Feedmark Limited NORFOLK


Feedmark started in year 1979 as Private Limited Company with registration number 01436507. The Feedmark company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Norfolk at Abbey Farm, Langley Abbey Estate. Postal code: NR14 6DG.

There is a single director in the firm at the moment - Christopher T., appointed on 16 September 1991. In addition, a secretary was appointed - John S., appointed on 29 August 2000. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Warwick T. who worked with the the firm until 1 September 1998.

Feedmark Limited Address / Contact

Office Address Abbey Farm, Langley Abbey Estate
Office Address2 Norwich
Town Norfolk
Post code NR14 6DG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01436507
Date of Incorporation Wed, 11th Jul 1979
Industry Manufacture of prepared feeds for farm animals
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

John S.

Position: Secretary

Appointed: 29 August 2000

Christopher T.

Position: Director

Appointed: 16 September 1991

Warwick T.

Position: Secretary

Resigned: 01 September 1998

Toby H.

Position: Director

Appointed: 16 February 2006

Resigned: 16 March 2009

Mark C.

Position: Secretary

Appointed: 01 September 1998

Resigned: 10 September 1999

Mark C.

Position: Director

Appointed: 01 September 1998

Resigned: 10 September 1999

Warwick T.

Position: Director

Appointed: 16 September 1991

Resigned: 20 November 2005

Margaret T.

Position: Director

Appointed: 16 September 1991

Resigned: 20 November 2005

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As we discovered, there is Christopher T. This PSC has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Langley Abbey Estates Limited that entered Norwich, England as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Christopher T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
significiant influence or control

Langley Abbey Estates Limited

Langley Abbey Estate Langley Green, Langley, Norwich, NR14 6DG, England

Legal authority Companies Act
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 02366858
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand  25 46165 21527 63217 81542 422136 65196 68198 968
Current Assets180 441265 535280 861290 628193 358159 842156 116274 539257 899474 069
Debtors64 18066 37361 56942 85872 51860 71229 49837 75758 214258 859
Net Assets Liabilities  78 40256 41298 55173 78062 16831 72249 09154 765
Other Debtors  17 55015 0966 8489 270  6 662-1 768
Property Plant Equipment  35 64273 650110 264160 120187 667149 960124 293104 511
Total Inventories  193 831182 55593 20881 31584 196100 131103 004116 242
Cash Bank In Hand74349 43825 461       
Net Assets Liabilities Including Pension Asset Liability25 68087 53997 899       
Stocks Inventory115 518149 724193 831       
Tangible Fixed Assets46 26443 63435 642       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve24 68086 53996 899       
Other
Accumulated Depreciation Impairment Property Plant Equipment  126 410126 854147 334164 960197 824238 505272 113301 739
Additions Other Than Through Business Combinations Property Plant Equipment   53 02757 774119 48269 0033 7387 9419 844
Amounts Owed By Group Undertakings Participating Interests  27 538 45 785   12 875173 043
Amounts Owed To Group Undertakings Participating Interests   74 088 8 11610 55059 552  
Average Number Employees During Period  1614151511132121
Bank Borrowings       35 83525 83591 740
Bank Overdrafts       14 1659 99984 091
Corporation Tax Payable  17 044       
Creditors  235 648299 332192 943246 182243 159301 032271 458406 005
Deferred Tax Asset Debtors     18 606    
Finance Lease Liabilities Present Value Total  5 301   9 7469 7469 7469 746
Increase From Depreciation Charge For Year Property Plant Equipment   13 26821 16032 18635 27040 85433 60829 626
Net Current Assets Liabilities-9 54850 22762 257-8 704415-86 340-87 043-26 493-13 55968 064
Other Creditors  3 4068491 31710 3461 7765 950  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 82468014 5602 406173  
Other Disposals Property Plant Equipment   14 57568052 0008 592764  
Other Taxation Social Security Payable  9 5298 8239 6759 660    
Property Plant Equipment Gross Cost  162 052200 504257 598325 080385 491388 465396 406406 250
Provisions For Liabilities Balance Sheet Subtotal  4 9998 53412 128 3 51428 43315 79713 525
Taxation Social Security Payable     9 6609 62413 63635 43438 526
Total Assets Less Current Liabilities36 71693 86197 89964 946110 67973 780100 624123 467110 734172 575
Trade Creditors Trade Payables  200 368215 572181 951218 060211 463197 983216 279273 642
Trade Debtors Trade Receivables  19 02727 76219 88532 83629 49837 75738 67787 584
Capital Employed25 68087 53997 899       
Creditors Due After One Year11 0366 322        
Creditors Due Within One Year189 989215 308218 604       
Number Shares Allotted 1 0001 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid1 0001 0001 000       
Tangible Fixed Assets Additions 10 7043 222       
Tangible Fixed Assets Cost Or Valuation163 969159 855162 052       
Tangible Fixed Assets Depreciation117 705116 221126 410       
Tangible Fixed Assets Depreciation Charged In Period 12 24911 214       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 7331 025       
Tangible Fixed Assets Disposals 14 8181 025       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
Free Download (8 pages)

Company search

Advertisements