Monaughty Farms Limited PETERBOROUGH


Monaughty Farms started in year 1996 as Private Limited Company with registration number 03280182. The Monaughty Farms company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Peterborough at Unit 12 Westpoint Peterborough Business Park. Postal code: PE2 6FZ. Since Wednesday 8th January 1997 Monaughty Farms Limited is no longer carrying the name Fabricmail.

Currently there is one former director listed by the company - John O., who left the company on 19 November 2019. In addition, the company lists several former secretaries whose names might be found in the list below.

Monaughty Farms Limited Address / Contact

Office Address Unit 12 Westpoint Peterborough Business Park
Office Address2 Lynch Wood
Town Peterborough
Post code PE2 6FZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03280182
Date of Incorporation Tue, 19th Nov 1996
Industry Mixed farming
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Rysaffe S.

Position: Secretary

Appointed: 01 April 2020

Sophie B.

Position: Director

Appointed: 09 December 1996

Sophie B.

Position: Secretary

Appointed: 09 December 1996

Donald M.

Position: Secretary

Appointed: 29 January 2001

Resigned: 01 July 2015

Linda C.

Position: Secretary

Appointed: 29 January 2001

Resigned: 21 July 2021

Kleinwort Benson Trustees Ltd

Position: Corporate Secretary

Appointed: 21 January 1997

Resigned: 29 January 2001

John O.

Position: Director

Appointed: 09 December 1996

Resigned: 19 November 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 1996

Resigned: 09 December 1996

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 November 1996

Resigned: 09 December 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is Sophie B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sophie B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Fabricmail January 8, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth612 264614 021    
Balance Sheet
Debtors5353 8383 78120 89947 28913 563
Other Debtors  5311 1492 2803 405
Property Plant Equipment  566 060566 060566 060566 060
Cash Bank In Hand64 97869 813    
Current Assets65 51373 651    
Net Assets Liabilities Including Pension Asset Liability612 264614 021    
Tangible Fixed Assets566 060566 060    
Reserves/Capital
Called Up Share Capital540 000540 000    
Profit Loss Account Reserve52 26454 021    
Shareholder Funds612 264614 021    
Other
Accumulated Amortisation Impairment Intangible Assets    1 0964 439
Average Number Employees During Period  2111
Corporation Tax Payable  116   
Creditors  252 612327 252318 988161 258
Fixed Assets566 060566 060 566 060570 944579 313
Increase From Amortisation Charge For Year Intangible Assets    1 0963 343
Intangible Assets    4 88413 253
Intangible Assets Gross Cost    5 98017 692
Other Creditors  252 577326 926316 210158 441
Profit Loss  497-7 475-45 097-14 145
Property Plant Equipment Gross Cost  566 060566 060566 060 
Trade Creditors Trade Payables  -813262 7782 817
Trade Debtors Trade Receivables  3 25019 75045 00910 158
Creditors Due Within One Year19 30925 690    
Net Current Assets Liabilities46 20447 961    
Number Shares Allotted 540 000    
Par Value Share 1    
Revaluation Reserve20 00020 000    
Share Capital Allotted Called Up Paid540 000540 000    
Tangible Fixed Assets Cost Or Valuation566 060566 060    
Total Assets Less Current Liabilities612 264614 021    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search