Newbourne Farm Composting Limited FORDINGBRIDGE


Founded in 2013, Newbourne Farm Composting, classified under reg no. 08479705 is an active company. Currently registered at Newbourne Farm SP6 3NT, Fordingbridge the company has been in the business for eleven years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

The firm has 2 directors, namely Rodney H., Yvonne H.. Of them, Rodney H., Yvonne H. have been with the company the longest, being appointed on 9 April 2013. As of 16 April 2024, our data shows no information about any ex officers on these positions.

Newbourne Farm Composting Limited Address / Contact

Office Address Newbourne Farm
Office Address2 Rockbourne
Town Fordingbridge
Post code SP6 3NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08479705
Date of Incorporation Tue, 9th Apr 2013
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (45 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Rodney H.

Position: Director

Appointed: 09 April 2013

Yvonne H.

Position: Director

Appointed: 09 April 2013

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Rodney H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Yvonne H. This PSC owns 25-50% shares and has 25-50% voting rights.

Rodney H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Yvonne H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth40 510150 296161 365182 550       
Balance Sheet
Cash Bank On Hand   7 08912 86323 2305 057105 01642 59229 5504 437
Current Assets108 381131 652176 900187 280243 191265 718235 838268 948361 546254 563507 825
Debtors62 74591 647152 616160 691208 828224 988211 281142 432262 953156 013421 388
Net Assets Liabilities   182 550178 229182 256215 251224 340293 363319 428262 252
Other Debtors   89 055116 522120 65772 62051 64157 52533 436230 314
Property Plant Equipment   590 281668 424662 346719 899827 439954 7041 326 2391 133 280
Total Inventories   19 50021 50017 50019 50021 50056 00069 00082 000
Cash Bank In Hand25 94826 0054 2847 089       
Intangible Fixed Assets58 00052 00046 00040 000       
Net Assets Liabilities Including Pension Asset Liability40 510150 296161 365182 550       
Stocks Inventory19 68814 00020 00019 500       
Tangible Fixed Assets368 957599 310631 412590 281       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve40 410150 196183 705182 450       
Shareholder Funds40 510150 296161 365182 550       
Other
Accrued Liabilities   15 50933 33410 7717 98412 31140 05813 05618 527
Accumulated Amortisation Impairment Intangible Assets   20 00026 00032 00038 00044 00050 00056 00060 000
Accumulated Depreciation Impairment Property Plant Equipment   202 828302 103368 946443 529525 632569 472619 023825 976
Additions Other Than Through Business Combinations Property Plant Equipment    177 418124 215203 036235 143347 820671 63913 994
Average Number Employees During Period   34677899
Bank Borrowings   117 85087 00158 11726 096125 00093 75068 75043 750
Bank Overdrafts   2 37949 66039 76257 075   39 124
Creditors   287 750318 756386 115339 241495 280462 304764 543551 373
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -31 724-41 329-35 867-81 800-110 624 
Disposals Property Plant Equipment     -63 450-70 900-45 500-176 715-250 553 
Finance Lease Liabilities Present Value Total   169 900223 344173 100195 019101 427109 881695 793507 623
Finished Goods Goods For Resale   19 50021 50017 50019 50021 50056 00069 00082 000
Fixed Assets426 957651 310677 412630 281702 424690 346741 899843 439964 7041 330 2391 133 280
Increase From Amortisation Charge For Year Intangible Assets    6 0006 0006 0006 0006 0006 0004 000
Increase From Depreciation Charge For Year Property Plant Equipment    99 27598 567115 912117 970125 640160 175206 953
Intangible Assets   40 00034 00028 00022 00016 00010 0004 000 
Intangible Assets Gross Cost   60 00060 00060 00060 00060 00060 00060 00060 000
Net Current Assets Liabilities-10 227-9 213-15 516-47 828-78 439-9 376-71 5389 865-35 445-86 329-97 108
Other Creditors   57 57749 95522 55539 36934 74077 20630 678254 649
Other Remaining Borrowings    8 411154 898118 126106 35330 202  
Prepayments   5 2955 00010 4225 5765 4917 3836 5237 294
Property Plant Equipment Gross Cost   793 109970 5271 031 2921 163 4281 353 0711 524 1761 945 2621 959 256
Provisions For Liabilities Balance Sheet Subtotal   112 153127 000112 599115 869133 684173 592159 939222 547
Taxation Social Security Payable   43 13232 51328 53039 95348 96749 3215 92079 618
Total Assets Less Current Liabilities416 730642 097661 896582 453623 985680 970670 361853 304929 2591 243 9101 036 172
Total Borrowings   287 750318 756386 115339 241495 280462 304764 543551 373
Trade Creditors Trade Payables        7 474  
Trade Debtors Trade Receivables   66 34187 30693 909133 08585 300198 045116 054183 780
Consideration For Shares Issued100          
Creditors Due After One Year318 750371 939358 123287 750       
Creditors Due Within One Year118 608140 865192 416235 108       
Instalment Debts Due After5 Years  41 51717 331       
Nominal Value Shares Issued100          
Number Shares Allotted100100100100       
Number Shares Issued100          
Par Value Share1111       
Provisions For Liabilities Charges57 470119 862119 968112 153       
Value Shares Allotted100100100100       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2023
filed on: 24th, January 2024
Free Download (13 pages)

Company search

Advertisements