Farmtrend Limited HEXHAM


Founded in 2004, Farmtrend, classified under reg no. 05313841 is an active company. Currently registered at 9a Cattle Market NE46 1NJ, Hexham the company has been in the business for twenty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-01-31.

The company has 2 directors, namely Lisa F., Neil F.. Of them, Neil F. has been with the company the longest, being appointed on 30 October 2018 and Lisa F. has been with the company for the least time - from 30 March 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - James A. who worked with the the company until 13 September 2018.

Farmtrend Limited Address / Contact

Office Address 9a Cattle Market
Town Hexham
Post code NE46 1NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05313841
Date of Incorporation Wed, 15th Dec 2004
Industry Activities of head offices
Industry Bookkeeping activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Lisa F.

Position: Director

Appointed: 30 March 2023

Neil F.

Position: Director

Appointed: 30 October 2018

Daniel S.

Position: Director

Appointed: 30 October 2018

Resigned: 27 November 2019

Robert M.

Position: Director

Appointed: 23 April 2018

Resigned: 27 November 2019

Daniel M.

Position: Director

Appointed: 01 December 2017

Resigned: 23 April 2018

Neil M.

Position: Director

Appointed: 11 January 2006

Resigned: 30 November 2017

Neil F.

Position: Director

Appointed: 18 January 2005

Resigned: 11 January 2006

James A.

Position: Secretary

Appointed: 18 January 2005

Resigned: 13 September 2018

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 2004

Resigned: 18 January 2005

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 15 December 2004

Resigned: 18 January 2005

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we found, there is Foster Maddison Property Consultants Limited from Hexham, United Kingdom. The abovementioned PSC is categorised as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Stanton Mortimer Limited that entered Hexham, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Foster Maddison Property Consultants Limited

1a Meal Market, Hexham, NE46 1NF, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 5343182
Notified on 6 April 2016
Ceased on 23 April 2018
Nature of control: 25-50% shares

Stanton Mortimer Limited

1a Meal Market, Hexham, NE46 1NF, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 5346678
Notified on 6 April 2016
Ceased on 23 April 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-01-312022-01-312023-03-31
Balance Sheet
Cash Bank On Hand36 62442 73425 444
Current Assets71 28382 43249 149
Debtors34 65939 69723 705
Net Assets Liabilities37 90564 60434 209
Other Debtors7 4477 5183 047
Property Plant Equipment 16 87012 923
Other
Accrued Liabilities 1 4531 200
Accumulated Depreciation Impairment Property Plant Equipment42 66747 10752 649
Additions Other Than Through Business Combinations Property Plant Equipment  1 595
Average Number Employees During Period233
Bank Borrowings 12 5478 448
Bank Borrowings Overdrafts17 5003 303 
Corporation Tax Payable8328 089 
Creditors15 87819 3718 448
Depreciation Rate Used For Property Plant Equipment 33 
Fixed Assets 16 870 
Increase From Depreciation Charge For Year Property Plant Equipment 4 4405 542
Net Current Assets Liabilities55 40563 06030 588
Number Shares Issued Fully Paid 100100
Other Creditors1 57555524
Other Taxation Social Security Payable8 3724 257 
Par Value Share  1
Prepayments 2738 062
Property Plant Equipment Gross Cost42 66763 97765 572
Provisions For Liabilities Balance Sheet Subtotal 2 780854
Taxation Social Security Payable 12 3462 734
Total Additions Including From Business Combinations Property Plant Equipment 21 310 
Total Assets Less Current Liabilities55 40579 93143 511
Total Borrowings 12 5478 448
Trade Creditors Trade Payables5 0992 21510 801
Trade Debtors Trade Receivables27 21232 17912 596

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 2023-03-31
filed on: 22nd, December 2023
Free Download (11 pages)

Company search