Conservation Farming Trust LONDON


Conservation Farming Trust is a pri/lbg/nsc (private, limited by guarantee, no share capital, use of 'limited' exemption) registered at Heron House, Chiswick Mall, London W4 2PR. Its net worth is valued to be around 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-06-16, this 6-year-old company is run by 3 directors.
Director George W., appointed on 10 January 2018. Director Christopher B., appointed on 03 November 2017. Director James S., appointed on 16 June 2017.
The company is categorised as "activities of professional membership organizations" (SIC code: 94120), "support activities for crop production" (Standard Industrial Classification code: 1610), "other education not elsewhere classified" (Standard Industrial Classification code: 85590).
The last confirmation statement was filed on 2023-05-11 and the deadline for the subsequent filing is 2024-05-25. What is more, the annual accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Conservation Farming Trust Address / Contact

Office Address Heron House
Office Address2 Chiswick Mall
Town London
Post code W4 2PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10823532
Date of Incorporation Fri, 16th Jun 2017
Industry Activities of professional membership organizations
Industry Support activities for crop production
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

George W.

Position: Director

Appointed: 10 January 2018

Christopher B.

Position: Director

Appointed: 03 November 2017

James S.

Position: Director

Appointed: 16 June 2017

Duncan F.

Position: Director

Appointed: 16 June 2017

Resigned: 13 October 2017

Susan H.

Position: Director

Appointed: 16 June 2017

Resigned: 10 January 2018

People with significant control

The register of persons with significant control that own or control the company includes 5 names. As we found, there is James S. This PSC. Another one in the persons with significant control register is Christopher B. This PSC and has 25-50% voting rights. The third one is George W., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC and has 25-50% voting rights.

James S.

Notified on 16 June 2017
Nature of control: right to appoint and remove directors

Christopher B.

Notified on 3 November 2017
Nature of control: 25-50% voting rights

George W.

Notified on 10 January 2018
Nature of control: 25-50% voting rights

Susan H.

Notified on 16 June 2017
Ceased on 10 January 2018
Nature of control: right to appoint and remove directors

Duncan F.

Notified on 16 June 2017
Ceased on 13 October 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand184 045124 91194 15174 66019 730
Current Assets184 045137 451126 70574 660117 593
Debtors 12 54032 554 97 863
Other Debtors 12 54012 540 97 863
Property Plant Equipment 7 0855 5934 1012 609
Other
Accumulated Depreciation Impairment Property Plant Equipment 3731 8653 3574 849
Average Number Employees During Period  112
Creditors9003 9234 0012 8461 721
Increase From Depreciation Charge For Year Property Plant Equipment 3731 4921 4921 492
Net Current Assets Liabilities183 145133 528122 70471 814115 872
Other Creditors9009001 7689361 020
Property Plant Equipment Gross Cost 7 4587 4587 458 
Total Additions Including From Business Combinations Property Plant Equipment 7 458   
Total Assets Less Current Liabilities183 145140 613128 29775 915118 481
Trade Creditors Trade Payables 3 0232 2331 910701
Trade Debtors Trade Receivables  20 014  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: 2024/01/03. New Address: C/O Cric Beaufort Street Crickhowell NP8 1BN. Previous address: Heron House Chiswick Mall London W4 2PR
filed on: 3rd, January 2024
Free Download (1 page)

Company search