Farley Arts Trust LEWES


Founded in 2002, Farley Arts Trust, classified under reg no. 04585346 is an active company. Currently registered at Farley Farm House BN8 6HW, Lewes the company has been in the business for 22 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2013/06/07 Farley Arts Trust is no longer carrying the name Farleys Yard Trust Company.

The firm has 6 directors, namely Rosemary C., Margaret S. and Griselda B. and others. Of them, Anthony P. has been with the company the longest, being appointed on 8 November 2002 and Rosemary C. has been with the company for the least time - from 13 January 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Brenda L. who worked with the the firm until 28 April 2014.

Farley Arts Trust Address / Contact

Office Address Farley Farm House
Office Address2 Chiddingly
Town Lewes
Post code BN8 6HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04585346
Date of Incorporation Fri, 8th Nov 2002
Industry Support activities to performing arts
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Rosemary C.

Position: Director

Appointed: 13 January 2022

Margaret S.

Position: Director

Appointed: 10 November 2019

Griselda B.

Position: Director

Appointed: 07 July 2011

Mark B.

Position: Director

Appointed: 26 May 2011

Sylvia T.

Position: Director

Appointed: 08 November 2008

Anthony P.

Position: Director

Appointed: 08 November 2002

Guy B.

Position: Director

Appointed: 28 May 2015

Resigned: 03 January 2017

Brenda L.

Position: Director

Appointed: 26 May 2011

Resigned: 28 April 2014

David B.

Position: Director

Appointed: 23 August 2006

Resigned: 21 March 2016

David B.

Position: Director

Appointed: 25 April 2004

Resigned: 09 November 2005

Susan H.

Position: Director

Appointed: 23 April 2004

Resigned: 08 November 2008

Noel H.

Position: Director

Appointed: 08 November 2002

Resigned: 25 April 2004

Brenda L.

Position: Secretary

Appointed: 08 November 2002

Resigned: 28 April 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 2002

Resigned: 08 November 2002

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Sylvia T. The abovementioned PSC has significiant influence or control over this company,.

Sylvia T.

Notified on 8 November 2016
Nature of control: significiant influence or control

Company previous names

Farleys Yard Trust Company June 7, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth10 14710 6769 242     
Balance Sheet
Current Assets11 02811 9699 75911 57219 22518 29123 54820 689
Net Assets Liabilities  9 24210 1695 2734 3393 3462 400
Cash Bank In Hand6 2298 0346 077     
Debtors969696     
Net Assets Liabilities Including Pension Asset Liability10 14710 6769 242     
Stocks Inventory4 7033 8393 586     
Reserves/Capital
Profit Loss Account Reserve10 14710 676      
Shareholder Funds10 14710 6769 242     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    13 50913 50919 75918 289
Creditors  1 5172 4031 4431 4431 4431 000
Fixed Assets1 0001 0001 0001 0001 0001 0001 0001 000
Net Current Assets Liabilities9 1479 6768 2429 16917 78216 84822 10519 689
Total Assets Less Current Liabilities10 14710 6769 24210 16918 78217 84823 10520 689
Creditors Due Within One Year1 8812 2931 517     
Investments Fixed Assets1 0001 000      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 14th, September 2023
Free Download (13 pages)

Company search

Advertisements