Flagleaf Farming Limited LINCOLN


Founded in 1999, Flagleaf Farming, classified under reg no. 03705654 is an active company. Currently registered at The Little Grange Market Rasen Road LN2 3RA, Lincoln the company has been in the business for twenty five years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st December 2021. Since Wednesday 20th March 2002 Flagleaf Farming Limited is no longer carrying the name Clayvale Farming.

Currently there are 2 directors in the the company, namely Frederick M. and Stephen T.. In addition one secretary - Stephen T. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alexander F. who worked with the the company until 31 July 2000.

Flagleaf Farming Limited Address / Contact

Office Address The Little Grange Market Rasen Road
Office Address2 Dunholme
Town Lincoln
Post code LN2 3RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03705654
Date of Incorporation Mon, 1st Feb 1999
Industry Landscape service activities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Frederick M.

Position: Director

Appointed: 01 July 2015

Stephen T.

Position: Secretary

Appointed: 31 July 2000

Stephen T.

Position: Director

Appointed: 13 April 1999

John W.

Position: Director

Appointed: 01 January 2015

Resigned: 17 January 2024

Charles C.

Position: Director

Appointed: 02 July 2002

Resigned: 17 January 2024

Charles W.

Position: Director

Appointed: 09 February 2000

Resigned: 17 January 2024

Alexander F.

Position: Secretary

Appointed: 13 April 1999

Resigned: 31 July 2000

Charles W.

Position: Director

Appointed: 13 April 1999

Resigned: 09 February 2000

London Law Services Limited

Position: Nominee Director

Appointed: 01 February 1999

Resigned: 13 April 1999

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 1999

Resigned: 13 April 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats established, there is Turley Farms Ltd from Lincoln, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Turley Farms Ltd

Little Grange Market Rasen Road, Dunholme, Lincoln, LN2 3RA, England

Legal authority Companies Act 1948
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 00754615
Notified on 17 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Clayvale Farming March 20, 2002
Lampcrown June 14, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-03-31
Balance Sheet
Cash Bank On Hand73 44188 847149 146106 21262 7088 39589 597198 490
Current Assets1 459 3421 505 2621 653 4361 455 8041 427 1111 240 9062 747 5593 042 847
Debtors1 017 616963 423993 224837 098826 549731 8112 350 8372 539 533
Net Assets Liabilities3 3183 3183 3183 3183 3183 3183 318195 584
Other Debtors14 208      6 058
Property Plant Equipment1 627 1631 306 244817 801984 577671 881615 121  
Total Inventories368 285452 992511 066512 494537 854500 700307 125304 824
Other
Accrued Liabilities Deferred Income97 48973 06084 46320 920    
Accumulated Depreciation Impairment Property Plant Equipment561 565917 2621 027 1211 255 3871 264 8371 386 893 40 364
Additions Other Than Through Business Combinations Property Plant Equipment 40 77728 666559 313    
Amounts Owed To Associates Joint Ventures Participating Interests785 685969 9321 175 6521 103 705    
Average Number Employees During Period9911121312125
Bank Borrowings Overdrafts357 671602 340476 891433 847176 977114 129  
Creditors1 946 3921 966 4322 132 331524 028360 489224 324300 5023 260 860
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences299 364137    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 017187 34879 151241 69179 2001 543 157 
Disposals Property Plant Equipment 6 000407 250164 271351 100122 5532 388 616 
Finance Lease Liabilities Present Value Total108 497135 73090 028387 362278 052224 324300 50259 230
Fixed Assets1 628 4131 307 494819 051985 827673 131616 3711 250472 827
Government Grants Payable2 3991 199      
Increase From Depreciation Charge For Year Property Plant Equipment 360 714297 207307 417251 141201 256156 26440 364
Investments 1 2501 2501 250    
Investments Fixed Assets1 2501 2501 2501 2501 2501 2501 250 
Net Current Assets Liabilities-487 050-461 170-478 895-457 523-307 994-387 399302 570-218 013
Number Shares Issued Fully Paid33333 3153 3153 3153
Other Investments Other Than Loans 1 2501 2501 2501 2501 2501 250-1 250
Other Taxation Social Security Payable 64 42570 77541 178    
Par Value Share 1111111
Prepayments Accrued Income96 63655 18792 82455 413  597 5911 021 350
Property Plant Equipment Gross Cost2 188 7292 223 5061 844 9222 239 9641 936 7182 002 014 513 191
Taxation Including Deferred Taxation Balance Sheet Subtotal457457821958    
Tax Tax Credit On Profit Or Loss On Ordinary Activities299 364137    
Total Assets Less Current Liabilities1 141 363846 324340 156528 304365 137228 972303 820254 814
Trade Creditors Trade Payables597 050120 945234 522174 238223 876260 4241 266 1261 419 363
Trade Debtors Trade Receivables906 772908 236900 400781 685665 659461 3391 753 2461 359 448
Accrued Liabilities   20 92060 57472 013102 296263 981
Corporation Tax Payable      4 123 
Deferred Tax Asset Debtors       38 380
Recoverable Value-added Tax     2 442 114 297
Total Additions Including From Business Combinations Property Plant Equipment    47 854187 849386 602513 191
Prepayments   55 413160 890268 030597 591 
Provisions For Liabilities Balance Sheet Subtotal   9581 3301 330  

Company filings

Filing category
Accounts Address Annual return Capital Change of name 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: 21st, December 2023
Free Download (12 pages)

Company search