Farm Fencing Limited TADWORTH


Farm Fencing started in year 1996 as Private Limited Company with registration number 03166846. The Farm Fencing company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Tadworth at 2a Shelvers Hill. Postal code: KT20 5PU. Since 1996/04/26 Farm Fencing Limited is no longer carrying the name Barlowview.

Currently there are 4 directors in the the firm, namely Joshua M., Jessica C. and Angela M. and others. In addition one secretary - Angela M. - is with the company. As of 28 April 2024, there were 2 ex secretaries - Nigel W., Angela M. and others listed below. There were no ex directors.

This company operates within the KT20 5PX postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1055975 . It is located at 105-125, Ashurst Road, Tadworth with a total of 2 cars.

Farm Fencing Limited Address / Contact

Office Address 2a Shelvers Hill
Town Tadworth
Post code KT20 5PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03166846
Date of Incorporation Fri, 1st Mar 1996
Industry Other retail sale in non-specialised stores
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Joshua M.

Position: Director

Appointed: 24 February 2022

Jessica C.

Position: Director

Appointed: 03 October 2017

Angela M.

Position: Secretary

Appointed: 13 August 2009

Angela M.

Position: Director

Appointed: 01 October 2006

Jon M.

Position: Director

Appointed: 27 March 1996

Nigel W.

Position: Secretary

Appointed: 29 February 2000

Resigned: 13 August 2009

Angela M.

Position: Secretary

Appointed: 27 March 1996

Resigned: 28 February 2000

Dorothy G.

Position: Nominee Secretary

Appointed: 01 March 1996

Resigned: 27 March 1996

Lesley G.

Position: Nominee Director

Appointed: 01 March 1996

Resigned: 27 March 1996

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats identified, there is Angela M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Jon M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Angela M.

Notified on 6 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Jon M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Barlowview April 26, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth191 846203 989230 345254 350265 741    
Balance Sheet
Cash Bank On Hand     196 540405 367355 601517 612
Current Assets290 526329 981402 377436 368448 308443 120645 397645 704770 820
Debtors86 38253 21554 22565 62336 67265 01138 88278 96646 987
Net Assets Liabilities     187 917319 553419 133538 987
Other Debtors     10 9509 1228 1756 500
Property Plant Equipment     55 74046 76674 58774 264
Total Inventories     181 569201 148211 137206 221
Cash Bank In Hand100 507171 766228 152250 745266 636    
Stocks Inventory103 637105 000120 000120 000145 000    
Tangible Fixed Assets21 65516 73718 91919 95725 863    
Reserves/Capital
Called Up Share Capital100100100100100    
Profit Loss Account Reserve191 746203 889230 245254 250265 641    
Shareholder Funds191 846203 989230 345254 350265 741    
Other
Accumulated Depreciation Impairment Property Plant Equipment     98 783112 007115 579135 952
Additions Other Than Through Business Combinations Property Plant Equipment      4 25059 65520 050
Average Number Employees During Period     27261817
Bank Borrowings Overdrafts      4 43710 00010 000
Corporation Tax Payable     10 15351 74839 35153 050
Creditors     310 093327 047265 325280 264
Depreciation Rate Used For Property Plant Equipment      151515
Disposals Decrease In Depreciation Impairment Property Plant Equipment       14 352 
Disposals Property Plant Equipment       28 262 
Increase From Depreciation Charge For Year Property Plant Equipment      13 22417 92420 373
Net Current Assets Liabilities170 191187 252211 426234 393239 878133 027322 787380 379490 556
Other Creditors     88 43734 4254 29215 116
Other Taxation Social Security Payable     42 54842 39543 62367 934
Property Plant Equipment Gross Cost     154 523158 773190 166210 216
Total Assets Less Current Liabilities191 846203 989230 345254 350265 741188 767369 553454 966564 820
Trade Creditors Trade Payables     168 955194 042168 059134 164
Trade Debtors Trade Receivables     54 06129 76070 79140 487
Creditors Due Within One Year120 335142 729190 951201 975208 430    
Fixed Assets21 65516 73718 919      
Intangible Fixed Assets Aggregate Amortisation Impairment12 19512 195       
Intangible Fixed Assets Amortisation Decrease Increase On Disposals  12 195      
Intangible Fixed Assets Cost Or Valuation12 19512 195       
Intangible Fixed Assets Disposals  12 195      
Number Shares Allotted 100100100100    
Par Value Share 1111    
Share Capital Allotted Called Up Paid100100100100100    
Tangible Fixed Assets Additions  7 5006 85012 330    
Tangible Fixed Assets Cost Or Valuation83 43879 87787 37793 424104 427    
Tangible Fixed Assets Depreciation61 78363 14068 45873 46778 564    
Tangible Fixed Assets Depreciation Charged In Period 4 6835 3185 8126 282    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 326 8031 185    
Tangible Fixed Assets Disposals 3 561 8031 327    

Transport Operator Data

105-125
Address Ashurst Road
City Tadworth
Post code KT20 5PX
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 17th, August 2023
Free Download (10 pages)

Company search