Ganaway Farms Limited BELFAST


Founded in 2012, Ganaway Farms, classified under reg no. NI611380 is an active company. Currently registered at 1 Lanyon Quay BT1 3LG, Belfast the company has been in the business for twelve years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 3 directors, namely Alan B., Irene B. and Tomas B.. Of them, Alan B., Irene B., Tomas B. have been with the company the longest, being appointed on 23 February 2012. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Ganaway Farms Limited Address / Contact

Office Address 1 Lanyon Quay
Town Belfast
Post code BT1 3LG
Country of origin United Kingdom

Company Information / Profile

Registration Number NI611380
Date of Incorporation Thu, 23rd Feb 2012
Industry Raising of dairy cattle
Industry Renting and leasing of agricultural machinery and equipment
End of financial Year 31st March
Company age 12 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Alan B.

Position: Director

Appointed: 23 February 2012

Irene B.

Position: Director

Appointed: 23 February 2012

Tomas B.

Position: Director

Appointed: 23 February 2012

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Alan B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Irene B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Tomas B., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan B.

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

Irene B.

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

Tomas B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth141 475189 207145 065       
Balance Sheet
Cash Bank On Hand      1 9661 56578 440368 921
Current Assets3 005133 01984 666146 766126 081138 029126 123184 944312 682609 896
Debtors2 18151 15346 37685 86066 26171 59556 87772 519112 667102 920
Net Assets Liabilities   153 785201 214247 276257 092350 907541 214751 786
Other Debtors  13 01722 0684 8194 9156 3607 29512 5667 114
Property Plant Equipment  675 367668 166702 273717 252703 358677 190729 707758 855
Total Inventories  38 29060 90659 82066 43467 280110 860121 575138 055
Cash Bank In Hand82433 611        
Stocks Inventory 48 25538 290       
Tangible Fixed Assets111 450686 654675 367       
Reserves/Capital
Called Up Share Capital333       
Profit Loss Account Reserve141 472189 204145 062       
Shareholder Funds141 475189 207145 065       
Other
Accumulated Depreciation Impairment Property Plant Equipment  211 848294 134353 617415 028479 313548 863641 414739 255
Amounts Owed To Group Undertakings  172 46438 47544 87340 00040 00040 00040 00040 000
Average Number Employees During Period      77 7
Bank Borrowings Overdrafts  113 605342 715268 166235 047183 112191 014 15 000
Corporation Tax Payable  9 86637 13129 57423 23234 27749 79558 65762 597
Creditors  617 635327 398268 166235 047183 112191 014487 848592 757
Fixed Assets488 546696 654685 367678 166712 273727 252713 358687 190739 707768 855
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment     -7 320    
Increase From Depreciation Charge For Year Property Plant Equipment   82 28659 48377 38464 28569 55192 55199 542
Investments Fixed Assets377 09610 00010 00010 00010 00010 00010 00010 00010 00010 000
Net Current Assets Liabilities-330 613-503 129-532 969-180 632-236 838-225 263-259 425-133 456-175 16617 139
Number Shares Issued Fully Paid    3     
Other Creditors  287 534130 418103 010145 058215 406152 690357 076434 155
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     15 973   1 700
Other Disposals Property Plant Equipment     15 973   1 700
Other Taxation Social Security Payable  1 6761 3671 5424 2872 9153 6092834 979
Par Value Share 11 1     
Property Plant Equipment Gross Cost  887 215962 3011 055 8891 132 2791 182 6711 226 0531 371 1211 498 110
Provisions For Liabilities Balance Sheet Subtotal   1 0346 05519 66613 72911 81323 32734 208
Total Additions Including From Business Combinations Property Plant Equipment   75 08593 58899 68450 39243 382145 068128 689
Total Assets Less Current Liabilities157 933193 525152 398497 534475 435501 989453 933553 734564 541785 994
Trade Creditors Trade Payables  32 49017 40134 82633 13131 58722 11931 83236 026
Trade Debtors Trade Receivables  33 35963 79261 44266 68050 51765 224100 10195 806
Creditors Due Within One Year333 618636 148617 635       
Number Shares Allotted 33       
Provisions For Liabilities Charges16 4584 3187 333       
Share Capital Allotted Called Up Paid333       
Tangible Fixed Assets Additions 662 82474 608       
Tangible Fixed Assets Cost Or Valuation152 932812 606887 215       
Tangible Fixed Assets Depreciation41 482125 952211 848       
Tangible Fixed Assets Depreciation Charged In Period 86 84985 895       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 2 379        
Tangible Fixed Assets Disposals 3 150        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Confirmation statement with no updates Fri, 23rd Feb 2024
filed on: 29th, February 2024
Free Download (3 pages)

Company search

Advertisements