H.w.e.timm(farmers) started in year 1958 as Private Limited Company with registration number 00609418. The H.w.e.timm(farmers) company has been functioning successfully for sixty six years now and its status is active. The firm's office is based in Goole at Lindum Main Street. Postal code: DN14 7HA.
At present there are 2 directors in the the firm, namely Kathryn H. and Rosemary W.. In addition one secretary - Kathryn H. - is with the company. As of 7 May 2024, there was 1 ex director - Herbert T.. There were no ex secretaries.
This company operates within the DN14 8LS postal code. The company is dealing with transport and has been registered as such. Its registration number is OB0175868 . It is located at Boothferry House, Ferry Lane, Goole with a total of 1 carsand 2 trailers.
Office Address | Lindum Main Street |
Office Address2 | Asselby |
Town | Goole |
Post code | DN14 7HA |
Country of origin | United Kingdom |
Registration Number | 00609418 |
Date of Incorporation | Mon, 11th Aug 1958 |
Industry | Growing of cereals (except rice), leguminous crops and oil seeds |
End of financial Year | 31st March |
Company age | 66 years old |
Account next due date | Sun, 31st Dec 2023 (128 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Fri, 1st Dec 2023 (2023-12-01) |
Last confirmation statement dated | Thu, 17th Nov 2022 |
The list of persons with significant control who own or control the company consists of 3 names. As we discovered, there is Kathryn H. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Rosemary W. This PSC has significiant influence or control over the company,. Moving on, there is Samantha W., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.
Kathryn H.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Rosemary W.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
Samantha W.
Notified on | 6 April 2016 |
Nature of control: |
25-50% voting rights 25-50% shares |
Profit & Loss | |||||
---|---|---|---|---|---|
Accounts Information Date | 2011-03-31 | 2012-03-31 | 2013-03-31 | 2014-03-31 | 2015-03-31 |
Net Worth | -791 189 | -672 129 | -566 993 | -590 727 | -649 751 |
Balance Sheet | |||||
Current Assets | 201 328 | 256 114 | 204 648 | 199 888 | 156 818 |
Debtors | 37 112 | 57 563 | 55 751 | 100 590 | 32 932 |
Net Assets Liabilities Including Pension Asset Liability | -791 189 | -672 129 | -566 993 | -590 727 | -649 751 |
Stocks Inventory | 164 216 | 198 551 | 148 897 | 99 298 | 123 886 |
Tangible Fixed Assets | 139 077 | 175 087 | 240 727 | 215 426 | 193 919 |
Reserves/Capital | |||||
Called Up Share Capital | 15 000 | 15 000 | 19 000 | 19 000 | 19 000 |
Profit Loss Account Reserve | -806 189 | -687 129 | -585 993 | -609 727 | -668 751 |
Shareholder Funds | -791 189 | -672 129 | -566 993 | -590 727 | -649 751 |
Other | |||||
Creditors Due Within One Year Total Current Liabilities | 1 131 734 | 1 103 470 | |||
Fixed Assets | 139 217 | 175 227 | 240 727 | 215 426 | 193 919 |
Net Current Assets Liabilities | -930 406 | -847 356 | -807 720 | -806 153 | -843 670 |
Tangible Fixed Assets Additions | 64 150 | 27 357 | |||
Tangible Fixed Assets Cost Or Valuation | 550 421 | 554 771 | 565 428 | 547 532 | 547 532 |
Tangible Fixed Assets Depreciation | 411 344 | 379 684 | 324 841 | 332 106 | 353 613 |
Tangible Fixed Assets Depreciation Charge For Period | 28 140 | ||||
Tangible Fixed Assets Depreciation Disposals | 59 800 | ||||
Tangible Fixed Assets Disposals | 59 800 | 16 700 | 18 036 | ||
Total Assets Less Current Liabilities | -791 189 | -672 129 | -566 993 | -590 727 | -649 751 |
Total Investments Fixed Assets | 140 | 140 | |||
Creditors Due Within One Year | 1 103 470 | 1 012 368 | 1 006 041 | 1 000 488 | |
Number Shares Allotted | 19 000 | 19 000 | |||
Par Value Share | 1 | 1 | |||
Investments Fixed Assets | 140 | 140 | |||
Tangible Fixed Assets Depreciation Charged In Period | 29 766 | 25 301 | 21 507 | ||
Tangible Fixed Assets Depreciation Decrease Increase On Disposals | 84 609 | 18 036 | |||
Share Capital Allotted Called Up Paid | 19 000 | 19 000 |
Boothferry House | |
---|---|
Address | Ferry Lane , Airmyn |
City | Goole |
Post code | DN14 8LS |
Vehicles | 1 |
Trailers | 2 |
Type | Category | Free download | |
---|---|---|---|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023 filed on: 8th, January 2024 |
accounts | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy