Ami Farms Limited NORTHWICH


Founded in 2000, Ami Farms, classified under reg no. 04085294 is an active company. Currently registered at 43 Castle Street Northwich CW8 1EY, Northwich the company has been in the business for 24 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

There is a single director in the company at the moment - Christopher H., appointed on 9 November 2020. In addition, a secretary was appointed - Edward N., appointed on 9 November 2020. At the moment 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.

Ami Farms Limited Address / Contact

Office Address 43 Castle Street Northwich
Office Address2 Castle Street
Town Northwich
Post code CW8 1EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04085294
Date of Incorporation Fri, 6th Oct 2000
Industry Mixed farming
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Christopher H.

Position: Director

Appointed: 09 November 2020

Edward N.

Position: Secretary

Appointed: 09 November 2020

New Quadrant Trust Corporation Limited

Position: Corporate Director

Appointed: 27 July 2020

Lee W.

Position: Secretary

Appointed: 27 July 2020

Resigned: 09 November 2020

Philip U.

Position: Director

Appointed: 02 April 2012

Resigned: 04 December 2020

Jeffrey R.

Position: Director

Appointed: 16 October 2000

Resigned: 23 September 2019

Karen H.

Position: Director

Appointed: 06 October 2000

Resigned: 16 October 2000

Christopher T.

Position: Secretary

Appointed: 06 October 2000

Resigned: 27 July 2020

Christopher T.

Position: Director

Appointed: 06 October 2000

Resigned: 04 December 2020

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we researched, there is New Quadrant Trust Corporation Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Mark Brown Discretionary Trust that entered Warrington, England as the official address. This PSC has a legal form of "a trust", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

New Quadrant Trust Corporation Limited

4th Floor, 5 Chancery Lane, London Chancery Lane, London, WC2A 1LG, England

Legal authority Companies Acts
Legal form Limited Company
Country registered England
Place registered England
Registration number 7262078
Notified on 23 September 2019
Nature of control: 75,01-100% shares

Mark Brown Discretionary Trust

8 Winmarleigh Street, Warrington, WA1 1JW, England

Legal authority Trustee Acts
Legal form Trust
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand37 05581 39386 842118 96848 670
Current Assets53 87681 721102 447121 51051 052
Debtors16 82132815 6052 5422 382
Net Assets Liabilities2 413 3352 449 8252 486 7392 521 1372 536 003
Property Plant Equipment1 997 9211 994 4571 990 9911 987 5252 165 451
Other
Accrued Liabilities9 92312 2158 8459 27410 450
Accumulated Amortisation Impairment Intangible Assets12 27712 27712 27712 277 
Accumulated Depreciation Impairment Property Plant Equipment14 59218 05621 52224 98829 999
Additional Provisions Increase From New Provisions Recognised   10 06127 544
Average Number Employees During Period 3333
Bank Borrowings62 28446 82831 061  
Bank Borrowings Overdrafts15 48515 84515 845  
Corporation Tax Payable8 9349 9899 47211 24211 124
Creditors46 79930 98315 216785 459850 517
Fixed Assets3 457 9213 454 4573 450 9913 447 5253 625 451
Increase From Depreciation Charge For Year Property Plant Equipment 3 4643 4663 4665 011
Intangible Assets Gross Cost12 27712 27712 27712 277 
Investment Property1 460 0001 460 0001 460 0001 460 0001 460 000
Investment Property Fair Value Model1 460 0001 460 0001 460 0001 460 000 
Net Current Assets Liabilities-745 409-721 271-696 658-663 949-799 465
Number Shares Issued But Not Fully Paid 553 000553 000553 000553 000
Par Value Share 1111
Property Plant Equipment Gross Cost2 012 5132 012 5132 012 5132 012 5132 195 450
Provisions252 378252 378252 378262 439289 983
Provisions For Liabilities Balance Sheet Subtotal252 378252 378252 378262 439289 983
Recoverable Value-added Tax35132865618828
Total Assets Less Current Liabilities2 712 5122 733 1862 754 3332 783 5762 825 986
Trade Debtors Trade Receivables16 470 14 9492 3542 354
Total Additions Including From Business Combinations Property Plant Equipment    182 937

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 15th, November 2023
Free Download (15 pages)

Company search