Gothic Farms Limited COLCHESTER


Gothic Farms started in year 1991 as Private Limited Company with registration number 02649689. The Gothic Farms company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Colchester at The Old Exchange. Postal code: CO1 1HE. Since Thu, 20th Apr 1995 Gothic Farms Limited is no longer carrying the name Gothic Farm.

There is a single director in the firm at the moment - Roland S., appointed on 26 August 2010. In addition, a secretary was appointed - Lucy W., appointed on 1 July 1999. At present there is 1 former director listed by the firm - Peter B., who left the firm on 26 August 2010. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Gothic Farms Limited Address / Contact

Office Address The Old Exchange
Office Address2 West Stockwell Street
Town Colchester
Post code CO1 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02649689
Date of Incorporation Fri, 27th Sep 1991
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Sanbuco Aktiengesellschaft

Position: Corporate Director

Appointed: 22 March 2022

Roland S.

Position: Director

Appointed: 26 August 2010

Lucy W.

Position: Secretary

Appointed: 01 July 1999

Kaye B.

Position: Secretary

Appointed: 05 February 1997

Resigned: 01 July 1999

Anthony S.

Position: Secretary

Appointed: 27 September 1991

Resigned: 05 February 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 1991

Resigned: 27 September 1991

Peter B.

Position: Director

Appointed: 27 September 1991

Resigned: 26 August 2010

London Law Services Limited

Position: Nominee Director

Appointed: 27 September 1991

Resigned: 27 September 1991

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is Roland S. This PSC and has 25-50% shares.

Roland S.

Notified on 7 April 2016
Nature of control: 25-50% shares

Company previous names

Gothic Farm April 20, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand257 468167 198259 893243 154445 796787 114
Current Assets889 6101 002 331973 506917 6121 167 1431 500 405
Debtors488 758699 608604 082544 703606 621574 583
Net Assets Liabilities480 692519 663590 938504 562683 216861 030
Other Debtors 26 28242 17328 03125 32935 011
Total Inventories143 384135 525109 531129 755114 726 
Other
Accrued Liabilities Deferred Income7 3856 3006 3186 4188 31851 033
Amounts Owed To Group Undertakings100 294100 294100 294100 294100 294100 294
Corporation Tax Payable24 66632 59116 71914 92441 90641 709
Creditors100 294100 294100 294100 294100 294100 294
Net Current Assets Liabilities580 986619 957691 232604 856783 510961 324
Other Taxation Social Security Payable13 75517 37813 75513 75513 75513 755
Trade Creditors Trade Payables200 307263 354182 611214 638256 633369 033
Trade Debtors Trade Receivables453 495673 326561 909516 672581 292539 572

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 21st, August 2023
Free Download (8 pages)

Company search

Advertisements