Farmwise Associates Ltd LOUGHBOROUGH


Founded in 1995, Farmwise Associates, classified under reg no. 03139118 is an active company. Currently registered at Stinchcombe LE11 2BA, Loughborough the company has been in the business for twenty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 20th October 2008 Farmwise Associates Ltd is no longer carrying the name Farmwise Arable.

At the moment there are 2 directors in the the firm, namely Andrew D. and Alan D.. In addition one secretary - Alan D. - 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.

Farmwise Associates Ltd Address / Contact

Office Address Stinchcombe
Office Address2 3 Rosewood Way
Town Loughborough
Post code LE11 2BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03139118
Date of Incorporation Tue, 19th Dec 1995
Industry Information technology consultancy activities
Industry Support activities for crop production
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Andrew D.

Position: Director

Appointed: 05 December 2023

Alan D.

Position: Director

Appointed: 15 May 2009

Alan D.

Position: Secretary

Appointed: 15 May 2009

Neville H.

Position: Director

Appointed: 15 January 2009

Resigned: 13 November 2023

Isabel H.

Position: Secretary

Appointed: 15 January 2009

Resigned: 15 May 2009

Arthur P.

Position: Director

Appointed: 02 April 1997

Resigned: 15 January 2009

Malcolm K.

Position: Secretary

Appointed: 01 May 1996

Resigned: 15 January 2009

Andrew W.

Position: Director

Appointed: 19 December 1995

Resigned: 02 April 1997

Richard S.

Position: Secretary

Appointed: 19 December 1995

Resigned: 30 April 1996

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Alan D. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Neville H. This PSC owns 25-50% shares.

Alan D.

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

Neville H.

Notified on 6 April 2016
Ceased on 13 November 2023
Nature of control: 25-50% shares

Company previous names

Farmwise Arable October 20, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand7 0053 8703 6806 2019 96912 18913 53923 119
Current Assets8 2245 9117 5659 73911 79112 86215 15027 534
Debtors1 2192 0413 8853 5381 8226731 6114 415
Net Assets Liabilities-16 937-15 014-7 626  3 16710 73017 743
Property Plant Equipment509175 3962641322 0761 384
Other
Accrued Liabilities4061 0474314961 3661 4361 48011 804
Accumulated Amortisation Impairment Intangible Assets20 82121 49522 18522 87523 59824 03924 56925 971
Accumulated Depreciation Impairment Property Plant Equipment9211 2551 4301 5621 6941 7282 5513 243
Amounts Owed To Directors25 03521 03516 035     
Average Number Employees During Period22222222
Corporation Tax Payable      1 7681 572
Creditors25 72822 38116 78714 71015 48110 4717 26113 716
Fixed Assets7091 5981 5961 3015757763 4094 800
Increase From Amortisation Charge For Year Intangible Assets 6746906907234425301 402
Increase From Depreciation Charge For Year Property Plant Equipment 334175132132132824692
Intangible Assets2001 4231 5969063116441 3333 416
Intangible Assets Gross Cost21 02122 91823 78123 78123 90924 68425 90229 387
Net Current Assets Liabilities-17 504-16 470-9 222-4 971-3 6902 3917 88913 818
Number Shares Issued Fully Paid 100100100100100100100
Par Value Share 1111111
Prepayments205210210210181444472515
Property Plant Equipment Gross Cost1 4301 4301 4301 9571 9581 8594 627 
Provisions For Liabilities Balance Sheet Subtotal142142    568875
Recoverable Value-added Tax     167719 
Total Additions Including From Business Combinations Intangible Assets 1 897863 1287751 2183 485
Total Assets Less Current Liabilities-16 795-14 872-7 626-3 669-3 1153 16711 29818 618
Trade Debtors Trade Receivables1 0141 8311 0821 28658 4203 900
Value-added Tax Payable287299321     
Deferred Tax Asset Debtors   2 0421 58362  
Disposals Decrease In Depreciation Impairment Property Plant Equipment     98  
Disposals Property Plant Equipment     98  
Total Additions Including From Business Combinations Property Plant Equipment   527  2 768 
Trade Creditors Trade Payables   -1    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 12th, September 2023
Free Download (8 pages)

Company search

Advertisements