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

Eakring Farming Limited NEWARK


Eakring Farming started in year 1975 as Private Limited Company with registration number 01202840. The Eakring Farming company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Newark at The Stables Savile Court. Postal code: NG22 0BL.

The firm has 6 directors, namely Alan G., Andrew W. and Sally P. and others. Of them, Christopher P., Marie P. have been with the company the longest, being appointed on 30 May 1991 and Alan G. and Andrew W. have been with the company for the least time - from 15 April 2021. Currently there is 1 former director listed by the firm - John A., who left the firm on 1 August 2011. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Eakring Farming Limited Address / Contact

Office Address The Stables Savile Court
Office Address2 Eakring
Town Newark
Post code NG22 0BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01202840
Date of Incorporation Fri, 7th Mar 1975
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 49 years old
Account next due date Tue, 31st Dec 2024 (228 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Alan G.

Position: Director

Appointed: 15 April 2021

Andrew W.

Position: Director

Appointed: 15 April 2021

Sally P.

Position: Director

Appointed: 21 November 2011

Jade R.

Position: Director

Appointed: 21 November 2011

Christopher P.

Position: Director

Appointed: 30 May 1991

Marie P.

Position: Director

Appointed: 30 May 1991

John A.

Position: Secretary

Appointed: 15 July 1996

Resigned: 01 August 2011

Wilfred P.

Position: Secretary

Appointed: 30 May 1991

Resigned: 15 July 1996

John A.

Position: Director

Appointed: 30 May 1991

Resigned: 01 August 2011

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is Marie P. This PSC has significiant influence or control over the company,. Another one in the PSC register is Jade R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher P., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Marie P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jade R.

Notified on 1 February 2021
Nature of control: 25-50% voting rights
25-50% shares

Christopher P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-31
Net Worth862 114951 8901 058 500
Balance Sheet
Cash Bank In Hand455 037560 210665 634
Current Assets894 9421 095 7161 382 494
Debtors179 335244 001278 368
Net Assets Liabilities Including Pension Asset Liability862 114951 8901 058 500
Stocks Inventory260 570291 505438 492
Tangible Fixed Assets1 559 6801 553 6971 600 363
Reserves/Capital
Called Up Share Capital300300300
Profit Loss Account Reserve861 814951 5901 058 200
Shareholder Funds862 114951 8901 058 500
Other
Creditors Due After One Year90 00045 000 
Creditors Due Within One Year1 502 5081 652 5231 924 357
Net Current Assets Liabilities-607 566-556 807-541 863
Number Shares Allotted 3 000300
Obligations Under Finance Lease Hire Purchase Contracts After One Year90 00045 000 
Share Capital Allotted Called Up Paid300300300
Tangible Fixed Assets Additions 119 724 
Tangible Fixed Assets Cost Or Valuation2 007 2772 116 1632 299 392
Tangible Fixed Assets Depreciation447 597562 466699 029
Tangible Fixed Assets Depreciation Charged In Period 125 064 
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 195 
Tangible Fixed Assets Disposals 10 838 
Total Assets Less Current Liabilities952 114996 8901 058 500
Value Shares Allotted 01

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 31st, October 2023
Free Download (12 pages)

Company search