Holmlea Farms Limited LEICESTER


Founded in 1980, Holmlea Farms, classified under reg no. 01514539 is an active company. Currently registered at Shepherds House Loddington Lane LE7 9DE, Leicester the company has been in the business for 44 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 2 directors, namely Benjamin J., John F.. Of them, John F. has been with the company the longest, being appointed on 30 December 1990 and Benjamin J. has been with the company for the least time - from 19 April 2021. As of 14 May 2024, there were 2 ex directors - Norman F., Margaret F. and others listed below. There were no ex secretaries.

Holmlea Farms Limited Address / Contact

Office Address Shepherds House Loddington Lane
Office Address2 Tilton On The Hill
Town Leicester
Post code LE7 9DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01514539
Date of Incorporation Thu, 28th Aug 1980
Industry Site preparation
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Benjamin J.

Position: Director

Appointed: 19 April 2021

John F.

Position: Director

Appointed: 30 December 1990

Norman F.

Position: Director

Resigned: 15 December 2018

Margaret F.

Position: Director

Appointed: 30 December 1990

Resigned: 03 April 2015

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we researched, there is Mandy J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is John F. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Norman F., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Mandy J.

Notified on 1 January 2022
Nature of control: 25-50% voting rights
25-50% shares

John F.

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

Norman F.

Notified on 6 April 2016
Ceased on 15 December 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

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 Worth149 783213 700       
Balance Sheet
Current Assets53 36167 52789 77262 85273 28157 250106 30291 274114 066
Net Assets Liabilities 213 700265 664295 021314 964323 025338 954331 857341 128
Cash Bank In Hand16217 329       
Cash Bank On Hand 17 32925 91817 71344 7915636 034  
Debtors53 08450 08363 73945 02428 37557 07970 153  
Net Assets Liabilities Including Pension Asset Liability149 783213 700       
Other Debtors   1 995 36 26433 381  
Property Plant Equipment 305 672346 657359 414385 482439 491392 744  
Tangible Fixed Assets327 220305 672       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve148 783212 700       
Shareholder Funds149 783213 700       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal      23 30612 73512 110
Average Number Employees During Period 44444333
Creditors 23 91313 34769 69913 77832 06811 80650 23234 434
Fixed Assets 306 819347 498359 949385 711439 491392 744384 518342 807
Net Current Assets Liabilities-68 681-13 843-12 575-6 8475 544-4 26929 26341 66779 632
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      9 784625 
Provisions For Liabilities Balance Sheet Subtotal 55 36355 91258 08162 51380 12971 24765 76457 839
Total Assets Less Current Liabilities258 539292 976334 923353 102391 255435 222422 007426 185422 439
Amount Specific Advance Or Credit Directors 11 66211 44219 437 9 66716 219  
Amount Specific Advance Or Credit Made In Period Directors 27 75024 63919 990 34 00320 098  
Amount Specific Advance Or Credit Repaid In Period Directors 16 08824 85911 99519 43724 33613 546  
Accrued Liabilities Deferred Income 3 5613 6414 2814 2204 058   
Accumulated Amortisation Impairment Intangible Assets 3066129181 2241 453   
Accumulated Depreciation Impairment Property Plant Equipment 291 166285 703313 130335 027374 463436 326  
Corporation Tax Payable 113 1199 57413 7603 153   
Creditors Due After One Year44 75623 913       
Creditors Due Within One Year122 04280 223       
Current Asset Investments115115115115115115115  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  54 76328 49936 31122 9643 042  
Disposals Property Plant Equipment  73 25043 70062 07553 0003 600  
Finance Lease Liabilities Present Value Total 23 91313 34721 52213 77832 06811 806  
Government Grants Payable 1 147841535229    
Increase From Amortisation Charge For Year Intangible Assets  306306306229   
Increase From Depreciation Charge For Year Property Plant Equipment  49 30055 92658 20862 40064 905  
Intangible Assets 1 147841535229    
Intangible Assets Gross Cost 1 4531 4531 4531 4531 453   
Number Shares Allotted 1 000       
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 000  
Other Creditors  3974134416123 460  
Other Taxation Social Security Payable 4 9153 1021 9206 8733 15321 740  
Par Value Share 111111  
Prepayments Accrued Income  2 1821 3388186 662   
Property Plant Equipment Gross Cost 596 838632 360672 544720 509813 954829 070  
Provisions For Liabilities Charges64 00055 363       
Secured Debts115 04257 867       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Additions 39 611       
Tangible Fixed Assets Cost Or Valuation578 777596 838       
Tangible Fixed Assets Depreciation251 557291 166       
Tangible Fixed Assets Depreciation Charged In Period 46 990       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 7 381       
Tangible Fixed Assets Disposals 21 550       
Total Additions Including From Business Combinations Property Plant Equipment  108 77283 884110 040146 44518 716  
Trade Creditors Trade Payables 29 26250 20819 71317 54521 47211 577  
Trade Debtors Trade Receivables 38 42150 11522 25427 55720 81536 772  
Advances Credits Directors 11 662       
Bank Borrowings Overdrafts     5 624   
Bank Overdrafts     5 624   
Total Borrowings    24 11164 84332 068  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 7th, November 2023
Free Download (7 pages)

Company search