Shareholder Funds104 538122 597139 596128 74185 36784 339     
Other
Total Fixed Assets Additions   28 73023 484      
Total Fixed Assets Cost Or Valuation  199 478228 208234 370156 483     
Total Fixed Assets Depreciation  65 15387 19196 33178 811     
Total Fixed Assets Depreciation Charge In Period   22 03823 29512 222     
Total Fixed Assets Depreciation Disposals    -14 155-29 742     
Total Fixed Assets Disposals    -17 322-77 887     
Accumulated Amortisation Impairment Intangible Assets     34 98239 35743 73248 10752 48256 857
Accumulated Depreciation Impairment Property Plant Equipment     43 82937 50555 39578 61885 405109 341
Additions Other Than Through Business Combinations Property Plant Equipment      33 58082 574 1 57332 584
Amortisation Rate Used For Intangible Assets      55555
Average Number Employees During Period     1279141111
Bank Borrowings Overdrafts     44 255     
Corporation Tax Payable     5 8625 863    
Creditors     276 056213 205340 190385 433266 552324 977
Depreciation Rate Used For Property Plant Equipment      2020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment      16 6989 770 11 322 
Disposals Property Plant Equipment      32 65011 849 19 585 
Fixed Assets79 377145 106134 325141 017138 03977 67280 551129 011101 41372 23976 512
Increase From Amortisation Charge For Year Intangible Assets      4 3754 3754 3754 3754 375
Increase From Depreciation Charge For Year Property Plant Equipment      10 37427 66023 22318 10923 936
Intangible Assets     52 51848 14343 76839 39335 01830 643
Intangible Assets Gross Cost      87 50087 50087 50087 50087 500
Net Current Assets Liabilities28 61856 26030 52755 798111 18540 47437 803126 096111 450196 060149 808
Other Creditors     22 3469 633    
Other Taxation Social Security Payable     5 620     
Property Plant Equipment Gross Cost     68 98369 913140 638140 638122 626155 210
Taxation Including Deferred Taxation Balance Sheet Subtotal     5 0316 15810 8038 1885 2748 715
Total Assets Less Current Liabilities107 995201 366164 852196 815249 224118 146118 354255 107212 863268 299226 320
Trade Creditors Trade Payables     197 973197 709    
Trade Debtors Trade Receivables     131 740110 491    
Creditors Due After One Year2 25769 51616 001        
Creditors Due Within One Year209 017231 334275 514        
Intangible Fixed Assets Additions 34 960         
Intangible Fixed Assets Aggregate Amortisation Impairment13 10718 85524 60330 35136 09934 982     
Intangible Fixed Assets Amortisation Charged In Period 5 7485 7485 7485 7484 375     
Intangible Fixed Assets Cost Or Valuation80 000114 960114 960114 960114 96087 500     
Number Shares Allotted 100100        
Par Value Share 11        
Provisions For Liabilities Charges1 2009 2539 25311 28211 8365 031     
Secured Debts37 64452 68319 772        
Share Capital Allotted Called Up Paid100100100        
Tangible Fixed Assets Additions 59 40628 44028 73023 484      
Tangible Fixed Assets Cost Or Valuation39 33587 74084 518113 248119 41068 983     
Tangible Fixed Assets Depreciation26 85138 73940 55056 84060 23243 829     
Tangible Fixed Assets Depreciation Charged In Period 15 37616 077        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 48814 266        
Tangible Fixed Assets Disposals 11 00131 662 -17 322-50 427     
Advances Credits Directors14 015          
Advances Credits Made In Period Directors35 806          
Advances Credits Repaid In Period Directors6 265          
Creditors Due After One Year Total Noncurrent Liabilities  16 00356 792152 02128 776     
Creditors Due Within One Year Total Current Liabilities  275 512311 417316 929276 056     
Intangible Fixed Assets Amortisation On Disposals     -5 492     
Intangible Fixed Assets Disposals     -27 460     
Tangible Fixed Assets Depreciation Charge For Period   16 29017 5477 847     
Tangible Fixed Assets Depreciation Disposals    -14 155-24 250     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 9th, June 2023
Free Download (9 pages)

Company search

Advertisements