Farm And Lawntrack Supplies Limited CLITHEROE


Founded in 2002, Farm And Lawntrack Supplies, classified under reg no. 04352416 is an active company. Currently registered at Unit1d Mill Lane BB7 4LN, Clitheroe the company has been in the business for 22 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely Anthony V. and Alan V.. In addition one secretary - Alan V. - is with the firm. As of 29 May 2024, there were 2 ex directors - Ian S., Alan C. and others listed below. There were no ex secretaries.

Farm And Lawntrack Supplies Limited Address / Contact

Office Address Unit1d Mill Lane
Office Address2 Gisburn
Town Clitheroe
Post code BB7 4LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04352416
Date of Incorporation Mon, 14th Jan 2002
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 28th Jan 2024 (2024-01-28)
Last confirmation statement dated Sat, 14th Jan 2023

Company staff

Anthony V.

Position: Director

Appointed: 01 January 2008

Alan V.

Position: Director

Appointed: 14 January 2002

Alan V.

Position: Secretary

Appointed: 14 January 2002

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 January 2002

Resigned: 14 January 2002

Ian S.

Position: Director

Appointed: 14 January 2002

Resigned: 16 September 2022

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 January 2002

Resigned: 14 January 2002

Alan C.

Position: Director

Appointed: 14 January 2002

Resigned: 01 December 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats identified, there is Anthony V. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Alan V. This PSC owns 50,01-75% shares. Then there is Ian S., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Anthony V.

Notified on 9 February 2021
Nature of control: 25-50% shares

Alan V.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Ian S.

Notified on 6 April 2016
Ceased on 9 February 2021
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand34 42048 03946 05172 65959 705103 56596 94876 509
Current Assets66 76584 07080 615102 94591 031129 119133 255112 304
Debtors2 8056 4914 5746 2867 3261 05411 80711 295
Net Assets Liabilities25 44832 80233 57538 68736 36658 53454 14250 365
Other Debtors 11417966176779297
Property Plant Equipment7 4005 5504 16317 31512 6549 4917 1185 338
Total Inventories29 54029 54029 99024 00024 00024 50024 50024 500
Other
Accumulated Depreciation Impairment Property Plant Equipment15 20217 05218 43912 73215 99319 15621 52923 309
Average Number Employees During Period 1111111
Cancellation Subscribed Capital Decrease In Equity       105
Comprehensive Income Expense      23 60836 723
Corporation Tax Payable 6 0645 6112 1845 54610 9745 8549 057
Creditors45 82856 40350 97568 56859 36776 84184 87966 263
Depreciation Rate Used For Property Plant Equipment  252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   11 478957   
Disposals Property Plant Equipment   15 0501 400   
Dividends Paid      28 00022 500
Fixed Assets7 4005 5504 16317 31512 6549 4917 1185 338
Income Expense Recognised Directly In Equity      -28 000-40 500
Increase From Depreciation Charge For Year Property Plant Equipment 1 8501 3875 7714 2183 1632 3731 780
Net Current Assets Liabilities20 93727 66729 64034 37731 66452 27848 37646 041
Other Creditors 28 86632 59632 55029 81833 07833 72330 116
Other Taxation Social Security Payable 2 5981 1541 9581 3693 6801 8762 779
Profit Loss      23 60836 723
Property Plant Equipment Gross Cost22 60222 60222 60230 04728 64728 64728 64728 647
Provisions For Liabilities Balance Sheet Subtotal6644152283 2902 4041 8031 3521 014
Redemption Shares Decrease In Equity       18 000
Total Assets Less Current Liabilities28 33733 21733 80351 69244 31861 76955 49451 379
Trade Creditors Trade Payables 18 87511 61431 87622 63429 10943 42624 311
Trade Debtors Trade Receivables 6 3774 3955 6257 25097711 71511 198
Advances Credits Directors3 4619 13914 20919 95823 927   
Advances Credits Made In Period Directors 17 40026 85118 90120 800   
Advances Credits Repaid In Period Directors 23 07831 92124 65024 769   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, August 2023
Free Download (12 pages)

Company search

Advertisements