Novo Farina Limited NORWICH


Founded in 2016, Novo Farina, classified under reg no. 10324982 is an active company. Currently registered at Centrum Norwich Research Park, Colney Lane NR4 7UG, Norwich the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 6 directors, namely Emily W., Alison B. and Mark R. and others. Of them, Terence G., Christopher H., Robert A. have been with the company the longest, being appointed on 26 June 2017 and Emily W. has been with the company for the least time - from 24 January 2023. As of 6 May 2024, there were 4 ex directors - Alexander J., Kenneth M. and others listed below. There were no ex secretaries.

Novo Farina Limited Address / Contact

Office Address Centrum Norwich Research Park, Colney Lane
Office Address2 Colney
Town Norwich
Post code NR4 7UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10324982
Date of Incorporation Thu, 11th Aug 2016
Industry Manufacture of other food products n.e.c.
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Emily W.

Position: Director

Appointed: 24 January 2023

Alison B.

Position: Director

Appointed: 10 January 2020

Mark R.

Position: Director

Appointed: 09 December 2019

Terence G.

Position: Director

Appointed: 26 June 2017

Christopher H.

Position: Director

Appointed: 26 June 2017

Robert A.

Position: Director

Appointed: 26 June 2017

Alexander J.

Position: Director

Appointed: 27 July 2021

Resigned: 06 September 2023

Kenneth M.

Position: Director

Appointed: 28 January 2021

Resigned: 24 June 2022

Neil W.

Position: Director

Appointed: 26 June 2017

Resigned: 09 December 2019

Peter B.

Position: Director

Appointed: 11 August 2016

Resigned: 27 March 2018

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Richard K. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Peter B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Peter B., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares.

Richard K.

Notified on 21 May 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Peter B.

Notified on 5 June 2017
Ceased on 29 May 2018
Nature of control: 25-50% voting rights
25-50% shares

Peter B.

Notified on 11 August 2016
Ceased on 4 April 2017
Nature of control: 75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-31
Net Worth1   
Balance Sheet
Cash Bank On Hand 286 633149 28555 863
Current Assets 393 495309 574288 002
Debtors 21 41240 289115 641
Net Assets Liabilities 119 229343 781 
Other Debtors 19 13619 66567 424
Property Plant Equipment 20 68391 72975 614
Total Inventories 85 450120 000116 498
Cash Bank In Hand1   
Net Assets Liabilities Including Pension Asset Liability1   
Reserves/Capital
Shareholder Funds1   
Other
Accumulated Amortisation Impairment Intangible Assets  26 99653 993
Accumulated Depreciation Impairment Property Plant Equipment  31 30167 291
Additions Other Than Through Business Combinations Property Plant Equipment  102 34719 875
Amounts Owed To Other Related Parties Other Than Directors 300 00054 13814 527
Average Number Employees During Period 244
Creditors 379 931165 508132 794
Fixed Assets 155 665199 715156 603
Future Minimum Lease Payments Under Non-cancellable Operating Leases  27 94046 963
Increase From Amortisation Charge For Year Intangible Assets  26 99626 997
Increase From Depreciation Charge For Year Property Plant Equipment  31 30135 990
Intangible Assets 134 982107 98680 989
Intangible Assets Gross Cost  134 982134 982
Net Current Assets Liabilities 13 564144 066155 208
Other Creditors 5 523 36 000
Other Taxation Social Security Payable  4 4008 522
Property Plant Equipment Gross Cost 20 683123 030142 905
Total Assets Less Current Liabilities 169 229343 781311 811
Trade Creditors Trade Payables 74 408106 97073 745
Trade Debtors Trade Receivables 2 27620 62448 217
Advances Credits Directors   36 000
Number Shares Allotted1   
Par Value Share1   
Share Capital Allotted Called Up Paid1   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (15 pages)

Company search

Advertisements