Three Prospects Farm Limited MARGARET RODING


Founded in 1996, Three Prospects Farm, classified under reg no. 03199614 is an active company. Currently registered at Brick House Farm CM6 1QR, Margaret Roding the company has been in the business for 28 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since November 1, 2012 Three Prospects Farm Limited is no longer carrying the name Hoy Farms.

At present there are 3 directors in the the company, namely Nigel W., Paul W. and Helen W.. In addition one secretary - Helen W. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John H. who worked with the the company until 15 October 2012.

Three Prospects Farm Limited Address / Contact

Office Address Brick House Farm
Office Address2 Ongar Road
Town Margaret Roding
Post code CM6 1QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03199614
Date of Incorporation Thu, 16th May 1996
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Nigel W.

Position: Director

Appointed: 01 August 2023

Helen W.

Position: Secretary

Appointed: 15 October 2012

Paul W.

Position: Director

Appointed: 15 October 2012

Helen W.

Position: Director

Appointed: 15 October 2012

Patricia R.

Position: Director

Appointed: 05 September 2010

Resigned: 15 October 2012

Judith G.

Position: Director

Appointed: 26 October 2003

Resigned: 15 October 2012

Pamela W.

Position: Director

Appointed: 13 June 1997

Resigned: 15 October 2012

James H.

Position: Director

Appointed: 11 May 1997

Resigned: 15 October 2012

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 May 1996

Resigned: 16 May 1996

John H.

Position: Director

Appointed: 16 May 1996

Resigned: 15 October 2012

William H.

Position: Director

Appointed: 16 May 1996

Resigned: 19 December 2002

John H.

Position: Secretary

Appointed: 16 May 1996

Resigned: 15 October 2012

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 May 1996

Resigned: 16 May 1996

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats researched, there is Helen W. The abovementioned PSC and has 75,01-100% shares.

Helen W.

Notified on 1 November 2016
Nature of control: 75,01-100% shares

Company previous names

Hoy Farms November 1, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand73 387227 004464 687461 999
Current Assets215 390368 804647 354823 554
Debtors97 24773 953122 174217 728
Net Assets Liabilities2 706 2382 822 0663 051 0883 628 800
Property Plant Equipment1 151 5171 149 1081 150 2321 230 551
Total Inventories44 75667 84760 493143 827
Other
Accumulated Depreciation Impairment Property Plant Equipment182 680185 089188 199204 093
Additional Provisions Increase From New Provisions Recognised -7160014 766
Average Number Employees During Period2222
Creditors70 312105 560155 612202 233
Fixed Assets2 561 5172 559 1082 560 2323 023 131
Increase From Depreciation Charge For Year Property Plant Equipment 2 4093 11015 894
Intangible Assets   42 580
Intangible Assets Gross Cost   42 580
Investment Property1 410 0001 410 0001 410 0001 750 000
Investment Property Fair Value Model1 410 0001 410 0001 410 0001 750 000
Net Current Assets Liabilities145 078263 244491 742621 321
Number Shares Issued Fully Paid 500 000500 000500 000
Par Value Share 111
Property Plant Equipment Gross Cost1 334 1971 334 1971 338 4311 434 644
Provisions35728688615 652
Provisions For Liabilities Balance Sheet Subtotal35728688615 652
Total Additions Including From Business Combinations Intangible Assets   42 580
Total Additions Including From Business Combinations Property Plant Equipment  4 23496 213
Total Assets Less Current Liabilities2 706 5952 822 3523 051 9743 644 452

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, September 2016
Free Download (7 pages)

Company search

Advertisements