James Fairley & Sons (farms) Limited CLACTON ON SEA


Founded in 1952, James Fairley & Sons (farms), classified under reg no. 00506752 is an active company. Currently registered at Wolves Hall CO16 0DG, Clacton On Sea the company has been in the business for seventy two years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. James F., appointed on 6 February 1998. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

James Fairley & Sons (farms) Limited Address / Contact

Office Address Wolves Hall
Office Address2 Tendring
Town Clacton On Sea
Post code CO16 0DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00506752
Date of Incorporation Mon, 7th Apr 1952
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st December
Company age 72 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th May 2024 (2024-05-27)
Last confirmation statement dated Sat, 13th May 2023

Company staff

James F.

Position: Director

Appointed: 06 February 1998

James F.

Position: Director

Resigned: 07 July 2023

Mary F.

Position: Secretary

Resigned: 21 December 1992

June F.

Position: Secretary

Appointed: 20 June 2005

Resigned: 01 May 2023

Sandra F.

Position: Secretary

Appointed: 28 May 1999

Resigned: 20 June 2005

James F.

Position: Secretary

Appointed: 21 December 1992

Resigned: 28 May 1999

John F.

Position: Director

Appointed: 13 May 1992

Resigned: 06 February 1998

Robert F.

Position: Director

Appointed: 13 May 1992

Resigned: 06 February 1998

Thomas F.

Position: Director

Appointed: 13 May 1992

Resigned: 06 February 1998

Mary F.

Position: Director

Appointed: 13 May 1992

Resigned: 17 December 1994

Henry F.

Position: Director

Appointed: 13 May 1992

Resigned: 06 February 1998

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats established, there is James F. The abovementioned PSC has 25-50% voting rights.

James F.

Notified on 13 May 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth2 911 4852 957 143
Balance Sheet
Current Assets351 083309 921
Debtors92 19562 254
Intangible Fixed Assets2 7262 726
Net Assets Liabilities Including Pension Asset Liability2 911 4852 957 143
Stocks Inventory258 888247 667
Tangible Fixed Assets4 897 3584 951 779
Reserves/Capital
Called Up Share Capital120 000120 000
Profit Loss Account Reserve1 555 2621 604 719
Shareholder Funds2 911 4852 957 143
Other
Creditors Due After One Year1 820 8391 747 148
Creditors Due Within One Year439 482473 447
Fixed Assets4 900 0844 954 505
Instalment Debts Due After5 Years1 490 3961 388 322
Intangible Fixed Assets Cost Or Valuation2 7262 726
Net Current Assets Liabilities-88 399-163 526
Number Shares Allotted 96 000
Other Aggregate Reserves190 603190 603
Par Value Share 1
Provisions For Liabilities Charges79 36186 688
Revaluation Reserve1 045 6201 041 821
Secured Debts1 933 6511 886 648
Share Capital Allotted Called Up Paid96 00096 000
Tangible Fixed Assets Additions 190 650
Tangible Fixed Assets Cost Or Valuation5 552 0225 623 693
Tangible Fixed Assets Depreciation654 664671 914
Tangible Fixed Assets Depreciation Charged In Period 101 918
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 84 668
Tangible Fixed Assets Disposals 118 979
Total Assets Less Current Liabilities4 811 6854 790 979

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 12th, June 2023
Free Download (11 pages)

Company search

Advertisements