Field Barn Farm Limited EVESHAM


Field Barn Farm started in year 2007 as Private Limited Company with registration number 06425673. The Field Barn Farm company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Evesham at 19 Vine Mews. Postal code: WR11 4RE.

At present there are 4 directors in the the firm, namely Benjamin B., Maria J. and Alan J. and others. In addition one secretary - Maria J. - is with the company. 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 - David K. who worked with the the firm until 12 June 2014.

Field Barn Farm Limited Address / Contact

Office Address 19 Vine Mews
Office Address2 Vine Street
Town Evesham
Post code WR11 4RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06425673
Date of Incorporation Tue, 13th Nov 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 30th November
Company age 17 years old
Account next due date Sat, 31st Aug 2024 (102 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Benjamin B.

Position: Director

Appointed: 10 January 2024

Maria J.

Position: Director

Appointed: 13 November 2007

Maria J.

Position: Secretary

Appointed: 13 November 2007

Alan J.

Position: Director

Appointed: 13 November 2007

Neil G.

Position: Director

Appointed: 13 November 2007

Anthony G.

Position: Director

Appointed: 12 June 2014

Resigned: 08 November 2021

Key Legal Services (secretarial) Ltd

Position: Corporate Secretary

Appointed: 13 November 2007

Resigned: 13 November 2007

Nigel B.

Position: Director

Appointed: 13 November 2007

Resigned: 10 January 2024

Key Legal Services (nominees) Ltd

Position: Corporate Director

Appointed: 13 November 2007

Resigned: 13 November 2007

David K.

Position: Director

Appointed: 13 November 2007

Resigned: 12 June 2014

David K.

Position: Secretary

Appointed: 13 November 2007

Resigned: 12 June 2014

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we identified, there is Benjamin B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Neil G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Anthony G., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Benjamin B.

Notified on 10 January 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Neil G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anthony G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Nigel B.

Notified on 6 April 2016
Ceased on 10 January 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Current Assets9 00910 78012 86314 40716 19117 22618 04113 200
Net Assets Liabilities11 73713 37715 05616 16217 76118 00719 71421 374
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal624350384397397397435 
Creditors2146461 0321 0761 1212 0981 06812 696
Fixed Assets2 6882 6882 6882 6883 0882 9882 88820 870
Net Current Assets Liabilities9 67311 03912 75213 87115 07015 41616 826504
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal878905921540830288288 
Total Assets Less Current Liabilities12 36113 72715 44016 16217 76118 40420 14921 374

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on Wed, 10th Jan 2024
filed on: 5th, March 2024
Free Download (1 page)

Company search

Advertisements