Michaelmas Farming Limited CIRENCESTER


Founded in 1996, Michaelmas Farming, classified under reg no. 03242849 is an active company. Currently registered at Estate Office GL7 2BU, Cirencester the company has been in the business for 28 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 20th February 1997 Michaelmas Farming Limited is no longer carrying the name Templeco 307.

At the moment there are 2 directors in the the firm, namely Keith B. and Allen B.. In addition one secretary - Peter C. - is with the company. Currenlty, the firm lists one former director, whose name is Andrew L. and who left the the firm on 28 August 1998. In addition, there is one former secretary - Edward A. who worked with the the firm until 22 December 2017.

Michaelmas Farming Limited Address / Contact

Office Address Estate Office
Office Address2 Cirencester Park
Town Cirencester
Post code GL7 2BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03242849
Date of Incorporation Wed, 28th Aug 1996
Industry Mixed farming
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Peter C.

Position: Secretary

Appointed: 22 December 2017

Keith B.

Position: Director

Appointed: 30 September 1996

Allen B.

Position: Director

Appointed: 26 September 1996

Andrew L.

Position: Director

Appointed: 03 April 1998

Resigned: 28 August 1998

Edward A.

Position: Secretary

Appointed: 26 September 1996

Resigned: 22 December 2017

Temple Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 August 1996

Resigned: 26 September 1996

Temple Direct Limited

Position: Nominee Director

Appointed: 28 August 1996

Resigned: 30 September 1996

People with significant control

The register of PSCs that own or control the company consists of 5 names. As BizStats established, there is Keith B. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is James H. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is James R., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Keith B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

James H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

James R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Roger S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Allen B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Templeco 307 February 20, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand212 775187 048366 065257 474624 184
Current Assets497 853480 947539 060453 056940 850
Debtors43 742144 22556 85719 84923 648
Net Assets Liabilities   3 464 0453 957 059
Other Debtors36 08430 96822 43718 83318 961
Property Plant Equipment2 509 7962 509 0602 501 0312 493 0022 485 556
Total Inventories241 336149 674116 138175 733293 018
Other
Accumulated Depreciation Impairment Property Plant Equipment88 78289 51897 547105 576113 022
Bank Borrowings Overdrafts331 577269 60024 40218 23118 769
Corporation Tax Payable55 85117 71275 73944 86565 009
Creditors434 345408 650387 731331 911534 810
Deferred Tax Asset Debtors1009494  
Fixed Assets2 826 3882 899 1883 125 1573 342 9853 551 065
Increase From Depreciation Charge For Year Property Plant Equipment 7368 029 7 446
Investments Fixed Assets316 592390 128624 126849 9831 065 509
Net Current Assets Liabilities63 50872 297151 329121 145406 040
Other Creditors44 09739 209213 603235 996217 521
Other Investments Other Than Loans 390 128624 126849 9831 065 509
Property Plant Equipment Gross Cost2 598 5782 598 578 2 598 578 
Provisions For Liabilities Balance Sheet Subtotal   8546
Total Assets Less Current Liabilities2 889 8962 971 4853 276 4863 464 1303 957 105
Trade Creditors Trade Payables2 82082 12973 98732 819233 511
Trade Debtors Trade Receivables7 558113 16334 3261 0164 687

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements