Farmhouse Fayre (newport) Limited

General information

Name:

Farmhouse Fayre (newport) Ltd

Office Address:

East Quay Kite Hill PO33 4LA Wootton Bridge

Number: 05773242

Incorporation date: 2006-04-06

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Farmhouse Fayre (newport) Limited could be gotten hold of in East Quay, Kite Hill in Wootton Bridge. The post code is PO33 4LA. Farmhouse Fayre (newport) has been active in this business since it was started on April 6, 2006. The registered no. is 05773242. This business's Standard Industrial Classification Code is 46310 - Wholesale of fruit and vegetables. The business latest accounts cover the period up to April 30, 2022 and the latest annual confirmation statement was released on April 6, 2023.

Council Isle of Wight Council can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 0 pounds of revenue. Cooperation with the Isle of Wight Council council covered the following areas: Catering Purchases.

Taking into consideration the company's executives list, for 18 years there have been three directors: Christine M., David M. and Philip M.. To find professional help with legal documentation, this specific business has been utilizing the skills of Philip M. as a secretary since 2007.

Financial data based on annual reports

Company staff

Philip M.

Role: Secretary

Appointed: 21 September 2007

Latest update: 23 December 2023

Christine M.

Role: Director

Appointed: 06 April 2006

Latest update: 23 December 2023

David M.

Role: Director

Appointed: 06 April 2006

Latest update: 23 December 2023

Philip M.

Role: Director

Appointed: 06 April 2006

Latest update: 23 December 2023

People with significant control

Philip M. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Philip M.
Notified on 1 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 20 April 2024
Confirmation statement last made up date 06 April 2023
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 30 January 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 January 2016
Annual Accounts 31st January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 31st January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 31 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 31 January 2013
Annual Accounts 31 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

Pyle House 136/137 Pyle Street

Post code:

PO30 1JW

City / Town:

Newport

HQ address,
2013

Address:

Pyle House 136/137 Pyle Street

Post code:

PO30 1JW

City / Town:

Newport

HQ address,
2014

Address:

Pyle House 136/137 Pyle Street

Post code:

PO30 1JW

City / Town:

Newport

HQ address,
2015

Address:

Pyle House 136/137 Pyle Street

Post code:

PO30 1JW

City / Town:

Newport

HQ address,
2016

Address:

Pyle House 136/137 Pyle Street

Post code:

PO30 1JW

City / Town:

Newport

Accountant/Auditor,
2015 - 2013

Name:

Harrison Black Limited

Address:

Pyle House 136/137 Pyle Street

Post code:

PO30 1JW

City / Town:

Newport

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Isle of Wight Council 2 £ 0.00
2012-02-22 5000181794 £ 508.82 Catering Purchases
2012-02-06 5000178385 £ -508.82 Catering Purchases

Search other companies

Services (by SIC Code)

  • 46310 : Wholesale of fruit and vegetables
18
Company Age

Closest Companies - by postcode