Sunnucks Farms Limited COLCHESTER


Founded in 2012, Sunnucks Farms, classified under reg no. 08012474 is an active company. Currently registered at Maydays Farm Haycocks Lane CO5 8SS, Colchester the company has been in the business for twelve years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2020-03-13 Sunnucks Farms Limited is no longer carrying the name Land Management Farms.

At the moment there are 2 directors in the the company, namely Sarah B. and David S.. In addition one secretary - Sarah B. - is with the firm. At the moment 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.

Sunnucks Farms Limited Address / Contact

Office Address Maydays Farm Haycocks Lane
Office Address2 Mersea Island
Town Colchester
Post code CO5 8SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 08012474
Date of Incorporation Thu, 29th Mar 2012
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Sarah B.

Position: Director

Appointed: 25 February 2020

Sarah B.

Position: Secretary

Appointed: 25 February 2020

David S.

Position: Director

Appointed: 29 March 2012

Shaun B.

Position: Director

Appointed: 22 November 2018

Resigned: 24 February 2020

Conor O.

Position: Secretary

Appointed: 22 November 2018

Resigned: 24 February 2020

Shaun B.

Position: Secretary

Appointed: 11 January 2018

Resigned: 22 November 2018

Darren C.

Position: Secretary

Appointed: 10 March 2016

Resigned: 11 January 2018

Lawrence K.

Position: Director

Appointed: 01 May 2013

Resigned: 24 February 2020

David S.

Position: Secretary

Appointed: 01 November 2012

Resigned: 24 February 2016

William S.

Position: Director

Appointed: 29 March 2012

Resigned: 24 February 2020

Donna T.

Position: Secretary

Appointed: 29 March 2012

Resigned: 31 October 2012

Rosemary F.

Position: Director

Appointed: 29 March 2012

Resigned: 24 February 2020

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is David S. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Land Management Ltd that put Romford, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

David S.

Notified on 24 February 2020
Nature of control: 75,01-100% shares

Land Management Ltd

43 Market Place, Romford, Essex, RM1 3AB, England

Legal authority Limited Co Law
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 00181419
Notified on 6 April 2016
Ceased on 24 February 2020
Nature of control: 75,01-100% shares

Company previous names

Land Management Farms March 13, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302019-09-302020-12-312021-12-312022-12-31
Net Worth-84 236-86 531     
Balance Sheet
Cash Bank On Hand 52 22672 429135 01830 77899 449198 119
Current Assets64 68174 816106 288223 96151 560224 515271 988
Debtors39 2747 56133 85988 9437 548120 28455 680
Net Assets Liabilities -86 53148 05580 5091 147 119  
Other Debtors 6 60933 56356 5332 7814 19314 000
Property Plant Equipment 3 712 5243 697 2583 974 6831 140 0331 089 0171 071 026
Total Inventories 15 029  13 2344 78218 189
Cash Bank In Hand10 93452 226     
Stocks Inventory14 47315 029     
Tangible Fixed Assets3 735 6453 712 524     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-84 336-86 631     
Shareholder Funds-84 236-86 531     
Other
Accumulated Depreciation Impairment Property Plant Equipment 91 626120 218176 837148 100166 091184 082
Additions Other Than Through Business Combinations Property Plant Equipment    159 420  
Amounts Owed By Related Parties   5 0004 767  
Amounts Owed To Group Undertakings 2 571 8502 560 4733 955 682   
Average Number Employees During Period   6222
Bank Borrowings Overdrafts 1 180 9161 067 129    
Corporation Tax Payable   11 9865 60810 23510 573
Creditors 1 180 9161 067 1294 082 54244 47420 33216 886
Dividends Paid    91 398  
Increase From Depreciation Charge For Year Property Plant Equipment  28 592 26 78817 99117 991
Issue Equity Instruments    1 149 900  
Net Current Assets Liabilities-2 530 820-2 610 819-2 569 697-3 858 5817 086204 183255 102
Other Creditors   18 96614 9363 0004 500
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    55 525  
Other Disposals Property Plant Equipment  30 000 3 022 80733 025 
Other Taxation Social Security Payable 941 759    
Profit Loss    8 108146 081 
Property Plant Equipment Gross Cost 3 804 1503 817 4764 151 5201 288 1331 255 108 
Provisions For Liabilities Balance Sheet Subtotal 7 32012 37735 593   
Taxation Including Deferred Taxation Balance Sheet Subtotal 7 32012 377    
Total Additions Including From Business Combinations Property Plant Equipment  43 326    
Total Assets Less Current Liabilities1 204 8251 101 7051 127 561116 1021 147 1191 293 2001 326 128
Trade Creditors Trade Payables 5 6292995 90823 9307 0971 813
Trade Debtors Trade Receivables 95229627 410 116 09141 680
Creditors Due After One Year1 289 0611 180 916     
Creditors Due Within One Year2 595 5012 685 635     
Number Shares Allotted 100     
Par Value Share 1     
Provisions For Liabilities Charges 7 320     
Share Capital Allotted Called Up Paid100100     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 8th, April 2023
Free Download (9 pages)

Company search