Peldon Hall Farms Limited COLCHESTER


Founded in 2012, Peldon Hall Farms, classified under reg no. 08222539 is an active company. Currently registered at Peldon Hall CO5 7PU, Colchester the company has been in the business for 12 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

The company has 2 directors, namely Jaye S., Tom S.. Of them, Jaye S., Tom S. have been with the company the longest, being appointed on 29 August 2014. Currenlty, the company lists one former director, whose name is John S. and who left the the company on 10 February 2015. In addition, there is one former secretary - John S. who worked with the the company until 10 February 2015.

Peldon Hall Farms Limited Address / Contact

Office Address Peldon Hall
Office Address2 Malting Road
Town Colchester
Post code CO5 7PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 08222539
Date of Incorporation Thu, 20th Sep 2012
Industry Support activities for crop production
End of financial Year 31st May
Company age 12 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Jaye S.

Position: Director

Appointed: 29 August 2014

Tom S.

Position: Director

Appointed: 29 August 2014

John S.

Position: Secretary

Appointed: 20 September 2012

Resigned: 10 February 2015

John S.

Position: Director

Appointed: 20 September 2012

Resigned: 10 February 2015

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Tom S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jaye S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Estate S., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

Tom S.

Notified on 30 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Jaye S.

Notified on 30 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Estate S.

Notified on 6 April 2016
Ceased on 30 January 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth538 812378 156       
Balance Sheet
Cash Bank On Hand 48 8007 85030 65417 0316 95010 38319 8143 311
Current Assets450 022374 235446 822283 889344 404243 38090 600311 171427 577
Debtors209 491325 435438 972253 235327 373236 43080 217291 357424 266
Net Assets Liabilities 153 563127 73742 1454 78164 07438 373282 685468 650
Property Plant Equipment 1 247 7401 072 4901 110 890946 594816 938847 059777 732939 349
Cash Bank In Hand240 53148 800       
Net Assets Liabilities Including Pension Asset Liability538 812378 156       
Tangible Fixed Assets1 468 5211 247 740       
Reserves/Capital
Called Up Share Capital5050       
Profit Loss Account Reserve538 762378 106       
Shareholder Funds538 812378 156       
Other
Accumulated Depreciation Impairment Property Plant Equipment 751 058939 248981 7161 146 6181 288 1431 264 5091 394 0961 328 611
Additions Other Than Through Business Combinations Property Plant Equipment  18 940374 99960611 869352 36160 260342 982
Amounts Owed By Other Related Parties Other Than Directors       201 749241 597
Amounts Owed By Related Parties 291 650335 383239 095297 803172 103   
Amounts Owed To Related Parties 67 30686 761 252 017286 8708 13033 130
Average Number Employees During Period    77777
Corporation Tax Payable      2 76780 38132 373
Creditors 1 070 0001 070 0001 112 8471 070 000670 000270 000270 000190 000
Current Tax For Period 14 02326 509      
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -68 204-42 270      
Deferred Tax Liabilities 224 593182 323177 178160 921155 218146 834  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -2 850-113 395  -148 913 -190 936
Disposals Property Plant Equipment  -6 000-294 131  -345 874 -246 850
Finance Lease Liabilities Present Value Total  8 08342 84742 812 108 33079 866159 742
Increase From Depreciation Charge For Year Property Plant Equipment  191 040155 863164 902141 525125 279129 587125 451
Net Current Assets Liabilities140 291200 416307 570221 280289 10872 354-391 852-49 176-50 290
Number Shares Issued Fully Paid  50505050505050
Other Creditors 1 280       
Other Payables Accrued Expenses 2 5002 5002 0002 7002 7002 7002 7002 700
Par Value Share 1 111111
Prepayments 13 69017 00814 1401 50542731 67656 67694 499
Profit Loss    -37 36459 293   
Property Plant Equipment Gross Cost 1 998 7982 011 7382 092 6062 093 2122 105 0812 111 5682 171 8282 267 960
Redeemable Preference Shares Liability 1 070 0001 070 0001 070 0001 070 000670 000270 000270 000190 000
Taxation Social Security Payable 49 55011 1924 75910 80865 91420 941121 199184 175
Tax Tax Credit On Profit Or Loss On Ordinary Activities -54 181-15 761      
Total Assets Less Current Liabilities1 608 8121 448 1561 380 0601 332 1701 235 702889 292455 207728 556889 059
Total Borrowings 1 070 0001 070 0001 112 8471 070 000670 000270 000270 000190 000
Trade Creditors Trade Payables 30 5934 2922 9724 05457 34660 84468 07165 747
Trade Debtors Trade Receivables 11 44386 581 28 06563 90048 54132 93288 170
Director Remuneration      42 61642 57862 996
Creditors Due After One Year1 070 0001 070 000       
Creditors Due Within One Year309 731173 819       
Fixed Assets1 468 5211 247 740       
Non-instalment Debts Due After5 Years1 070 0001 070 000       
Number Shares Allotted5050       
Redemption Value Redeemable Preference Share 1       
Value Shares Allotted5050       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 29th, February 2024
Free Download (14 pages)

Company search

Advertisements