Farleygreene Limited BASINGSTOKE


Founded in 1976, Farleygreene, classified under reg no. 01243329 is an active company. Currently registered at Unit 2 Greywell Road RG24 7NG, Basingstoke the company has been in the business for 48 years. Its financial year was closed on June 30 and its latest financial statement was filed on Fri, 30th Jun 2023.

The firm has 2 directors, namely Amy H., Antony H.. Of them, Antony H. has been with the company the longest, being appointed on 1 April 2009 and Amy H. has been with the company for the least time - from 1 June 2021. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Susan H. who worked with the the firm until 28 February 2013.

Farleygreene Limited Address / Contact

Office Address Unit 2 Greywell Road
Office Address2 Mapledurwell
Town Basingstoke
Post code RG24 7NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01243329
Date of Incorporation Fri, 6th Feb 1976
Industry
End of financial Year 30th June
Company age 48 years old
Account next due date Mon, 31st Mar 2025 (321 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Amy H.

Position: Director

Appointed: 01 June 2021

Antony H.

Position: Director

Appointed: 01 April 2009

Susan H.

Position: Director

Appointed: 24 February 2011

Resigned: 28 February 2013

Susan H.

Position: Secretary

Appointed: 30 April 1997

Resigned: 28 February 2013

Peter D.

Position: Director

Appointed: 19 May 1991

Resigned: 30 April 1997

Alan H.

Position: Director

Appointed: 19 May 1991

Resigned: 01 June 2011

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Antony H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Amy H. This PSC owns 25-50% shares and has 25-50% voting rights.

Antony H.

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

Amy H.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth211 489160 78811 000       
Balance Sheet
Cash Bank In Hand30 50046 42528 162       
Cash Bank On Hand   50 00791 67832 052227 664157 06376 832115 702
Current Assets369 711325 210489 845677 008989 3061 023 4371 260 3311 241 8151 704 6771 379 311
Debtors230 408129 283317 485408 443546 855611 506496 767557 850764 380479 390
Net Assets Liabilities   91 941179 033180 593164 959275 677424 598715 202
Net Assets Liabilities Including Pension Asset Liability211 489160 78811 000       
Other Debtors   83 791133 56198 12682 439123 40096 61899 317
Property Plant Equipment   74 42478 098109 25785 42168 85839 318 
Stocks Inventory108 803149 502144 198       
Tangible Fixed Assets33 31825 21725 217       
Total Inventories   218 558350 773379 879535 900526 902863 465784 219
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve211 389160 68810 900       
Shareholder Funds211 489160 78811 000       
Other
Accumulated Depreciation Impairment Property Plant Equipment   231 396274 642322 233364 367402 852443 589131
Average Number Employees During Period   18252426252828
Bank Borrowings Overdrafts   120 36894 983110 048312 089221 623147 01850 075
Creditors   144 181119 832139 563329 252240 073166 852686 471
Creditors Due Within One Year185 301189 639510 429       
Finance Lease Liabilities Present Value Total   3 829     28 349
Increase Decrease In Property Plant Equipment         23 333
Increase From Depreciation Charge For Year Property Plant Equipment    43 24647 59142 13438 48540 7402 492
Merchandise   123 890177 672195 990186 855146 000162 000174 000
Net Current Assets Liabilities184 410135 571-14 217171 959233 460225 387423 278459 975559 602692 840
Number Shares Allotted 100100       
Number Shares Issued Fully Paid    323232323232
Other Creditors   23 81324 84929 51517 16318 45019 834196 229
Other Taxation Social Security Payable   16 40542 27123 82130 64154 95967 48699 076
Par Value Share 11 111111
Property Plant Equipment Gross Cost   305 820352 740431 490449 788471 710482 90733 657
Provisions For Liabilities Balance Sheet Subtotal   10 26112 69314 48814 48813 0837 47014 455
Provisions For Liabilities Charges6 2399 474        
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 23 8636 987       
Tangible Fixed Assets Cost Or Valuation72 363101 866108 853       
Tangible Fixed Assets Depreciation39 04576 64983 636       
Tangible Fixed Assets Depreciation Charged In Period 8 1036 987       
Total Additions Including From Business Combinations Property Plant Equipment    46 92078 75018 29821 92211 2777 290
Total Assets Less Current Liabilities217 728160 78811 000246 383311 558334 644508 699528 833598 920799 673
Trade Creditors Trade Payables   279 876461 820515 971425 316419 712622 723332 720
Trade Debtors Trade Receivables   324 652413 294513 380379 857434 450667 762380 073
Work In Progress   94 668173 101183 889349 045380 902701 465610 219
Disposals Decrease In Depreciation Impairment Property Plant Equipment        3 
Disposals Property Plant Equipment        80 
Fixed Assets 25 21725 217       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  6 367       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 11th, October 2023
Free Download (11 pages)

Company search

Advertisements