North Farm Stud Ltd WANTAGE


North Farm Stud started in year 1998 as Private Limited Company with registration number 03512280. The North Farm Stud company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Wantage at North Farm Stud. Postal code: OX12 9NJ. Since 27th February 2006 North Farm Stud Ltd is no longer carrying the name North Farm (fawley).

There is a single director in the firm at the moment - Grace M., appointed on 8 February 2014. In addition, a secretary was appointed - Grace M., appointed on 9 February 1999. 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 - Agnes M. who worked with the the firm until 9 February 1999.

This company operates within the OX12 9NJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0225850 . It is located at North Farm Stud Ltd, North Fawley, Wantage with a total of 1 cars.

North Farm Stud Ltd Address / Contact

Office Address North Farm Stud
Office Address2 North Fawley
Town Wantage
Post code OX12 9NJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03512280
Date of Incorporation Tue, 17th Feb 1998
Industry Mixed farming
End of financial Year 31st March
Company age 26 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 Sat, 2nd Mar 2024 (2024-03-02)
Last confirmation statement dated Fri, 17th Feb 2023

Company staff

Grace M.

Position: Director

Appointed: 08 February 2014

Grace M.

Position: Secretary

Appointed: 09 February 1999

Agnes M.

Position: Secretary

Appointed: 14 April 1998

Resigned: 09 February 1999

Agnes M.

Position: Director

Appointed: 14 April 1998

Resigned: 13 July 2020

David M.

Position: Director

Appointed: 14 April 1998

Resigned: 30 June 2014

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 17 February 1998

Resigned: 14 April 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 February 1998

Resigned: 14 April 1998

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we found, there is Grace M. This PSC has significiant influence or control over this company,.

Grace M.

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

Company previous names

North Farm (fawley) February 27, 2006
Infoseal July 21, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-115 622-186 935-275 105-871 586       
Balance Sheet
Cash Bank On Hand   41470330187983   
Current Assets196 561235 491222 007179 306244 435234 696240 322212 589156 640151 369272 179
Debtors106 803119 028144 711117 863178 689183 416180 851124 90566 43567 40055 564
Net Assets Liabilities   -871 586-1 016 362-1 224 324-1 363 607-1 583 157-1 683 140-1 764 885-1 462 940
Other Debtors         39 66425 976
Property Plant Equipment   530 866565 327675 825752 110720 034685 381671 454589 020
Total Inventories   61 02965 67650 95059 28486 70190 20583 969216 615
Cash Bank In Hand9540 847513414       
Net Assets Liabilities Including Pension Asset Liability-115 622-186 935-275 105-871 586       
Stocks Inventory89 66375 61676 78361 029       
Tangible Fixed Assets553 851536 993531 151530 866       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve-115 722-187 035-275 205-871 686       
Shareholder Funds-115 622-186 935-275 105-871 586       
Other
Accumulated Depreciation Impairment Property Plant Equipment   537 207500 852554 584595 267650 687681 504708 621731 047
Additions Other Than Through Business Combinations Property Plant Equipment    110 509     1 350
Amounts Owed To Group Undertakings Participating Interests         2 030 6471 699 704
Applicable Tax Rate   2020      
Average Number Employees During Period   17171413121213-16
Bank Borrowings Overdrafts         222 402192 877
Creditors   1 456 454137 004109 613113 90494 991133 306132 1702 135 913
Current Tax For Period    -117 397      
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   1 913-21 526      
Depreciation Rate Used For Property Plant Equipment    15      
Disposals Decrease In Depreciation Impairment Property Plant Equipment    95 321 31 31317 58237 46735 27543 307
Disposals Property Plant Equipment    112 403 43 00030 41152 99273 42661 358
Increase Decrease In Current Tax From Adjustment For Prior Periods    -117 397      
Increase From Depreciation Charge For Year Property Plant Equipment    58 96653 73271 99673 00268 28462 39265 733
Net Current Assets Liabilities-150 576-468 128-558 962-1 277 148-1 444 685-1 790 536-2 001 813-2 208 200-2 235 215-2 304 169-1 863 734
Other Creditors         128 351148 359
Profit Loss On Ordinary Activities Before Tax   -594 568-283 699      
Property Plant Equipment Gross Cost   1 068 0731 066 1791 230 4091 347 3771 370 7211 366 8851 380 0751 320 067
Taxation Including Deferred Taxation Balance Sheet Subtotal   21 526       
Taxation Social Security Payable         11 96021 108
Tax Decrease From Utilisation Tax Losses    19 055      
Tax Increase Decrease From Effect Capital Allowances Depreciation   1 913-2 471      
Tax Tax Credit On Profit Or Loss On Ordinary Activities   1 913-138 923      
Total Assets Less Current Liabilities403 27568 865-27 811-746 282-879 358-1 114 711-1 249 703-1 488 166-1 549 834-1 632 715 
Trade Creditors Trade Payables         62 17873 865
Trade Debtors Trade Receivables         27 73629 588
Bank Borrowings    79 73372 619115 12857 28799 01890 954 
Bank Overdrafts    60 271146 186186 438182 873178 965198 717 
Creditors Due After One Year496 934233 432227 681103 778       
Creditors Due Within One Year347 137703 619780 9691 456 454       
Number Shares Allotted100100100100       
Par Value Share 111       
Provisions For Liabilities Charges21 96322 36819 61321 526       
Secured Debts 356 723456 349185 087       
Share Capital Allotted Called Up Paid 100100100       
Tangible Fixed Assets Additions  44 63457 127       
Tangible Fixed Assets Cost Or Valuation 1 137 1941 159 9291 068 073       
Tangible Fixed Assets Depreciation 600 201628 778537 207       
Tangible Fixed Assets Depreciation Charged In Period  45 27948 473       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  16 702140 044       
Tangible Fixed Assets Disposals  21 899148 983       
Total Additions Including From Business Combinations Property Plant Equipment     164 230159 96853 75549 15686 616 
Total Borrowings    226 659283 244379 930307 862346 526377 930 
Fixed Assets553 851536 993         
Instalment Debts Due After5 Years 161 756         
Value Shares Allotted100100         

Transport Operator Data

North Farm Stud Ltd
Address North Fawley , Fawley
City Wantage
Post code OX12 9NJ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, November 2023
Free Download (11 pages)

Company search

Advertisements