Farm Field Fresh Ltd. LANARK


Farm Field Fresh started in year 2009 as Private Limited Company with registration number SC353927. The Farm Field Fresh company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Lanark at Townhead Farm. Postal code: ML11 9UA.

The company has 3 directors, namely Carol-Anne W., James P. and James W.. Of them, James P., James W. have been with the company the longest, being appointed on 1 February 2009 and Carol-Anne W. has been with the company for the least time - from 31 October 2021. As of 26 April 2024, there were 2 ex directors - Graeme M., James M. and others listed below. There were no ex secretaries.

This company operates within the ML11 9UA postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1095170 . It is located at Townhead Farm, Sandilands, Lanark with a total of 10 carsand 11 trailers.

Farm Field Fresh Ltd. Address / Contact

Office Address Townhead Farm
Office Address2 Sandilands
Town Lanark
Post code ML11 9UA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC353927
Date of Incorporation Fri, 23rd Jan 2009
Industry Freight transport by road
End of financial Year 31st January
Company age 15 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Carol-Anne W.

Position: Director

Appointed: 31 October 2021

James P.

Position: Director

Appointed: 01 February 2009

James W.

Position: Director

Appointed: 01 February 2009

Graeme M.

Position: Director

Appointed: 01 February 2009

Resigned: 01 October 2016

James M.

Position: Director

Appointed: 23 January 2009

Resigned: 23 January 2009

Cosec Limited

Position: Corporate Secretary

Appointed: 23 January 2009

Resigned: 23 January 2009

Cosec Limited

Position: Corporate Director

Appointed: 23 January 2009

Resigned: 23 January 2009

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is James P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is James W. This PSC owns 25-50% shares and has 25-50% voting rights.

James P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

James W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-01-312012-01-312013-01-312014-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth126 84481 04095 26573 685       
Balance Sheet
Cash Bank On Hand    6 42921 21537 21939 18263 80416 75849 773
Current Assets150 16680 913137 896150 709176 265203 844248 325212 708176 910479 114381 494
Debtors147 61080 913137 896148 721169 836182 629211 106173 52671 381156 399331 721
Net Assets Liabilities    60 89837 74711 78781 50657 64973 097195 732
Property Plant Equipment    136 833105 602187 673134 808106 82784 98167 868
Total Inventories        41 725305 957 
Cash Bank In Hand2 556  1 988       
Net Assets Liabilities Including Pension Asset Liability126 84481 04095 26573 685       
Tangible Fixed Assets149 574163 464130 36623 064       
Reserves/Capital
Called Up Share Capital99999999       
Profit Loss Account Reserve126 74580 94195 16673 586       
Shareholder Funds126 84481 04095 26573 685       
Other
Accumulated Depreciation Impairment Property Plant Equipment    27 94859 17989 99964 05392 034113 880130 993
Additions Other Than Through Business Combinations Property Plant Equipment      112 89144 200   
Average Number Employees During Period    101717171586
Creditors    153 998223 066318 484159 327149 145410 704213 251
Depreciation Rate Used For Property Plant Equipment     15151515 15
Disposals Decrease In Depreciation Impairment Property Plant Equipment       62 147   
Disposals Property Plant Equipment       123 011   
Future Minimum Lease Payments Under Non-cancellable Operating Leases    110 666306 841291 499183 689 57 00828 504
Increase From Depreciation Charge For Year Property Plant Equipment     31 23130 82036 20127 981 17 113
Net Current Assets Liabilities150 16680 91324 21654 03422 267-19 222-70 15953 38127 76568 410168 243
Property Plant Equipment Gross Cost     164 781277 672198 861198 861 198 861
Provisions For Liabilities Balance Sheet Subtotal    1 6201 6201 62018 79316 85516 14612 895
Total Assets Less Current Liabilities299 740244 377154 58277 098159 10086 380117 514188 189134 592153 391236 111
Advances Credits Directors        6 867268 162203 543
Advances Credits Made In Period Directors          686 423
Advances Credits Repaid In Period Directors         261 295214 718
Accruals Deferred Income56 75833 133         
Creditors Due After One Year Total Noncurrent Liabilities89 69365 481         
Fixed Assets149 574163 464130 36623 064       
Provisions For Liabilities Charges26 44564 72326 0733 413       
Tangible Fixed Assets Additions 89 500 8 300       
Tangible Fixed Assets Cost Or Valuation172 547193 547181 88234 047       
Tangible Fixed Assets Depreciation22 97330 08351 51610 983       
Tangible Fixed Assets Depreciation Charge For Period 28 578         
Tangible Fixed Assets Depreciation Disposals -21 468         
Tangible Fixed Assets Disposals -68 500 156 135       
Creditors Due After One Year  33 244        
Creditors Due Within One Year  113 68096 675       
Number Shares Allotted   99       
Par Value Share   1       
Secured Debts  99 0549 431       
Share Capital Allotted Called Up Paid  9999       
Tangible Fixed Assets Depreciation Charged In Period   5 416       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   45 949       
Amount Specific Advance Or Credit Directors   7 033       

Transport Operator Data

Townhead Farm
Address Sandilands
City Lanark
Post code ML11 9UA
Vehicles 10
Trailers 11

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 2023-01-23
filed on: 21st, March 2023
Free Download (3 pages)

Company search

Advertisements