Yarde Farm Limited SLOUGH


Yarde Farm started in year 1988 as Private Limited Company with registration number 02266231. The Yarde Farm company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Slough at 814 Leigh Road. Postal code: SL1 4BD. Since September 25, 2008 Yarde Farm Limited is no longer carrying the name Tamar Valley Products.

At present there are 3 directors in the the company, namely Stephen B., Alison B. and Andrew S.. In addition one secretary - Thamer H. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the PL7 5HQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1026224 . It is located at The Creamery, 16 Barn Close, Plymouth with a total of 3 cars.

Yarde Farm Limited Address / Contact

Office Address 814 Leigh Road
Town Slough
Post code SL1 4BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02266231
Date of Incorporation Thu, 9th Jun 1988
Industry Other retail sale of food in specialised stores
Industry Manufacture of ice cream
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Thamer H.

Position: Secretary

Appointed: 04 May 2017

Stephen B.

Position: Director

Appointed: 03 March 2016

Alison B.

Position: Director

Appointed: 03 March 2016

Andrew S.

Position: Director

Appointed: 03 March 2016

Robert R.

Position: Director

Appointed: 03 March 2016

Resigned: 30 April 2020

Michael G.

Position: Director

Appointed: 05 May 2015

Resigned: 24 February 2016

Clive T.

Position: Director

Appointed: 06 August 2008

Resigned: 04 May 2017

Mark F.

Position: Director

Appointed: 06 August 2008

Resigned: 28 June 2018

Michael F.

Position: Director

Appointed: 06 August 2008

Resigned: 24 February 2016

Clive T.

Position: Secretary

Appointed: 06 August 2008

Resigned: 04 May 2017

Garry B.

Position: Director

Appointed: 23 May 2008

Resigned: 20 December 2013

A & Z Accountancy Services Limited

Position: Corporate Secretary

Appointed: 30 April 2004

Resigned: 06 August 2008

Joan K.

Position: Secretary

Appointed: 12 May 2003

Resigned: 30 April 2004

Colin M.

Position: Secretary

Appointed: 30 June 1999

Resigned: 12 May 2003

Colin M.

Position: Director

Appointed: 29 May 1999

Resigned: 06 August 2008

Beverley S.

Position: Director

Appointed: 29 May 1999

Resigned: 14 August 2001

Derek B.

Position: Director

Appointed: 10 August 1996

Resigned: 30 June 1999

Derek B.

Position: Secretary

Appointed: 01 April 1996

Resigned: 30 June 1999

June B.

Position: Director

Appointed: 02 May 1992

Resigned: 31 May 2003

Michael B.

Position: Secretary

Appointed: 02 May 1992

Resigned: 01 April 1996

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Bidcorp Manufacturing Limited from Slough, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bidcorp Manufacturing Limited

184 Leigh Road, Slough, SL1 4BD, England

Legal authority England And Wales
Legal form Limited By Shares
Country registered Uk
Place registered Companies House
Registration number 11756063
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tamar Valley Products September 25, 2008
Frascatti Foods June 29, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand39 927126 874214 71181 052111 748441 214
Current Assets1 136 6421 223 781808 067   
Debtors763 877784 947325 772759 985761 445893 456
Net Assets Liabilities1 605 6531 888 942    
Other Debtors 38 99531 65271 18483 23043 306
Property Plant Equipment1 053 3761 127 8731 032 570   
Total Inventories332 838311 960267 584371 768387 450 
Other
Audit Fees Expenses   5 1006 4007 800
Accrued Liabilities Deferred Income54 39591 78547 60672 53492 878172 316
Accumulated Depreciation Impairment Property Plant Equipment697 306884 4221 051 6931 208 2441 474 0891 759 181
Additions Other Than Through Business Combinations Intangible Assets   41 720  
Additions Other Than Through Business Combinations Property Plant Equipment  140 685375 949546 026246 956
Amounts Owed By Group Undertakings623 671591 844145 091477 022363 245507 309
Amounts Owed To Group Undertakings75 000648  13 78736 124
Average Number Employees During Period 2023222730
Corporation Tax Payable30 93930 750    
Corporation Tax Recoverable  88 8993 040146 964164 424
Creditors580 330462 713116 243457 923583 181614 284
Deferred Tax Asset Debtors   48 041  
Depreciation Expense Property Plant Equipment 187 116224 621235 271283 660 
Finance Lease Liabilities Present Value Total   2 80527 08818 180
Finished Goods Goods For Resale 251 786206 478238 888231 000203 871
Fixed Assets1 053 3771 127 8741 100 386   
Gain Loss On Disposals Property Plant Equipment  -4 224   
Government Grant Income   88 968-52 
Increase From Depreciation Charge For Year Property Plant Equipment 187 116224 621221 643269 123285 092
Intangible Assets   41 72041 72041 720
Intangible Assets Gross Cost   41 72041 720 
Investments Fixed Assets1167 816111
Investments In Subsidiaries 167 816111
Net Current Assets Liabilities556 312761 068691 824   
Other Creditors8741 3691 7271 7782 7923 209
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  57 350 3 278 
Other Disposals Property Plant Equipment  68 717 3 278 
Other Taxation Social Security Payable124 46418 99411 13212 31419 69423 171
Percentage Class Share Held In Subsidiary   100100 
Prepayments Accrued Income92 14886 50549 66176 02283 59550 787
Profit Loss 283 289-96 732   
Property Plant Equipment Gross Cost1 750 6822 012 2952 084 2631 783 3752 326 1232 573 079
Provisions For Liabilities Balance Sheet Subtotal4 036     
Raw Materials Consumables 60 17461 106132 880156 450 
Research Development Expense Recognised In Profit Or Loss  3806572 
Taxation Including Deferred Taxation Balance Sheet Subtotal   91282 240103 600
Total Additions Including From Business Combinations Property Plant Equipment 261 613    
Total Assets Less Current Liabilities1 609 6891 888 9421 792 210   
Total Operating Lease Payments 7 02720 90917 40616 498 
Trade Creditors Trade Payables294 658319 16755 778368 492448 101372 448
Trade Debtors Trade Receivables48 05867 60310 46984 67684 411127 630

Transport Operator Data

The Creamery
Address 16 Barn Close , Langage Business Park , Plympton
City Plymouth
Post code PL7 5HQ
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to June 30, 2023
filed on: 6th, November 2023
Free Download (16 pages)

Company search

Advertisements