Marshall Farming Limited DONCASTER


Founded in 2004, Marshall Farming, classified under reg no. 05268985 is an active company. Currently registered at Hazelhouse Farm, Shaftholme Lane DN5 0LL, Doncaster the company has been in the business for twenty years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

Currently there are 2 directors in the the company, namely Hazel M. and Andrew M.. In addition one secretary - Hazel M. - is with the firm. As of 1 May 2024, there was 1 ex director - Roy M.. There were no ex secretaries.

Marshall Farming Limited Address / Contact

Office Address Hazelhouse Farm, Shaftholme Lane
Office Address2 Shaftholme Bentley
Town Doncaster
Post code DN5 0LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05268985
Date of Incorporation Mon, 25th Oct 2004
Industry Raising of other cattle and buffaloes
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (91 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 8th Nov 2024 (2024-11-08)
Last confirmation statement dated Wed, 25th Oct 2023

Company staff

Hazel M.

Position: Director

Appointed: 25 October 2004

Hazel M.

Position: Secretary

Appointed: 25 October 2004

Andrew M.

Position: Director

Appointed: 25 October 2004

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 October 2004

Resigned: 25 October 2004

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 25 October 2004

Resigned: 25 October 2004

Roy M.

Position: Director

Appointed: 25 October 2004

Resigned: 03 September 2022

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we researched, there is Andrew M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Hazel M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Roy M., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Andrew M.

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

Hazel M.

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

Roy M.

Notified on 6 April 2016
Ceased on 3 September 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312016-11-012017-10-312017-11-012018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand70 267 25 148 30 58630 20466 745127 79247 765
Current Assets223 100 179 822 158 056177 954255 208332 567233 119
Debtors25 793 34 954 17 57937 19739 42147 87138 280
Net Assets Liabilities217 510 239 814 253 412253 722267 401299 998292 889
Other Debtors      6 64121 6013 433
Property Plant Equipment201 967201 967242 121242 121261 345234 017240 215295 309262 767
Total Inventories127 040 119 720 109 891110 553149 042156 904147 074
Other
Accumulated Amortisation Impairment Intangible Assets       62124
Accumulated Depreciation Impairment Property Plant Equipment    250 706280 236319 071352 698390 304
Average Number Employees During Period    33333
Bank Borrowings Overdrafts      48 33348 01029 633
Corporation Tax Payable      3 501  
Corporation Tax Recoverable       13 1142 333
Creditors151 502 136 319 127 781120 79448 33348 01029 633
Dividends Paid On Shares     248   
Fixed Assets201 967 242 121 261 345234 265240 463295 495262 891
Increase From Amortisation Charge For Year Intangible Assets       6262
Increase From Depreciation Charge For Year Property Plant Equipment  44 740 53 55051 06246 18136 88739 942
Intangible Assets     248248186124
Intangible Assets Gross Cost     248248248 
Net Current Assets Liabilities71 598 43 503 30 27557 160114 295102 148104 525
Other Creditors      84 673100 982106 772
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 879  21 5327 3463 2602 336
Other Disposals Property Plant Equipment  9 500  58 46410 2004 1465 750
Other Taxation Social Security Payable      3 4563843 143
Property Plant Equipment Gross Cost 359 262439 277439 277512 051514 253559 286648 007653 071
Provisions For Liabilities Balance Sheet Subtotal40 344 38 908 38 20837 70339 02449 63544 894
Total Additions Including From Business Combinations Property Plant Equipment     60 91455 23392 86710 814
Total Assets Less Current Liabilities273 565 285 624 291 620291 425354 758397 643367 416
Trade Creditors Trade Payables      47 617126 65618 679
Trade Debtors Trade Receivables      32 78113 15632 514
Accumulated Depreciation Not Including Impairment Property Plant Equipment 157 295197 156197 156250 706    
Additions Other Than Through Business Combinations Property Plant Equipment  89 515 72 774    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 30th, June 2023
Free Download (11 pages)

Company search

Advertisements