Farm Fresh Hatchery Uk Limited BURNLEY


Farm Fresh Hatchery Uk started in year 1964 as Private Limited Company with registration number 00819235. The Farm Fresh Hatchery Uk company has been functioning successfully for sixty years now and its status is liquidation. The firm's office is based in Burnley at Suite 101 & 102 Empire Way Business Park. Postal code: BB12 6HH. Since Monday 2nd October 2017 Farm Fresh Hatchery Uk Limited is no longer carrying the name Farm Fresh Hatchery.

This company operates within the PR4 6UU postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0271650 . It is located at 132 Blackgate Lane, Tarleton, Preston with a total of 3 cars.

Farm Fresh Hatchery Uk Limited Address / Contact

Office Address Suite 101 & 102 Empire Way Business Park
Office Address2 Liverpool Road
Town Burnley
Post code BB12 6HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00819235
Date of Incorporation Fri, 11th Sep 1964
Industry Raising of poultry
End of financial Year 31st July
Company age 60 years old
Account next due date Wed, 30th Apr 2025 (379 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

John H.

Position: Director

Appointed: 06 April 2018

John W.

Position: Director

Appointed: 01 September 1993

Anthony C.

Position: Director

Resigned: 21 June 2016

Keith H.

Position: Director

Appointed: 13 July 2016

Resigned: 30 November 2018

Jim S.

Position: Director

Appointed: 01 September 2006

Resigned: 26 November 2008

Keith H.

Position: Director

Appointed: 01 September 2006

Resigned: 26 November 2008

Andrew C.

Position: Director

Appointed: 01 November 1994

Resigned: 04 November 2009

John T.

Position: Director

Appointed: 04 July 1992

Resigned: 05 November 2009

Thomas W.

Position: Director

Appointed: 04 July 1992

Resigned: 13 June 2000

Frederick C.

Position: Director

Appointed: 04 July 1992

Resigned: 14 July 1994

James H.

Position: Director

Appointed: 04 July 1992

Resigned: 29 June 2004

John H.

Position: Director

Appointed: 04 July 1992

Resigned: 21 September 2012

Harry T.

Position: Director

Appointed: 04 July 1992

Resigned: 13 June 2000

John W.

Position: Secretary

Appointed: 04 July 1992

Resigned: 01 September 1993

People with significant control

John W.

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

T & J Wignall Limited

1st Floor 8-12 London Street, Southport, Merseyside, PR9 0UE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 02158462
Notified on 29 December 2017
Nature of control: 25-50% shares

Anthony C.

Notified on 6 April 2016
Ceased on 29 December 2017
Nature of control: 25-50% shares

Company previous names

Farm Fresh Hatchery October 2, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-07-31
Net Worth787 472803 419864 052882 440874 194        
Balance Sheet
Cash Bank On Hand    201 59742 12312956 35925 71252 348126 04355 516558 799
Current Assets493 682461 646523 870517 643356 348232 846247 316256 666163 514166 214211 47577 144559 721
Debtors122 910110 309136 624165 840152 609187 748246 187169 903136 227110 43984 95721 628922
Net Assets Liabilities    874 293784 107754 254722 699710 473671 692686 148515 952533 801
Other Debtors    6 560119 42179 04829 95021 01321 01221 01221 628922
Property Plant Equipment    721 412726 930679 411631 457658 160626 772588 774485 487 
Total Inventories    2 2412 9751 0001 2751 5753 427475  
Cash Bank In Hand326 772283 437333 646324 953201 498        
Net Assets Liabilities Including Pension Asset Liability787 472803 419864 052882 440874 194        
Stocks Inventory44 00067 90053 60026 8502 241        
Tangible Fixed Assets475 427527 432576 107560 220721 413        
Reserves/Capital
Called Up Share Capital4 2844 2844 2844 2844 284        
Profit Loss Account Reserve782 087798 034858 667877 055868 809        
Shareholder Funds787 472803 419864 052882 440874 194        
Other
Accumulated Depreciation Impairment Property Plant Equipment    563 906625 563678 976726 458773 621812 569850 567643 379 
Additions Other Than Through Business Combinations Property Plant Equipment     67 1755 89414 09359 30112 160   
Amounts Owed By Related Parties       36 456     
Average Number Employees During Period    111111 86611
Bank Overdrafts     3 650       
Creditors    117 41981 98393 93979 66240 12955 84555 7487 38625 920
Disposals Decrease In Depreciation Impairment Property Plant Equipment         -4 454 -207 188-643 379
Disposals Property Plant Equipment         -4 600 -310 475-1 128 866
Increase From Depreciation Charge For Year Property Plant Equipment     61 65753 41332 91847 16343 40237 998  
Net Current Assets Liabilities346 060321 390343 865375 605238 930150 861153 377147 875123 385110 369155 72769 758533 801
Nominal Value Allotted Share Capital      4 3834 3834 3834 3834 383  
Number Shares Issued Fully Paid      4 3834 3834 3834 3834 383  
Other Creditors    22 50219 57618 52216 63412 19711 59922 8327 35525 920
Other Inventories    2 2412 9751 0001 2751 5753 427475  
Other Remaining Borrowings    7 390100       
Par Value Share 1111  1111  
Prepayments      13 6247 6737 7608 4408 173  
Property Plant Equipment Gross Cost    1 285 3181 352 4931 358 3871 372 4801 431 7811 439 3411 439 3411 128 866 
Provisions For Liabilities Balance Sheet Subtotal    86 14993 68478 53485 76271 07265 44958 35339 293 
Taxation Social Security Payable    11 54718 68717 93815 5295 89019 10212 168  
Total Assets Less Current Liabilities821 487848 822919 972935 825960 343877 791832 788808 461781 545737 141744 501555 245533 801
Total Borrowings    7 3903 650       
Trade Creditors Trade Payables    75 98039 97057 47947 49922 04225 14420 74831 
Trade Debtors Trade Receivables    146 05168 325167 13995 824107 45480 98755 772  
Director Remuneration      22 1358 587     
Capital Redemption Reserve1 1011 1011 1011 1011 101        
Creditors Due Within One Year147 622140 256180 005142 038117 418        
Fixed Assets475 427527 432576 107560 220721 413        
Number Shares Allotted4 2844 2844 2844 2844 284        
Provisions For Liabilities Charges34 01545 40355 92053 38586 149        
Value Shares Allotted4 2844 2844 2844 2844 284        

Transport Operator Data

132 Blackgate Lane
Address Tarleton
City Preston
Post code PR4 6UU
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 4th, August 2023
Free Download (10 pages)

Company search