Farmdrive Limited LINCOLNSHIRE


Farmdrive started in year 1983 as Private Limited Company with registration number 01775543. The Farmdrive company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Lincolnshire at 3 Castlegate. Postal code: NG31 6SF.

The firm has 2 directors, namely James P., Richard P.. Of them, Richard P. has been with the company the longest, being appointed on 20 March 1991 and James P. has been with the company for the least time - from 14 November 2006. As of 28 April 2024, there were 5 ex secretaries - Mary S., Susan M. and others listed below. There were no ex directors.

This company operates within the SP5 1EZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1116312 . It is located at Dean Hill Park, West Dean, Salisbury with a total of 2 carsand 1 trailers.

Farmdrive Limited Address / Contact

Office Address 3 Castlegate
Office Address2 Grantham
Town Lincolnshire
Post code NG31 6SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01775543
Date of Incorporation Tue, 6th Dec 1983
Industry Development of building projects
End of financial Year 31st December
Company age 41 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 Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

James P.

Position: Director

Appointed: 14 November 2006

Richard P.

Position: Director

Appointed: 20 March 1991

Mary S.

Position: Secretary

Appointed: 31 March 2014

Resigned: 10 July 2018

Susan M.

Position: Secretary

Appointed: 09 February 2012

Resigned: 31 March 2014

Helen H.

Position: Secretary

Appointed: 14 July 2007

Resigned: 30 November 2010

Susan M.

Position: Secretary

Appointed: 20 December 2000

Resigned: 14 July 2007

Caroline P.

Position: Secretary

Appointed: 20 March 1991

Resigned: 20 December 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As BizStats identified, there is Richard P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Caroline P. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard P.

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

Caroline P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth214 509253 225134 185        
Balance Sheet
Cash Bank In Hand6 898          
Cash Bank On Hand   24 877 2 39839 7813 60176 48310 58928 589
Current Assets303 526581 724 858 7891 226 1531 633 8031 949 2412 078 5082 261 5592 383 7172 513 978
Debtors296 628581 724637 929833 9121 226 1531 631 4051 909 4602 074 9072 185 0762 373 1282 485 389
Other Debtors   833 7271 225 9541 630 9851 908 8452 074 2472 184 3812 336 5912 475 030
Tangible Fixed Assets147 500127 500107 500        
Reserves/Capital
Called Up Share Capital170 100170 100170 100        
Profit Loss Account Reserve20 15978 875-35 915        
Shareholder Funds214 509253 225134 185        
Other
Accrued Liabilities   11 2503 8205 1555 15533 36628 6553 45030 186
Average Number Employees During Period   54444444
Bank Borrowings Overdrafts    3 747      
Corporation Tax Payable   25 4759 36658 4977 6261 73232 57933 05438 166
Creditors   791 4321 121 3311 283 5431 566 4721 688 3561 732 5181 713 7631 681 467
Creditors Due Within One Year236 517455 999611 244        
Fixed Assets   168 311168 311168 311168 311168 311168 311168 311168 311
Investment Property   107 500107 500107 500107 500107 500107 500107 500107 500
Investment Property Fair Value Model   107 500107 500107 500107 500107 500107 500107 500 
Investments Fixed Assets   60 81160 81160 81160 81160 81160 81160 81160 811
Investments In Group Undertakings   60 81160 81160 81160 81160 81160 81160 81160 811
Net Current Assets Liabilities67 009125 72526 68567 357104 822350 260382 769390 152529 041669 954832 511
Number Shares Allotted 170 100170 100        
Number Shares Issued Fully Paid     170 100170 100170 100170 100170 100170 100
Other Creditors   723 715833 1181 203 0331 495 0331 559 0331 559 0331 630 7521 558 378
Other Taxation Social Security Payable   6 8155 52972024 25358 45037 04811 85814 569
Prepayments Accrued Income   185199420615660695757790
Revaluation Reserve24 2504 250         
Share Capital Allotted Called Up Paid170 100170 100170 100        
Tangible Fixed Assets Cost Or Valuation147 500127 500107 500        
Tangible Fixed Assets Increase Decrease From Revaluations -20 000-4 250        
Tangible Fixed Assets Other Increase Decrease  -15 750        
Total Assets Less Current Liabilities214 509253 225134 185235 668273 133518 571551 080558 463697 352838 2651 000 822
Trade Creditors Trade Payables   24 177265 75116 13834 40535 77575 20334 64940 168
Trade Debtors Trade Receivables         35 7809 569

Transport Operator Data

Dean Hill Park
Address West Dean
City Salisbury
Post code SP5 1EZ
Vehicles 2
Trailers 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (7 pages)

Company search

Advertisements