Background WavePink WaveYellow Wave

NEWCOME-BAKER FARMS LIMITED (00591983)

NEWCOME-BAKER FARMS LIMITED (00591983) is an active UK company. incorporated on 15 October 1957. with registered office in Hunstanton. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activities. NEWCOME-BAKER FARMS LIMITED has been registered for 68 years. Current directors include BARBER, Louise Katy, BARBER, Megan Rebecca, BARBER, William Geoffrey Newcome and 2 others.

Company Number
00591983
Status
active
Type
ltd
Incorporated
15 October 1957
Age
68 years
Address
Wethered Manor, Hunstanton, PE36 5LR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
BARBER, Louise Katy, BARBER, Megan Rebecca, BARBER, William Geoffrey Newcome, BENSON, Abigail Lucy, WHITAKER, Charles Alan
SIC Codes
01110, 01470

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWCOME-BAKER FARMS LIMITED

NEWCOME-BAKER FARMS LIMITED is an active company incorporated on 15 October 1957 with the registered office located in Hunstanton. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds and 1 other business activity. NEWCOME-BAKER FARMS LIMITED was registered 68 years ago.(SIC: 01110, 01470)

Status

active

Active since 68 years ago

Company No

00591983

LTD Company

Age

68 Years

Incorporated 15 October 1957

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Wethered Manor Sedgeford Hunstanton, PE36 5LR,

Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
Feb 16
Share Issue
Nov 16
Loan Secured
May 17
Funding Round
Oct 19
Loan Secured
May 20
Owner Exit
Nov 23
New Owner
Oct 25
Owner Exit
Oct 25
2
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

WHITAKER BSC AG, Charles Alan

Active
St. Georges Street, NorwichNR3 1AB
Secretary
Appointed 06 Dec 1996

BARBER, Louise Katy

Active
Sedgeford, HunstantonPE36 5LR
Born June 1962
Director
Appointed 12 Apr 2000

BARBER, Megan Rebecca

Active
Sedgeford, HunstantonPE36 5LR
Born July 1988
Director
Appointed 08 Dec 2010

BARBER, William Geoffrey Newcome

Active
Sedgeford, HunstantonPE36 5LR
Born October 1959
Director
Appointed N/A

BENSON, Abigail Lucy

Active
Sedgeford, HunstantonPE36 5LR
Born January 1991
Director
Appointed 08 Dec 2010

WHITAKER, Charles Alan

Active
St. Georges Street, NorwichNR3 1AB
Born March 1962
Director
Appointed 25 Mar 1994

BARBER, William Geoffrey Newcome

Resigned
Wethered Manor Docking Road, HunstantonPE36 5LR
Secretary
Appointed N/A
Resigned 06 Dec 1996

BARBER, Elise Yvonne Newcome

Resigned
Wethered Manor, HunstantonPE36 5LR
Born October 1932
Director
Appointed N/A
Resigned 01 Apr 1999

BARBER, Nicolas Geoffrey

Resigned
Wethered Manor, HunstantonPE36 5LR
Born June 1932
Director
Appointed N/A
Resigned 10 Jun 1996

LYLES, David Bryan

Resigned
Muckleton Farm, Kings LynnPE31 8JT
Born May 1950
Director
Appointed N/A
Resigned 31 Mar 2015

Persons with significant control

3

1 Active
2 Ceased

Mrs Louise Katy Barber

Active
Sedgeford, HunstantonPE36 5LR
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Aug 2025

Mr William Geoffrey Newcome Barber

Ceased
Docking Road, HunstantonPE36 5LR
Born October 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 19 Aug 2025

Louise Katy Barber

Ceased
Docking Road, HunstantonPE36 5LR
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jan 2020
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
31 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
20 August 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 August 2025
MAMA
Resolution
20 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
12 July 2021
RP04CS01RP04CS01
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2020
MR01Registration of a Charge
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 October 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Statement Of Companys Objects
15 October 2019
CC04CC04
Resolution
15 October 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
15 October 2019
SH10Notice of Particulars of Variation
Resolution
15 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
23 November 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Auditors Resignation Company
23 April 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Small
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Small
29 January 2009
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Accounts With Accounts Type Small
15 November 2007
AAAnnual Accounts
Resolution
4 June 2007
RESOLUTIONSResolutions
Resolution
4 June 2007
RESOLUTIONSResolutions
Resolution
4 June 2007
RESOLUTIONSResolutions
Resolution
4 June 2007
RESOLUTIONSResolutions
Resolution
4 June 2007
RESOLUTIONSResolutions
Legacy
4 June 2007
88(2)R88(2)R
Legacy
4 June 2007
123Notice of Increase in Nominal Capital
Resolution
4 June 2007
RESOLUTIONSResolutions
Resolution
4 June 2007
RESOLUTIONSResolutions
Resolution
4 June 2007
RESOLUTIONSResolutions
Resolution
4 June 2007
RESOLUTIONSResolutions
Legacy
13 March 2007
363aAnnual Return
Legacy
19 December 2006
403aParticulars of Charge Subject to s859A
Legacy
19 December 2006
403aParticulars of Charge Subject to s859A
Legacy
18 October 2006
403aParticulars of Charge Subject to s859A
Legacy
18 October 2006
403aParticulars of Charge Subject to s859A
Legacy
18 October 2006
403aParticulars of Charge Subject to s859A
Legacy
14 October 2006
395Particulars of Mortgage or Charge
Legacy
30 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 August 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Legacy
11 April 2006
363aAnnual Return
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Legacy
13 September 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 June 2005
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Resolution
23 February 2004
RESOLUTIONSResolutions
Resolution
23 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 April 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2002
AAAnnual Accounts
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1997
AAAnnual Accounts
Legacy
22 February 1997
395Particulars of Mortgage or Charge
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
14 February 1997
363sAnnual Return (shuttle)
Legacy
2 September 1996
288288
Accounts With Accounts Type Small
5 July 1996
AAAnnual Accounts
Legacy
14 March 1996
363sAnnual Return (shuttle)
Legacy
13 October 1995
169169
Legacy
26 July 1995
169169
Accounts With Accounts Type Small
11 April 1995
AAAnnual Accounts
Legacy
4 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 July 1994
288288
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
1 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
28 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1992
AAAnnual Accounts
Legacy
13 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
8 April 1991
288288
Legacy
11 March 1991
363aAnnual Return
Legacy
31 May 1990
288288
Legacy
26 April 1990
363363
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Legacy
26 April 1990
288288
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Accounts With Accounts Type Full
15 July 1988
AAAnnual Accounts
Legacy
15 July 1988
363363
Legacy
6 June 1988
288288
Legacy
13 May 1987
363363
Legacy
13 May 1987
287Change of Registered Office
Accounts With Accounts Type Full
17 April 1987
AAAnnual Accounts
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 Accounts Type Full
22 April 1986
AAAnnual Accounts