Background WavePink WaveYellow Wave

SOMERSET FARMERS MARKETS LTD (03840707)

SOMERSET FARMERS MARKETS LTD (03840707) is an active UK company. incorporated on 13 September 1999. with registered office in Shepton Mallet. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SOMERSET FARMERS MARKETS LTD has been registered for 26 years. Current directors include HESELTON, Graham, HOSKYNS, Jonathan, KEEVIL, Rebecca Zoe and 2 others.

Company Number
03840707
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 September 1999
Age
26 years
Address
Cooper House, Shepton Mallet, BA4 5QE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HESELTON, Graham, HOSKYNS, Jonathan, KEEVIL, Rebecca Zoe, WEBSTER, Christopher Derric, WHITE, Victoria Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERSET FARMERS MARKETS LTD

SOMERSET FARMERS MARKETS LTD is an active company incorporated on 13 September 1999 with the registered office located in Shepton Mallet. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SOMERSET FARMERS MARKETS LTD was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03840707

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 13 September 1999

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Cooper House Lower Charlton Estate Shepton Mallet, BA4 5QE,

Previous Addresses

37 Chamberlain Street Wells Somerset BA5 2PQ United Kingdom
From: 5 November 2009To: 19 November 2013
the Coach House Chamberlain Street Wells Somerset BA5 2PS Uk
From: 13 September 1999To: 5 November 2009
Timeline

64 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Left
Sept 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Jul 15
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
May 17
Director Left
May 17
Director Joined
Sept 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Mar 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Mar 20
Director Joined
Sept 21
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Dec 24
Director Left
Jan 26
Director Left
Jan 26
0
Funding
63
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

KEEVIL, Rebecca Zoe

Active
Launcherley Lane, Shepton MalletBA4 4AB
Secretary
Appointed 03 May 2023

HESELTON, Graham

Active
Lower Charlton Estate, Shepton MalletBA4 5QE
Born May 1982
Director
Appointed 01 Dec 2024

HOSKYNS, Jonathan

Active
Willis Lane, CrewkerneTA18 7SN
Born January 1964
Director
Appointed 01 Sept 2019

KEEVIL, Rebecca Zoe

Active
Launcherley Lane, Shepton MalletBA4 4AB
Born January 1987
Director
Appointed 03 May 2023

WEBSTER, Christopher Derric

Active
Newtown Chapel, PaultonBS39 7NG
Born February 1961
Director
Appointed 05 Oct 2020

WHITE, Victoria Jane

Active
Wick, GlastonburyBA6 8JS
Born January 1977
Director
Appointed 03 May 2023

ASHBY, Martin

Resigned
Willow Cottage, YeoviltonBA22 8EU
Secretary
Appointed 17 Nov 2004
Resigned 05 Feb 2007

COUZENS, Charles Harry

Resigned
Tolpenny, BrutonBA10 0DJ
Secretary
Appointed 10 Feb 2004
Resigned 08 Feb 2005

GRATTON, Sarah

Resigned
Lower Charlton Estate, Shepton MalletBA4 5QE
Secretary
Appointed 11 Apr 2011
Resigned 12 Aug 2013

LEDBURY, Tim

Resigned
Iwood Lane, BristolBS40 5NU
Secretary
Appointed 30 Jun 2015
Resigned 31 Aug 2017

SPACKMAN, Caroline Sandie

Resigned
8 Turstin Road, GlastonburyBA6 8HD
Secretary
Appointed 13 Sept 1999
Resigned 10 Feb 2002

SOMERSET FOOD LINKS LTD

Resigned
Units 10/11 Bridge Barns, LangportTA10 9PZ
Corporate secretary
Appointed 05 Feb 2007
Resigned 02 Mar 2009

ASHBY, Martin

Resigned
Willow Cottage, YeoviltonBA22 8EU
Born July 1958
Director
Appointed 17 Nov 2004
Resigned 05 Feb 2007

ASHBY, Martin

Resigned
Willow Cottage, YeoviltonBA22 8EU
Born July 1958
Director
Appointed 11 Apr 2001
Resigned 07 Sept 2004

BAIL, Sally Caroline

Resigned
Duchess Cottage, LangportTA10 9LD
Born December 1958
Director
Appointed 20 Jun 2002
Resigned 19 Aug 2002

BARTLETT, David Christopher Peter

Resigned
Lower Charlton Estate, Shepton MalletBA4 5QE
Born October 1971
Director
Appointed 31 Mar 2011
Resigned 01 Feb 2022

BARTLETT, David Christopher Peter

Resigned
Dark Lane, Shepton MalletBA4 4AQ
Born October 1971
Director
Appointed 02 Feb 2009
Resigned 30 Sept 2010

BEER, Tim

Resigned
Lower Charlton Estate, Shepton MalletBA4 5QE
Born June 1959
Director
Appointed 12 May 2014
Resigned 01 Sept 2019

BESLEY, Cliff Anthony

Resigned
Merryfields, CheddarBS27 3RU
Born February 1963
Director
Appointed 07 Sept 2004
Resigned 14 Dec 2005

BRADLEY, Miles

Resigned
Box Bush Lane, Weston-Super-MareBS24 6UA
Born August 1956
Director
Appointed 12 May 2014
Resigned 11 Jan 2019

BUSH, Emma

Resigned
Ham Street Farm, GlastonburyBA6 8PN
Born October 1972
Director
Appointed 08 Jan 2007
Resigned 29 Apr 2013

COLESHILL, Gail Marie

Resigned
6 Ashland Court, CrewkerneTA18 7AP
Born May 1950
Director
Appointed 07 Sept 2004
Resigned 14 Dec 2005

COMBEN, Colin John

Resigned
80 West Street, South PethertonTA13 5DJ
Born March 1958
Director
Appointed 08 Jan 2007
Resigned 30 Sept 2010

CORPE, Jane Anne

Resigned
Lower Charlton Estate, Shepton MalletBA4 5QE
Born April 1948
Director
Appointed 14 May 2012
Resigned 26 Jun 2018

COUZENS, Charles Harry

Resigned
Tolpenny, BrutonBA10 0DJ
Born April 1961
Director
Appointed 13 Sept 1999
Resigned 10 Jan 2005

CROSS BOURTON, Sue

Resigned
Newland Gardens, FromeBA11 1PN
Born June 1968
Director
Appointed 01 Sept 2019
Resigned 01 Oct 2022

DAGNALL, Pauline Mary

Resigned
West Wells Cottage, YeovilBA22 9JG
Born May 1951
Director
Appointed 13 Oct 2008
Resigned 23 Apr 2012

DAVIES, Christine

Resigned
Lower Charlton Estate, Shepton MalletBA4 5QE
Born June 1972
Director
Appointed 14 May 2012
Resigned 12 Aug 2013

DAVIS, Paul

Resigned
Weston Village, BathBA1 3PG
Born October 1966
Director
Appointed 01 Sept 2019
Resigned 30 Nov 2021

DICKIE, Iain Wallace

Resigned
Lower Charlton Estate, Shepton MalletBA4 5QE
Born April 1964
Director
Appointed 01 Dec 2023
Resigned 30 Sept 2025

ETHERIDGE, Elizabeth

Resigned
53 High Street, FromeBA11 6PB
Born February 1958
Director
Appointed 01 Sept 2019
Resigned 30 Nov 2023

FAULKER, Emma-Jane

Resigned
Beacon View, RadstockBA3 5PE
Born January 1970
Director
Appointed 15 Jun 2016
Resigned 26 Jun 2018

FOWLER, Barry

Resigned
Silver Street, RadstockBA3 5SU
Born April 1955
Director
Appointed 26 Jun 2018
Resigned 01 Sept 2019

HALL, Louise

Resigned
Bakehouse Cottage, RadstockBA3 5LP
Born January 1965
Director
Appointed 08 Jan 2007
Resigned 14 Apr 2011

HEAD, Christopher Ian Hanbury

Resigned
High Street, East HarptreeBS40 6AY
Born September 1964
Director
Appointed 01 Oct 2007
Resigned 02 Sept 2008
Fundings
Financials
Latest Activities

Filing History

187

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2022
TM01Termination of Director
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 October 2015
AR01AR01
Appoint Person Secretary Company With Name Date
20 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
13 September 2013
AR01AR01
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 November 2012
AR01AR01
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Resolution
9 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 November 2009
AD01Change of Registered Office Address
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
287Change of Registered Office
Legacy
14 September 2009
353353
Legacy
14 September 2009
190190
Accounts With Accounts Type Total Exemption Small
18 August 2009
AAAnnual Accounts
Legacy
16 July 2009
287Change of Registered Office
Legacy
3 March 2009
288bResignation of Director or Secretary
Legacy
3 March 2009
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 September 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Legacy
11 October 2006
353353
Legacy
10 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 October 2006
AAAnnual Accounts
Legacy
14 June 2006
287Change of Registered Office
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 September 2005
AAAnnual Accounts
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2004
AAAnnual Accounts
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
287Change of Registered Office
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2003
AAAnnual Accounts
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 October 2002
AAAnnual Accounts
Legacy
24 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
288aAppointment of Director or Secretary
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2001
AAAnnual Accounts
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
11 September 2000
225Change of Accounting Reference Date
Incorporation Company
13 September 1999
NEWINCIncorporation