Alveberdon Farming Limited SHAFTESBURY


Founded in 1997, Alveberdon Farming, classified under reg no. 03441758 is an active company. Currently registered at Woodlands House SP7 0EX, Shaftesbury the company has been in the business for twenty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 4th November 1997 Alveberdon Farming Limited is no longer carrying the name Wilsco 247.

Currently there are 3 directors in the the company, namely Elizabeth D., Francis D. and Perin D.. In addition one secretary - Elizabeth D. - is with the firm. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Alveberdon Farming Limited Address / Contact

Office Address Woodlands House
Office Address2 Berwick St John
Town Shaftesbury
Post code SP7 0EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03441758
Date of Incorporation Mon, 29th Sep 1997
Industry Activities of agricultural holding companies
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Elizabeth D.

Position: Director

Appointed: 27 October 1997

Elizabeth D.

Position: Secretary

Appointed: 27 October 1997

Francis D.

Position: Director

Appointed: 27 October 1997

Perin D.

Position: Director

Appointed: 27 October 1997

Wilsons (company Secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 29 September 1997

Resigned: 27 October 1997

Wilsons (company Agents) Limited

Position: Corporate Nominee Director

Appointed: 29 September 1997

Resigned: 27 October 1997

Wilsons (company Secretaries) Limited

Position: Corporate Nominee Director

Appointed: 29 September 1997

Resigned: 27 October 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is Francis D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Francis D.

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

Wilsco 247 November 4, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 403 4161 427 4161 451 416       
Balance Sheet
Debtors38 99319 6405 311     26 18116 477
Net Assets Liabilities  1 451 4161 475 4161 499 4161 523 4161 547 4161 547 4161 592 4161 607 416
Other Debtors  5 311     26 18116 477
Net Assets Liabilities Including Pension Asset Liability1 403 4161 427 4161 451 416       
Reserves/Capital
Called Up Share Capital800 000800 000800 000       
Profit Loss Account Reserve603 416627 416651 416       
Shareholder Funds1 403 4161 427 4161 451 416       
Other
Creditors  503 610474 299450 299426 299402 299402 299383 480358 776
Investments Fixed Assets1 949 7151 949 7151 949 7151 949 7151 949 7151 949 7151 949 7151 949 7151 949 7151 949 715
Investments In Subsidiaries  1 949 7151 949 7151 949 7151 949 7151 949 7151 949 7151 949 7151 949 715
Net Current Assets Liabilities-546 299-522 299-498 299-474 299   -402 299-357 299-342 299
Other Creditors  503 610474 299450 299426 299402 299402 299383 480358 776
Ownership Interest In Subsidiary Percent  60606060    
Percentage Class Share Held In Subsidiary     6060606060
Creditors Due Within One Year585 292541 939503 610       
Fixed Assets1 949 7151 949 7151 949 715       
Number Shares Allotted800 000800 000800 000       
Par Value Share 11       
Percentage Subsidiary Held 6060       
Value Shares Allotted800 000800 000800 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (9 pages)

Company search

Advertisements