Patch Park Farms (crops) Limited ROMFORD


Patch Park Farms (crops) started in year 1952 as Private Limited Company with registration number 00509142. The Patch Park Farms (crops) company has been functioning successfully for 72 years now and its status is active. The firm's office is based in Romford at Patch Park. Postal code: RM4 1AA.

At present there are 3 directors in the the company, namely Christopher S., Joanna S. and James S.. In addition one secretary - Joanna S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Marjorie S. who worked with the the company until 22 March 2005.

This company operates within the RM4 1AA postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0232909 . It is located at Patch Park Farm, Ongar Road, Romford with a total of 2 cars.

Patch Park Farms (crops) Limited Address / Contact

Office Address Patch Park
Office Address2 Abridge
Town Romford
Post code RM4 1AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00509142
Date of Incorporation Tue, 24th Jun 1952
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 30th April
Company age 72 years old
Account next due date Wed, 31st Jan 2024 (137 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Christopher S.

Position: Director

Appointed: 20 February 2023

Joanna S.

Position: Director

Appointed: 20 February 2023

Joanna S.

Position: Secretary

Appointed: 22 March 2005

James S.

Position: Director

Appointed: 24 August 1991

Katie D.

Position: Director

Appointed: 01 July 2002

Resigned: 31 July 2009

Marjorie S.

Position: Secretary

Appointed: 24 August 1991

Resigned: 22 March 2005

Edwin M.

Position: Director

Appointed: 24 August 1991

Resigned: 02 July 1993

Jack S.

Position: Director

Appointed: 24 August 1991

Resigned: 01 November 1993

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we discovered, there is Saward Holdings Limited from Romford, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Saward Holdings Limited

Patch Park Farm Ongar Road, Abridge, Romford, RM4 1AA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England And Wales Register
Registration number 717958
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth49 42457 36765 94467 048110 316151 892187 299      
Balance Sheet
Cash Bank In Hand75 393136 33557 99431 43831 287109 706       
Current Assets109 582164 89598 11862 24048 612127 481113 15387 540135 390131 713186 855196 361146 771
Debtors33 68528 56021 76615 63817 32517 775       
Net Assets Liabilities Including Pension Asset Liability49 42457 36765 94467 048110 316151 892187 299      
Stocks Inventory504 18 35815 164         
Tangible Fixed Assets55 81052 94079 95390 801178 011156 307       
Net Assets Liabilities      187 299220 944260 975285 461339 754354 826288 844
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000       
Profit Loss Account Reserve48 42456 36764 94466 048109 316120 292       
Shareholder Funds49 42457 36765 94467 048110 316151 892187 299      
Other
Creditors Due After One Year Total Noncurrent Liabilities 10 535           
Creditors Due Within One Year Total Current Liabilities108 098138 858           
Fixed Assets55 81052 94079 95390 801178 011156 307197 570219 013236 374277 796299 070317 928276 122
Net Current Assets Liabilities1 48426 037911-7 193-32 755-4 415-10 27121 95943 42937 954104 91685 76941 177
Provisions For Liabilities Charges7 87011 07514 92016 56034 94030 600       
Tangible Fixed Assets Additions 29 15554 12241 066120 6358 191       
Tangible Fixed Assets Cost Or Valuation252 684262 064315 372354 538452 393456 647       
Tangible Fixed Assets Depreciation196 874209 124235 419263 737274 382300 340       
Tangible Fixed Assets Depreciation Charge For Period 19 497           
Tangible Fixed Assets Depreciation Disposals -7 247           
Tangible Fixed Assets Disposals -19 7758141 90022 7803 937       
Total Assets Less Current Liabilities57 29478 97780 86483 608145 256151 892187 299240 972279 803315 750403 986403 697317 299
Accrued Liabilities Not Expressed Within Creditors Subtotal      27 21520 02818 82816 74024 88031 29628 455
Average Number Employees During Period        33333
Creditors      96 20977 680103 638104 77793 733124 151121 148
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      9 64712 09911 67711 01811 79413 55915 554
Creditors Due After One Year 10 535           
Creditors Due Within One Year 138 85897 20769 43381 367131 896123 424      
Number Shares Allotted  1 0001 0001 0001 000       
Par Value Share  1111       
Share Capital Allotted Called Up Paid 1 0001 0001 0001 0001 000       
Tangible Fixed Assets Depreciation Charged In Period  26 65129 88031 07229 491       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  3561 56220 4273 533       

Transport Operator Data

Patch Park Farm
Address Ongar Road , Abridge
City Romford
Post code RM4 1AA
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Micro company financial statements for the year ending on April 30, 2023
filed on: 30th, January 2024
Free Download (3 pages)

Company search

Advertisements