Fischer Farms Ltd HIGH WYCOMBE


Founded in 2016, Fischer Farms, classified under reg no. 10499190 is an active company. Currently registered at C/o Blaser Mills Law HP11 2EE, High Wycombe the company has been in the business for 8 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 5 directors, namely Peter B., John S. and David J. and others. Of them, Tristan F. has been with the company the longest, being appointed on 28 November 2016 and Peter B. has been with the company for the least time - from 18 March 2021. As of 19 April 2024, there were 7 ex directors - Benjamin G., Andrew H. and others listed below. There were no ex secretaries.

Fischer Farms Ltd Address / Contact

Office Address C/o Blaser Mills Law
Office Address2 40 Oxford Road
Town High Wycombe
Post code HP11 2EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10499190
Date of Incorporation Mon, 28th Nov 2016
Industry Growing of vegetables and melons, roots and tubers
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Peter B.

Position: Director

Appointed: 18 March 2021

John S.

Position: Director

Appointed: 01 December 2020

David J.

Position: Director

Appointed: 24 January 2018

James S.

Position: Director

Appointed: 04 July 2017

Tristan F.

Position: Director

Appointed: 28 November 2016

Benjamin G.

Position: Director

Appointed: 13 December 2018

Resigned: 18 March 2021

Andrew H.

Position: Director

Appointed: 08 September 2017

Resigned: 26 October 2020

John M.

Position: Director

Appointed: 24 July 2017

Resigned: 26 March 2020

Nicholas S.

Position: Director

Appointed: 24 July 2017

Resigned: 26 October 2020

John M.

Position: Director

Appointed: 14 March 2017

Resigned: 22 May 2017

James S.

Position: Director

Appointed: 22 December 2016

Resigned: 22 May 2017

Nicholas S.

Position: Director

Appointed: 22 December 2016

Resigned: 22 May 2017

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As we identified, there is Gresham House (Nominees) Limited from London, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Tristan F. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Tristan F., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gresham House (Nominees) Limited

5 New Street Square, London, EC4A 3TW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11007108
Notified on 7 November 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights

Tristan F.

Notified on 6 February 2018
Ceased on 21 December 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Tristan F.

Notified on 28 November 2016
Ceased on 21 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-05-312019-07-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand    362 9116 476 3474 760 328
Current Assets118 4852 479 470818 650824 3942 316 25326 274 32044 586 139
Debtors    1 953 34219 797 97339 825 811
Net Assets Liabilities115 232357 731986 1461 272 877861 235936 049-1 851 107
Other Debtors    1 407 342330 031112 122
Property Plant Equipment    5 29355 262155 089
Other
Accumulated Depreciation Impairment Property Plant Equipment    4 38815 90561 923
Amounts Owed By Group Undertakings    546 00019 467 94239 611 430
Amounts Owed To Group Undertakings     22 376 60625 457 576
Average Number Employees During Period    131631
Comprehensive Income Expense    -1 392 85874 814-2 787 156
Creditors3 2532 123 0492 121 500986 6492 450 7692 735 86320 864 786
Disposals Decrease In Depreciation Impairment Property Plant Equipment      3 494
Disposals Property Plant Equipment      11 315
Fixed Assets 1 3102 136 9961 298 3321 097 79855 363155 190
Increase From Depreciation Charge For Year Property Plant Equipment     11 51749 512
Investments Fixed Assets    101101101
Investments In Group Undertakings    101101101
Net Current Assets Liabilities118 485356 4211 150 85025 4552 214 2063 616 54918 858 489
Other Creditors    2 450 6682 735 86320 864 786
Other Remaining Borrowings    2 450 6682 735 8631 032 830
Other Taxation Social Security Payable    12 70231 42468 352
Profit Loss    -1 905 060-5 201 647-12 399 768
Property Plant Equipment Gross Cost    9 68171 167217 012
Total Additions Including From Business Combinations Property Plant Equipment     61 486157 160
Total Assets Less Current Liabilities115 232357 731986 1461 272 8773 312 0043 671 91219 013 679
Trade Creditors Trade Payables    21 000112 781102 606
Accumulated Amortisation Impairment Intangible Assets    274 776  
Disposals Decrease In Amortisation Impairment Intangible Assets     274 776 
Disposals Intangible Assets     1 367 180 
Intangible Assets    1 092 404  
Intangible Assets Gross Cost    1 367 180  
Issue Equity Instruments    215 573  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  152 000136 800   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/03/31
filed on: 14th, July 2023
Free Download (21 pages)

Company search