Wolfhampcote Farms Limited RUGBY


Founded in 1945, Wolfhampcote Farms, classified under reg no. 00402526 is an active company. Currently registered at The Hall CV23 8AR, Rugby the company has been in the business for seventy nine years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Amanda N. and James T.. In addition one secretary - Amanda N. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - James T. who worked with the the firm until 5 March 2003.

Wolfhampcote Farms Limited Address / Contact

Office Address The Hall
Office Address2 Wolfhampcote
Town Rugby
Post code CV23 8AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00402526
Date of Incorporation Mon, 31st Dec 1945
Industry Other mining and quarrying
End of financial Year 31st December
Company age 79 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Amanda N.

Position: Director

Appointed: 06 June 2003

Amanda N.

Position: Secretary

Appointed: 05 March 2003

James T.

Position: Director

Appointed: 07 July 1978

Howard T.

Position: Director

Appointed: 12 September 2008

Resigned: 31 December 2012

Maureen H.

Position: Director

Appointed: 12 September 2008

Resigned: 24 September 2020

Howard T.

Position: Director

Appointed: 07 December 2004

Resigned: 12 September 2008

Maureen H.

Position: Director

Appointed: 07 January 2004

Resigned: 12 September 2008

Alix T.

Position: Director

Appointed: 01 April 1993

Resigned: 05 March 2003

Denise T.

Position: Director

Appointed: 18 November 1991

Resigned: 24 December 1999

James T.

Position: Secretary

Appointed: 18 November 1991

Resigned: 05 March 2003

Leslie T.

Position: Director

Appointed: 18 November 1991

Resigned: 18 June 2000

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we researched, there is James T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Howard T. This PSC owns 50,01-75% shares.

James T.

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

Howard T.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth64 70768 177       
Balance Sheet
Current Assets61 71854 44649 95840 38653 12923 67929 67857 10524 027
Net Assets Liabilities  82 51192 593107 212115 074127 285149 956 
Cash Bank In Hand5 5942 049       
Cash Bank On Hand  8 9934 967     
Debtors19 06819 72010 09613 152     
Net Assets Liabilities Including Pension Asset Liability64 70768 177       
Other Debtors  1 857684     
Property Plant Equipment  114 182116 350     
Stocks Inventory36 95032 571       
Tangible Fixed Assets116 965114 990       
Total Inventories  30 76322 161     
Reserves/Capital
Called Up Share Capital7 5987 598       
Profit Loss Account Reserve49 70753 177       
Shareholder Funds64 70768 177       
Other
Average Number Employees During Period     2222
Creditors  33 91122 85416 84310 6344 12424 11513 545
Fixed Assets119 298117 323116 515118 683117 466116 528117 006116 412115 831
Net Current Assets Liabilities7 1961 404-93-3 2366 5899 18014 40333 544 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     4 274548554593
Total Assets Less Current Liabilities126 494118 727116 422115 447124 055125 708131 409149 956 
Amount Specific Advance Or Credit Directors   5 781     
Amount Specific Advance Or Credit Made In Period Directors   5 781     
Accrued Liabilities Deferred Income  3 3303 250     
Accumulated Depreciation Impairment Property Plant Equipment  112 595114 177     
Bank Borrowings Overdrafts  10 8785 774     
Capital Redemption Reserve7 4027 402       
Corporation Tax Payable  3 7522 771     
Creditors Due After One Year61 78750 550       
Creditors Due Within One Year54 52253 042       
Current Asset Investments106106106106     
Increase From Depreciation Charge For Year Property Plant Equipment   1 582     
Investments Fixed Assets2 3332 3332 3332 333     
Number Shares Allotted 10 000       
Other Current Asset Investments Balance Sheet Subtotal  106106     
Other Investments Other Than Loans  2 3332 333     
Par Value Share 0       
Prepayments Accrued Income  3 6143 701     
Property Plant Equipment Gross Cost  226 777230 527     
Raw Materials  3 1481 601     
Recoverable Value-added Tax  4 6252 986     
Secured Debts78 24662 599       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Cost Or Valuation228 277226 777       
Tangible Fixed Assets Depreciation111 312111 787       
Tangible Fixed Assets Depreciation Charged In Period 1 015       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 540       
Tangible Fixed Assets Disposals 1 500       
Total Additions Including From Business Combinations Property Plant Equipment   3 750     
Trade Creditors Trade Payables  4 4164 081     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 28th, September 2023
Free Download (4 pages)

Company search

Advertisements