Lynchmead Farms Limited WESTON SUPER MARE


Founded in 2004, Lynchmead Farms, classified under reg no. 05233789 is an active company. Currently registered at Puxton Park Cowslip Lane BS24 6AH, Weston Super Mare the company has been in the business for 20 years. Its financial year was closed on Friday 29th March and its latest financial statement was filed on 29th March 2022.

At the moment there are 2 directors in the the firm, namely Anne-Mette J. and Alastair M.. In addition one secretary - Alistair M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Katherine M. who worked with the the firm until 31 October 2004.

Lynchmead Farms Limited Address / Contact

Office Address Puxton Park Cowslip Lane
Office Address2 Hewish
Town Weston Super Mare
Post code BS24 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05233789
Date of Incorporation Thu, 16th Sep 2004
Industry Mixed farming
End of financial Year 29th March
Company age 20 years old
Account next due date Fri, 29th Dec 2023 (124 days after)
Account last made up date Tue, 29th Mar 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Anne-Mette J.

Position: Director

Appointed: 11 March 2024

Alistair M.

Position: Secretary

Appointed: 01 November 2004

Alastair M.

Position: Director

Appointed: 19 October 2004

Katherine H.

Position: Director

Appointed: 05 June 2017

Resigned: 18 October 2022

Richard M.

Position: Director

Appointed: 19 October 2004

Resigned: 06 November 2019

Derek M.

Position: Director

Appointed: 19 October 2004

Resigned: 05 June 2017

Patricia M.

Position: Director

Appointed: 19 October 2004

Resigned: 06 November 2019

Katherine M.

Position: Director

Appointed: 19 October 2004

Resigned: 05 June 2017

Katherine M.

Position: Secretary

Appointed: 19 October 2004

Resigned: 31 October 2004

@ukplc Client Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 16 September 2004

Resigned: 19 October 2004

@ukplc Client Director Ltd

Position: Corporate Nominee Director

Appointed: 16 September 2004

Resigned: 19 October 2004

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Mead Group (Holdings) Limited from Weston Super Mare, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Mead Realisations Limited that put Weston Super Mare, United Kingdom as the official address. This PSC has a legal form of "a ltd", 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.

Mead Group (Holdings) Limited

Puxton Park Cowslip Lane, Hewish, Weston Super Mare, Somerset, BS24 6AH, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 15360912
Notified on 25 January 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mead Realisations Limited

Puxton Park Cowslip Lane, Hewish, Weston Super Mare, Somerset, BS24 6AH, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 01309235
Notified on 6 April 2016
Ceased on 25 January 2024
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 2021-03-292022-03-292023-03-29
Balance Sheet
Cash Bank On Hand916431
Current Assets561 821560 794560 761
Debtors561 730560 730560 730
Net Assets Liabilities929 5371 089 7231 233 345
Other
Amounts Owed By Related Parties561 730560 730560 730
Amounts Owed To Related Parties1 613 1811 613 3931 650 968
Average Number Employees During Period221
Creditors1 616 2811 653 4681 687 157
Financial Assets 2 182 3972 359 741
Net Current Assets Liabilities-1 054 460-1 092 674-1 126 396
Other Creditors3 1002 5012 500

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 11th March 2024
filed on: 11th, March 2024
Free Download (2 pages)

Company search

Advertisements