High Mark Farming Limited EDINBURGH


Founded in 2016, High Mark Farming, classified under reg no. SC545563 is an active company. Currently registered at Princes Exchange EH3 9EE, Edinburgh the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has 2 directors, namely Jonathan F., Edward D.. Of them, Edward D. has been with the company the longest, being appointed on 16 September 2016 and Jonathan F. has been with the company for the least time - from 6 October 2016. As of 28 April 2024, our data shows no information about any ex officers on these positions.

High Mark Farming Limited Address / Contact

Office Address Princes Exchange
Office Address2 1 Earl Grey Street
Town Edinburgh
Post code EH3 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC545563
Date of Incorporation Fri, 16th Sep 2016
Industry Raising of dairy cattle
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Jonathan F.

Position: Director

Appointed: 06 October 2016

Edward D.

Position: Director

Appointed: 16 September 2016

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we discovered, there is Dale Farming Limited from Crewe, United Kingdom. This PSC is categorised as "a companies act 2006", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Dale Farming Limited that entered Holmes Chapel, United Kingdom as the official address. This PSC has a legal form of "a private unlimited company without share capital", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Dale Farming Limited

Stockery Park Farm Holmes Chapel Road, Holmes Chapel, Crewe, Cheshire, CW4 8AS, United Kingdom

Legal authority Company Limited By Shares
Legal form Companies Act 2006
Country registered England
Place registered Companies House
Registration number 8237397
Notified on 16 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Dale Farming Limited

Stockery Park Farm Holmes Chapel Road, Holmes Chapel, CW4 8AS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Unlimited Company Without Share Capital
Country registered England And Wales
Place registered England And Wales
Registration number 08237397
Notified on 7 December 2016
Ceased on 30 September 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-142018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 420 000      
Balance Sheet
Cash Bank On Hand1 420 000     250 407
Current Assets1 420 000951 834989 8931 101 0061 385 4541 412 1181 787 692
Debtors 149 358106 051184 157246 802197 536245 174
Net Assets Liabilities100 000-318 954-392 628-282 35011 530312 3201 004 111
Other Debtors 35 60021 46636 273135 99529 37841 235
Property Plant Equipment 3 242 1083 368 3143 537 1463 449 7223 400 0213 242 728
Total Inventories 802 276883 642916 6491 138 4521 214 3821 291 911
Cash Bank In Hand1 420 000      
Net Assets Liabilities Including Pension Asset Liability1 420 000      
Reserves/Capital
Shareholder Funds1 420 000      
Other
Accumulated Amortisation Impairment Intangible Assets 11 87521 37530 87538 00038 00038 000
Accumulated Depreciation Impairment Property Plant Equipment 30 86390 720155 236231 563319 536390 195
Additions Other Than Through Business Combinations Intangible Assets 38 000     
Additions Other Than Through Business Combinations Property Plant Equipment 3 274 971194 798248 448291 80039 022101 253
Average Number Employees During Period2545556
Bank Borrowings 2 777 7542 907 2662 906 38143 3332 561 4401 891 619
Bank Overdrafts 219 022276 650280 044290 698108 889 
Creditors1 320 0002 851 0872 960 5992 973 989105 0772 607 2341 934 957
Current Asset Investments 200200200200200200
Deferred Income   34 27548 41145 79443 338
Disposals Decrease In Depreciation Impairment Property Plant Equipment -125-1 507-4 570-2 816-274-12 944
Disposals Property Plant Equipment -2 000-8 735-15 100-302 897-750-187 887
Finance Lease Liabilities Present Value Total 73 33353 33333 33313 33313 333 
Financial Commitments Other Than Capital Commitments     437 500387 500
Fixed Assets 3 268 2333 384 9393 544 2713 449 722  
Further Item Creditors Component Total Creditors    3 333  
Increase From Amortisation Charge For Year Intangible Assets 11 8759 5009 5007 125  
Increase From Depreciation Charge For Year Property Plant Equipment 30 98861 36469 08679 14388 24783 603
Intangible Assets 26 12516 6257 125   
Intangible Assets Gross Cost 38 00038 00038 00038 00038 00038 000
Net Current Assets Liabilities100 000-736 100-816 968-852 632-3 333 115-421 025-198 033
Other Creditors 9 7713 50087 77570 45917 42046 977
Other Current Asset Investments Balance Sheet Subtotal 200200200200200200
Property Plant Equipment Gross Cost 3 272 9713 459 0343 692 3823 681 2853 719 5573 632 923
Provisions For Liabilities Balance Sheet Subtotal     59 442105 627
Redeemable Preference Shares Liability1 320 0001 320 0001 413 2001 479 3721 479 3721 479 3721 479 372
Taxation Social Security Payable  1 848    
Total Assets Less Current Liabilities100 0002 532 1332 567 9712 691 639116 6072 978 9963 044 695
Total Borrowings1 320 0002 851 0872 960 5992 939 71456 6662 561 4401 891 619
Trade Creditors Trade Payables 119 14191 66386 44796 40794 76399 775
Trade Debtors Trade Receivables 113 75884 585147 884110 807168 158203 939
Number Shares Allotted1 320 000      
Par Value Share1      
Share Capital Allotted Called Up Paid1 320 000      

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge SC5455630005, created on 2nd October 2023
filed on: 4th, October 2023
Free Download (15 pages)

Company search

Advertisements