Scrivelsby Farms Limited HORNCASTLE


Founded in 1993, Scrivelsby Farms, classified under reg no. 02777219 is an active company. Currently registered at Home Farm Office Rectory Road LN9 6JB, Horncastle the company has been in the business for thirty one years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022.

The company has 2 directors, namely Gail D., Henry D.. Of them, Henry D. has been with the company the longest, being appointed on 12 January 2023 and Gail D. has been with the company for the least time - from 2 February 2024. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Susan D. who worked with the the company until 29 November 2013.

Scrivelsby Farms Limited Address / Contact

Office Address Home Farm Office Rectory Road
Office Address2 Scrivelsby
Town Horncastle
Post code LN9 6JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02777219
Date of Incorporation Tue, 5th Jan 1993
Industry Mixed farming
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Gail D.

Position: Director

Appointed: 02 February 2024

Henry D.

Position: Director

Appointed: 12 January 2023

John D.

Position: Director

Appointed: 19 January 1994

Resigned: 01 January 2013

Francis D.

Position: Director

Appointed: 09 March 1993

Resigned: 07 February 2023

Susan D.

Position: Secretary

Appointed: 09 March 1993

Resigned: 29 November 2013

Elk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 05 January 1993

Resigned: 09 March 1993

Elk (nominees) Limited

Position: Nominee Director

Appointed: 05 January 1993

Resigned: 09 March 1993

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats identified, there is Scrivelsby Farms Holdings Limited from Horncastle, England. This PSC is classified as "a private limited company", 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 second entity in the persons with significant control register is Henry D. This PSC owns 75,01-100% shares. The third one is Francis D., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Scrivelsby Farms Holdings Limited

Home Farm Office Rectory Road, Scrivelsby, Horncastle, LN9 6JB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 14500571
Notified on 7 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Henry D.

Notified on 16 November 2022
Ceased on 7 February 2023
Nature of control: 75,01-100% shares

Francis D.

Notified on 6 April 2016
Ceased on 16 November 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand176 89077 564258 958216 65215 171108 576
Current Assets844 511790 558790 494885 491825 301804 700
Debtors130 749160 20859 693207 851268 342138 683
Net Assets Liabilities1 852 9251 927 8271 912 1361 895 6771 966 6491 965 835
Other Debtors57 21625 09118 05313 36755 5624 269
Property Plant Equipment1 441 7091 576 8581 498 2421 412 8481 660 7521 569 575
Total Inventories536 872552 786471 843460 988541 788557 441
Other
Accumulated Depreciation Impairment Property Plant Equipment1 674 5231 808 4741 955 4132 100 5522 052 4811 885 175
Additions Other Than Through Business Combinations Property Plant Equipment 388 400111 973 399 36368 602
Administrative Expenses 732 833734 263   
Average Number Employees During Period889777
Bank Borrowings Overdrafts151 935124 91094 84463 34331 698 
Comprehensive Income Expense 98 9028 309   
Corporation Tax Payable16 8748114 86625 036  
Cost Sales 383 986297 692   
Creditors182 664204 795171 872209 266347 674252 742
Depreciation Expense Property Plant Equipment 217 217188 637   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 83 26641 698 199 531320 342
Disposals Property Plant Equipment 119 30043 650 199 530327 085
Dividends Paid 24 00024 000   
Fixed Assets1 441 7261 576 8751 498 2591 412 8651 660 7691 569 592
Gross Profit Loss 668 112573 443   
Increase From Depreciation Charge For Year Property Plant Equipment 217 217188 637 151 460153 036
Interest Payable Similar Charges Finance Costs 2 0103 673   
Investments171717171717
Investments Fixed Assets171717171717
Net Current Assets Liabilities661 847585 763618 622676 225477 627551 958
Operating Profit Loss 112 18126 846   
Other Creditors45 62198 45563 51651 701249 399166 190
Other Investments Other Than Loans171717171717
Other Operating Income Format1 176 902187 666   
Other Taxation Social Security Payable 7 0729 8676 8157 82921 404
Profit Loss 98 9028 309   
Profit Loss On Ordinary Activities Before Tax 110 17123 173   
Property Plant Equipment Gross Cost3 116 2323 385 3323 453 6553 513 4003 713 2333 454 750
Taxation Including Deferred Taxation Balance Sheet Subtotal92 713103 901103 901124 070134 049155 715
Tax Tax Credit On Profit Or Loss On Ordinary Activities 11 26914 864   
Total Assets Less Current Liabilities2 103 5732 162 6382 116 8812 089 0902 138 3962 121 550
Trade Creditors Trade Payables120 16999 18783 623125 71490 44665 148
Trade Debtors Trade Receivables73 533135 11741 640194 484212 780134 414
Turnover Revenue 1 052 098871 135   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, December 2023
Free Download (8 pages)

Company search