Corporation Farms Limited COLCHESTER


Corporation Farms started in year 1978 as Private Limited Company with registration number 01368416. The Corporation Farms company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Colchester at Town Wall House. Postal code: CO3 3AD. Since 6th September 2010 Corporation Farms Limited is no longer carrying the name Corporation Holdings.

At the moment there are 3 directors in the the firm, namely Susan B., Richard B. and Roy B.. In addition one secretary - Susan B. - is with the company. Currenlty, the firm lists one former director, whose name is George B. and who left the the firm on 8 February 1999. In addition, there is one former secretary - Caroline E. who worked with the the firm until 8 February 1999.

Corporation Farms Limited Address / Contact

Office Address Town Wall House
Office Address2 Balkerne Hill
Town Colchester
Post code CO3 3AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01368416
Date of Incorporation Mon, 15th May 1978
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 46 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Susan B.

Position: Director

Appointed: 15 March 1999

Susan B.

Position: Secretary

Appointed: 08 February 1999

Richard B.

Position: Director

Appointed: 08 February 1999

Roy B.

Position: Director

Appointed: 05 November 1991

Caroline E.

Position: Secretary

Appointed: 05 November 1991

Resigned: 08 February 1999

George B.

Position: Director

Appointed: 05 November 1991

Resigned: 08 February 1999

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Roy B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Roy B.

Notified on 5 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Corporation Holdings September 6, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth2 400 4512 474 853        
Balance Sheet
Cash Bank In Hand736 916757 580        
Cash Bank On Hand 757 580781 1031 244 6371 286 286989 1031 149 4241 338 843902 460694 230
Current Assets1 325 4651 347 7271 537 1711 602 4071 668 4411 759 9431 966 8531 996 7181 640 2921 761 791
Debtors353 549346 147352 016357 770382 155770 840817 429657 875737 8321 067 561
Net Assets Liabilities 2 474 8532 619 5762 700 1092 798 2252 855 2303 072 8783 103 2053 191 7643 292 406
Net Assets Liabilities Including Pension Asset Liability2 400 4512 474 853        
Other Debtors 281 000281 000290 844273 070705 642683 808623 852623 8521 023 852
Property Plant Equipment 1 166 2921 173 3961 166 8701 190 1041 179 5661 169 0271 158 4891 599 5601 590 621
Stocks Inventory235 000244 000        
Tangible Fixed Assets1 136 4491 166 292        
Total Inventories 244 000404 052       
Reserves/Capital
Called Up Share Capital6 0006 000        
Profit Loss Account Reserve2 394 4512 468 853        
Shareholder Funds2 400 4512 474 853        
Other
Accounting Period Subsidiary2 0142 015        
Accrued Liabilities Deferred Income 46 14846 83445 58348 05545 46932 17434 13334 84437 225
Accumulated Depreciation Impairment Property Plant Equipment 14 74720 83427 36036 22646 76457 30367 84178 22387 162
Amounts Owed To Group Undertakings 1 1751 1104 052321 9382 21015 100100100
Average Number Employees During Period  33333333
Corporation Tax Payable 10 55746 54924 37919 17928 00627 5939 12820 31522 452
Creditors 58 904109 27588 73075 818101 76282 47373 46371 51282 275
Creditors Due Within One Year87 21058 904        
Debtors Due After One Year-281 000-281 000        
Fixed Assets1 163 4541 193 2971 200 4011 193 8751 217 1091 206 5711 196 0321 185 4941 626 5651 617 626
Increase From Depreciation Charge For Year Property Plant Equipment  6 0876 5268 86610 53810 53910 53810 3828 939
Investments Fixed Assets27 00527 00527 00527 00527 00527 00527 00527 00527 00527 005
Investments In Group Undertakings 100100100100100100100100100
Merchandise 244 000404 052       
Net Current Assets Liabilities1 238 2551 288 8231 427 8961 513 6771 592 6231 658 1811 884 3801 923 2551 568 7801 679 516
Number Shares Allotted 6 000        
Other Taxation Social Security Payable  7 4378 3617 6007 9618 3347 68210 32710 235
Par Value Share 1        
Prepayments Accrued Income 12 02710 48615 18245 40816 45498 22126 95560 05333 571
Property Plant Equipment Gross Cost 1 181 0391 194 2301 194 2301 226 3301 226 3301 226 3301 226 3301 677 783 
Provisions For Liabilities Balance Sheet Subtotal 7 2678 7217 44311 5079 5227 5345 5443 5814 736
Provisions For Liabilities Charges1 2587 267        
Share Capital Allotted Called Up Paid6 0006 000        
Tangible Fixed Assets Additions 31 515        
Tangible Fixed Assets Cost Or Valuation1 149 5241 181 039        
Tangible Fixed Assets Depreciation13 07514 747        
Tangible Fixed Assets Depreciation Charged In Period 1 672        
Total Additions Including From Business Combinations Property Plant Equipment  13 191 32 100   451 453 
Total Assets Less Current Liabilities2 401 7092 482 1202 628 2972 707 5522 809 7322 864 7523 080 4123 108 7493 195 3453 297 142
Trade Creditors Trade Payables 569990 9525276662 1496556 992
Trade Debtors Trade Receivables 49 17655 25651 74452 03248 74435 4007 06853 92710 138

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st January 2023
filed on: 9th, August 2023
Free Download (9 pages)

Company search

Advertisements