Farmcare West Limited MAIDEN NEWTON


Farmcare West started in year 2012 as Private Limited Company with registration number 07956885. The Farmcare West company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Maiden Newton at The Transmission Hall Rampisham Business Centre. Postal code: DT2 0HS. Since 2020-11-02 Farmcare West Limited is no longer carrying the name Xl Farmcare Wessex.

The company has 7 directors, namely Matthew P., David P. and Jonathan R. and others. Of them, Helen R. has been with the company the longest, being appointed on 8 September 2021 and Matthew P. and David P. and Jonathan R. and Andrew D. and Christopher P. and Patrick G. have been with the company for the least time - from 9 September 2021. As of 29 May 2024, there were 15 ex directors - Peter P., Helen R. and others listed below. There were no ex secretaries.

Farmcare West Limited Address / Contact

Office Address The Transmission Hall Rampisham Business Centre
Office Address2 Rampisham Down
Town Maiden Newton
Post code DT2 0HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07956885
Date of Incorporation Mon, 20th Feb 2012
Industry Veterinary activities
End of financial Year 29th February
Company age 12 years old
Account next due date Thu, 30th Nov 2023 (181 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

Matthew P.

Position: Director

Appointed: 09 September 2021

David P.

Position: Director

Appointed: 09 September 2021

Jonathan R.

Position: Director

Appointed: 09 September 2021

Andrew D.

Position: Director

Appointed: 09 September 2021

Christopher P.

Position: Director

Appointed: 09 September 2021

Patrick G.

Position: Director

Appointed: 09 September 2021

Helen R.

Position: Director

Appointed: 08 September 2021

Uk Farmcare Limited

Position: Corporate Director

Appointed: 27 August 2021

Peter P.

Position: Director

Appointed: 27 August 2021

Resigned: 09 September 2021

Helen R.

Position: Director

Appointed: 09 November 2020

Resigned: 27 August 2021

Jonathan R.

Position: Director

Appointed: 09 November 2020

Resigned: 27 August 2021

Andrew A.

Position: Director

Appointed: 05 September 2018

Resigned: 04 May 2019

Julian A.

Position: Director

Appointed: 01 July 2018

Resigned: 27 August 2021

Patrick G.

Position: Director

Appointed: 14 June 2017

Resigned: 27 August 2021

Sotirios K.

Position: Director

Appointed: 11 August 2015

Resigned: 24 May 2017

David A.

Position: Director

Appointed: 21 February 2014

Resigned: 01 July 2018

Andrew D.

Position: Director

Appointed: 25 September 2013

Resigned: 27 August 2021

Peter M.

Position: Director

Appointed: 25 September 2013

Resigned: 11 August 2015

Keith C.

Position: Director

Appointed: 25 September 2013

Resigned: 05 September 2018

David P.

Position: Director

Appointed: 25 September 2013

Resigned: 27 August 2021

Christopher P.

Position: Director

Appointed: 20 February 2012

Resigned: 27 August 2021

Julian A.

Position: Director

Appointed: 20 February 2012

Resigned: 21 February 2014

Julia J.

Position: Director

Appointed: 20 February 2012

Resigned: 25 September 2013

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats researched, there is Andrew D. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Keith C. This PSC has significiant influence or control over the company,.

Andrew D.

Notified on 5 September 2018
Ceased on 27 August 2021
Nature of control: significiant influence or control

Keith C.

Notified on 1 November 2016
Ceased on 5 September 2018
Nature of control: significiant influence or control

Company previous names

Xl Farmcare Wessex November 2, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth2 0012 0012 00170 015       
Balance Sheet
Cash Bank On Hand   142 475279 608468 204372 063588 391457 3751 186 946185 036
Current Assets2 00114 001468 749578 993708 149850 136815 0571 067 379909 1922 225 7031 101 716
Debtors 10 000268 9668 89022 5658 08671 77882 65912 300291 886153 410
Net Assets Liabilities   70 015150 439226 248263 135    
Total Inventories   427 628405 976373 846371 216396 329439 517746 871 
Cash Bank In Hand2 0014 0015 077142 475       
Net Assets Liabilities Including Pension Asset Liability2 0012 0012 00170 015       
Stocks Inventory  194 706427 628       
Reserves/Capital
Called Up Share Capital2 0012 0012 0012 001       
Profit Loss Account Reserve   68 014       
Shareholder Funds2 0012 0012 00170 015       
Other
Average Number Employees During Period      55777
Creditors   508 978557 710618 428551 922765 636565 6932 224 7031 100 716
Net Current Assets Liabilities2 0012 0012 00170 015150 439231 708263 135301 743343 4991 0001 000
Total Assets Less Current Liabilities2 0012 0012 00170 015150 439231 708263 135    
Creditors Due Within One Year 12 000466 748508 978       
Number Shares Allotted1 11       
Par Value Share1 11       
Share Capital Allotted Called Up Paid1111       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 27th, November 2023
Free Download (7 pages)

Company search