Lynch Farms Limited CREDITON


Founded in 2004, Lynch Farms, classified under reg no. 05270403 is an active company. Currently registered at 96 High Street EX17 3LB, Crediton the company has been in the business for 20 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

Currently there are 2 directors in the the company, namely Louise H. and Nicholas H.. In addition one secretary - Louise H. - is with the firm. As of 29 April 2024, our data shows no information about any ex officers on these positions.

Lynch Farms Limited Address / Contact

Office Address 96 High Street
Town Crediton
Post code EX17 3LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05270403
Date of Incorporation Tue, 26th Oct 2004
Industry Raising of dairy cattle
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 9th Nov 2023 (2023-11-09)
Last confirmation statement dated Wed, 26th Oct 2022

Company staff

Louise H.

Position: Director

Appointed: 01 November 2005

Louise H.

Position: Secretary

Appointed: 26 October 2004

Nicholas H.

Position: Director

Appointed: 26 October 2004

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 2004

Resigned: 26 October 2004

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 26 October 2004

Resigned: 26 October 2004

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we identified, there is Louise H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Nicholas H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Louise H.

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

Nicholas H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand123 746257 816
Current Assets198 407303 210
Debtors37 43124 679
Net Assets Liabilities2 578 7932 934 353
Other Debtors19 76224 679
Property Plant Equipment662 202724 697
Total Inventories37 23020 715
Other
Accumulated Depreciation Impairment Property Plant Equipment914 6661 003 338
Average Number Employees During Period22
Creditors94 964106 655
Depreciation Rate Used For Property Plant Equipment 15
Disposals Decrease In Depreciation Impairment Property Plant Equipment 47 694
Disposals Property Plant Equipment 127 165
Fixed Assets2 540 7342 845 489
Increase From Depreciation Charge For Year Property Plant Equipment 136 366
Investments1 878 5322 120 792
Investments Fixed Assets1 878 5322 120 792
Net Current Assets Liabilities103 443196 555
Other Creditors 30 333
Other Loans Classified Under Investments1 878 532479
Property Plant Equipment Gross Cost1 576 8681 728 035
Provisions For Liabilities Balance Sheet Subtotal65 38477 358
Total Additions Including From Business Combinations Property Plant Equipment 278 332
Total Assets Less Current Liabilities2 644 1773 042 044
Trade Creditors Trade Payables18 68118 990
Trade Debtors Trade Receivables17 669 
Advances Credits Directors30 54923 883
Advances Credits Made In Period Directors20 000 
Advances Credits Repaid In Period Directors3 632 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
Free Download (12 pages)

Company search

Advertisements