Pac Farms Limited MARLBOROUGH


Pac Farms started in year 1971 as Private Limited Company with registration number 01019958. The Pac Farms company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in Marlborough at Coombe House. Postal code: SN8 3QZ. Since Mon, 8th Jun 2009 Pac Farms Limited is no longer carrying the name Nocton Holdings.

The firm has 2 directors, namely Paul C., Anne C.. Of them, Paul C., Anne C. have been with the company the longest, being appointed on 6 August 1991. As of 28 May 2024, there were 7 ex directors - Robert S., David L. and others listed below. There were no ex secretaries.

Pac Farms Limited Address / Contact

Office Address Coombe House
Office Address2 Ham Spray
Town Marlborough
Post code SN8 3QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01019958
Date of Incorporation Thu, 5th Aug 1971
Industry Other letting and operating of own or leased real estate
Industry Activities of head offices
End of financial Year 30th April
Company age 53 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Anne C.

Position: Secretary

Resigned:

Paul C.

Position: Director

Appointed: 06 August 1991

Anne C.

Position: Director

Appointed: 06 August 1991

Robert S.

Position: Director

Appointed: 23 May 2003

Resigned: 30 April 2004

David L.

Position: Director

Appointed: 23 May 2003

Resigned: 30 April 2004

Alistair T.

Position: Director

Appointed: 23 May 2003

Resigned: 30 April 2004

Alan S.

Position: Director

Appointed: 01 April 1999

Resigned: 06 September 2001

Timothy W.

Position: Director

Appointed: 10 December 1993

Resigned: 04 May 1995

Michael M.

Position: Director

Appointed: 06 August 1991

Resigned: 04 May 1995

Gordon F.

Position: Director

Appointed: 06 August 1991

Resigned: 04 May 1995

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we discovered, there is Paul C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Anne C. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Paul C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Anne C.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Nocton Holdings June 8, 2009
Nocton May 4, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand14 132 173840 246183 379536 6271 270 4291 210 969
Current Assets14 782 6611 578 850886 638933 0661 574 5471 700 325
Debtors650 488738 604703 259396 439304 118489 356
Net Assets Liabilities40 763 52543 166 12943 751 33645 165 52845 336 81545 381 602
Other Debtors64 036442 949116 682142 17249 938166 201
Property Plant Equipment27 074 42450 518 35646 563 53345 147 73244 660 604 
Other
Accumulated Amortisation Impairment Intangible Assets    97 283194 566
Accumulated Depreciation Impairment Property Plant Equipment928 352956 027972 635882 333906 840931 753
Amounts Owed By Group Undertakings580 199288 906528 714182 363174 976242 553
Amounts Owed To Group Undertakings 98 8681 4381 4381 4381 438
Bank Borrowings Overdrafts 8 091 4252 600 000   
Creditors1 360 1418 091 4253 570 970847 120847 120747 120
Cumulative Preference Share Dividends Unpaid  970 970847 120847 120747 120
Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 92817 127113 600  
Disposals Property Plant Equipment 5 850 9174 898 3521 857 575476 86315 000
Fixed Assets27 369 20050 813 15247 008 42945 442 52844 858 11745 110 921
Increase From Amortisation Charge For Year Intangible Assets    97 28397 283
Increase From Depreciation Charge For Year Property Plant Equipment 54 60333 73523 29824 50719 465
Intangible Assets291 849291 849441 849291 849194 56697 283
Intangible Assets Gross Cost291 849291 849441 849291 849291 849 
Investments Fixed Assets2 9272 9473 0472 9472 9472 947
Investments In Group Undertakings2 8502 8502 9502 8502 8502 850
Net Current Assets Liabilities13 422 520444 402313 877570 1201 328 4551 116 702
Other Creditors1 221 742952 850970 970847 120847 120106 853
Other Investments Other Than Loans779797979797
Other Taxation Social Security Payable132 08039 66851 137166 28455 514 
Property Plant Equipment Gross Cost28 002 77651 474 38347 536 16846 030 06545 567 444745 336
Provisions For Liabilities Balance Sheet Subtotal28 195   2 63798 901
Total Additions Including From Business Combinations Property Plant Equipment 29 322 524960 137351 47214 242390 000
Total Assets Less Current Liabilities40 791 72051 257 55447 322 30646 012 64846 186 57246 227 623
Trade Creditors Trade Payables6 31943 06239 3091 94813 554475 332
Trade Debtors Trade Receivables6 2536 74957 86371 90479 20480 602
Disposals Intangible Assets   150 000  
Total Additions Including From Business Combinations Intangible Assets  150 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 19th, December 2023
Free Download (9 pages)

Company search

Advertisements