Marks Barn Farm (crewkerne) Limited CREWKERNE


Founded in 1960, Marks Barn Farm (crewkerne), classified under reg no. 00668711 is an active company. Currently registered at Shutteroaks TA18 7TR, Crewkerne the company has been in the business for sixty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

There is a single director in the firm at the moment - Hilary L., appointed on 1 April 2012. In addition, a secretary was appointed - Suzanne W., appointed on 18 January 2010. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Philip C. who worked with the the firm until 16 August 2005.

Marks Barn Farm (crewkerne) Limited Address / Contact

Office Address Shutteroaks
Town Crewkerne
Post code TA18 7TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00668711
Date of Incorporation Mon, 29th Aug 1960
Industry Other letting and operating of own or leased real estate
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 64 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, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Hilary L.

Position: Director

Appointed: 01 April 2012

Suzanne W.

Position: Secretary

Appointed: 18 January 2010

Philip C.

Position: Secretary

Resigned: 16 August 2005

Brian B.

Position: Director

Appointed: 03 December 2015

Resigned: 31 July 2021

Guy C.

Position: Director

Appointed: 03 September 2013

Resigned: 12 January 2021

Brian B.

Position: Director

Appointed: 20 August 2012

Resigned: 05 November 2015

Matthew T.

Position: Director

Appointed: 01 April 2012

Resigned: 12 January 2021

Simon L.

Position: Secretary

Appointed: 15 August 2005

Resigned: 18 January 2010

Sheila R.

Position: Director

Appointed: 31 August 1992

Resigned: 03 December 2015

Simon L.

Position: Director

Appointed: 31 August 1992

Resigned: 05 November 2015

Philip C.

Position: Director

Appointed: 31 August 1992

Resigned: 27 January 2013

People with significant control

The list of PSCs who own or control the company includes 7 names. As we established, there is Hilary L. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is A H Warren Trust (Holdings) Limited that entered Crewkerne, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 25-50% shares. Moving on, there is Brian A., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Hilary L.

Notified on 12 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

A H Warren Trust (Holdings) Limited

Coombe Farm Roundham, Crewkerne, TA18 8RR, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 00532704
Notified on 8 February 2019
Ceased on 12 January 2021
Nature of control: significiant influence or control
25-50% shares

Brian A.

Notified on 10 August 2017
Ceased on 12 January 2021
Nature of control: 25-50% shares

Hilary A.

Notified on 10 August 2017
Ceased on 12 January 2021
Nature of control: 25-50% shares

Justin A.

Notified on 10 August 2017
Ceased on 12 January 2021
Nature of control: 25-50% shares

Charles C.

Notified on 6 April 2016
Ceased on 8 February 2019
Nature of control: 25-50% shares

Dale P.

Notified on 6 April 2016
Ceased on 4 December 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth4 220 5463 539 279       
Balance Sheet
Cash Bank On Hand  328 741373 558228 979261 716225 803376 115166 372
Current Assets  341 246388 370271 393303 601264 736414 057207 330
Debtors2 86512 48512 50514 81242 41441 88538 93337 94240 958
Net Assets Liabilities  3 454 0483 524 2983 592 019678 070658 440637 260 
Other Debtors  8 2658 26532 59832 59832 59832 59832 598
Property Plant Equipment  3 564 8183 564 8183 564 818364 818219 300  
Tangible Fixed Assets4 333 2253 593 922       
Reserves/Capital
Called Up Share Capital800800       
Profit Loss Account Reserve1 045 6411 135 030       
Shareholder Funds4 220 5463 539 279       
Other
Average Number Employees During Period      222
Corporation Tax Payable  20 12714 94716 374194 27314 01819 6869 456
Creditors  554 535551 186551 042387 577207 079236 96642 402
Disposals Property Plant Equipment     3 200 000145 518219 300 
Fixed Assets4 544 3703 843 8563 809 0663 811 2933 995 847800 245622 412460 169 
Investments  244 248246 475431 029435 427403 112460 169611 619
Investments Fixed Assets  244 248246 475431 029435 427403 112460 169611 619
Net Current Assets Liabilities206 176225 423-213 289-162 816-279 649-83 97657 657177 091164 928
Number Shares Issued But Not Fully Paid     800800800800
Number Shares Issued Fully Paid     600600600600
Other Creditors  530 000530 000530 000187 000187 000214 00027 000
Other Investments Other Than Loans  244 248246 475431 029435 427403 112460 169611 619
Par Value Share 1    111
Property Plant Equipment Gross Cost   3 564 8183 564 818364 818219 300  
Taxation Including Deferred Taxation Balance Sheet Subtotal  141 729124 179124 17938 19921 629  
Total Assets Less Current Liabilities4 750 5464 069 2793 595 7773 648 4773 716 198716 269680 069637 260776 547
Trade Creditors Trade Payables  4 4086 2394 6686 3046 0613 2805 946
Trade Debtors Trade Receivables  4 2406 5479 8169 2876 3355 3448 360
Cash Bank226 541240 282       
Creditors Due After One Year530 000530 000       
Creditors Due Within One Year23 23027 344       
Net Assets Liability Excluding Pension Asset Liability4 220 5463 539 279       
Number Shares Allotted800800       
Other Aggregate Reserves3 174 1052 403 449       
Share Capital Allotted Called Up Paid-600-600       
Tangible Fixed Assets Additions 31 353       
Tangible Fixed Assets Cost Or Valuation4 333 2253 593 922       
Tangible Fixed Assets Increase Decrease From Revaluations -770 656       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 19th, December 2023
Free Download (7 pages)

Company search

Advertisements