New Forest Farms Limited WETHERBY


Founded in 2016, New Forest Farms, classified under reg no. 10250918 is an active company. Currently registered at Ribston Hall Ribston Park LS22 4EZ, Wetherby the company has been in the business for 8 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Mark A., James D.. Of them, Mark A., James D. have been with the company the longest, being appointed on 24 June 2016. As of 29 May 2024, our data shows no information about any ex officers on these positions.

New Forest Farms Limited Address / Contact

Office Address Ribston Hall Ribston Park
Office Address2 Little Ribston
Town Wetherby
Post code LS22 4EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10250918
Date of Incorporation Fri, 24th Jun 2016
Industry Support activities for crop production
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Mark A.

Position: Director

Appointed: 24 June 2016

James D.

Position: Director

Appointed: 24 June 2016

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is James D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Mark A. This PSC owns 25-50% shares and has 25-50% voting rights.

James D.

Notified on 24 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mark A.

Notified on 24 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Debtors248 446118 171203 943
Net Assets Liabilities60 54561 823151 803
Other Debtors540 5 000
Property Plant Equipment430 063390 577490 557
Other
Accumulated Depreciation Impairment Property Plant Equipment319 102395 837392 591
Average Number Employees During Period222
Bank Borrowings Overdrafts44 16734 16724 167
Creditors136 53095 663133 988
Increase From Depreciation Charge For Year Property Plant Equipment 76 73568 774
Net Current Assets Liabilities-217 696-220 122-184 850
Other Creditors92 36361 496109 821
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  72 020
Other Disposals Property Plant Equipment  104 500
Other Taxation Social Security Payable20 71210 9351 784
Property Plant Equipment Gross Cost749 165786 414883 148
Provisions For Liabilities Balance Sheet Subtotal15 29212 96919 916
Total Additions Including From Business Combinations Property Plant Equipment 37 249201 234
Total Assets Less Current Liabilities212 367170 455305 707
Trade Creditors Trade Payables1 8501 75035 426
Trade Debtors Trade Receivables247 906118 171198 943

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Persons with significant control Resolution
Change to a person with significant control Fri, 24th Jun 2016
filed on: 15th, November 2023
Free Download (2 pages)

Company search

Advertisements