Farmsense Limited LYTHAM ST. ANNES


Farmsense started in year 1991 as Private Limited Company with registration number 02590151. The Farmsense company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Lytham St. Annes at Animal House. Postal code: FY8 5LT. Since 1996/08/15 Farmsense Limited is no longer carrying the name Farmsense (u.k.).

Currently there are 2 directors in the the firm, namely Sharon H. and David H.. In addition one secretary - David H. - is with the company. 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 - James H. who worked with the the firm until 30 July 1997.

Farmsense Limited Address / Contact

Office Address Animal House
Office Address2 Boundary Road
Town Lytham St. Annes
Post code FY8 5LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02590151
Date of Incorporation Fri, 8th Mar 1991
Industry Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (65 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Sharon H.

Position: Director

Appointed: 17 March 2000

David H.

Position: Secretary

Appointed: 30 July 1998

David H.

Position: Director

Appointed: 29 April 1992

David M.

Position: Director

Appointed: 08 November 1997

Resigned: 30 September 1999

Patricia H.

Position: Director

Appointed: 25 July 1991

Resigned: 30 July 1998

James H.

Position: Director

Appointed: 25 July 1991

Resigned: 20 March 2000

James H.

Position: Secretary

Appointed: 25 July 1991

Resigned: 30 July 1997

Violet C.

Position: Nominee Director

Appointed: 08 March 1991

Resigned: 25 July 1991

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 08 March 1991

Resigned: 25 July 1991

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Tangerine Agriculture Limited from Lytham St. Annes, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Tangerine Holdings Ltd that put Lytham St. Annes, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Tangerine Agriculture Limited

Docklands Dock Road, Lytham St. Annes, FY8 5AQ, England

Legal authority Uk Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11007715
Notified on 1 October 2018
Nature of control: 75,01-100% shares

Tangerine Holdings Ltd

Docklands Dock Road, Lytham St. Annes, FY8 5AQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02976538
Notified on 8 March 2017
Ceased on 1 October 2018
Nature of control: 75,01-100% shares

Company previous names

Farmsense (u.k.) August 15, 1996
Nu-wave Health Products June 27, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand65 3996 44411 710 
Current Assets468 774375 232471 241465 212
Debtors275 025169 823348 860414 694
Other Debtors79 65673 156241 02195 326
Property Plant Equipment2 1701 1122 5301 387
Total Inventories128 350198 965110 671 
Other
Accrued Liabilities Deferred Income51 733138 662187 19661 185
Accumulated Amortisation Impairment Intangible Assets4 6134 6134 613 
Accumulated Depreciation Impairment Property Plant Equipment75 44876 50677 19080 597
Additions Other Than Through Business Combinations Property Plant Equipment  2 1022 264
Administrative Expenses184 889230 654  
Amounts Owed By Group Undertakings59 34811 10820 976134 163
Amounts Owed To Group Undertakings53187 23745 012104 663
Average Number Employees During Period3333
Bank Borrowings Overdrafts   7 088
Corporation Tax Payable2 620 8 2253 796
Corporation Tax Recoverable 2 6204 429 
Cost Sales200 495255 604  
Creditors669 356589 359651 721661 746
Deferred Tax Asset Debtors158384384384
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws -50  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-34-176  
Distribution Costs10 7749 584  
Finished Goods Goods For Resale45 875   
Gross Profit Loss182 152221 017  
Group Tax Relief Received Paid2 4291 809  
Increase Decrease In Current Tax From Adjustment For Prior Periods -2 620  
Increase From Depreciation Charge For Year Property Plant Equipment 1 0586843 407
Intangible Assets Gross Cost4 6134 6134 613 
Interest Payable Similar Charges Finance Costs8737  
Net Current Assets Liabilities-200 582-214 127-180 480-196 534
Operating Profit Loss-13 511-19 221  
Other Creditors135 804357 813401 747482 230
Other Taxation Social Security Payable   2 784
Prepayments Accrued Income2 615-9779 34977 146
Profit Loss-11 135-14 603  
Profit Loss On Ordinary Activities Before Tax-13 598-19 258  
Property Plant Equipment Gross Cost77 61877 61879 72081 984
Raw Materials Consumables59 104198 965110 671 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-2 463-4 655  
Total Assets Less Current Liabilities-198 412-213 015-177 950-195 147
Total Current Tax Expense Credit-2 429-4 429  
Total Deferred Tax Expense Credit-34-226  
Trade Creditors Trade Payables478 6685 6479 541 
Trade Debtors Trade Receivables133 24883 53272 701107 675
Turnover Revenue382 647476 621  
Work In Progress23 371   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2023/06/30
filed on: 19th, February 2024
Free Download (10 pages)

Company search

Advertisements