Five Ways Farm Limited NORWICH


Founded in 2005, Five Ways Farm, classified under reg no. 05621165 is an active company. Currently registered at Five Ways Farm Ketts Lane NR9 5NS, Norwich the company has been in the business for 19 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022. Since March 8, 2006 Five Ways Farm Limited is no longer carrying the name Fiveways Farm.

The company has one director. Emma B., appointed on 20 August 2022. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Five Ways Farm Limited Address / Contact

Office Address Five Ways Farm Ketts Lane
Office Address2 Swannington
Town Norwich
Post code NR9 5NS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05621165
Date of Incorporation Mon, 14th Nov 2005
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Emma B.

Position: Director

Appointed: 20 August 2022

Emma B.

Position: Director

Appointed: 03 December 2013

Resigned: 05 April 2014

James B.

Position: Director

Appointed: 03 December 2013

Resigned: 05 April 2014

Jennifer B.

Position: Director

Appointed: 21 April 2006

Resigned: 02 July 2023

Martin B.

Position: Director

Appointed: 21 April 2006

Resigned: 07 October 2013

Jennifer B.

Position: Secretary

Appointed: 21 April 2006

Resigned: 02 July 2023

Maureen P.

Position: Director

Appointed: 14 November 2005

Resigned: 21 April 2006

Hannu M.

Position: Director

Appointed: 14 November 2005

Resigned: 21 April 2006

Maureen P.

Position: Secretary

Appointed: 14 November 2005

Resigned: 21 April 2006

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats discovered, there is Emma B. This PSC has 50,01-75% voting rights. The second entity in the PSC register is Jennifer B. This PSC owns 75,01-100% shares and has 25-50% voting rights.

Emma B.

Notified on 30 September 2016
Nature of control: 50,01-75% voting rights

Jennifer B.

Notified on 30 September 2016
Ceased on 30 April 2023
Nature of control: 75,01-100% shares
right to appoint and remove directors
25-50% voting rights

Company previous names

Fiveways Farm March 8, 2006
Friars 509 March 3, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth2 541 5292 494 2102 484 907      
Balance Sheet
Current Assets200 781188 543180 791220 021244 583307 513324 437424 399371 980
Net Assets Liabilities  2 484 9072 491 1272 474 839    
Cash Bank In Hand90 03451 450       
Debtors32 52445 442       
Net Assets Liabilities Including Pension Asset Liability2 541 5292 494 2102 484 907      
Stocks Inventory78 22396 678       
Tangible Fixed Assets2 781 6952 745 421       
Reserves/Capital
Called Up Share Capital58 21058 210       
Profit Loss Account Reserve-226 583-273 902       
Shareholder Funds2 541 5292 494 2102 484 907      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  64 37880 12391 576105 918121 116135 049148 750
Average Number Employees During Period    13322
Creditors  94 43676 57281 98679 93783 18865 899117 414
Fixed Assets2 781 6952 745 4212 737 6302 702 8712 681 5312 647 9922 624 7732 578 0933 027 824
Net Current Assets Liabilities57 30129 74091 655148 379164 884230 027243 679361 800257 909
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5 0275 3004 9302 2872 4512 4303 3003 343
Total Assets Less Current Liabilities2 838 9962 775 1612 829 2852 851 2502 846 4152 878 0192 868 4522 939 8933 285 733
Accruals Deferred Income 50 15464 378      
Creditors Due After One Year291 250280 000280 000      
Creditors Due Within One Year143 480113 67694 436      
Number Shares Allotted 280 000       
Par Value Share 1       
Provisions For Liabilities Charges6 217951       
Secured Debts41 66611 250       
Share Capital Allotted Called Up Paid280 000280 000       
Share Premium Account2 709 9022 709 902       
Tangible Fixed Assets Additions 15 680       
Tangible Fixed Assets Cost Or Valuation3 100 5813 116 261       
Tangible Fixed Assets Depreciation318 886370 840       
Tangible Fixed Assets Depreciation Charged In Period 51 954       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, January 2024
Free Download (4 pages)

Company search