ABOUT NATURAL FARMS LIMITED
Natural Farms was formed in 1987 and pioneered the sourcing of meat directly from local farms. Farmers that would guarantee the use of good "quality meat" breeds, traditional rearing methods and a pure whole-some diet.
In the early nineties, Natural Farms broke new ground when it developed a computerised traceability system to ensure the provenance of all of our meat. From birth to your kitchen all our meat is recorded and each carcase is individually certified.
These methods were gradually recognised by other professionals. Now over 200 butchers and eateries buy Natural Farms beef, pork, lamb, poultry and game products.
Natural Farms (Sussex)
We provide quality meat, traceable from farm gate to plate.
We're fair to our farmers.
Since 1987, at Natural Farms, we have sold fully traceable meat sourced from high welfare, sustainable farming systems. Today, over 200 butcher shops, restaurants and eateries buy Natural Farms beef, pork, lamb, poultry and game products.
KEY FINANCE
Year
2017
Assets
£251.01k
▼ £-65.52k (-20.70 %)
Cash
£30.97k
▲ £24.5k (379.01 %)
Liabilities
£213.2k
▲ £184.43k (640.91 %)
Net Worth
£37.8k
▼ £-278.73k (-88.06 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Rother
- Company name
- NATURAL FARMS LIMITED
- Company number
- 02086267
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
30 Dec 1986
Age - 39 years
- Home Country
- United Kingdom
CONTACTS
- Website
- naturalfarms.co.uk
- Phones
-
01580 830 070
01993 843 410
01580 830 090
- Registered Address
- OCKHAM FARM,
EWHURST GREEN,
ROBERTSBRIDGE,
EAST SUSSEX,
TN32 5RD
ECONOMIC ACTIVITIES
- 41100
- Development of building projects
- 46320
- Wholesale of meat and meat products
LAST EVENTS
- 07 Jul 2016
- Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
GBP 100
- 18 Jun 2016
- Total exemption small company accounts made up to 30 September 2015
- 22 Jul 2015
- Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
GBP 100
CHARGES
-
13 November 2013
- Status
- Outstanding
- Delivered
- 13 November 2013
-
Persons entitled
- Hsbc Invoice Finance (UK) LTD
- Description
- Notification of addition to or amendment of charge…
-
27 February 2012
- Status
- Satisfied
on 23 May 2014
- Delivered
- 17 March 2012
-
Persons entitled
- Friends Life Limited
- Description
- The sum of £10620 see image for full details.
See Also
Last update 2018
NATURAL FARMS LIMITED DIRECTORS
Edmund Leslie Rochester Middleton
Acting
- Appointed
- 09 September 2011
- Role
- Secretary
- Address
- Ockham Farm, Ewhurst Green, Robertsbridge, East Sussex, TN32 5RD
- Name
- MIDDLETON, Edmund Leslie Rochester
Edmund Leslie Rochester Middleton
Acting
- Appointed
- 09 September 2011
- Occupation
- Businessman
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- Ockham Farm, Ewhurst Green, Robertsbridge, East Sussex, TN32 5RD
- Country Of Residence
- United Kingdom
- Name
- MIDDLETON, Edmund Leslie Rochester
Sharon Marie Catt
Resigned
- Resigned
- 28 December 2000
- Role
- Secretary
- Address
- 8 Hartley Court Gardens, Cranbrook, Kent, TN17 3QY
- Name
- CATT, Sharon Marie
Catherine Annie Humbert
Resigned
- Appointed
- 28 December 2000
- Resigned
- 08 September 2011
- Role
- Secretary
- Address
- Ockham Farm, Ewhurst Green, Robertsbridge, East Sussex, TN32 5RD
- Name
- HUMBERT, Catherine Annie
Sharon Marie Catt
Resigned
- Appointed
- 11 June 1993
- Resigned
- 01 June 1995
- Occupation
- Finance Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- 8 Hartley Court Gardens, Cranbrook, Kent, TN17 3QY
- Name
- CATT, Sharon Marie
Anthony John Meredith
Resigned
- Resigned
- 08 September 2011
- Occupation
- Company Director
- Role
- Director
- Age
- 72
- Nationality
- English
- Address
- Ockham Farm, Ewhurst Green, Robertsbridge, East Sussex, TN32 5RD
- Country Of Residence
- England
- Name
- MEREDITH, Anthony John
Cheryle Kim Meredith
Resigned
- Resigned
- 01 October 1998
- Occupation
- Technician
- Role
- Director
- Age
- 66
- Nationality
- Australian
- Address
- Playfield, Bugsell Mill Lane, Etchingham, East Sussex, TN19 7QJ
- Name
- MEREDITH, Cheryle Kim
Joyce Dora Kathleen Meredith
Resigned
- Appointed
- 25 December 2000
- Resigned
- 09 May 2004
- Occupation
- Director
- Role
- Director
- Age
- 104
- Nationality
- British
- Address
- 3 City Way, Rochester, Kent, ME1 2AX
- Name
- MEREDITH, Joyce Dora Kathleen
REVIEWS
Check The Company
Excellent according to the company’s financial health.