Selby Farms Limited MARKET RASEN


Selby Farms started in year 1964 as Private Limited Company with registration number 00799392. The Selby Farms company has been functioning successfully for sixty years now and its status is active. The firm's office is based in Market Rasen at Archer House. Postal code: LN8 2BG.

Currently there are 2 directors in the the company, namely Harry D. and John D.. In addition one secretary - Elizabeth D. - is with the firm. As of 15 May 2024, there was 1 ex director - Joan D.. There were no ex secretaries.

Selby Farms Limited Address / Contact

Office Address Archer House
Office Address2 Archer Street, Bishop Norton
Town Market Rasen
Post code LN8 2BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00799392
Date of Incorporation Fri, 3rd Apr 1964
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 60 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Elizabeth D.

Position: Secretary

Appointed: 09 June 1993

Harry D.

Position: Director

Appointed: 15 May 1991

John D.

Position: Director

Appointed: 15 May 1991

Joan D.

Position: Director

Appointed: 15 May 1991

Resigned: 09 June 1993

People with significant control

The register of PSCs that own or control the company includes 3 names. As we discovered, there is Graham S. This PSC and has 25-50% shares. Another one in the PSC register is Jose G. This PSC owns 25-50% shares. The third one is John D., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 75,01-100% voting rights.

Graham S.

Notified on 6 February 2024
Nature of control: 25-50% shares

Jose G.

Notified on 6 February 2024
Nature of control: 25-50% shares

John D.

Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312022-03-312023-03-31
Net Worth321 857324 431307 106292 460  
Balance Sheet
Cash Bank On Hand    6666
Current Assets288 508304 075284 587280 21526 31658 041
Debtors2 65115 8816 4496 52510 00038 935
Other Debtors     66
Property Plant Equipment    255 720255 365
Cash Bank In Hand274 857264 442266 717249 407  
Net Assets Liabilities Including Pension Asset Liability321 857324 431307 106292 460  
Stocks Inventory11 00023 75211 42124 283  
Tangible Fixed Assets263 451261 313259 382258 125  
Reserves/Capital
Called Up Share Capital45 12545 12545 12545 125  
Profit Loss Account Reserve231 857234 431217 106202 460  
Shareholder Funds321 857324 431307 106292 460  
Other
Accrued Liabilities Deferred Income    19 49824 840
Accumulated Depreciation Impairment Property Plant Equipment    327 926320 697
Amounts Owed To Group Undertakings    58 07388 593
Average Number Employees During Period    22
Bank Borrowings Overdrafts    5 1175 792
Biological Assets    16 25019 040
Creditors    84 470120 111
Fixed Assets410 770408 632406 701405 444403 039402 684
Increase From Depreciation Charge For Year Property Plant Equipment     355
Investments    147 319147 319
Investments Fixed Assets147 319147 319147 319147 319147 319147 319
Investments In Group Undertakings Participating Interests    146 646146 646
Net Current Assets Liabilities261 087265 799250 405237 016-58 154-62 070
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     7 584
Other Disposals Property Plant Equipment     7 584
Other Investments Other Than Loans    673673
Other Taxation Social Security Payable    1 182886
Prepayments Accrued Income    10 00038 869
Property Plant Equipment Gross Cost    583 646576 062
Total Assets Less Current Liabilities671 857674 431657 106642 460344 885340 614
Trade Creditors Trade Payables    600 
Work In Progress    16 25019 040
Accounting Period Subsidiary2 0122 0132 0142 015  
Capital Redemption Reserve44 87544 87544 87544 875  
Creditors Due After One Year350 000350 000350 000350 000  
Creditors Due Within One Year27 42138 27634 18243 199  
Number Shares Allotted 37 000 37 000  
Par Value Share 1 1  
Percentage Subsidiary Held By Direct Holdings 100 100  
Secured Debts350 000350 000350 000350 000  
Share Capital Allotted Called Up Paid37 00037 00037 00037 000  
Tangible Fixed Assets Cost Or Valuation697 358682 358616 148610 148  
Tangible Fixed Assets Depreciation433 907421 045356 766352 023  
Advances Credits Directors923     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 24th, November 2023
Free Download (11 pages)

Company search

Advertisements