Highfield House Farm Limited SOUTH YORKSHIRE


Highfield House Farm started in year 2005 as Private Limited Company with registration number 05488970. The Highfield House Farm company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in South Yorkshire at 28 Terminus Road. Postal code: S7 2LH.

The company has 3 directors, namely Elizabeth P., Matthew P. and Sylvia P.. Of them, Sylvia P. has been with the company the longest, being appointed on 23 June 2005 and Elizabeth P. has been with the company for the least time - from 18 May 2021. Currenlty, the company lists one former director, whose name is David P. and who left the the company on 31 October 2020. In addition, there is one former secretary - David P. who worked with the the company until 31 October 2020.

Highfield House Farm Limited Address / Contact

Office Address 28 Terminus Road
Office Address2 Sheffield
Town South Yorkshire
Post code S7 2LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05488970
Date of Incorporation Thu, 23rd Jun 2005
Industry Manufacture of prepared meals and dishes
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Elizabeth P.

Position: Director

Appointed: 18 May 2021

Matthew P.

Position: Director

Appointed: 24 June 2005

Sylvia P.

Position: Director

Appointed: 23 June 2005

David P.

Position: Secretary

Appointed: 23 June 2005

Resigned: 31 October 2020

David P.

Position: Director

Appointed: 23 June 2005

Resigned: 31 October 2020

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we identified, there is Matthew P. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is David P. This PSC has significiant influence or control over the company,.

Matthew P.

Notified on 31 October 2020
Nature of control: 50,01-75% shares

David P.

Notified on 6 April 2016
Ceased on 31 October 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth14 98915 49822 19827 40330 45980 023       
Balance Sheet
Cash Bank On Hand     3 4461 233 -1 52896 7018 39824 114-53 870
Current Assets12 7988 14315 4756 8998 652   72 098128 49760 901103 62540 575
Debtors1 003 8 334  28 57535 36833 72636 67014 27534 15362 75673 380
Net Assets Liabilities     80 023124 487140 133157 042241 183282 678366 882371 111
Other Debtors        12 9511 1307 45321 05631 125
Property Plant Equipment     306 409381 127420 437444 264526 296545 805591 856592 040
Total Inventories     6 5557 22557 11536 95617 52118 35016 75521 065
Cash Bank In Hand7 0262 9241 2099672 7203 446       
Net Assets Liabilities Including Pension Asset Liability14 98915 49822 19827 40330 45980 023       
Stocks Inventory4 7695 2195 9325 9325 9326 555       
Tangible Fixed Assets127 674116 065139 126294 794289 055306 411       
Trade Debtors     26 767       
Reserves/Capital
Called Up Share Capital333333       
Profit Loss Account Reserve14 98615 49522 19527 40030 45680 020       
Shareholder Funds14 98915 49822 19827 40330 45980 023       
Other
Version Production Software         2 020  2 023
Accrued Liabilities         3 1643 738 2 775
Accumulated Depreciation Impairment Property Plant Equipment        465 068504 079524 795545 269557 748
Additions Other Than Through Business Combinations Property Plant Equipment         121 04340 22566 52512 663
Average Number Employees During Period         9101010
Bank Borrowings Overdrafts        119 467182 061121 428123 50852 342
Creditors     255 612254 239330 528341 024413 610324 028328 599261 504
Finance Lease Liabilities Present Value Total        39 84254 30634 33521 28413 655
Increase From Depreciation Charge For Year Property Plant Equipment         39 01120 71620 47412 479
Loans From Directors        171 439168 476133 628134 053162 226
Net Current Assets Liabilities-112 685-100 567-116 928-267 391-258 596-217 038-210 413-239 687-267 398-285 113-263 127-224 974-220 929
Other Creditors        576574 3 0823 082
Property Plant Equipment Gross Cost        909 3321 030 3751 070 6001 137 1251 149 788
Raw Materials Consumables        36 95617 521   
Taxation Social Security Payable         2 4987 3258 245344
Trade Creditors Trade Payables        27 9972 53123 57438 42727 080
Trade Debtors Trade Receivables        23 71913 14526 70041 70042 255
Creditors Due After One Year     9 350       
Creditors Due Within One Year125 483108 710132 403274 290267 248255 614       
Finished Goods Goods For Resale     6 5557 22557 11536 956    
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests   33        
Number Shares Allotted 33333333    
Par Value Share 11111111    
Share Capital Allotted Called Up Paid333333       
Tangible Fixed Assets Additions 6 12561 054225 96450 95945 693       
Tangible Fixed Assets Cost Or Valuation237 492243 617304 672530 636581 595        
Tangible Fixed Assets Depreciation109 818127 553165 546235 842292 538320 877       
Tangible Fixed Assets Depreciation Charged In Period 17 73437 99370 29656 69628 339       
Total Assets Less Current Liabilities14 98915 49822 19827 40330 45989 373170 714180 750176 866    
V A T Current Asset     1 808       
Fixed Assets127 674116 065139 126294 794         

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-06-30
filed on: 21st, February 2024
Free Download (7 pages)

Company search

Advertisements