Allfarm Installations Limited WOODBRIDGE


Allfarm Installations started in year 1998 as Private Limited Company with registration number 03634649. The Allfarm Installations company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Woodbridge at Units 5 & 6 Fullers Business Centre. Postal code: IP13 0TA. Since 1999/01/15 Allfarm Installations Limited is no longer carrying the name Maritheath.

There is a single director in the firm at the moment - Callum S., appointed on 12 April 2023. In addition, a secretary was appointed - Callum S., appointed on 12 April 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Allfarm Installations Limited Address / Contact

Office Address Units 5 & 6 Fullers Business Centre
Office Address2 Riverside View Wickham Market
Town Woodbridge
Post code IP13 0TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03634649
Date of Incorporation Fri, 18th Sep 1998
Industry Manufacture of agricultural and forestry machinery other than tractors
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Callum S.

Position: Secretary

Appointed: 12 April 2023

Callum S.

Position: Director

Appointed: 12 April 2023

Clive B.

Position: Secretary

Appointed: 06 November 2003

Resigned: 15 October 2015

Stephen D.

Position: Director

Appointed: 30 June 2000

Resigned: 12 April 2023

Joseph S.

Position: Secretary

Appointed: 30 June 2000

Resigned: 31 December 2002

Joseph S.

Position: Director

Appointed: 15 December 1998

Resigned: 30 June 2000

Stephen D.

Position: Secretary

Appointed: 15 December 1998

Resigned: 30 June 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 September 1998

Resigned: 15 December 1998

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 September 1998

Resigned: 15 December 1998

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Callum S. This PSC and has 75,01-100% shares. Another one in the PSC register is Stephen D. This PSC owns 75,01-100% shares.

Callum S.

Notified on 12 April 2023
Nature of control: 75,01-100% shares

Stephen D.

Notified on 1 July 2016
Ceased on 12 April 2023
Nature of control: 75,01-100% shares

Company previous names

Maritheath January 15, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1 2814 13225 54417 546        
Balance Sheet
Cash Bank In Hand 226150150        
Cash Bank On Hand   15015015028 4666 54415015044 303221
Current Assets231 074198 322294 575222 083251 275274 585309 097298 336300 435292 463225 272120 656
Debtors180 524172 311268 301194 058216 925237 685251 593257 658275 285231 310149 62781 868
Net Assets Liabilities   17 54622 020-25 86211 39632 98419 13258 234112 99320 483
Net Assets Liabilities Including Pension Asset Liability1 2814 13225 54417 546        
Other Debtors   38 23744 46443 80249 20149 61045 63747 10343 80220 154
Property Plant Equipment   8 70517 04014 72018 61021 01521 36039 35038 29037 078
Stocks Inventory50 55025 78526 12427 875        
Tangible Fixed Assets11 24010 3458 2768 705        
Total Inventories   27 87534 20036 75029 03834 13425 00061 00331 34238 567
Reserves/Capital
Called Up Share Capital2222        
Profit Loss Account Reserve1 2794 13025 54217 544        
Shareholder Funds1 2814 13225 54417 546        
Other
Amount Specific Advance Or Credit Directors  160 055152 948168 254166 218182 830184 088171 863176 37487 651 
Amount Specific Advance Or Credit Made In Period Directors   26 89332 30630 46416 61219 0956 98110 1612 527 
Amount Specific Advance Or Credit Repaid In Period Directors   34 00017 00032 500 17 83719 2065 65091 25087 651
Accrued Liabilities   2 9302 8902 87576 0104 1254 6654 2004 8504 250
Accrued Liabilities Deferred Income    27 500       
Accumulated Depreciation Impairment Property Plant Equipment   25 70426 06529 74130 22931 31736 66242 91652 49261 762
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss           -230
Average Number Employees During Period   333445453
Bank Borrowings   12 4107 0091 01029 85920 6719 1878 96410 00034 022
Bank Borrowings Overdrafts   5 5061 03424 71020 67211 4842 29743 33333 33324 111
Bank Overdrafts   12 2725 96623 700  34 1056 514  
Corporation Tax Payable   13 90918 54113 62813 39022 56620 05217 86815 4601 635
Corporation Tax Recoverable     3 372      
Creditors   5 5066 393312 37020 67215 3283 06643 33333 33324 111
Creditors Due After One Year 17 39110 8415 506        
Creditors Due Within One Year238 933187 206264 811205 995        
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 325 4 1524 162    
Disposals Property Plant Equipment    4 600 4 20012 112    
Finance Lease Liabilities Present Value Total    5 3595 3591 3403 844769769  
Increase From Depreciation Charge For Year Property Plant Equipment    3 6863 6764 6405 2505 3456 2549 5769 270
Merchandise    8 7008 4508 0008 75013 0008 60021 52636 047
Net Current Assets Liabilities-7 85913 27829 76416 08814 781-37 78516 99431 2904 89669 693115 31114 561
Number Shares Allotted 222        
Other Taxation Social Security Payable   40 10740 22940 17729 7399 59841 02622 1752 0642 339
Par Value Share 111        
Prepayments   1 9952 2087651 0051 3701 2951 4941 1851 423
Property Plant Equipment Gross Cost   34 40943 10544 46148 83952 33258 02282 26690 78298 840
Provisions          7 2757 045
Provisions For Liabilities Balance Sheet Subtotal   1 7413 4082 7973 5363 9934 0587 4767 2757 045
Provisions For Liabilities Charges2 1002 1001 6551 741        
Secured Debts49 44839 65044 48324 682        
Share Capital Allotted Called Up Paid2222        
Tangible Fixed Assets Additions 14 527 2 600        
Tangible Fixed Assets Cost Or Valuation36 11031 80931 80934 409        
Tangible Fixed Assets Depreciation24 87021 46423 53325 704        
Tangible Fixed Assets Depreciation Charged In Period 2 5652 0692 171        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 971          
Tangible Fixed Assets Disposals 18 828          
Total Additions Including From Business Combinations Property Plant Equipment    13 2961 3568 57815 6055 69024 2448 5168 058
Total Assets Less Current Liabilities3 38123 62338 04024 79331 821-23 06535 60452 30526 256109 043153 60151 639
Total Borrowings   24 68212 97524 71029 85920 67143 29215 47810 000 
Trade Creditors Trade Payables   85 014113 015207 318142 676198 807166 232142 90164 05249 999
Trade Debtors Trade Receivables   4781 59923 12818 15722 19056 0905 93916 58959 891
Work In Progress    25 50028 30021 03825 38412 00052 4039 8162 520
Advances Credits Directors146 676136 251160 055152 948        
Advances Credits Made In Period Directors1 09640 02624 504         
Advances Credits Repaid In Period Directors 50 451700         

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 24th, February 2023
Free Download (10 pages)

Company search

Advertisements