Ferryman Polytunnels Limited CREDITON


Ferryman Polytunnels started in year 2004 as Private Limited Company with registration number 05020172. The Ferryman Polytunnels company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Crediton at Lloyds Bank Chambers. Postal code: EX17 3AH.

The firm has 2 directors, namely Gordon B., Josephine B.. Of them, Gordon B., Josephine B. have been with the company the longest, being appointed on 6 April 2010. Currenlty, the firm lists one former director, whose name is Hugh B. and who left the the firm on 6 April 2010. In addition, there is one former secretary - Susan B. who worked with the the firm until 6 April 2010.

Ferryman Polytunnels Limited Address / Contact

Office Address Lloyds Bank Chambers
Office Address2 High Street
Town Crediton
Post code EX17 3AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05020172
Date of Incorporation Tue, 20th Jan 2004
Industry Support activities for crop production
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Gordon B.

Position: Director

Appointed: 06 April 2010

Josephine B.

Position: Director

Appointed: 06 April 2010

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 20 January 2004

Resigned: 20 January 2004

Susan B.

Position: Secretary

Appointed: 20 January 2004

Resigned: 06 April 2010

Hugh B.

Position: Director

Appointed: 20 January 2004

Resigned: 06 April 2010

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats discovered, there is Gordon B. This PSC and has 25-50% shares. Another entity in the PSC register is Josephine B. This PSC owns 25-50% shares.

Gordon B.

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

Josephine B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-1 709928-1 841-1 4977 92921 599       
Balance Sheet
Cash Bank On Hand      10 27911 01430 76435 84347 52119 95357 198
Current Assets26 27541 21727 52634 74730 59637 22027 49734 72444 98252 98573 09050 05187 313
Debtors4 112 662    590   6682 787
Net Assets Liabilities     21 59927 82141 96556 42059 17798 416115 542148 125
Other Debtors       590     
Property Plant Equipment      125 637124 562124 370129 094137 098138 848159 962
Total Inventories      17 21823 12014 21817 14225 56929 43027 328
Cash Bank In Hand6 76423 1987 75817 4007 47120 498       
Net Assets Liabilities Including Pension Asset Liability-1 709928-1 841-1 4977 92921 599       
Stocks Inventory15 39918 01919 10617 34723 12516 722       
Tangible Fixed Assets4 211118 243118 035118 109117 943125 300       
Reserves/Capital
Called Up Share Capital1120202020       
Profit Loss Account Reserve-1 710927-1 861-1 5177 90921 579       
Shareholder Funds-1 709928-1 841-1 4977 92921 599       
Other
Version Production Software         2 0202 0212 0232 023
Accrued Liabilities      850850850850850850850
Accrued Liabilities Not Expressed Within Creditors Subtotal     850850      
Accumulated Depreciation Impairment Property Plant Equipment      13 23014 30515 34517 21920 50424 09928 555
Additions Other Than Through Business Combinations Property Plant Equipment        8486 59811 2895 34525 570
Average Number Employees During Period     22223333
Bank Borrowings      83 19780 72378 66876 33541 351  
Bank Borrowings Overdrafts      5 3775 3775 3775 3775 377  
Creditors     54 32442 11636 59834 26446 56770 42173 35799 150
Fixed Assets4 211118 243118 035118 109117 943125 300125 637      
Increase From Depreciation Charge For Year Property Plant Equipment       1 0751 0401 8743 2853 5954 456
Loans From Directors      30 01820 82416 92712 13023 96555 51558 111
Net Current Assets Liabilities-5 920-17 975-22 487-24 237-16 734-12 577-13 769-1 87410 7186 4182 669-23 306-11 837
Property Plant Equipment Gross Cost      138 867138 867139 715146 313157 602162 947188 517
Raw Materials Consumables      17 21823 12014 21817 142   
Recoverable Value-added Tax           6682 787
Taxation Social Security Payable      5 1244 5027 4753 22013 0318 86413 806
Total Assets Less Current Liabilities-1 709100 26895 54893 872101 209112 723111 018122 688135 088135 512139 767115 542 
Trade Creditors Trade Payables      7475 0453 63524 99024 9348 12826 383
Value-added Tax Payable         1 5652 264  
Creditors Due After One Year 99 34097 38995 36993 28091 124       
Creditors Due Within One Year32 19559 19250 01358 98447 33049 797       
Number Shares Allotted111111       
Par Value Share 11111       
Value Shares Allotted11111        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 8th, November 2023
Free Download (7 pages)

Company search

Advertisements