Background WavePink WaveYellow Wave

NEWMAFRUIT FARMS LIMITED (00501658)

NEWMAFRUIT FARMS LIMITED (00501658) is an active UK company. incorporated on 23 November 1951. with registered office in Faversham. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors and 1 other business activities. NEWMAFRUIT FARMS LIMITED has been registered for 74 years. Current directors include HOLMES, Nicholas Edward, NEWMAN, Melvyn Leigh.

Company Number
00501658
Status
active
Type
ltd
Incorporated
23 November 1951
Age
74 years
Address
The Goods Shed, Faversham, ME13 8GD
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
HOLMES, Nicholas Edward, NEWMAN, Melvyn Leigh
SIC Codes
64921, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWMAFRUIT FARMS LIMITED

NEWMAFRUIT FARMS LIMITED is an active company incorporated on 23 November 1951 with the registered office located in Faversham. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors and 1 other business activity. NEWMAFRUIT FARMS LIMITED was registered 74 years ago.(SIC: 64921, 68209)

Status

active

Active since 74 years ago

Company No

00501658

LTD Company

Age

74 Years

Incorporated 23 November 1951

Size

N/A

Accounts

ARD: 28/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 August 2026
Period: 1 December 2024 - 28 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

The Goods Shed Jubilee Way Faversham, ME13 8GD,

Previous Addresses

C/O Chavereys 2 Jubilee Way Faversham Kent ME13 8GD England
From: 30 July 2020To: 3 August 2023
Howfield Farm Howfield Lane Chartham Canterbury Kent CT4 7HQ
From: 9 July 2014To: 30 July 2020
Howfield Farm Howfield Lane Chartham Canterbury Kent CT4 7HG
From: 27 May 2014To: 9 July 2014
the Limes 1339 High Road Whetstone London N20 9HR
From: 23 November 1951To: 27 May 2014
Timeline

19 key events • 1951 - 2022

Funding Officers Ownership
Company Founded
Nov 51
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 15
Director Left
Oct 16
Director Left
Feb 17
Director Joined
Jun 17
Director Left
Aug 17
Director Joined
Oct 17
Director Joined
Feb 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Jan 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

HOLMES, Nicholas Edward

Active
Jubilee Way, FavershamME13 8GD
Born September 1975
Director
Appointed 28 Jan 2022

NEWMAN, Melvyn Leigh

Active
Jubilee Way, FavershamME13 8GD
Born May 1948
Director
Appointed N/A

NEWMAN, Melvyn Leigh

Resigned
Howfield Lane, CanterburyCT4 7HQ
Secretary
Appointed N/A
Resigned 30 Sept 2012

PETER, Derek

Resigned
1339 High Road, LondonN20 9HR
Secretary
Appointed 30 Sept 2012
Resigned 16 May 2014

WALTON, Diane Vanessa

Resigned
5 Aynsley Court, SandwichCT13 9DU
Secretary
Appointed 02 Jun 2003
Resigned 03 Jun 2003

WHITE, David George

Resigned
3 Lonsdale Gardens, Tunbridge WellsTN1 1NX
Secretary
Appointed 03 Apr 2003
Resigned 30 Oct 2004

CLARK, John Richard

Resigned
Howfield Lane, CanterburyCT4 7HQ
Born January 1964
Director
Appointed 05 Feb 2019
Resigned 27 Mar 2020

CROSS, Stephen Colin

Resigned
30 Kendal Meadow, WhitstableCT5 3PZ
Born November 1960
Director
Appointed 19 Mar 1998
Resigned 12 Feb 2003

ELLIS, Kenneth

Resigned
Stumps Farm London Road, CanterburyCT2 9BA
Born April 1954
Director
Appointed N/A
Resigned 19 Mar 1998

FRANKHAM, Anthony Ian

Resigned
Howfield Lane, CanterburyCT4 7HQ
Born August 1969
Director
Appointed 15 Sept 2011
Resigned 25 Oct 2016

HORNICK, Jackie

Resigned
43 Greenwood Gardens, RadlettWD7 9LF
Born March 1945
Director
Appointed 25 Nov 1996
Resigned 30 Jun 2006

MILNE, Wayne Peter

Resigned
Howfield Lane, CanterburyCT4 7HQ
Born June 1982
Director
Appointed 08 Jun 2017
Resigned 24 Aug 2017

NEWMAN, Henry

Resigned
6 Bays Court, EdgwareHA8 9QS
Born February 1916
Director
Appointed N/A
Resigned 06 Aug 1998

NEWMAN, Katie Helena

Resigned
Howfield Lane, CanterburyCT4 7HQ
Born March 1988
Director
Appointed 01 Dec 2010
Resigned 02 Mar 2021

NEWMAN, Sylvia

Resigned
6 Bays Court, EdgwareHA8 9QS
Born March 1920
Director
Appointed N/A
Resigned 30 Sept 2002

NEWMAN, Tania Gail

Resigned
Howfield Lane, CanterburyCT4 7HQ
Born December 1989
Director
Appointed 01 Dec 2010
Resigned 02 Mar 2021

NICHOLLS, Paul Charles

Resigned
Howfield Lane, CanterburyCT4 7HQ
Born October 1964
Director
Appointed 02 Oct 2017
Resigned 27 Mar 2020

PETER, Derek

Resigned
1339 High Road, LondonN20 9HR
Born September 1948
Director
Appointed 31 Dec 2006
Resigned 15 Sept 2011

THOMPSON, Michael Peter

Resigned
Howfield Lane, CanterburyCT4 7HQ
Born August 1982
Director
Appointed 05 Oct 2015
Resigned 17 Feb 2017

Persons with significant control

3

Jubilee Way, FavershamME13 8GD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021

Mr Melvyn Leigh Newman

Active
Jubilee Way, FavershamME13 8GD
Born May 1948

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mrs Jacqueline Hornick

Active
Jubilee Way, FavershamME13 8GD
Born March 1945

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

187

Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
11 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 September 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
7 May 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Accounts With Accounts Type Group
3 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
29 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Change Person Director Company With Change Date
8 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 May 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Group
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Termination Secretary Company With Name
5 November 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 November 2012
AP03Appointment of Secretary
Accounts With Accounts Type Group
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Termination Director Company With Name
28 September 2011
TM01Termination of Director
Resolution
14 April 2011
RESOLUTIONSResolutions
Resolution
14 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Auditors Resignation Company
3 August 2010
AUDAUD
Auditors Resignation Company
3 August 2010
AUDAUD
Accounts With Accounts Type Full
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
20 April 2009
169169
Legacy
17 April 2009
363aAnnual Return
Legacy
17 April 2009
288cChange of Particulars
Legacy
17 April 2009
288cChange of Particulars
Legacy
17 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
13 October 2006
363aAnnual Return
Accounts With Accounts Type Full
3 April 2006
AAAnnual Accounts
Legacy
7 September 2005
363aAnnual Return
Accounts With Accounts Type Full
14 April 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
1 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 April 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
16 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
28 October 2002
363sAnnual Return (shuttle)
Legacy
11 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2002
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
3 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 1999
AAAnnual Accounts
Legacy
28 August 1998
363sAnnual Return (shuttle)
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
2 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
29 November 1996
395Particulars of Mortgage or Charge
Legacy
11 November 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
25 July 1996
AUDAUD
Auditors Resignation Company
20 May 1996
AUDAUD
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Legacy
2 July 1995
287Change of Registered Office
Accounts With Accounts Type Small
17 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 November 1994
403aParticulars of Charge Subject to s859A
Legacy
26 November 1994
403aParticulars of Charge Subject to s859A
Legacy
26 November 1994
403aParticulars of Charge Subject to s859A
Legacy
26 November 1994
403aParticulars of Charge Subject to s859A
Legacy
26 November 1994
403aParticulars of Charge Subject to s859A
Legacy
26 November 1994
403aParticulars of Charge Subject to s859A
Legacy
26 November 1994
403aParticulars of Charge Subject to s859A
Legacy
26 November 1994
403aParticulars of Charge Subject to s859A
Legacy
26 November 1994
403aParticulars of Charge Subject to s859A
Legacy
26 November 1994
403aParticulars of Charge Subject to s859A
Legacy
11 October 1994
363sAnnual Return (shuttle)
Legacy
26 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1993
AAAnnual Accounts
Legacy
7 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
16 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1992
AAAnnual Accounts
Legacy
24 October 1991
363b363b
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Full Group
5 February 1991
AAAnnual Accounts
Legacy
9 August 1990
395Particulars of Mortgage or Charge
Legacy
9 August 1990
395Particulars of Mortgage or Charge
Legacy
9 August 1990
395Particulars of Mortgage or Charge
Legacy
3 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 July 1990
AAAnnual Accounts
Legacy
11 May 1990
363363
Legacy
21 February 1990
288288
Legacy
29 September 1989
403aParticulars of Charge Subject to s859A
Legacy
29 September 1989
403aParticulars of Charge Subject to s859A
Legacy
29 September 1989
403aParticulars of Charge Subject to s859A
Legacy
29 September 1989
403aParticulars of Charge Subject to s859A
Legacy
29 September 1989
403aParticulars of Charge Subject to s859A
Legacy
26 September 1989
395Particulars of Mortgage or Charge
Legacy
18 September 1989
395Particulars of Mortgage or Charge
Legacy
13 September 1989
395Particulars of Mortgage or Charge
Legacy
13 September 1989
395Particulars of Mortgage or Charge
Legacy
13 September 1989
395Particulars of Mortgage or Charge
Legacy
13 September 1989
395Particulars of Mortgage or Charge
Legacy
13 September 1989
395Particulars of Mortgage or Charge
Legacy
13 September 1989
395Particulars of Mortgage or Charge
Legacy
13 September 1989
395Particulars of Mortgage or Charge
Legacy
13 September 1989
395Particulars of Mortgage or Charge
Legacy
13 September 1989
395Particulars of Mortgage or Charge
Legacy
20 February 1989
363363
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 December 1986
AAAnnual Accounts
Legacy
29 December 1986
363363
Accounts With Made Up Date
6 June 1983
AAAnnual Accounts
Accounts With Made Up Date
29 May 1983
AAAnnual Accounts
Certificate Change Of Name Company
21 May 1969
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
23 November 1951
MISCMISC
Incorporation Company
23 November 1951
NEWINCIncorporation