Delph House Farm Limited HUDDERSFIELD


Founded in 1963, Delph House Farm, classified under reg no. 00749615 is an active company. Currently registered at Delph House Farm High Flatts HD8 8XY, Huddersfield the company has been in the business for 61 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Thu, 5th Jun 2014 Delph House Farm Limited is no longer carrying the name G.p.d. Holmes.

The firm has 2 directors, namely Louise H., Jeremy H.. Of them, Jeremy H. has been with the company the longest, being appointed on 10 February 2012 and Louise H. has been with the company for the least time - from 26 February 2016. As of 10 May 2024, there were 3 ex directors - Philip H., Nancy H. and others listed below. There were no ex secretaries.

Delph House Farm Limited Address / Contact

Office Address Delph House Farm High Flatts
Office Address2 Denby Dale
Town Huddersfield
Post code HD8 8XY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00749615
Date of Incorporation Fri, 8th Feb 1963
Industry Mixed farming
End of financial Year 31st March
Company age 61 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

Louise H.

Position: Director

Appointed: 26 February 2016

Jeremy H.

Position: Director

Appointed: 10 February 2012

Philip H.

Position: Director

Appointed: 29 December 1991

Resigned: 30 August 2013

Nancy H.

Position: Director

Appointed: 29 December 1991

Resigned: 10 July 2011

Theresa H.

Position: Director

Appointed: 29 December 1991

Resigned: 29 December 1993

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Louise H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jeremy H. This PSC owns 25-50% shares and has 25-50% voting rights.

Louise H.

Notified on 18 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jeremy H.

Notified on 18 May 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

G.p.d. Holmes June 5, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth92 85862 67943 95259 045      
Balance Sheet
Cash Bank On Hand      17 24077 63699 08189 474
Current Assets116 238122 077118 678106 446104 68599 23485 483170 157110 064109 344
Debtors85 06041 42041 506   18 96611 5272 23318 070
Net Assets Liabilities   59 04563 84437 31457 410170 866125 449116 058
Property Plant Equipment      120 133136 113104 83669 620
Total Inventories      51 35080 9948 7501 800
Cash Bank In Hand2 6788 8578 272       
Net Assets Liabilities Including Pension Asset Liability92 85862 67943 95259 045      
Stocks Inventory28 50071 80068 900       
Tangible Fixed Assets2 367240 953204 815       
Reserves/Capital
Called Up Share Capital4 0004 0004 000       
Profit Loss Account Reserve88 85858 67939 952       
Shareholder Funds92 85862 67943 95259 045      
Other
Accrued Liabilities      7 5683 2503 2501 250
Accumulated Depreciation Impairment Property Plant Equipment      414 972386 676408 329223 072
Amounts Owed By Associates         12 982
Average Number Employees During Period     44411
Bank Borrowings Overdrafts      68 1689 72210 00010 000
Corporation Tax Payable      6 4749 927 5 701
Creditors   244 216205 821173 016122 63952 38837 06122 500
Disposals Decrease In Depreciation Impairment Property Plant Equipment       47 5937 306205 910
Disposals Property Plant Equipment       74 1669 624220 473
Finance Lease Liabilities Present Value Total      6 8699 3334 5614 667
Increase Decrease In Property Plant Equipment       56 750  
Increase From Depreciation Charge For Year Property Plant Equipment       19 29728 95920 653
Net Current Assets Liabilities90 964-176 867-149 481-134 93395 09771 62887 556102 75373 28682 166
Other Taxation Social Security Payable      1 15958167128
Prepayments      2 0731 9131 9131 913
Property Plant Equipment Gross Cost      535 105522 789513 165292 692
Provisions For Liabilities Balance Sheet Subtotal   7 28229 35025 48220 10415 61215 61213 228
Recoverable Value-added Tax      2 8007 860 1 385
Total Additions Including From Business Combinations Property Plant Equipment       61 850  
Total Assets Less Current Liabilities93 33164 08655 33470 66195 07478 554207 689238 866178 122151 786
Trade Creditors Trade Payables      10 32119 3111 3225 432
Trade Debtors Trade Receivables      14 0931 7543201 790
Accrued Liabilities Not Expressed Within Creditors Subtotal   4 3341 88015 7587 536   
Fixed Assets2 367240 953204 815205 594190 171150 182120 133   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   2 8376 0392 1542 073   
Accruals Deferred Income  4 1004 334      
Creditors Due Within One Year25 274298 944272 259244 216      
Number Shares Allotted 4 0004 000       
Par Value Share 11       
Provisions For Liabilities Charges4731 4077 2827 282      
Share Capital Allotted Called Up Paid4 0004 0004 000       
Tangible Fixed Assets Additions 262 12515 389       
Tangible Fixed Assets Cost Or Valuation175 937438 062453 451       
Tangible Fixed Assets Depreciation173 570197 109248 636       
Tangible Fixed Assets Depreciation Charged In Period 23 53951 527       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 23rd, May 2023
Free Download (10 pages)

Company search