Ford & Etal Farms 1994 Limited BERWICK UPON TWEED


Founded in 1994, Ford & Etal Farms 1994, classified under reg no. 02968719 is an active company. Currently registered at The Estate Office TD15 2QA, Berwick Upon Tweed the company has been in the business for 30 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 4 directors, namely Bridget J., William J. and James J. and others. Of them, James J., Agnes J. have been with the company the longest, being appointed on 16 September 1994 and Bridget J. and William J. have been with the company for the least time - from 5 October 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ford & Etal Farms 1994 Limited Address / Contact

Office Address The Estate Office
Office Address2 Ford Village
Town Berwick Upon Tweed
Post code TD15 2QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02968719
Date of Incorporation Fri, 16th Sep 1994
Industry Mixed farming
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Bridget J.

Position: Director

Appointed: 05 October 2023

William J.

Position: Director

Appointed: 05 October 2023

James J.

Position: Director

Appointed: 16 September 1994

Agnes J.

Position: Director

Appointed: 16 September 1994

Guy S.

Position: Secretary

Appointed: 30 July 2018

Resigned: 05 October 2023

Peter Q.

Position: Director

Appointed: 16 September 1994

Resigned: 04 October 2007

Mark C.

Position: Secretary

Appointed: 16 September 1994

Resigned: 30 July 2018

Andrew J.

Position: Director

Appointed: 16 September 1994

Resigned: 04 October 2007

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is James J. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

James J.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth812 063846 895902 584950 763       
Balance Sheet
Current Assets170 143200 958262 258308 641382 182467 215551 359627 264740 260890 435960 813
Net Assets Liabilities   950 7631 022 0321 106 4851 189 3201 266 0871 371 9851 511 859 
Cash Bank In Hand16 07426 74239 20718 863       
Debtors154 069174 216223 051289 778       
Intangible Fixed Assets656 500656 500656 500656 500       
Reserves/Capital
Called Up Share Capital330 000330 000330 000330 000       
Profit Loss Account Reserve482 063516 895572 584620 763       
Shareholder Funds812 063846 895902 584950 763       
Other
Average Number Employees During Period     2222  
Creditors   14 37916 65018 11719 48418 67426 05136 24486 492
Fixed Assets656 610656 610656 500656 500656 500656 500656 500656 500656 500656 500656 500
Net Current Assets Liabilities155 453190 285246 084294 263365 532449 985532 820609 587715 485855 359 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     8879459971 2761 1682 125
Total Assets Less Current Liabilities812 063846 895902 584950 7631 022 0321 106 4851 189 3201 266 0871 371 9851 511 859 
Creditors Due Within One Year14 69010 67316 17414 378       
Intangible Fixed Assets Cost Or Valuation 656 500656 500        
Investments Fixed Assets110110         
Number Shares Allotted 320 000320 000320 000       
Par Value Share 111       
Share Capital Allotted Called Up Paid320 000320 000320 000320 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2023/09/30
filed on: 2nd, April 2024
Free Download (5 pages)

Company search

Advertisements