Heeley City Farm Limited


Founded in 1987, Heeley City Farm, classified under reg no. 02141420 is an active company. Currently registered at 46 Richards Road S2 3DT, the company has been in the business for thirty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Friday 31st December 2021.

The company has 8 directors, namely Rene M., Kylie J. and Anne H. and others. Of them, David C. has been with the company the longest, being appointed on 5 December 2022 and Rene M. and Kylie J. and Anne H. and Brian G. and Timothy W. and Hannah M. and Carolyn S. have been with the company for the least time - from 28 February 2023. Currently 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.

Heeley City Farm Limited Address / Contact

Office Address 46 Richards Road
Office Address2 Sheffield
Town
Post code S2 3DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02141420
Date of Incorporation Fri, 19th Jun 1987
Industry Mixed farming
End of financial Year 31st December
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Rene M.

Position: Director

Appointed: 28 February 2023

Kylie J.

Position: Director

Appointed: 28 February 2023

Anne H.

Position: Director

Appointed: 28 February 2023

Brian G.

Position: Director

Appointed: 28 February 2023

Timothy W.

Position: Director

Appointed: 28 February 2023

Hannah M.

Position: Director

Appointed: 28 February 2023

Carolyn S.

Position: Director

Appointed: 28 February 2023

David C.

Position: Director

Appointed: 05 December 2022

Rob K.

Position: Director

Appointed: 25 November 2021

Resigned: 27 June 2022

Graham F.

Position: Director

Appointed: 25 November 2020

Resigned: 01 June 2023

Grace R.

Position: Director

Appointed: 15 November 2017

Resigned: 25 November 2020

Lewis D.

Position: Director

Appointed: 16 November 2016

Resigned: 23 November 2020

Carl L.

Position: Director

Appointed: 18 November 2015

Resigned: 28 February 2023

Melanie R.

Position: Director

Appointed: 26 November 2014

Resigned: 31 July 2019

Barry L.

Position: Director

Appointed: 20 March 2013

Resigned: 28 February 2023

Stephen R.

Position: Director

Appointed: 19 September 2012

Resigned: 24 September 2019

Mary W.

Position: Director

Appointed: 21 September 2011

Resigned: 25 June 2021

Gloria W.

Position: Secretary

Appointed: 01 March 2011

Resigned: 26 November 2021

Kathleen M.

Position: Director

Appointed: 24 March 2010

Resigned: 27 November 2019

Michelle G.

Position: Director

Appointed: 24 March 2009

Resigned: 19 September 2012

Clare G.

Position: Director

Appointed: 24 March 2009

Resigned: 28 November 2010

Cate M.

Position: Director

Appointed: 24 March 2009

Resigned: 03 October 2010

Carol W.

Position: Director

Appointed: 22 November 2006

Resigned: 19 February 2008

David G.

Position: Secretary

Appointed: 22 November 2006

Resigned: 31 January 2008

Thomas W.

Position: Director

Appointed: 17 May 2006

Resigned: 19 February 2008

Susan P.

Position: Director

Appointed: 19 April 2006

Resigned: 30 May 2018

Andrew J.

Position: Director

Appointed: 24 September 2003

Resigned: 18 October 2005

Jackie S.

Position: Director

Appointed: 24 September 2003

Resigned: 03 November 2004

Kathryne F.

Position: Director

Appointed: 16 May 2001

Resigned: 24 September 2003

Andrew K.

Position: Director

Appointed: 24 June 1998

Resigned: 23 September 2007

Carl L.

Position: Director

Appointed: 23 October 1996

Resigned: 06 December 2001

Christopher C.

Position: Secretary

Appointed: 26 January 1994

Resigned: 22 November 2006

June E.

Position: Secretary

Appointed: 11 December 1991

Resigned: 28 July 1993

June E.

Position: Director

Appointed: 11 December 1991

Resigned: 28 July 1993

Peter C.

Position: Director

Appointed: 01 December 1991

Resigned: 28 March 2001

Michael C.

Position: Director

Appointed: 30 September 1991

Resigned: 30 September 1994

Julia C.

Position: Director

Appointed: 30 September 1991

Resigned: 12 February 1992

Derek L.

Position: Director

Appointed: 30 September 1991

Resigned: 01 May 1992

Christopher C.

Position: Director

Appointed: 30 September 1991

Resigned: 31 December 2010

Barbara S.

Position: Director

Appointed: 30 September 1991

Resigned: 30 September 1994

Michael C.

Position: Director

Appointed: 09 February 1988

Resigned: 26 November 2014

Barbara S.

Position: Director

Appointed: 09 February 1988

Resigned: 25 August 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 11 names. As we found, there is David C. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Graham F. This PSC has significiant influence or control over the company,. Then there is Susan P., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

David C.

Notified on 5 December 2022
Nature of control: significiant influence or control

Graham F.

Notified on 30 November 2020
Ceased on 1 June 2023
Nature of control: significiant influence or control

Susan P.

Notified on 6 April 2016
Ceased on 28 February 2023
Nature of control: significiant influence or control

Carl L.

Notified on 6 April 2016
Ceased on 28 February 2023
Nature of control: significiant influence or control

Barry L.

Notified on 6 April 2016
Ceased on 28 February 2023
Nature of control: significiant influence or control

Robert K.

Notified on 25 November 2021
Ceased on 27 June 2022
Nature of control: significiant influence or control

Mary W.

Notified on 6 April 2016
Ceased on 28 June 2021
Nature of control: significiant influence or control

Kathleen M.

Notified on 6 April 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control

Lewis D.

Notified on 16 November 2016
Ceased on 23 November 2020
Nature of control: significiant influence or control

Stephen R.

Notified on 6 April 2016
Ceased on 3 September 2019
Nature of control: significiant influence or control

Melonie R.

Notified on 6 April 2016
Ceased on 25 July 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand230 33350 748
Current Assets342 566110 700
Debtors105 95555 476
Net Assets Liabilities739 694506 000
Total Inventories6 2784 476
Other
Charity Funds153 549506 000
Charity Registration Number England Wales 1 111 482
Cost Charitable Activity1 124 6431 328 533
Costs Raising Funds4 1103 223
Donations Legacies25 02234 513
Expenditure1 128 753605 551
Expenditure Material Fund 1 331 756
Further Item Costs Raising Funds Component Total Costs Raising Funds4 1103 223
Further Item Donations Legacies Component Total Donations Legacies25 02234 513
Income Endowments1 259 2021 098 062
Income From Charitable Activities1 047 8651 061 334
Income From Charitable Activity659 622575 324
Income From Other Trading Activities11 4552 215
Income Material Fund 1 098 062
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses130 449157 248
Net Increase Decrease In Charitable Funds130 44955 817
Other Income174 860 
Transfer To From Material Fund 20 629
Accrued Liabilities14 42527 696
Accumulated Depreciation Impairment Property Plant Equipment729 7056 201
Average Number Employees During Period4352
Bank Borrowings10 59410 593
Bank Borrowings Overdrafts10 594125 499
Creditors102 93490 996
Depreciation Expense Property Plant Equipment26 22526 675
Disposals Decrease In Depreciation Impairment Property Plant Equipment 12 437
Disposals Property Plant Equipment 9 937
Fixed Assets635 271611 795
Gain Loss On Disposals Property Plant Equipment 4 599
Increase From Depreciation Charge For Year Property Plant Equipment 19 742
Investments Fixed Assets100100
Merchandise6 2784 476
Net Current Assets Liabilities239 63219 704
Other Investments Other Than Loans100 
Other Taxation Social Security Payable18 01910 131
Pension Other Post-employment Benefit Costs Other Pension Costs11 76718 101
Prepayments636140
Property Plant Equipment Gross Cost1 364 87611 094
Social Security Costs9 40043 729
Total Additions Including From Business Combinations Property Plant Equipment 2 197
Total Assets Less Current Liabilities874 903631 499
Trade Creditors Trade Payables26 30815 573
Trade Debtors Trade Receivables81 41355 336
Wages Salaries596 719695 946

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 6th, December 2023
Free Download (25 pages)

Company search

Advertisements