Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW WHARF FARMS LIMITED
Company Information for

NEW WHARF FARMS LIMITED

GEOFFREY MARTIN & CO 15 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD,
Company Registration Number
00984919
Private Limited Company
Liquidation

Company Overview

About New Wharf Farms Ltd
NEW WHARF FARMS LIMITED was founded on 1970-07-17 and has its registered office in London. The organisation's status is listed as "Liquidation". New Wharf Farms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEW WHARF FARMS LIMITED
 
Legal Registered Office
GEOFFREY MARTIN & CO 15 WESTFERRY CIRCUS
CANARY WHARF
LONDON
E14 4HD
Other companies in BN44
 
Filing Information
Company Number 00984919
Company ID Number 00984919
Date formed 1970-07-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/05/2019
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB190706658  
Last Datalog update: 2020-01-05 10:39:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW WHARF FARMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEW WHARF FARMS LIMITED
The following companies were found which have the same name as NEW WHARF FARMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEW WHARF FARMS LIMITED Unknown

Company Officers of NEW WHARF FARMS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER FRAMPTON GEORGE JESSE
Company Secretary 1991-08-20
ANDREW JOHN PATRICK JESSE
Director 1991-08-20
CHRISTOPHER FRAMPTON GEORGE JESSE
Director 1991-08-20
RICHARD ANTHONY DIBBEN JESSE
Director 1997-06-17
WILLIAM HARRY PAUL JESSE
Director 1991-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE HELEN JESSE
Director 1991-08-20 2015-08-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-11-23LIQ03Voluntary liquidation Statement of receipts and payments to 2022-11-17
2021-12-09LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-17
2021-01-14LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-17
2019-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/19 FROM New Wharf Farm Ashurst Steyning Sussex BN44 3AL
2019-11-28600Appointment of a voluntary liquidator
2019-11-28LRESSPResolutions passed:
  • Special resolution to wind up on 2019-11-18
2019-11-28LIQ01Voluntary liquidation declaration of solvency
2019-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-08-28DISS16(SOAS)Compulsory strike-off action has been suspended
2019-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-03-20AA01Previous accounting period extended from 29/03/18 TO 31/08/18
2018-12-20AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-03-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2015-09-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HELEN JESSE
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-21AR0101/08/15 ANNUAL RETURN FULL LIST
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-13AR0101/08/14 ANNUAL RETURN FULL LIST
2013-12-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02AR0101/08/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-06AR0101/08/12 ANNUAL RETURN FULL LIST
2012-04-19MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2012-01-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2011-12-06MG01Particulars of a mortgage or charge / charge no: 11
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-09-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-23AR0101/08/11 ANNUAL RETURN FULL LIST
2011-07-28MG01Particulars of a mortgage or charge / charge no: 10
2010-12-30AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-10-07AR0101/08/10 FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HARRY PAUL JESSE / 01/08/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY DIBBEN JESSE / 01/08/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRAMPTON GEORGE JESSE / 01/08/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HELEN JESSE / 01/08/2010
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PATRICK JESSE / 01/08/2010
2010-09-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-15363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-09-16363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-06-05AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-10363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-20363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-21363sRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-06363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-10-01363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2002-08-05363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2002-06-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-09-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-09-28363sRETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS
2001-05-16395PARTICULARS OF MORTGAGE/CHARGE
2001-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-04363sRETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS
1999-09-17363sRETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS
1999-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-14363sRETURN MADE UP TO 01/08/98; FULL LIST OF MEMBERS
1998-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-08-20363(288)SECRETARY'S PARTICULARS CHANGED
1997-08-20363sRETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS
1997-07-06288aNEW DIRECTOR APPOINTED
1997-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-03-20395PARTICULARS OF MORTGAGE/CHARGE
1996-08-14363sRETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS
1996-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-08-09363sRETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS
1994-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-08-15363(287)REGISTERED OFFICE CHANGED ON 15/08/94
1994-08-15363sRETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS
1993-08-19363sRETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS
1993-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-08-20363sRETURN MADE UP TO 20/08/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
014 - Animal production
01410 - Raising of dairy cattle




Licences & Regulatory approval
We could not find any licences issued to NEW WHARF FARMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-11-26
Resolution2019-11-26
Appointmen2019-11-26
Fines / Sanctions
No fines or sanctions have been issued against NEW WHARF FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-12-06 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2011-07-28 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2001-05-16 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1997-03-12 Satisfied AMC BANK LIMITED
LEGAL CHARGE 1991-08-29 Satisfied CLYDESDALE BANK PLC
LEGAL CHARGE 1990-07-30 Satisfied HAYWARDS HEATH BUILDING SOCIETY
LEGAL CHARGE 1989-09-15 Satisfied MIDLAND BANK PLC
MORTGAGE 1977-08-08 Satisfied MIDLAND BANK PLC
MORTGAGE 1975-08-13 Satisfied MIDLAND BANK PLC
DEED OF COVENANT 1970-12-30 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION LTD
5 CHARGES 1955-11-01 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION LTD
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEW WHARF FARMS LIMITED

Intangible Assets
Patents
We have not found any records of NEW WHARF FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW WHARF FARMS LIMITED
Trademarks
We have not found any records of NEW WHARF FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW WHARF FARMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01410 - Raising of dairy cattle) as NEW WHARF FARMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEW WHARF FARMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyNEW WHARF FARMS LIMITEDEvent Date2019-11-18
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 13 January 2020, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to Stephen Goderski at Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London E14 4HD and, if so required by notice in writing from the Joint Liquidator of the Company or by the Solicitors of the Joint Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Stephen Goderski and Peter Hart (IP numbers 8731 and 13470 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 18 November 2019 . Further information about this case is available from Daniel Cowie at the offices of Geoffrey Martin & Co on 020 7516 2476. Stephen Goderski and Peter Hart , Joint Liquidators
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNEW WHARF FARMS LIMITEDEvent Date2019-11-18
At a General Meeting of the Members of the above-named Company, duly convened, and held on 18 November 2019 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily. That Stephen Goderski and Peter Hart of Geoffrey Martin & Co, 15 Westferry Circus, Canary Wharf, London E14 4HD be and are hereby appointed Joint Liquidators of the Company. Office Holder Details: Stephen Goderski and Peter Hart (IP numbers 8731 and 13470 ) of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD . Date of Appointment: 18 November 2019 . Further information about this case is available from Daniel Cowie at the offices of Geoffrey Martin & Co on 020 7516 2476. Mr William Jesse , Director / Chair of Meeting :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNEW WHARF FARMS LIMITEDEvent Date2019-11-18
Stephen Goderski and Peter Hart of Geoffrey Martin & Co , 1 Westferry Circus, Canary Wharf, London E14 4HD : Further information about this case is available from Daniel Cowie at the offices of Geoffrey Martin & Co on 020 7516 2476.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW WHARF FARMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW WHARF FARMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1