Cralle Farm Limited STOCKPORT


Cralle Farm started in year 1997 as Private Limited Company with registration number 03459092. The Cralle Farm company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Stockport at Riverside House Kings Reach Business Park. Postal code: SK4 2HD.

There is a single director in the firm at the moment - Antonia B., appointed on 18 October 2013. In addition, a secretary was appointed - Amanda I., appointed on 4 December 1997. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Martin I. who worked with the the firm until 4 December 1997.

Cralle Farm Limited Address / Contact

Office Address Riverside House Kings Reach Business Park
Office Address2 Yew Street
Town Stockport
Post code SK4 2HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03459092
Date of Incorporation Tue, 28th Oct 1997
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st October
Company age 27 years old
Account next due date Wed, 31st Jul 2024 (85 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 11th Nov 2024 (2024-11-11)
Last confirmation statement dated Sat, 28th Oct 2023

Company staff

Antonia B.

Position: Director

Appointed: 18 October 2013

Amanda I.

Position: Secretary

Appointed: 04 December 1997

Amanda I.

Position: Director

Appointed: 04 December 1997

Resigned: 02 February 2016

Martin I.

Position: Secretary

Appointed: 28 October 1997

Resigned: 04 December 1997

Bruce I.

Position: Director

Appointed: 28 October 1997

Resigned: 06 February 2016

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 28 October 1997

Resigned: 28 October 1997

Antonia I.

Position: Director

Appointed: 28 October 1997

Resigned: 04 December 1997

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 28 October 1997

Resigned: 28 October 1997

Martin I.

Position: Director

Appointed: 28 October 1997

Resigned: 14 January 2010

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we identified, there is Bruce I. The abovementioned PSC has 50,01-75% voting rights.

Bruce I.

Notified on 6 April 2016
Nature of control: 50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth373 387367 712      
Balance Sheet
Cash Bank On Hand 1 770425 094100 950119 932101 78371 41543 716
Current Assets82 37035 883432 268156 188143 243126 37798 37575 485
Debtors11 89234 1137 17455 23823 31124 59426 96031 769
Net Assets Liabilities 367 712380 091372 508359 022341 615  
Other Debtors 34 11387248 91716 35918 16726 96031 769
Property Plant Equipment 349 436218 098218 570218 029217 488216 948216 408
Cash Bank In Hand70 4781 770      
Net Assets Liabilities Including Pension Asset Liability373 387367 712      
Tangible Fixed Assets349 774349 436      
Reserves/Capital
Called Up Share Capital403 063403 063      
Profit Loss Account Reserve-29 676-35 351      
Shareholder Funds373 387367 712      
Other
Accrued Liabilities  2 7252 2502 2502 250  
Accumulated Depreciation Impairment Property Plant Equipment 25 26125 59925 93726 47827 01927 55928 099
Additions Other Than Through Business Combinations Property Plant Equipment   810    
Average Number Employees During Period   11111
Creditors 17 607270 2752 2502 2502 2502 2502 475
Disposals Property Plant Equipment  -131 000     
Increase From Depreciation Charge For Year Property Plant Equipment  338338541541540540
Net Current Assets Liabilities23 61318 276161 993153 938140 993124 12796 12573 010
Other Creditors 17 607270 275  2 2502 2502 475
Prepayments  6 3026 3216 9526 427  
Property Plant Equipment Gross Cost 374 697243 697244 507244 507244 507244 507 
Total Assets Less Current Liabilities     341 615313 073289 418
Amount Specific Advance Or Credit Directors   48 79016 01017 660  
Amount Specific Advance Or Credit Made In Period Directors   48 79016 01017 660  
Amount Specific Advance Or Credit Repaid In Period Directors    -48 790-16 010  
Creditors Due Within One Year58 75717 607      
Fixed Assets349 774349 436      
Number Shares Allotted403 063403 063      
Par Value Share 1      
Value Shares Allotted403 063403 063      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 27th, July 2023
Free Download (9 pages)

Company search

Advertisements