Lillifarms Limited GLOUCESTERSHIRE


Founded in 1983, Lillifarms, classified under reg no. 01711151 is an active company. Currently registered at Third Floor, 95 The Promenade GL50 1HH, Gloucestershire the company has been in the business for fourty one years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has 4 directors, namely Stephen P., Charles A. and Peter B. and others. Of them, Katherine A. has been with the company the longest, being appointed on 19 April 2005 and Stephen P. has been with the company for the least time - from 13 April 2016. As of 14 May 2024, there were 7 ex directors - John A., Tamara A. and others listed below. There were no ex secretaries.

Lillifarms Limited Address / Contact

Office Address Third Floor, 95 The Promenade
Office Address2 Cheltenham
Town Gloucestershire
Post code GL50 1HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01711151
Date of Incorporation Thu, 31st Mar 1983
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Stephen P.

Position: Director

Appointed: 13 April 2016

Charles A.

Position: Director

Appointed: 04 April 2013

Peter B.

Position: Director

Appointed: 05 January 2007

Promenade Secretaries Limited

Position: Corporate Secretary

Appointed: 12 May 2005

Katherine A.

Position: Director

Appointed: 19 April 2005

John A.

Position: Director

Resigned: 04 February 2016

Tamara A.

Position: Director

Appointed: 09 February 2010

Resigned: 31 March 2013

Mark P.

Position: Director

Appointed: 30 April 2001

Resigned: 02 December 2015

Derrick G.

Position: Director

Appointed: 10 January 1994

Resigned: 05 January 2007

Neptune Secretaries Limited

Position: Corporate Secretary

Appointed: 30 June 1992

Resigned: 12 May 2005

John T.

Position: Director

Appointed: 30 June 1992

Resigned: 10 January 1994

John H.

Position: Director

Appointed: 30 June 1992

Resigned: 17 July 2001

James S.

Position: Director

Appointed: 30 June 1992

Resigned: 30 April 2001

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is David G. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Quadrangle Nominees Limited that put Cheltenham, United Kingdom as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Alexandra A., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

David G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Quadrangle Nominees Limited

Third Floor, 95 The Promenade, Cheltenham, Glos, GL50 1HH, United Kingdom

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered England & Wales
Place registered England & Wales
Registration number 02455577
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alexandra A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand397 223533 498701 647877 0071 243 430679 07379 052
Current Assets1 376 8971 590 5821 820 7112 109 9352 169 9201 423 507943 375
Debtors732 988720 841767 982856 318658 545401 105208 762
Net Assets Liabilities1 707 6431 778 4271 921 7992 027 3162 234 2622 311 7582 569 943
Other Debtors640 281621 226641 048628 019281 083240 323168 394
Property Plant Equipment846 179765 328801 461792 303862 6411 700 7782 063 488
Total Inventories246 686336 243351 082376 610267 945343 329655 561
Other
Accumulated Depreciation Impairment Property Plant Equipment810 123932 177955 8321 026 8501 119 1141 197 3651 118 383
Average Number Employees During Period   8887
Creditors436 584509 659621 659785 779706 046694 355248 246
Fixed Assets846 994766 143802 276793 118863 4561 701 5932 063 488
Future Minimum Lease Payments Under Non-cancellable Operating Leases  45 00045 00045 00045 00045 000
Increase From Depreciation Charge For Year Property Plant Equipment 164 139185 103179 196185 473230 609276 550
Investments Fixed Assets815815815815815815 
Net Current Assets Liabilities940 3131 080 9231 199 0521 324 1561 463 874729 152695 129
Number Shares Issued Fully Paid 22    
Other Creditors333 570387 878493 730477 444245 758456 52759 583
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 42 085161 448108 17893 209152 358355 532
Other Disposals Property Plant Equipment 144 537375 899319 662286 386349 155743 984
Other Investments Other Than Loans   815815815 
Other Taxation Social Security Payable32 82243 37833 05239 35557 8767 87319 179
Par Value Share 11    
Property Plant Equipment Gross Cost1 656 3051 697 5051 757 2931 819 1531 981 7552 898 1433 181 871
Provisions For Liabilities Balance Sheet Subtotal79 66468 63979 52989 95893 068118 987188 674
Total Additions Including From Business Combinations Property Plant Equipment 185 737435 687381 522448 9881 265 5431 027 712
Total Assets Less Current Liabilities1 787 3071 847 0662 001 3282 117 2742 327 3302 430 7452 758 617
Trade Creditors Trade Payables70 19278 40394 877268 980402 412229 955169 484
Trade Debtors Trade Receivables92 70799 615126 934228 299377 462160 78240 368

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 28th, June 2023
Free Download (12 pages)

Company search

Advertisements