Collacombe Farm Limited TAVISTOCK


Collacombe Farm started in year 1997 as Private Limited Company with registration number 03471605. The Collacombe Farm company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Tavistock at Collacombe Barton. Postal code: PL19 8SB. Since 20th November 1998 Collacombe Farm Limited is no longer carrying the name Imfsco.

The firm has 2 directors, namely Guy K., Fiona K.. Of them, Guy K., Fiona K. have been with the company the longest, being appointed on 30 July 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Sarah O. who worked with the the firm until 30 July 2021.

Collacombe Farm Limited Address / Contact

Office Address Collacombe Barton
Office Address2 Lamerton
Town Tavistock
Post code PL19 8SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03471605
Date of Incorporation Thu, 20th Nov 1997
Industry Mixed farming
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Guy K.

Position: Director

Appointed: 30 July 2021

Fiona K.

Position: Director

Appointed: 30 July 2021

Ian F.

Position: Director

Appointed: 20 November 1997

Resigned: 30 July 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 1997

Resigned: 20 November 1997

Sarah O.

Position: Director

Appointed: 20 November 1997

Resigned: 30 July 2021

Sarah O.

Position: Secretary

Appointed: 20 November 1997

Resigned: 30 July 2021

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 November 1997

Resigned: 20 November 1997

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we discovered, there is Fiona K. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Guy K. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sarah O., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Fiona K.

Notified on 30 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Guy K.

Notified on 30 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Sarah O.

Notified on 6 November 2017
Ceased on 30 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Ian F.

Notified on 6 April 2016
Ceased on 30 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Imfsco November 20, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand135 0471 660 2291 459 902542 311271 605
Current Assets384 2471 830 8811 813 049934 187464 183
Debtors20 28519 556249 598258 47772 158
Other Debtors16 29215 71745 581232 68735 243
Property Plant Equipment4 843 1134 745 8504 375 7334 565 0835 894 127
Total Inventories228 915151 096103 549  
Other
Accumulated Depreciation Impairment Property Plant Equipment1 614 5371 741 7161 459 4831 724 5511 469 614
Average Number Employees During Period21225
Bank Borrowings Overdrafts7 680920   
Creditors151 778132 473124 77747 5581 768 407
Disposals Investment Property Fair Value Model 1 000 000   
Fixed Assets6 143 1135 045 8505 125 7336 556 0838 660 127
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  450 000  
Increase From Depreciation Charge For Year Property Plant Equipment 127 179251 444 115 941
Investment Property1 300 000300 000750 0001 991 0002 766 000
Investment Property Fair Value Model1 300 000300 000750 0001 991 0002 766 000
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases    4 503
Net Current Assets Liabilities232 4691 698 4081 688 272886 629-1 304 224
Other Creditors124 766118 11293 3839 0001 737 136
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  533 677 370 878
Other Disposals Property Plant Equipment 505 0001 056 694 400 116
Other Taxation Social Security Payable   8 292 
Property Plant Equipment Gross Cost6 457 6506 487 5665 835 2166 289 6347 363 741
Total Additions Including From Business Combinations Property Plant Equipment 534 916404 344 1 474 223
Total Assets Less Current Liabilities6 375 5826 744 2586 814 0057 442 7127 355 903
Trade Creditors Trade Payables19 33213 44131 39430 26631 271
Trade Debtors Trade Receivables3 9933 8393 01725 79036 915

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 15th, December 2023
Free Download (11 pages)

Company search

Advertisements