You are here: bizstats.co.uk > a-z index > D list

D. C. Farms Limited YORK


D. C. Farms started in year 1995 as Private Limited Company with registration number 03017191. The D. C. Farms company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in York at Witherholme Farm. Postal code: YO61 4SF.

There is a single director in the company at the moment - Christopher P., appointed on 6 February 1995. In addition, a secretary was appointed - Josephine P., appointed on 6 February 1995. As of 29 May 2024, there were 2 ex directors - Diana P., Richard P. and others listed below. There were no ex secretaries.

D. C. Farms Limited Address / Contact

Office Address Witherholme Farm
Office Address2 Whenby
Town York
Post code YO61 4SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03017191
Date of Incorporation Wed, 1st Feb 1995
Industry Mixed farming
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Josephine P.

Position: Secretary

Appointed: 06 February 1995

Christopher P.

Position: Director

Appointed: 06 February 1995

Diana P.

Position: Director

Appointed: 06 February 1995

Resigned: 30 June 2007

Richard P.

Position: Director

Appointed: 06 February 1995

Resigned: 13 November 2006

Irene H.

Position: Nominee Secretary

Appointed: 01 February 1995

Resigned: 06 February 1995

Business Information Research & Reporting Limited

Position: Corporate Nominee Director

Appointed: 01 February 1995

Resigned: 06 February 1995

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Christopher P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Christopher P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand4 8456 09721 3334 9445 7576 924
Current Assets23 29727 17729 49337 30739 16940 337
Debtors7 85221 0808 16032 36333 41233 413
Net Assets Liabilities192 352192 123 199 917201 236201 867
Other Debtors7 8527 8477 80932 36333 41233 413
Property Plant Equipment169 658165 757165 757174 056172 811171 753
Total Inventories10 600     
Other
Accrued Liabilities Deferred Income508523    
Accumulated Depreciation Impairment Property Plant Equipment48 030  1 4642 7093 767
Average Number Employees During Period111111
Corporation Tax Payable 288    
Creditors6038111 62511 4469 4049 084
Depreciation Rate Used For Property Plant Equipment 25    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 48 030    
Disposals Property Plant Equipment 51 931    
Increase From Depreciation Charge For Year Property Plant Equipment   1 4641 2451 058
Net Current Assets Liabilities22 69426 36627 86825 86129 76531 253
Other Creditors 5231 15011 3608 3758 419
Other Taxation Social Security Payable 288475861 029665
Property Plant Equipment Gross Cost217 688165 757165 757175 520175 520 
Provisions For Liabilities Balance Sheet Subtotal    1 3401 139
Total Additions Including From Business Combinations Property Plant Equipment   9 763  
Total Assets Less Current Liabilities192 352192 123193 625199 917202 576203 006
Trade Debtors Trade Receivables 9 050351   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements