Mann Farms Limited WOODBRIDGE


Mann Farms started in year 1959 as Private Limited Company with registration number 00639106. The Mann Farms company has been functioning successfully for 65 years now and its status is active. The firm's office is based in Woodbridge at High House. Postal code: IP12 3AW. Since 1998/07/10 Mann Farms Limited is no longer carrying the name J.w.mann(farms).

There is a single director in the firm at the moment - Christopher M., appointed on 22 January 1999. In addition, a secretary was appointed - Samantha M., appointed on 14 June 2021. Currently 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.

This company operates within the IP12 3AW postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0080968 . It is located at 1st Call Transport, Engineering Building, Woodbridge with a total of 7 carsand 10 trailers. It has two locations in the UK.

Mann Farms Limited Address / Contact

Office Address High House
Office Address2 Bawdsey
Town Woodbridge
Post code IP12 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00639106
Date of Incorporation Thu, 8th Oct 1959
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st December
Company age 65 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Samantha M.

Position: Secretary

Appointed: 14 June 2021

Christopher M.

Position: Director

Appointed: 22 January 1999

Freda M.

Position: Secretary

Resigned: 23 May 2001

Christopher M.

Position: Secretary

Appointed: 01 May 2007

Resigned: 14 June 2021

Sarah M.

Position: Secretary

Appointed: 23 May 2001

Resigned: 01 May 2007

Sarah M.

Position: Director

Appointed: 30 May 1995

Resigned: 01 May 2007

Tweedie D.

Position: Director

Appointed: 15 May 1992

Resigned: 30 May 1995

Freda M.

Position: Director

Appointed: 15 May 1992

Resigned: 29 March 2007

James M.

Position: Director

Appointed: 15 May 1992

Resigned: 30 June 1998

Peter M.

Position: Director

Appointed: 15 May 1992

Resigned: 12 March 2008

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Samantha M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Christopher M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Samantha M.

Notified on 14 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Christopher M.

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

Company previous names

J.w.mann(farms) July 10, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth665 892652 315       
Balance Sheet
Cash Bank On Hand       138 679167 033
Current Assets221 989291 640188 008346 323532 037357 736428 745393 768586 308
Debtors68 148157 453     95 092224 223
Net Assets Liabilities 652 323645 560818 780997 7411 071 3981 132 1741 119 5081 258 167
Other Debtors       75 58490 150
Property Plant Equipment       1 159 4781 488 862
Stocks Inventory153 841134 187       
Tangible Fixed Assets1 375 5131 284 320       
Reserves/Capital
Called Up Share Capital37 15037 150       
Profit Loss Account Reserve580 892567 315       
Shareholder Funds665 892652 315       
Other
Accumulated Depreciation Impairment Property Plant Equipment       1 093 6401 155 308
Average Number Employees During Period    43323
Bank Borrowings Overdrafts       310 344278 973
Corporation Tax Payable       16 242 
Creditors 631 617563 940482 314428 115390 554350 858310 344594 817
Fixed Assets1 375 5431 284 3501 220 4341 272 6641 244 5161 228 3671 212 3751 159 4981 488 882
Increase From Depreciation Charge For Year Property Plant Equipment        155 093
Investments Fixed Assets3030     2020
Net Current Assets Liabilities-3 028-410-10 93428 430181 340233 585270 657303 017402 807
Other Creditors       5 530315 844
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        93 425
Other Disposals Property Plant Equipment        99 000
Other Investments Other Than Loans       2020
Other Taxation Social Security Payable       195357
Property Plant Equipment Gross Cost       2 253 1182 644 170
Provisions For Liabilities Balance Sheet Subtotal       32 66338 705
Total Additions Including From Business Combinations Property Plant Equipment        490 052
Total Assets Less Current Liabilities1 372 5151 283 9401 209 5001 301 0941 425 8561 461 9521 483 0321 462 5151 891 689
Trade Creditors Trade Payables       28 15358 883
Trade Debtors Trade Receivables       19 508134 073
Creditors Due After One Year701 328631 617       
Creditors Due Within One Year225 017292 050       
Number Shares Allotted 6 600       
Other Reserves47 85047 850       
Par Value Share 1       
Provisions For Liabilities Charges5 2958       
Share Capital Allotted Called Up Paid6 6006 600       

Transport Operator Data

1st Call Transport
Address Engineering Building , 1 Bentwaters Park , Rendlesham
City Woodbridge
Post code IP12 2TW
Vehicles 2
Trailers 2
High House
Address Ferry Road , Bawdsey
City Woodbridge
Post code IP12 3AW
Vehicles 5
Trailers 8

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
Free Download (12 pages)

Company search

Advertisements