Achentoul Farms Limited LONDON


Founded in 1987, Achentoul Farms, classified under reg no. 02101441 is an active company. Currently registered at K3 Albany W1J 0AY, London the company has been in the business for thirty seven years. Its financial year was closed on Thu, 28th Nov and its latest financial statement was filed on Monday 28th November 2022.

The company has 2 directors, namely James N., John N.. Of them, John N. has been with the company the longest, being appointed on 2 October 1991 and James N. has been with the company for the least time - from 1 June 1999. As of 17 May 2024, there was 1 ex director - Harold N.. There were no ex secretaries.

Achentoul Farms Limited Address / Contact

Office Address K3 Albany
Town London
Post code W1J 0AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02101441
Date of Incorporation Thu, 19th Feb 1987
Industry Raising of other cattle and buffaloes
Industry Other mining and quarrying
End of financial Year 28th November
Company age 37 years old
Account next due date Wed, 28th Aug 2024 (103 days left)
Account last made up date Mon, 28th Nov 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

Ritsons Chartered Accountants

Position: Corporate Secretary

Appointed: 17 August 2021

James N.

Position: Director

Appointed: 01 June 1999

John N.

Position: Director

Appointed: 02 October 1991

Michael G.

Position: Secretary

Resigned: 17 August 2021

Harold N.

Position: Director

Appointed: 02 October 1991

Resigned: 24 February 1999

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Matthew W. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Murray H. This PSC owns 75,01-100% shares.

Matthew W.

Notified on 25 January 2018
Nature of control: 25-50% shares

Murray H.

Notified on 6 April 2016
Ceased on 25 January 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-282017-11-282018-11-282019-11-282020-11-282021-11-282022-11-28
Balance Sheet
Cash Bank On Hand161 441206 631193 148167 784263 756490 432578 341
Current Assets443 487379 625362 233343 423420 535654 127714 659
Debtors132 16339 78223 84340 79837 45638 92932 875
Net Assets Liabilities1 372 8821 172 964 1 150 6471 299 8241 789 513 
Other Debtors 3 52414 58629 14728 8253 30719 361
Property Plant Equipment274 180264 701266 006263 433327 379334 541354 591
Total Inventories149 883133 212145 242134 841119 323124 766103 443
Other
Accumulated Depreciation Impairment Property Plant Equipment250 109259 588269 358277 867269 952297 989303 717
Additions Other Than Through Business Combinations Property Plant Equipment  11 075 92 92535 19952 954
Average Number Employees During Period3343333
Creditors41 118180 894150 590159 460145 93576 33497 314
Depreciation Rate Used For Property Plant Equipment  15 151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment    36 842 26 988
Disposals Property Plant Equipment    42 299 27 176
Fixed Assets970 513974 233971 201966 6841 039 3571 211 7201 221 336
Increase From Depreciation Charge For Year Property Plant Equipment 9 4799 770 28 92728 03732 716
Investments 709 532705 195703 251711 978877 179866 745
Investments Fixed Assets696 333709 532705 195703 251711 978877 179866 745
Net Current Assets Liabilities402 369198 731211 643183 963274 600577 793617 345
Other Creditors 123 784115 769100 38898 67740 39655 763
Other Investments Other Than Loans 709 532705 195703 251711 978877 179866 745
Other Taxation Social Security Payable 2 0871 4251 3449151 3111 330
Property Plant Equipment Gross Cost524 289524 289535 364546 705597 331632 530658 308
Total Assets Less Current Liabilities1 372 8821 172 9641 182 8441 150 6471 313 9571 789 5131 838 681
Trade Creditors Trade Payables 55 02333 39657 72846 34334 62740 221
Trade Debtors Trade Receivables 36 2589 25711 6518 63135 62213 514
Amount Specific Advance Or Credit Directors2 8962 896     

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 28th November 2022
filed on: 22nd, August 2023
Free Download (11 pages)

Company search

Advertisements