High Lands Farms Limited CO DURHAM


High Lands Farms started in year 2005 as Private Limited Company with registration number 05561244. The High Lands Farms company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Co Durham at 38b High Lands. Postal code: DL13 5AR.

There is a single director in the firm at the moment - Richard E., appointed on 12 September 2005. In addition, a secretary was appointed - Claire H., appointed on 12 September 2005. As of 20 April 2024, there was 1 ex director - James E.. There were no ex secretaries.

This company operates within the DL13 5HZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1055111 . It is located at 5 Lands Road, Butterknowle, Bishop Auckland with a total of 9 carsand 2 trailers.

High Lands Farms Limited Address / Contact

Office Address 38b High Lands
Office Address2 Bishop Auckland
Town Co Durham
Post code DL13 5AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05561244
Date of Incorporation Mon, 12th Sep 2005
Industry Wholesale of other food, including fish, crustaceans and molluscs
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Claire H.

Position: Secretary

Appointed: 12 September 2005

Richard E.

Position: Director

Appointed: 12 September 2005

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 12 September 2005

Resigned: 12 September 2005

James E.

Position: Director

Appointed: 12 September 2005

Resigned: 04 November 2022

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats researched, there is Richard E. This PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is James E. This PSC owns 75,01-100% shares.

Richard E.

Notified on 1 September 2016
Nature of control: significiant influence or control

James E.

Notified on 1 September 2016
Ceased on 4 November 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth78 17293 235       
Balance Sheet
Cash Bank On Hand  25 6676 4606 5116 2763 7161 5523 661
Current Assets532 504532 460423 437335 786369 635290 498296 514279 313249 178
Debtors435 373453 268330 793296 659319 646228 794252 046242 644230 896
Net Assets Liabilities  93 28969 88641 97343 70945 010-9 921-48 154
Other Debtors  204 921171 276219 23944 33148 244141 138126 978
Property Plant Equipment  17 32527 72024 83121 48718 30732 65423 305
Total Inventories  66 97732 66743 47855 42840 75235 11714 621
Cash Bank In Hand13 94710 293       
Net Assets Liabilities Including Pension Asset Liability78 17293 235       
Stocks Inventory83 18468 899       
Tangible Fixed Assets32 18123 081       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve68 17283 235       
Shareholder Funds78 17293 235       
Other
Accumulated Depreciation Impairment Property Plant Equipment  98 648100 743104 322107 666111 547118 295118 938
Additions Other Than Through Business Combinations Property Plant Equipment   12 490690    
Average Number Employees During Period  10111111111012
Bank Borrowings Overdrafts     1145 56335 83336 397
Corporation Tax Payable  1 046 774    
Creditors  345 437281 504344 544268 27645 56335 83377 280
Depreciation Rate Used For Property Plant Equipment   1515    
Future Minimum Lease Payments Under Non-cancellable Operating Leases  18 00018 00018 000    
Increase From Depreciation Charge For Year Property Plant Equipment   2 0953 5793 3443 8816 7484 862
Net Current Assets Liabilities50 30273 02878 00054 28225 09122 22272 266-6 7425 821
Other Creditors  153 395154 560108 67074 86582 473105 69340 883
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        4 219
Other Disposals Property Plant Equipment        26 206
Other Taxation Social Security Payable  2 2232 1722 5847 62911 874-4569 681
Property Plant Equipment Gross Cost  115 973128 463129 153129 153129 854150 949142 243
Provisions For Liabilities Balance Sheet Subtotal    3 805    
Taxation Including Deferred Taxation Balance Sheet Subtotal  2 0364 0723 805    
Total Additions Including From Business Combinations Property Plant Equipment      70121 09517 500
Total Assets Less Current Liabilities82 48396 10995 32582 00249 92243 70990 57325 91229 126
Trade Creditors Trade Payables  188 773124 772233 290185 771125 464170 818160 683
Trade Debtors Trade Receivables  125 872125 383100 407184 463112 077101 506103 918
Creditors Due Within One Year482 202459 432       
Fixed Assets32 18123 081       
Intangible Fixed Assets Aggregate Amortisation Impairment30 00030 000       
Intangible Fixed Assets Cost Or Valuation30 00030 000       
Number Shares Allotted 10 000       
Par Value Share 1       
Provisions For Liabilities Charges4 3112 874       
Secured Debts4 205        
Share Capital Allotted Called Up Paid10 00010 000       
Tangible Fixed Assets Additions 1 300       
Tangible Fixed Assets Cost Or Valuation132 133115 973       
Tangible Fixed Assets Depreciation99 95292 892       
Tangible Fixed Assets Depreciation Charged In Period 10 400       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 17 460       
Tangible Fixed Assets Disposals 17 460       
Amount Specific Advance Or Credit Directors71 106102 386       

Transport Operator Data

5 Lands Road
Address Butterknowle
City Bishop Auckland
Post code DL13 5HZ
Vehicles 9
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (11 pages)

Company search

Advertisements