Farm Xs (northern) Limited BARNARD CASTLE


Farm Xs (northern) started in year 2006 as Private Limited Company with registration number 05849144. The Farm Xs (northern) company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Barnard Castle at Shaw Bank. Postal code: DL12 8TD.

The company has one director. John T., appointed on 1 April 2010. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the DL12 0TN postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1111268 . It is located at Shaw Bank, Staindrop Road, Barnard Castle with a total of 5 carsand 2 trailers.

Farm Xs (northern) Limited Address / Contact

Office Address Shaw Bank
Office Address2 Staindrop Road
Town Barnard Castle
Post code DL12 8TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05849144
Date of Incorporation Fri, 16th Jun 2006
Industry Other service activities not elsewhere classified
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (1 day after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

John T.

Position: Director

Appointed: 01 April 2010

Brenda T.

Position: Secretary

Appointed: 23 September 2011

Resigned: 06 February 2023

John T.

Position: Secretary

Appointed: 01 April 2010

Resigned: 23 September 2011

Jane N.

Position: Secretary

Appointed: 16 June 2006

Resigned: 01 April 2010

Rwl Directors Limited

Position: Corporate Director

Appointed: 16 June 2006

Resigned: 16 June 2006

Simon N.

Position: Director

Appointed: 16 June 2006

Resigned: 01 April 2010

Rwl Registrars Limited

Position: Corporate Secretary

Appointed: 16 June 2006

Resigned: 16 June 2006

James A.

Position: Director

Appointed: 16 June 2006

Resigned: 09 February 2009

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As BizStats established, there is John T. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John T.

Notified on 6 April 2016
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 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Net Worth-12 20542 680-21 729-36 22424 0592 922      
Balance Sheet
Cash Bank In Hand3 03634 10023 0273 5072 8172 817      
Cash Bank On Hand     2 8172 8172 8172 81731 05732 6933 930
Current Assets3 89143 43064 89449 66028 30713 88111 09111 0915 24259 20246 40323 720
Debtors8559 33041 86746 15325 49011 0648 2748 2742 42528 14513 71019 790
Net Assets Liabilities     2 922-5 683-24 142-37 679-35 923-24 600-41 696
Net Assets Liabilities Including Pension Asset Liability-12 20542 680  24 0592 922      
Other Debtors     8 2748 2748 2742 42520 206  
Property Plant Equipment     42 88050 57239 19029 07019 96034 038 
Tangible Fixed Assets2 33125 14817 52010 35623 52042 880      
Reserves/Capital
Called Up Share Capital100100100100100100      
Profit Loss Account Reserve-12 30542 580-21 829-36 32423 9592 822      
Shareholder Funds-12 20542 680-21 729-36 22424 0592 922      
Other
Amount Specific Advance Or Credit Directors    16 616465 307     
Amount Specific Advance Or Credit Made In Period Directors     16 2647 077     
Amount Specific Advance Or Credit Repaid In Period Directors     32 92612 338     
Accrued Liabilities Deferred Income     9731 350     
Accumulated Depreciation Impairment Property Plant Equipment     16 7557 21915 59147 96557 07574 49720 790
Average Number Employees During Period      124434
Bank Borrowings Overdrafts     6 1481 8101 9815 27230 00030 00017 858
Corporation Tax Payable     365      
Creditors     18 47021 49510 59071 99130 00039 08117 858
Creditors Due After One Year     18 470      
Creditors Due Within One Year18 42725 898104 14396 24027 76835 369      
Finance Lease Liabilities Present Value Total     18 47021 49510 59010 590 9 0819 014
Increase Decrease In Property Plant Equipment      17 400     
Increase From Depreciation Charge For Year Property Plant Equipment      9 7088 37210 1209 11017 42213 036
Net Current Assets Liabilities-14 53617 532-39 249-46 580539-21 488-34 760-52 742-66 749-25 883-19 557-48 090
Number Shares Allotted  100100100100      
Other Creditors      17 44633 99837 87562 48139 95840 770
Other Remaining Borrowings     10 78910 789     
Other Taxation Social Security Payable     -135 40212 10617 19722 26414 42012 963
Par Value Share  1111      
Property Plant Equipment Gross Cost     59 63577 03577 03577 03577 035108 535111 785
Share Capital Allotted Called Up Paid 100100100100100      
Tangible Fixed Assets Additions 60 0006 000 17 00025 338      
Tangible Fixed Assets Cost Or Valuation2 79731 29724 29717 29734 29759 635      
Tangible Fixed Assets Depreciation4666 1496 7776 94110 77716 755      
Tangible Fixed Assets Depreciation Charged In Period 7 3944 0793 1983 8365 978      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 7113 4513 034        
Tangible Fixed Assets Disposals 31 50013 0007 000        
Total Additions Including From Business Combinations Property Plant Equipment      17 400   31 5003 250
Total Assets Less Current Liabilities-12 20542 680-21 729-36 22424 05921 39215 812-13 552-37 679-5 92314 481-23 838
Trade Creditors Trade Payables     4 3658 9924 1951 0573401 8152 933
Trade Debtors Trade Receivables     2 790   7 93913 71019 790
Advances Credits Directors 3 70123 39333 09516 61646      
Advances Credits Made In Period Directors  34 19416 48222 239       
Advances Credits Repaid In Period Directors  7 1006 78038 718       
Fixed Assets2 33125 148          

Transport Operator Data

Shaw Bank
Address Staindrop Road
City Barnard Castle
Post code DL12 8TD
Vehicles 5
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-07-31
filed on: 31st, July 2023
Free Download (9 pages)

Company search

Advertisements