You are here: bizstats.co.uk > a-z index > L list > LD list

Ldm3 Farms Limited CHELTENHAM


Ldm3 Farms started in year 1967 as Private Limited Company with registration number 00903293. The Ldm3 Farms company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in Cheltenham at Fourth Floor, St James House. Postal code: GL50 3PR. Since April 23, 2020 Ldm3 Farms Limited is no longer carrying the name J.d. Hughes & Sons (hazelton).

The company has one director. Stephen W., appointed on 28 June 2019. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ellen H. who worked with the the company until 29 February 2000.

This company operates within the GL54 4EA postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0218918 . It is located at Lower Farm, Hazleton, Cheltenham with a total of 2 cars.

Ldm3 Farms Limited Address / Contact

Office Address Fourth Floor, St James House
Office Address2 St James' Square
Town Cheltenham
Post code GL50 3PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00903293
Date of Incorporation Tue, 11th Apr 1967
Industry Farm animal boarding and care
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 57 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Stephen W.

Position: Director

Appointed: 28 June 2019

Ellen H.

Position: Secretary

Resigned: 29 February 2000

David H.

Position: Director

Resigned: 28 June 2019

Michael H.

Position: Director

Resigned: 28 June 2019

Jane M.

Position: Director

Appointed: 09 April 2018

Resigned: 28 June 2019

Margaret D.

Position: Director

Appointed: 09 April 2018

Resigned: 28 June 2019

Margaret H.

Position: Secretary

Appointed: 29 February 2000

Resigned: 28 June 2019

Ellen H.

Position: Director

Appointed: 14 March 1991

Resigned: 01 November 2002

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As we identified, there is Stephen W. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Michael H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David H., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen W.

Notified on 28 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael H.

Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David H.

Notified on 6 April 2016
Ceased on 28 June 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

J.d. Hughes & Sons (hazelton) April 23, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-06-212020-06-212021-03-312022-03-31
Net Worth176 930178 920151 063190 245147 729134 198      
Balance Sheet
Cash Bank On Hand     21 62442 85436 4765 74359 719  
Current Assets182 475202 400212 323246 633221 293200 136205 865204 77326 63962 821  
Debtors4119 39418 56928 46215 52821 2598 16717 33620 8963 102  
Net Assets Liabilities     134 198134 85387 16796 456125 460116 332157 568
Property Plant Equipment     212 827194 761191 52078 661   
Cash Bank In Hand30 28035 21129 93952 74236 30521 624      
Net Assets Liabilities Including Pension Asset Liability176 930178 920151 063190 245147 729134 198      
Other Debtors       4 33311 501   
Stocks Inventory151 784157 795163 815165 429169 460157 253      
Tangible Fixed Assets236 284227 975217 082233 046236 914212 827      
Total Inventories     157 253154 844150 961    
Reserves/Capital
Called Up Share Capital50 00250 00250 00250 00250 00250 002      
Profit Loss Account Reserve126 928128 918101 061140 24397 72784 196      
Shareholder Funds176 930178 920151 063190 245147 729134 198      
Other
Average Number Employees During Period      222111
Creditors     11 5765 5618 6548 84416 02220 787403 708
Disposals Property Plant Equipment       242 408177 30178 661  
Fixed Assets        78 66178 661137 119561 276
Investments Fixed Assets         78 661137 119561 276
Net Current Assets Liabilities-12 285-9 659-11 467-11 128-54 784-55 541-42 835-92 45917 79546 799-20 787-403 708
Property Plant Equipment Gross Cost     465 970465 970255 96278 661   
Total Assets Less Current Liabilities223 999218 316205 615221 918182 130157 286151 92699 06196 456125 460116 332157 568
Accrued Liabilities     2 6452 7752 805    
Accumulated Depreciation Impairment Property Plant Equipment     253 143271 20964 442    
Creditors Due After One Year31 95522 46316 47317 55118 71811 576      
Creditors Due Within One Year194 760212 059223 790257 761276 077255 677      
Disposals Decrease In Depreciation Impairment Property Plant Equipment       222 96864 442   
Finance Lease Liabilities Present Value Total     11 5765 5618 654    
Increase From Depreciation Charge For Year Property Plant Equipment      18 06616 201    
Merchandise     157 253154 844150 961    
Number Shares Allotted 22222      
Other Creditors       244 880    
Other Taxation Social Security Payable     3302213238 844   
Par Value Share 11111      
Provisions For Liabilities Balance Sheet Subtotal     11 51211 5123 240    
Provisions For Liabilities Charges15 11416 93338 07914 12215 68311 512      
Recoverable Value-added Tax     2 3241 3134 333    
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Additions 21 37414 61487 10653 500       
Tangible Fixed Assets Cost Or Valuation417 556438 930453 544465 700465 970       
Tangible Fixed Assets Depreciation181 272210 955236 462232 654229 056253 143      
Tangible Fixed Assets Depreciation Charged In Period 29 68325 50733 19427 17624 087      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   37 00230 774       
Tangible Fixed Assets Disposals   74 95053 230       
Total Additions Including From Business Combinations Property Plant Equipment       32 400    
Trade Creditors Trade Payables     32 98519 85040 366    
Trade Debtors Trade Receivables     18 9356 85413 0039 395   

Transport Operator Data

Lower Farm
Address Hazleton
City Cheltenham
Post code GL54 4EA
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (5 pages)

Company search