Lune And Fylde Farmers Limited CARNFORTH


Founded in 1996, Lune And Fylde Farmers, classified under reg no. 03219715 is an active company. Currently registered at No 6 The Coach House Newton Business Centre LA6 2NZ, Carnforth the company has been in the business for 28 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on Sun, 31st Jul 2022.

There is a single director in the firm at the moment - Lesley H., appointed on 23 April 2018. In addition, a secretary was appointed - Lesley H., appointed on 13 October 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lune And Fylde Farmers Limited Address / Contact

Office Address No 6 The Coach House Newton Business Centre
Office Address2 Newton Hall
Town Carnforth
Post code LA6 2NZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03219715
Date of Incorporation Tue, 2nd Jul 1996
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 31st July
Company age 28 years old
Account next due date Tue, 30th Apr 2024 (1 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Lesley H.

Position: Secretary

Appointed: 13 October 2023

Lesley H.

Position: Director

Appointed: 23 April 2018

Pamela F.

Position: Director

Appointed: 15 March 2015

Resigned: 23 April 2018

Kathleen M.

Position: Secretary

Appointed: 06 May 2000

Resigned: 13 October 2023

Christine H.

Position: Director

Appointed: 31 January 1997

Resigned: 06 May 2000

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 02 July 1996

Resigned: 02 July 1996

Ian H.

Position: Secretary

Appointed: 02 July 1996

Resigned: 06 May 2000

Ian H.

Position: Director

Appointed: 02 July 1996

Resigned: 23 April 2018

Combined Nominees Limited

Position: Nominee Director

Appointed: 02 July 1996

Resigned: 02 July 1996

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 1996

Resigned: 02 July 1996

Robert F.

Position: Director

Appointed: 02 July 1996

Resigned: 31 January 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Lune and Fylde Farmers (Holdings) Limited from Carlisle, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Ian H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Lune And Fylde Farmers (Holdings) Limited

Fifteen Rosehill Montgomery Way Rosehill Estate, Carlisle, Cumbria, CA1 2RW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 11103614
Notified on 23 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian H.

Notified on 6 April 2016
Ceased on 23 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand365 867349 31688 75469 12283 3721 49013 48879 754
Current Assets934 5841 103 013693 398585 127841 356855 511994 125868 285
Debtors567 234751 023603 084510 649751 887847 250975 402772 466
Net Assets Liabilities633 273700 561202 812163 556318 778173 138166 956140 349
Other Debtors200 158221 87236 0787989554 4486 8667 699
Property Plant Equipment32 95924 4592586662 1051 6606 12553 148
Total Inventories1 4832 6741 5605 3566 0976 7715 23516 065
Other
Accumulated Depreciation Impairment Property Plant Equipment28 04536 54522 49322 83423 18824 03125 23934 731
Additions Other Than Through Business Combinations Property Plant Equipment   7491 7933985 67356 515
Amounts Owed By Related Parties  16 721 136 280   
Amounts Owed To Related Parties   9 217 27 70641 56890 825
Average Number Employees During Period44433333
Creditors327 678422 264490 795422 110524 291683 730833 026770 872
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -18 233     
Disposals Property Plant Equipment  -38 253     
Financial Commitments Other Than Capital Commitments5 366     3 5333 533
Increase From Depreciation Charge For Year Property Plant Equipment 8 5004 1813413548431 2089 492
Net Current Assets Liabilities606 906680 749202 603163 017317 065171 781161 09997 413
Other Creditors11 1707095 0811 0001 8891 5102 5534 473
Other Remaining Borrowings10 4258 22521 40021 40021 40021 40019 84169 781
Property Plant Equipment Gross Cost61 00461 00422 75123 50025 29325 69131 36487 879
Provisions For Liabilities Balance Sheet Subtotal6 5924 6474912739230326810 212
Taxation Social Security Payable1 3451 1775211 2982 1345098 416262
Total Assets Less Current Liabilities639 865705 208202 861163 683319 170173 441167 224150 561
Total Borrowings10 4258 22521 40021 40021 40021 40019 84169 781
Trade Creditors Trade Payables300 460383 058425 358352 320462 665593 186722 561579 414
Trade Debtors Trade Receivables367 076529 151550 285509 851614 652842 802968 536764 767
Amount Specific Advance Or Credit Directors163 483185 821      
Amount Specific Advance Or Credit Made In Period Directors3 0251 0753 8752 6002 6002 6002 600 
Amount Specific Advance Or Credit Repaid In Period Directors-150-1 156-3 875     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Mon, 31st Jul 2023
filed on: 7th, November 2023
Free Download (11 pages)

Company search