Little Rollright Farm Limited LONDON


Founded in 2015, Little Rollright Farm, classified under reg no. 09658088 is an active company. Currently registered at Eighth Floor, 6 New Street Square EC4A 3AQ, London the company has been in the business for nine years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely John T., Charles M.. Of them, John T., Charles M. have been with the company the longest, being appointed on 1 September 2017. As of 28 April 2024, there were 3 ex directors - Sebastian G., David G. and others listed below. There were no ex secretaries.

Little Rollright Farm Limited Address / Contact

Office Address Eighth Floor, 6 New Street Square
Office Address2 New Fetter Lane
Town London
Post code EC4A 3AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09658088
Date of Incorporation Thu, 25th Jun 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 9 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

John T.

Position: Director

Appointed: 01 September 2017

Charles M.

Position: Director

Appointed: 01 September 2017

Sebastian G.

Position: Director

Appointed: 01 September 2017

Resigned: 21 June 2019

David G.

Position: Director

Appointed: 25 June 2015

Resigned: 01 September 2017

Prudence M.

Position: Director

Appointed: 25 June 2015

Resigned: 01 September 2017

People with significant control

The list of persons with significant control that own or control the company is made up of 27 names. As we found, there is Robert L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Paul H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is John-Paul M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Robert L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul H.

Notified on 1 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John-Paul M.

Notified on 1 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James R.

Notified on 17 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Toby C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael F.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jennifer G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kulwarn N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graeme P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kathryn T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan I.

Notified on 2 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alex J.

Notified on 1 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Catherine T.

Notified on 1 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trevor W.

Notified on 1 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kristina V.

Notified on 1 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter B.

Notified on 1 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew C.

Notified on 1 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Steven R.

Notified on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David G.

Notified on 18 July 2017
Ceased on 3 November 2020
Nature of control: significiant influence or control

Matthew P.

Notified on 18 July 2017
Ceased on 3 November 2020
Nature of control: significiant influence or control

Sebastian G.

Notified on 18 July 2017
Ceased on 3 November 2020
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
Net Worth305 513      
Balance Sheet
Cash Bank In Hand152 147      
Cash Bank On Hand152 147103 351155 682219 341129 58463 10982 321
Current Assets342 473249 415395 080457 777298 821319 774345 625
Debtors190 326139 864223 116234 200140 543205 414218 385
Net Assets Liabilities305 513568 152582 043452 548345 035275 627233 110
Net Assets Liabilities Including Pension Asset Liability305 513      
Property Plant Equipment419 224369 678293 715258 522254 995214 259228 720
Tangible Fixed Assets419 224      
Total Inventories 6 20016 2824 23628 69451 25144 919
Other Debtors    134 860204 834135 740
Reserves/Capital
Called Up Share Capital550 001      
Profit Loss Account Reserve-244 488      
Shareholder Funds305 513      
Other
Accumulated Depreciation Impairment Property Plant Equipment34 566122 804199 003289 454375 791452 836508 338
Average Number Employees During Period3333345
Creditors415 49150 941106 752160 000160 000210 000341 235
Creditors Due Within One Year415 491      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  12 917 17 84126 8753 270
Disposals Property Plant Equipment  24 054 31 80553 7189 000
Increase From Depreciation Charge For Year Property Plant Equipment 88 23889 11690 451104 178103 92058 772
Net Current Assets Liabilities-73 018198 474288 328354 026250 040271 3684 390
Number Shares Allotted56      
Number Shares Issued Fully Paid  144164189214239
Par Value Share1 000 11111
Property Plant Equipment Gross Cost453 790492 482492 718547 976630 786667 095737 058
Provisions For Liabilities Balance Sheet Subtotal40 693      
Provisions For Liabilities Charges40 693      
Share Capital Allotted Called Up Paid550 001      
Tangible Fixed Assets Additions453 790      
Tangible Fixed Assets Cost Or Valuation453 790      
Tangible Fixed Assets Depreciation34 566      
Tangible Fixed Assets Depreciation Charged In Period34 566      
Total Additions Including From Business Combinations Property Plant Equipment 38 69224 29055 258114 61590 02778 963
Total Assets Less Current Liabilities346 206568 152582 043612 548505 035485 627233 110
Amounts Owed To Group Undertakings    160 000210 000290 000
Consideration Received For Shares Issued Specific Share Issue      250 000
Nominal Value Shares Issued Specific Share Issue      1
Other Creditors    13 29922 65120 566
Other Taxation Social Security Payable    7 255  
Trade Creditors Trade Payables    28 22725 75530 669
Trade Debtors Trade Receivables    5 68358082 645

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023
Free Download (8 pages)

Company search

Advertisements