Pollybell Farms Limited DONCASTER


Founded in 1993, Pollybell Farms, classified under reg no. 02863338 is an active company. Currently registered at Little Carr Farm Carr Road DN10 4SN, Doncaster the company has been in the business for 31 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on Tuesday 31st May 2022. Since Monday 7th July 2008 Pollybell Farms Limited is no longer carrying the name Loveden Estates.

Currently there are 2 directors in the the company, namely John T. and James B.. In addition one secretary - James B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pollybell Farms Limited Address / Contact

Office Address Little Carr Farm Carr Road
Office Address2 Gringley On The Hill
Town Doncaster
Post code DN10 4SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02863338
Date of Incorporation Mon, 18th Oct 1993
Industry Growing of vegetables and melons, roots and tubers
End of financial Year 31st May
Company age 31 years old
Account next due date Thu, 29th Feb 2024 (67 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

John T.

Position: Director

Appointed: 05 October 2015

James B.

Position: Director

Appointed: 01 June 2008

James B.

Position: Secretary

Appointed: 01 February 2008

Carolyn C.

Position: Director

Appointed: 01 June 2018

Resigned: 07 February 2020

Julian L.

Position: Director

Appointed: 25 June 1997

Resigned: 06 December 2002

Nicholas P.

Position: Secretary

Appointed: 08 April 1997

Resigned: 01 February 2008

Peter C.

Position: Director

Appointed: 01 January 1997

Resigned: 01 November 2017

Kenneth M.

Position: Secretary

Appointed: 18 March 1996

Resigned: 08 April 1997

Douglas B.

Position: Secretary

Appointed: 09 December 1993

Resigned: 18 March 1996

Nigel B.

Position: Secretary

Appointed: 18 October 1993

Resigned: 09 December 1993

Nigel B.

Position: Director

Appointed: 18 October 1993

Resigned: 31 May 2016

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 18 October 1993

Resigned: 18 October 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 18 October 1993

Resigned: 18 October 1993

Andrew M.

Position: Director

Appointed: 18 October 1993

Resigned: 31 December 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats found, there is The Lapwing Estate Limited from Doncaster, England. This PSC is classified as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Lapwing Estate Limited

Everton Carr Farm Claybank Lane, Everton, Doncaster, South Yorkshire, DN10 5BZ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered England & Wales
Registration number 00894965
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Loveden Estates July 7, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand29 274 34 697 85 93117 699199 053
Current Assets1 910 1921 678 9182 393 5911 809 4581 519 6111 471 7971 795 048
Debtors532 508664 364978 242488 817473 370782 195839 825
Net Assets Liabilities184 7971 658 6131 413 5921 311 3401 300 7141 756 5062 066 275
Other Debtors30 35054 34969 59765 79940 833153 522196 925
Property Plant Equipment1 296 8981 584 3371 576 8021 308 4471 073 695  
Total Inventories1 348 4101 014 5541 380 6521 320 641960 310671 903756 170
Other
Accrued Liabilities Deferred Income101 84039 170161 637117 93288 737128 32528 308
Accumulated Depreciation Impairment Property Plant Equipment2 934 5283 139 3252 760 7983 133 3563 409 5383 729 6344 035 740
Amounts Owed By Group Undertakings91 8992 200 6 65222 161104 034287 159
Amounts Owed To Group Undertakings1 662 528627 8311 494 677996 506689 99156 831115 449
Amounts Owed To Joint Ventures2 450      
Average Number Employees During Period32313330242119
Bank Borrowings259 187207 955     
Bank Borrowings Overdrafts52 93554 808 169   
Creditors327 450306 880307 484214 814176 176527 079555 907
Disposals Decrease In Depreciation Impairment Property Plant Equipment 67 056771 488 70 419 48 804
Disposals Property Plant Equipment 72 4851 216 931 76 411 48 804
Finance Lease Liabilities Present Value Total 23 663183 252183 252113 343125 072248 901
Fixed Assets1 296 8991 584 3371 576 8031 317 0351 082 2841 070 1221 109 979
Government Grants Payable119 377128 197124 232114 856105 48096 1049 376
Increase From Depreciation Charge For Year Property Plant Equipment 271 853392 961372 558346 601 354 910
Investments Fixed Assets1 18 5888 5898 589133 589
Investments In Associates1-25 000     
Net Current Assets Liabilities-784 652437 158156 834209 119413 365944 7181 239 141
Nominal Value Allotted Share Capital21 250 0021 250 0021 250 0021 250 0021 250 0021 250 002
Nominal Value Shares Issued Specific Share Issue 1     
Number Shares Issued Fully Paid21 250 0021 250 0021 250 0021 250 002 1 250 002
Number Shares Issued Specific Share Issue 1 250 000     
Other Creditors40 34243 15233 34673 5848 04096718 514
Other Investments Other Than Loans  18 5888 5898 589133 589
Other Taxation Social Security Payable26 05331 47621 61319 43816 68821 31421 180
Par Value Share 1111 1
Prepayments239 416176 013450 763153 336258 383136 706106 682
Property Plant Equipment Gross Cost4 231 4264 723 6624 337 6004 441 8034 483 233922 4835 012 130
Provisions For Liabilities Balance Sheet Subtotal 56 00212 561 18 75937 15857 171
Total Additions Including From Business Combinations Property Plant Equipment 564 721830 869104 203117 841 269 767
Total Assets Less Current Liabilities512 2472 021 4951 733 6371 526 1541 495 6492 014 8402 349 120
Trade Creditors Trade Payables779 337380 937416 342300 040250 767226 703253 125
Trade Debtors Trade Receivables170 843431 802457 882240 498151 993387 933249 059
Deferred Tax Asset Debtors   22 532   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Tuesday 31st May 2022
filed on: 31st, May 2023
Free Download (10 pages)

Company search

Advertisements