Necton Farms Limited NORFOLK


Founded in 1953, Necton Farms, classified under reg no. 00517724 is an active company. Currently registered at 48 King Street, PE30 1HE, Norfolk the company has been in the business for 71 years. Its financial year was closed on 30th March and its latest financial statement was filed on March 31, 2023.

The company has 3 directors, namely Michael K., Caroline T. and Joyce K.. Of them, Joyce K. has been with the company the longest, being appointed on 17 January 1991 and Michael K. and Caroline T. have been with the company for the least time - from 27 March 1997. As of 15 May 2024, there was 1 ex director - David K.. There were no ex secretaries.

Necton Farms Limited Address / Contact

Office Address 48 King Street,
Office Address2 King's Lynn,
Town Norfolk
Post code PE30 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00517724
Date of Incorporation Thu, 26th Mar 1953
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th March
Company age 71 years old
Account next due date Mon, 30th Dec 2024 (229 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Joyce K.

Position: Secretary

Resigned:

Michael K.

Position: Director

Appointed: 27 March 1997

Caroline T.

Position: Director

Appointed: 27 March 1997

Joyce K.

Position: Director

Appointed: 17 January 1991

David K.

Position: Director

Resigned: 20 September 2021

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As BizStats identified, there is Michael K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Caroline T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Joyce K., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Michael K.

Notified on 27 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Caroline T.

Notified on 27 September 2023
Nature of control: 25-50% voting rights
25-50% shares

Joyce K.

Notified on 17 January 2023
Ceased on 27 September 2023
Nature of control: 50,01-75% shares

Estate Of D H King

Mona House Chapel Road, Necton, Swaffham, PE37 8HZ, England

Legal authority Administration Of Estates Act 1925
Legal form Estate
Notified on 20 September 2021
Ceased on 17 January 2023
Nature of control: 50,01-75% shares

David K.

Notified on 6 April 2016
Ceased on 20 September 2021
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand28039734 377
Current Assets298 590460 853490 654
Debtors70 664149 622118 364
Net Assets Liabilities829 017800 204901 682
Other Debtors20 30631 21564 898
Property Plant Equipment1 483 6301 384 6541 579 078
Total Inventories227 574310 762337 841
Other
Accumulated Depreciation Impairment Property Plant Equipment1 329 3561 370 2961 452 803
Average Number Employees During Period886
Bank Borrowings Overdrafts443 332413 308 
Creditors493 215422 6971 168 050
Current Asset Investments727272
Increase From Depreciation Charge For Year Property Plant Equipment 86 46982 508
Net Current Assets Liabilities-161 398-161 753-677 396
Other Creditors49 8839 3891 096 488
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 45 529 
Other Disposals Property Plant Equipment 68 950 
Other Investments Other Than Loans727272
Other Taxation Social Security Payable4 1123 4822 391
Property Plant Equipment Gross Cost2 812 9872 754 9503 031 881
Total Additions Including From Business Combinations Property Plant Equipment 10 913276 931
Total Assets Less Current Liabilities1 322 2321 222 901901 682
Trade Creditors Trade Payables74 946145 35769 171
Trade Debtors Trade Receivables50 358118 40753 466

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements