You are here: bizstats.co.uk > a-z index > D list > DG list

Dgf & Mam Thompson Farms Limited WOLVERHAMPTON


Dgf & Mam Thompson Farms started in year 2015 as Private Limited Company with registration number 09446701. The Dgf & Mam Thompson Farms company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Wolverhampton at The Curve. Postal code: WV2 1AA.

The firm has 2 directors, namely George T., Marika T.. Of them, Marika T. has been with the company the longest, being appointed on 18 February 2015 and George T. has been with the company for the least time - from 4 July 2017. As of 28 April 2024, there was 1 ex director - David T.. There were no ex secretaries.

Dgf & Mam Thompson Farms Limited Address / Contact

Office Address The Curve
Office Address2 83 Tempest Street
Town Wolverhampton
Post code WV2 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09446701
Date of Incorporation Wed, 18th Feb 2015
Industry Growing of other perennial crops
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Mar 2024 (2024-03-03)
Last confirmation statement dated Sat, 18th Feb 2023

Company staff

George T.

Position: Director

Appointed: 04 July 2017

Marika T.

Position: Director

Appointed: 18 February 2015

David T.

Position: Director

Appointed: 18 February 2015

Resigned: 04 July 2021

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we found, there is George T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is David T. This PSC owns 75,01-100% shares.

George T.

Notified on 4 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

David T.

Notified on 6 April 2016
Ceased on 4 July 2021
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-282021-03-312022-03-312023-03-31
Net Worth2   
Balance Sheet
Cash Bank On Hand 46 19019 580281 351
Current Assets 5 050 0275 331 3233 094 705
Debtors 4 829 5285 153 7532 585 505
Net Assets Liabilities 10 143 15810 208 81610 258 433
Other Debtors 4 804 8445 066 6092 562 319
Property Plant Equipment 8 229 5027 353 3697 225 417
Total Inventories 174 309157 990227 849
Cash Bank In Hand2   
Net Assets Liabilities Including Pension Asset Liability2   
Reserves/Capital
Shareholder Funds2   
Other
Accumulated Depreciation Impairment Property Plant Equipment 165 770197 187206 486
Additions Other Than Through Business Combinations Property Plant Equipment  12 800763 343
Average Number Employees During Period 776
Bank Borrowings Overdrafts 3 090 0002 443 816 
Creditors 3 136 3712 475 87650 026
Depreciation Rate Used For Property Plant Equipment  2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   35 156
Disposals Property Plant Equipment  857 516881 996
Increase From Depreciation Charge For Year Property Plant Equipment  31 41744 455
Net Current Assets Liabilities 1 913 6562 855 4473 044 679
Number Shares Issued Fully Paid 5 000 0005 000 0001 250 000
Other Creditors 38 1986 99721 694
Other Taxation Social Security Payable 2 3702 1754 484
Par Value Share1 11
Property Plant Equipment Gross Cost 8 395 2727 550 5567 431 903
Provisions For Liabilities Balance Sheet Subtotal   11 663
Total Assets Less Current Liabilities 10 143 15810 208 81610 270 096
Trade Creditors Trade Payables 5 80322 88823 848
Trade Debtors Trade Receivables 24 68487 14423 186
Advances Credits Directors 404 2701 040 26547 233
Advances Credits Made In Period Directors 656 2761 040 265774 291
Advances Credits Repaid In Period Directors 41 083404 2701 767 323
Number Shares Allotted2   
Share Capital Allotted Called Up Paid2   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Change to a person with significant control 2023/12/07
filed on: 21st, December 2023
Free Download (2 pages)

Company search

Advertisements