Farm-a-round Limited RICHMOND


Farm-a-round started in year 1995 as Private Limited Company with registration number 03035589. The Farm-a-round company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Richmond at 30 Westfields. Postal code: DL10 4DD.

The firm has one director. Isobel D., appointed on 21 March 1995. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Farm-a-round Limited Address / Contact

Office Address 30 Westfields
Town Richmond
Post code DL10 4DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03035589
Date of Incorporation Tue, 21st Mar 1995
Industry Retail sale of fruit and vegetables in specialised stores
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Isobel D.

Position: Director

Appointed: 21 March 1995

Lorraine V.

Position: Secretary

Appointed: 01 January 2010

Resigned: 11 November 2016

Sebastien V.

Position: Director

Appointed: 17 February 2009

Resigned: 23 June 2009

Thomas F.

Position: Director

Appointed: 02 August 2007

Resigned: 13 May 2008

Jean T.

Position: Secretary

Appointed: 13 July 2007

Resigned: 27 November 2009

Rebecca G.

Position: Director

Appointed: 08 January 2007

Resigned: 13 May 2008

Helen S.

Position: Secretary

Appointed: 08 January 2007

Resigned: 13 July 2007

Rebecca G.

Position: Secretary

Appointed: 21 April 2006

Resigned: 08 January 2007

Clare D.

Position: Secretary

Appointed: 01 July 2003

Resigned: 20 April 2006

Dean J.

Position: Secretary

Appointed: 20 December 2001

Resigned: 30 June 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 1995

Resigned: 21 March 1995

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 21 March 1995

Resigned: 21 March 1995

Sebastien V.

Position: Secretary

Appointed: 21 March 1995

Resigned: 20 December 2001

Combined Nominees Limited

Position: Nominee Director

Appointed: 21 March 1995

Resigned: 21 March 1995

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we researched, there is Isobel D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Isobel D.

Notified on 20 March 2017
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 2011-06-302012-06-302013-06-302014-06-302015-06-302016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 55677396923 85313 6081 2611 416      
Balance Sheet
Current Assets191 564165 037186 880203 534214 250229 994199 7992 1273 50845 385236 654164 238141 124
Net Assets Liabilities       3 31528 81910 644167 653  
Cash Bank In Hand  44 537 7 191        
Debtors186 413160 183137 192200 034203 559229 790       
Net Assets Liabilities Including Pension Asset Liability1 55677396923 85313 6081 2611 416      
Other Debtors169 858147 717           
Stocks Inventory5 1514 8545 1513 5003 500204       
Tangible Fixed Assets28 64047112 00010 54630 6321 000       
Trade Debtors16 55512 466           
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve1 45667386923 75313 5081 161       
Shareholder Funds1 55677396923 85313 6081 2611 416      
Other
Average Number Employees During Period        5 4510
Creditors       148 34413 77228107 68727 06031 990
Fixed Assets28 64047112 00010 54630 6321 000667192 0231 03976438 68640 09621 718
Net Current Assets Liabilities31 101302-11 03113 307-17 02426132 502146 21710 2649 908128 967137 178109 134
Total Assets Less Current Liabilities59 74177396923 85313 6081 26133 16945 8069 22510 672167 653177 274130 852
Accrued Liabilities Not Expressed Within Creditors Subtotal       42 491     
Bank Borrowings Overdrafts17 18320 168           
Creditors Due After One Year58 185     31 753      
Creditors Due Within One Year160 463164 735197 911190 227231 274229 733167 297      
Number Shares Allotted100100100100100        
Obligations Under Finance Lease Hire Purchase Contracts After One Year58 185            
Obligations Under Finance Lease Hire Purchase Contracts Within One Year 14 197           
Other Creditors Due Within One Year8 2841 844           
Par Value Share11111        
Profit Loss For Period5198 217           
Share Capital Allotted Called Up Paid100100100100100        
Tangible Fixed Assets Additions  12 0003 39534 834292       
Tangible Fixed Assets Cost Or Valuation506 962506 962518 962525 012559 846510 618       
Tangible Fixed Assets Depreciation478 322506 491506 962514 466529 214509 618       
Tangible Fixed Assets Depreciation Charged In Period 28 1694714 84914 748        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     19 597       
Tangible Fixed Assets Disposals     49 521       
Amount Specific Advance Or Credit Directors 56 682-15 98816 179         
Taxation Social Security Due Within One Year28 61020 229           
Trade Creditors Within One Year106 386108 297           

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 28th, December 2023
Free Download (6 pages)

Company search

Advertisements