Fairfields Farm Produce Limited COLCHESTER


Founded in 2014, Fairfields Farm Produce, classified under reg no. 08860351 is an active company. Currently registered at Fairfields Farm CO6 3AQ, Colchester the company has been in the business for 10 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

At present there are 5 directors in the the firm, namely Ashley M., Simon H. and Richard G. and others. In addition one secretary - Robert S. - is with the company. As of 28 April 2024, there was 1 ex director - Timothy C.. There were no ex secretaries.

Fairfields Farm Produce Limited Address / Contact

Office Address Fairfields Farm
Office Address2 Fordham Road, Wormingford
Town Colchester
Post code CO6 3AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08860351
Date of Incorporation Fri, 24th Jan 2014
Industry Processing and preserving of potatoes
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Ashley M.

Position: Director

Appointed: 18 October 2023

Simon H.

Position: Director

Appointed: 18 October 2023

Richard G.

Position: Director

Appointed: 09 April 2018

Laura S.

Position: Director

Appointed: 24 January 2014

Robert S.

Position: Director

Appointed: 24 January 2014

Robert S.

Position: Secretary

Appointed: 24 January 2014

Timothy C.

Position: Director

Appointed: 01 October 2014

Resigned: 31 March 2016

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is Robert S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Laura S. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Laura S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand19720841775 944220 263120 9991 771
Current Assets512 397802 113995 8981 073 022922 7451 326 1511 392 944
Debtors383 389629 465727 031795 784488 338935 7461 035 541
Net Assets Liabilities200 031439 946480 352687 450943 1241 054 6821 133 143
Other Debtors235 707246 302458 317607 949296 701682 514736 453
Property Plant Equipment648 875891 331898 907872 959984 3151 061 5341 653 740
Total Inventories128 811172 440268 450201 294214 144269 406355 632
Other
Accumulated Amortisation Impairment Intangible Assets3 2113 2113 2113 2118 11113 01117 911
Accumulated Depreciation Impairment Property Plant Equipment136 970202 038293 094380 962507 501628 612795 212
Amounts Owed By Related Parties 204 41043 256215   
Amounts Owed To Group Undertakings463 318365 629363 420301 57494 90078 285107 372
Average Number Employees During Period   37403035
Bank Borrowings Overdrafts2 788135 52489 816 49 16739 16729 167
Corporation Tax Payable8 54025 4784 20048 194   
Corporation Tax Recoverable  29 818    
Creditors39 451220 928196 528132 301155 06575 215463 087
Dividends Paid On Shares  11   
Finance Lease Payments Owing Minimum Gross107 633295 951260 377196 528212 677144 296580 656
Fixed Assets  898 908872 9601 028 4161 100 7351 688 041
Increase From Amortisation Charge For Year Intangible Assets    4 9004 9004 900
Increase From Depreciation Charge For Year Property Plant Equipment 72 07691 05592 400153 286127 323166 600
Intangible Assets  1144 10139 20134 301
Intangible Assets Gross Cost3 2113 2113 2123 21252 21252 212 
Net Current Assets Liabilities-335 636-123 323-114 89437 168205 873165 26287 851
Number Shares Issued Fully Paid  100    
Other Creditors39 451220 928196 528132 301105 89836 048433 920
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 7 008 4 53226 7476 212 
Other Disposals Property Plant Equipment 18 990 7 27574 85828 901 
Other Taxation Social Security Payable17 92217 04259 21844 11478 086100 024144 318
Par Value Share  1    
Property Plant Equipment Gross Cost785 8451 093 3691 192 0001 253 9211 491 8161 690 1462 448 952
Provisions For Liabilities Balance Sheet Subtotal73 757107 134107 13490 377136 100136 100179 662
Total Additions Including From Business Combinations Property Plant Equipment 326 51498 60369 196312 753227 231758 806
Total Assets Less Current Liabilities313 239768 008784 014910 1281 234 2891 265 9971 775 892
Trade Creditors Trade Payables131 067148 124183 272202 495169 099421 484372 736
Trade Debtors Trade Receivables147 682178 753195 640187 620191 637253 232299 088

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Wed, 18th Oct 2023 new director was appointed.
filed on: 25th, October 2023
Free Download (2 pages)

Company search

Advertisements