Ladds Court Farm Limited MAIDSTONE


Ladds Court Farm started in year 1959 as Private Limited Company with registration number 00627790. The Ladds Court Farm company has been functioning successfully for 65 years now and its status is active. The firm's office is based in Maidstone at 89 King Street. Postal code: ME14 1BG.

The firm has 2 directors, namely Andrew C., Carol W.. Of them, Andrew C., Carol W. have been with the company the longest, being appointed on 2 April 1992. As of 1 May 2024, there were 3 ex directors - Eric A., Grace C. and others listed below. There were no ex secretaries.

Ladds Court Farm Limited Address / Contact

Office Address 89 King Street
Town Maidstone
Post code ME14 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00627790
Date of Incorporation Fri, 8th May 1959
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 65 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Andrew C.

Position: Director

Appointed: 02 April 1992

Carol W.

Position: Director

Appointed: 02 April 1992

Eric A.

Position: Director

Resigned: 07 May 2021

Grace C.

Position: Secretary

Resigned: 31 May 2008

Grace C.

Position: Director

Appointed: 02 April 1992

Resigned: 21 February 2010

Stanley C.

Position: Director

Appointed: 02 April 1992

Resigned: 28 February 1999

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Margot A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Eric A. This PSC owns 25-50% shares and has 25-50% voting rights.

Margot A.

Notified on 1 July 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Eric A.

Notified on 1 July 2016
Ceased on 7 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth33 90763 32185 973318 224324 187335 745       
Balance Sheet
Cash Bank In Hand9 96412 50349 412266 115212 794171 565       
Cash Bank On Hand     171 56571 33527 6502 10313 87792 35687 20918 575
Current Assets38 73542 52274 267292 679284 155283 339231 208197 002173 750188 722292 706290 119253 595
Debtors28 77130 01924 85526 56471 361111 774159 873169 352171 647174 845200 350202 910235 020
Net Assets Liabilities Including Pension Asset Liability33 90763 32185 973318 224324 187335 745       
Other Debtors     111 774158 743163 702170 822167 307190 650193 248201 976
Property Plant Equipment     60 49660 49660 49660 49660 49660 49660 496 
Tangible Fixed Assets69 97469 02668 07461 23561 16060 496       
Reserves/Capital
Called Up Share Capital500500500500500500       
Profit Loss Account Reserve27 69557 10979 761312 012317 975329 533       
Shareholder Funds33 90763 32185 973318 224324 187335 745       
Other
Accrued Liabilities     3 0003 0006 9363 0002 0002 2802 3942 394
Accumulated Depreciation Impairment Property Plant Equipment     17 34517 34517 34517 34517 34517 34517 345 
Average Number Employees During Period      3      
Corporation Tax Payable     3 056       
Creditors     8 0906 15310 3947 76310 23121 75226 03029 023
Creditors Due After One Year20 74917 08113 4139 7445 300        
Creditors Due Within One Year54 05331 14642 95525 94615 8298 090       
Net Current Assets Liabilities-15 31811 37631 312266 733268 327275 249225 055186 608165 987178 491270 954264 089224 572
Number Shares Allotted 500500500500500       
Number Shares Issued Fully Paid       500500500500500500
Other Reserves 5 7125 7125 7125 7125 712       
Other Taxation Social Security Payable         2 33218 64418 804 
Par Value Share 11111 111111
Prepayments Accrued Income        1504 8174 8173 21129 914
Property Plant Equipment Gross Cost     77 84177 84177 84177 84177 84177 84117 345 
Secured Debts30 17921 52517 85714 1889 744        
Share Capital Allotted Called Up Paid500500500500500500       
Tangible Fixed Assets Cost Or Valuation178 619178 619178 61977 84177 841        
Tangible Fixed Assets Depreciation108 645109 593110 54516 60616 68117 345       
Tangible Fixed Assets Depreciation Charged In Period     664       
Total Assets Less Current Liabilities54 65680 40299 386327 968329 487335 745285 551247 104226 483238 987331 450324 585285 068
Trade Creditors Trade Payables     1 3522 4712 7764 0815 2171464 15025 047
Trade Debtors Trade Receivables      1 1305 6506752 7214 8836 4513 130

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 28th, February 2024
Free Download (10 pages)

Company search

Advertisements