Newchurch Farms Limited HEREFORDSHIRE


Founded in 1982, Newchurch Farms, classified under reg no. 01649054 is an active company. Currently registered at Newchurch Farm HR3 6QQ, Herefordshire the company has been in the business for fourty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely Benjamin C., Hannah S. and Thomas C. and others. Of them, Sarah C. has been with the company the longest, being appointed on 12 January 1992 and Benjamin C. and Hannah S. and Thomas C. have been with the company for the least time - from 1 October 2018. As of 11 July 2025, there was 1 ex director - Robert C.. There were no ex secretaries.

Newchurch Farms Limited Address / Contact

Office Address Newchurch Farm
Office Address2 Kinnersley
Town Herefordshire
Post code HR3 6QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01649054
Date of Incorporation Wed, 7th Jul 1982
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (558 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Sarah C.

Position: Secretary

Resigned:

Benjamin C.

Position: Director

Appointed: 01 October 2018

Hannah S.

Position: Director

Appointed: 01 October 2018

Thomas C.

Position: Director

Appointed: 01 October 2018

Sarah C.

Position: Director

Appointed: 12 January 1992

Robert C.

Position: Director

Resigned: 17 February 2024

People with significant control

The register of persons with significant control that own or have control over the company is made up of 5 names. As we discovered, there is Corbett Farms Limited from Leominster, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Hannah S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Thomas C., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Corbett Farms Limited

Ox House Shobdon, Leominster, HR6 9LT, England

Legal authority Companies Act 2006 (As Amended)
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies In England And Wales
Registration number 00633546
Notified on 21 May 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hannah S.

Notified on 17 February 2024
Ceased on 21 May 2025
Nature of control: 25-50% voting rights
25-50% shares

Thomas C.

Notified on 17 February 2024
Ceased on 21 May 2025
Nature of control: 25-50% voting rights
25-50% shares

Benjamin C.

Notified on 17 February 2024
Ceased on 21 May 2025
Nature of control: 25-50% voting rights
25-50% shares

Robert C.

Notified on 6 April 2016
Ceased on 17 February 2024
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand76 032   31
Current Assets1 128 8751 040 3981 075 4191 199 4341 119 081
Debtors949 908981 4991 006 4861 121 5011 057 789
Net Assets Liabilities1 829 0251 859 2831 881 6951 927 2711 972 222
Property Plant Equipment672 631667 736673 663661 093669 699
Total Inventories102 93558 89968 93377 93361 261
Other
Accrued Liabilities Deferred Income8 89515 43723 09044 50538 722
Accumulated Depreciation Impairment Property Plant Equipment201 688211 923225 323237 893249 689
Amounts Owed To Group Undertakings  20  
Average Number Employees During Period62232
Bank Borrowings 39 13531 22022 37613 773
Bank Borrowings Overdrafts8 52231 42730 3384 87627 991
Corporation Tax Payable120 61014 61326 49819 7306 289
Creditors39 16730 89122 97013 6265 173
Fixed Assets1 019 1821 017 5121 025 151986 3321 062 151
Increase From Depreciation Charge For Year Property Plant Equipment 10 23513 4002 00911 796
Investment Property325 000325 000325 000325 000390 000
Investment Property Fair Value Model325 000325 000325 000325 000390 000
Investments Fixed Assets21 55124 77626 4882392 452
Investments In Group Undertakings202020-20 
Investments In Joint Ventures 24 74426 4682392 452
Net Current Assets Liabilities923 338945 619953 2041 023 036995 783
Other Taxation Social Security Payable1643253313162 351
Prepayments20 68324 03753 57984 39811 652
Property Plant Equipment Gross Cost874 319879 659898 986898 986919 388
Provisions74 32872 95773 69068 47180 539
Provisions For Liabilities Balance Sheet Subtotal74 32872 95773 69068 47180 539
Recoverable Value-added Tax2 9192946 4721 3084 873
Total Additions Including From Business Combinations Property Plant Equipment 5 34019 327 20 402
Total Assets Less Current Liabilities1 942 5201 963 1311 978 3552 009 3682 057 934
Trade Creditors Trade Payables66 15232 97741 93840 08547 945
Trade Debtors Trade Receivables72 47590 94254 115101 593103 383
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 2 711   
Amounts Owed By Directors 18 84139 120  
Amounts Owed By Group Undertakings883776   
Other Investments Other Than Loans1212   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2024
filed on: 13th, December 2024
Free Download (12 pages)

Company search

Advertisements