Hensley Farm Ltd CREDITON


Hensley Farm started in year 2005 as Private Limited Company with registration number 05344338. The Hensley Farm company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Crediton at Hensley Farm. Postal code: EX17 4TG.

Currently there are 2 directors in the the firm, namely Donna W. and Alan W.. In addition one secretary - Alan W. - is with the company. As of 29 May 2024, there were 2 ex directors - Derek W., Rosemarie W. and others listed below. There were no ex secretaries.

Hensley Farm Ltd Address / Contact

Office Address Hensley Farm
Office Address2 East Worlington
Town Crediton
Post code EX17 4TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05344338
Date of Incorporation Thu, 27th Jan 2005
Industry Raising of dairy cattle
Industry Liquid milk and cream production
End of financial Year 31st March
Company age 19 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Donna W.

Position: Director

Appointed: 03 April 2008

Alan W.

Position: Director

Appointed: 01 February 2005

Alan W.

Position: Secretary

Appointed: 01 February 2005

Derek W.

Position: Director

Appointed: 01 February 2005

Resigned: 03 April 2008

Rosemarie W.

Position: Director

Appointed: 01 February 2005

Resigned: 03 April 2008

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 27 January 2005

Resigned: 28 January 2005

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 27 January 2005

Resigned: 28 January 2005

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Donna W. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Alan W. This PSC owns 25-50% shares.

Donna W.

Notified on 10 March 2021
Nature of control: 25-50% shares

Alan W.

Notified on 1 July 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand486 82593 415 62 95062 189
Current Assets682 355328 607309 989265 991334 080
Debtors86 25676 788154 83482 275110 973
Net Assets Liabilities1 377 7391 471 2191 659 7381 774 7572 012 623
Other Debtors6 17610 74921 7749 01616 515
Property Plant Equipment781 1332 845 1013 358 3453 444 7823 504 830
Total Inventories109 274158 404155 155120 765160 918
Other
Accumulated Depreciation Impairment Property Plant Equipment358 532391 324434 458504 650544 488
Additions Other Than Through Business Combinations Property Plant Equipment 2 103 960556 378160 796125 827
Average Number Employees During Period33333
Bank Borrowings   1 677 0431 543 097
Bank Borrowings Overdrafts 1 575 0001 556 8271 677 043 
Corporation Tax Payable19 53926 9505 47614 117 
Creditors29 9131 575 0001 556 8271 677 0431 543 097
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -15 109
Disposals Property Plant Equipment    -26 947
Dividends Paid On Shares 4 500   
Fixed Assets781 1332 849 6013 369 1703 455 3653 515 413
Increase From Depreciation Charge For Year Property Plant Equipment 35 26143 13472 55154 947
Intangible Assets 4 50010 82510 58310 583
Intangible Assets Gross Cost 4 50010 82510 58310 583
Net Current Assets Liabilities652 442248 114-58 55497 846146 746
Number Shares Issued Fully Paid   100100
Other Creditors3 1563 926101 575100 378101 591
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 469 2 359 
Other Disposals Intangible Assets   242 
Other Disposals Property Plant Equipment 7 200 4 167 
Other Inventories   120 765160 918
Par Value Share    1
Prepayments   2 5002 500
Property Plant Equipment Gross Cost1 139 6653 236 4253 792 8033 949 4324 049 318
Provisions For Liabilities Balance Sheet Subtotal55 83651 49694 051101 411106 439
Taxation Social Security Payable   14 11737 056
Total Assets Less Current Liabilities1 433 5753 097 7153 310 6163 553 2113 662 159
Total Borrowings   1 677 0431 543 097
Trade Creditors Trade Payables7 21849 61756 99153 65048 687
Trade Debtors Trade Receivables80 08066 039133 06073 26091 958
Director Remuneration   14 66415 885

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 20th, October 2023
Free Download (14 pages)

Company search

Advertisements