Farm Renewables Limited BURY ST. EDMUNDS


Founded in 2007, Farm Renewables, classified under reg no. 06132280 is an active company. Currently registered at The Long Barn Fornham Business Court IP31 1SL, Bury St. Edmunds the company has been in the business for seventeen years. Its financial year was closed on March 30 and its latest financial statement was filed on 31st March 2023. Since 27th September 2010 Farm Renewables Limited is no longer carrying the name The Mcallister Partnership.

At the moment there are 5 directors in the the firm, namely Peter K., Robert D. and Nicholas M. and others. In addition one secretary - Peter K. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Farm Renewables Limited Address / Contact

Office Address The Long Barn Fornham Business Court
Office Address2 Fornham St. Martin
Town Bury St. Edmunds
Post code IP31 1SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06132280
Date of Incorporation Thu, 1st Mar 2007
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th March
Company age 17 years old
Account next due date Mon, 30th Dec 2024 (215 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Peter K.

Position: Director

Appointed: 18 July 2017

Peter K.

Position: Secretary

Appointed: 18 July 2017

Robert D.

Position: Director

Appointed: 11 September 2015

Nicholas M.

Position: Director

Appointed: 01 July 2013

Malcolm M.

Position: Director

Appointed: 29 March 2007

Nicola M.

Position: Director

Appointed: 29 March 2007

Keith R.

Position: Director

Appointed: 11 September 2015

Resigned: 19 December 2018

Richard B.

Position: Director

Appointed: 11 September 2015

Resigned: 20 July 2018

Nigel G.

Position: Director

Appointed: 01 May 2014

Resigned: 31 March 2018

Nick M.

Position: Director

Appointed: 01 July 2013

Resigned: 13 July 2013

Nicola M.

Position: Secretary

Appointed: 29 March 2007

Resigned: 18 July 2017

Quentin G.

Position: Director

Appointed: 01 March 2007

Resigned: 29 March 2007

John S.

Position: Secretary

Appointed: 01 March 2007

Resigned: 27 March 2007

John S.

Position: Director

Appointed: 01 March 2007

Resigned: 27 March 2007

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats researched, there is Malcolm M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Malcolm M.

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

Company previous names

The Mcallister Partnership September 27, 2010
Tayvin 371 April 5, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand137 10553 36971 31156 93932 66932 898359
Current Assets508 022597 436279 717232 051207 877236 600179 159
Debtors370 917544 067208 406175 112175 208203 702178 800
Net Assets Liabilities44 629-238 290-394 914-426 054-420 647-388 559-435 961
Other Debtors41 366129 7171 0039441 1931 012 
Property Plant Equipment8751 7221 2929691 5781 184 
Other
Accumulated Amortisation Impairment Intangible Assets1 0221 7892 3642 7953 1194 090 
Accumulated Depreciation Impairment Property Plant Equipment2 0732 6473 0773 4002 9213 3153 611
Amounts Owed By Group Undertakings73 79915 99744 140294 159206 
Amounts Recoverable On Contracts255 752398 353163 263174 139169 856202 470 
Average Number Employees During Period35910127 
Creditors412 794613 022467 163541 663513 492517 99294 787
Fixed Assets4 0254 1053 1722 4182 6921 205909
Increase From Amortisation Charge For Year Intangible Assets 767575 324971 
Increase From Depreciation Charge For Year Property Plant Equipment 574430 236394296
Intangible Assets3 0682 3011 7261 295971  
Intangible Assets Gross Cost4 0904 090 4 0904 0904 090 
Investments Fixed Assets82821541541432121
Investments In Group Undertakings 8215415414321 
Net Current Assets Liabilities453 398370 62769 077113 19190 153128 22884 372
Number Shares Issued Fully Paid 1 0741 074 1 0741 0741 400
Other Creditors412 794613 022467 163541 663513 492517 992 
Other Investments Other Than Loans8282     
Other Taxation Social Security Payable2 6342 822109 02040 72251 9555 890 
Par Value Share 11 111
Profit Loss -282 919-156 624 5 40732 088 
Property Plant Equipment Gross Cost2 9484 369 4 3694 4994 499 
Total Additions Including From Business Combinations Property Plant Equipment 1 421  912  
Total Assets Less Current Liabilities457 423374 73272 249115 60992 845129 43385 281
Trade Creditors Trade Payables44 29087 58817 00816 66014 59355 714 
Administrative Expenses    27 39922 635 
Cost Sales    705 444451 570 
Current Tax For Period     -4 561 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    715  
Disposals Property Plant Equipment    782  
Gross Profit Loss    32 52451 882 
Interest Payable Similar Charges Finance Costs     1 684 
Operating Profit Loss    5 40729 333 
Other Operating Income Format1    28286 
Profit Loss On Ordinary Activities Before Tax    5 40727 527 
Tax Tax Credit On Profit Or Loss On Ordinary Activities     -4 561 
Trade Debtors Trade Receivables     14 
Turnover Revenue    737 968503 452 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2022
filed on: 24th, November 2022
Free Download (14 pages)

Company search