Lizwell Farm Limited NEWTON ABBOT


Founded in 2008, Lizwell Farm, classified under reg no. 06551573 is an active company. Currently registered at Lizwell Farm TQ13 7PN, Newton Abbot the company has been in the business for sixteen years. Its financial year was closed on April 30 and its latest financial statement was filed on 2022/04/30.

Currently there are 3 directors in the the firm, namely Rosemary M., Lloyd M. and Peter M.. In addition one secretary - Rosemary M. - is with the company. Currenlty, the firm lists one former director, whose name is Theydon Nominees Limited and who left the the firm on 1 April 2008. In addition, there is one former secretary - Theydon Secretaries Limited who worked with the the firm until 1 April 2008.

Lizwell Farm Limited Address / Contact

Office Address Lizwell Farm
Office Address2 Widecombe-in-the-moor
Town Newton Abbot
Post code TQ13 7PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06551573
Date of Incorporation Tue, 1st Apr 2008
Industry Raising of other animals
End of financial Year 30th April
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Rosemary M.

Position: Director

Appointed: 01 April 2008

Rosemary M.

Position: Secretary

Appointed: 01 April 2008

Lloyd M.

Position: Director

Appointed: 01 April 2008

Peter M.

Position: Director

Appointed: 01 April 2008

Theydon Secretaries Limited

Position: Secretary

Appointed: 01 April 2008

Resigned: 01 April 2008

Theydon Nominees Limited

Position: Director

Appointed: 01 April 2008

Resigned: 01 April 2008

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats identified, there is Lloyd M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Peter M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Rosemary M., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Lloyd M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Peter M.

Notified on 24 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Rosemary M.

Notified on 6 April 2016
Ceased on 24 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth204 036216 505       
Balance Sheet
Current Assets290 058286 267164 342164 594177 413186 713213 273232 496224 131
Net Assets Liabilities 254 561274 689292 898350 491378 528416 386462 785516 377
Debtors25 76946 622       
Net Assets Liabilities Including Pension Asset Liability204 036216 505       
Stocks Inventory264 289239 645       
Tangible Fixed Assets330 098342 509       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve203 036215 505       
Shareholder Funds204 036216 505       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -33 060-27 722-22 884-18 343-13 802-7 1895 0605 202
Average Number Employees During Period 44444444
Creditors 83 92179 31189 06870 46781 935187 272148 26373 859
Fixed Assets330 614343 025465 408500 266516 073598 552793 611796 532822 404
Net Current Assets Liabilities-88 423-4 382-83 686-95 416-76 772-124 287-182 764-180 424-226 966
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 6665 7178 7108 6486 2734 15324 7074 153
Total Assets Less Current Liabilities242 191338 643381 722404 850439 301474 265610 847616 108595 438
Amount Specific Advance Or Credit Directors  4 2855 521     
Amount Specific Advance Or Credit Made In Period Directors  -1 960-6 864     
Amount Specific Advance Or Credit Repaid In Period Directors  5 2028 100     
Creditors Due After One Year12 57483 921       
Creditors Due Within One Year378 481290 649       
Investments Fixed Assets516516       
Provisions For Liabilities Charges25 58138 217       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2023/04/30
filed on: 24th, January 2024
Free Download (4 pages)

Company search

Advertisements