Fort Farming Ltd LINCOLN


Founded in 2014, Fort Farming, classified under reg no. 08988550 is an active company. Currently registered at 15 Newland LN1 1XG, Lincoln the company has been in the business for ten years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 2nd May 2014 Fort Farming Ltd is no longer carrying the name Wilchap (lincoln) 104.

At the moment there are 3 directors in the the firm, namely Katherine R., Jonathan F. and Julian F.. In addition one secretary - Katherine R. - is with the company. As of 7 May 2024, there were 3 ex directors - Hilary F., James F. and others listed below. There were no ex secretaries.

Fort Farming Ltd Address / Contact

Office Address 15 Newland
Town Lincoln
Post code LN1 1XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08988550
Date of Incorporation Wed, 9th Apr 2014
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 23rd Apr 2024 (2024-04-23)
Last confirmation statement dated Sun, 9th Apr 2023

Company staff

Katherine R.

Position: Director

Appointed: 02 May 2014

Jonathan F.

Position: Director

Appointed: 02 May 2014

Katherine R.

Position: Secretary

Appointed: 02 May 2014

Julian F.

Position: Director

Appointed: 02 May 2014

Hilary F.

Position: Director

Appointed: 02 May 2014

Resigned: 14 February 2020

James F.

Position: Director

Appointed: 02 May 2014

Resigned: 14 July 2020

Russell E.

Position: Director

Appointed: 09 April 2014

Resigned: 02 May 2014

Wilkin Chapman Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 09 April 2014

Resigned: 02 May 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 5 names. As we found, there is Jonathan F. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Julian F. This PSC owns 25-50% shares. Moving on, there is Katherine R., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Jonathan F.

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

Julian F.

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

Katherine R.

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

James F.

Notified on 6 April 2016
Ceased on 21 June 2020
Nature of control: significiant influence or control

Hilary F.

Notified on 6 April 2016
Ceased on 15 April 2020
Nature of control: significiant influence or control

Company previous names

Wilchap (lincoln) 104 May 2, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth18 8811 285       
Balance Sheet
Cash Bank In Hand2 093        
Cash Bank On Hand    1 198 43799 85241 032183 957141 478
Current Assets12 63812 0254 1914 7901 202 373857 010624 937583 4533 027 625
Debtors580990 1 150 2 29718 79619 4102 498 878
Net Assets Liabilities 1 285-7 25539 184987 429991 296755 381709 5412 420 600
Net Assets Liabilities Including Pension Asset Liability18 8811 285       
Other Debtors 990 1 150 2 29718 79619 4102 498 878
Property Plant Equipment 478 714478 265498 578195 871191 641188 427185 9769 652
Stocks Inventory9 96511 035       
Tangible Fixed Assets196 827198 623       
Total Inventories 11 0354 1913 6403 9369 1167 3233 03111 156
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve18 7811 185       
Shareholder Funds18 8811 285       
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 1171 5662 4508 02312 25315 46717 91814 096
Bank Borrowings Overdrafts 5 23919 8102 541     
Creditors 489 356489 637463 621410 06056 71857 44159 421616 677
Creditors Due Within One Year190 460209 265       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   112    5 697
Disposals Property Plant Equipment   154300 000   180 146
Increase From Depreciation Charge For Year Property Plant Equipment  4499965 5734 2303 2142 4511 875
Net Current Assets Liabilities-177 822-197 240-485 446-458 831792 313800 292567 496524 0322 410 948
Other Creditors 471 069462 220439 125185 95350 26547 66242 85969 589
Other Taxation Social Security Payable 1 4252 47210 550216 4343 678 13 731420 787
Property Plant Equipment Gross Cost 479 831479 831501 028203 894203 894203 894203 89423 748
Provisions For Liabilities Balance Sheet Subtotal 9874563755637542467 
Provisions For Liabilities Charges12498       
Tangible Fixed Assets Additions197 3502 390       
Tangible Fixed Assets Cost Or Valuation197 350199 740       
Tangible Fixed Assets Depreciation5231 117       
Tangible Fixed Assets Depreciation Charged In Period523594       
Total Additions Including From Business Combinations Property Plant Equipment   21 3512 866    
Total Assets Less Current Liabilities19 0051 383-7 18139 747988 184991 933755 923710 0082 420 600
Trade Creditors Trade Payables 11 6235 13511 4077 6732 7759 7792 831126 301
Average Number Employees During Period     33  
Current Asset Investments     745 745557 786377 055376 113
Other Current Asset Investments Balance Sheet Subtotal     745 745557 786377 055376 113

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from 15 Newland Lincoln LN1 1XG on 27th December 2023 to Cromwell House Crusader Road Lincoln LN6 7YT
filed on: 27th, December 2023
Free Download (2 pages)

Company search

Advertisements