Attwell Farm Limited REDDITCH


Attwell Farm started in year 1998 as Private Limited Company with registration number 03574319. The Attwell Farm company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Redditch at Seafield Farm. Postal code: B98 9DB. Since 30th October 2018 Attwell Farm Limited is no longer carrying the name Seafield Pedigrees.

At the moment there are 4 directors in the the firm, namely Joanne A., Dale A. and Craig A. and others. In addition one secretary - Susan A. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Attwell Farm Limited Address / Contact

Office Address Seafield Farm
Office Address2 Seafield Lane, Beoley
Town Redditch
Post code B98 9DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03574319
Date of Incorporation Wed, 3rd Jun 1998
Industry Raising of poultry
Industry Other mining and quarrying
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (141 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Joanne A.

Position: Director

Appointed: 01 September 2019

Dale A.

Position: Director

Appointed: 01 September 2019

Craig A.

Position: Director

Appointed: 31 October 2005

Susan A.

Position: Secretary

Appointed: 23 January 2002

Michael A.

Position: Director

Appointed: 23 January 2002

Joanne C.

Position: Director

Appointed: 11 February 1999

Resigned: 23 January 2002

Andrew A.

Position: Director

Appointed: 23 December 1998

Resigned: 21 April 2004

Andrew A.

Position: Secretary

Appointed: 23 December 1998

Resigned: 11 February 1999

Linda P.

Position: Secretary

Appointed: 20 October 1998

Resigned: 23 January 2002

Gwilym W.

Position: Director

Appointed: 15 July 1998

Resigned: 11 February 1999

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 03 June 1998

Resigned: 15 July 1998

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 03 June 1998

Resigned: 15 July 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Susan A. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Michael A. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Seafield Pedigrees October 30, 2018
Frontrank August 14, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth242 447108 765-255 794-271 984191 504       
Balance Sheet
Cash Bank On Hand    5 9712 45511 0915 71446 533148 00273 56566 589
Current Assets976 184793 574918 303635 152423 964378 726372 874345 683396 830517 478393 622660 538
Debtors575 782219 412502 643296 362211 699151 922214 746196 56995 861131 70660 337323 019
Net Assets Liabilities    191 500155 033120 870210 691309 973407 3321 387 4781 756 414
Other Debtors    4 4823 549    9 99581 845
Property Plant Equipment    228 329206 117242 853300 087487 715488 0952 021 4812 209 738
Total Inventories    206 294224 349147 037143 400254 436237 770259 720270 930
Cash Bank In Hand714562 1 1225 971       
Net Assets Liabilities Including Pension Asset Liability242 447108 765-255 794-271 984191 504       
Stocks Inventory399 688573 600415 660337 668206 294       
Tangible Fixed Assets1 302 2941 352 0191 310 2001 019 744228 333       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve242 445108 763-255 796-271 986191 502       
Shareholder Funds242 447108 765-255 794-271 984191 504       
Other
Accrued Liabilities Deferred Income          40 51040 152
Accumulated Depreciation Impairment Property Plant Equipment    454 395485 387521 307533 445590 647654 302682 743703 559
Additions Other Than Through Business Combinations Property Plant Equipment     20 53086 556107 342255 08073 9831 624 963278 823
Amounts Owed By Group Undertakings           178 714
Amounts Owed To Group Undertakings          115 553 
Amounts Owed To Related Parties    173 81580 2771 704 712 867   
Average Number Employees During Period     94815172632
Bank Borrowings         50 0001 004 927 
Bank Borrowings Overdrafts          1 004 928970 820
Bank Overdrafts    4 85717 79582 248139 780    
Corporation Tax Payable           13 775
Creditors    454 726429 81024 31862 16047 33763 6341 004 927996 423
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -5 616 -31 284-7 458 -38 365 
Disposals Property Plant Equipment     -11 750-13 900-37 970-10 250-9 948-63 136 
Finance Lease Liabilities Present Value Total    13 471 24 31862 160  13 63425 603
Financial Commitments Other Than Capital Commitments          18 947 
Fixed Assets1 302 2941 352 0191 310 2001 019 744228 333  300 087939 965940 3452 473 7312 661 988
Future Minimum Lease Payments Under Non-cancellable Operating Leases          18 94725 055
Increase From Depreciation Charge For Year Property Plant Equipment     36 60835 92043 42264 66063 65566 80671 613
Investments Fixed Assets        452 250452 250452 250452 250
Investments In Group Undertakings Participating Interests          452 250452 250
Investments In Subsidiaries        452 250452 250452 250 
Net Current Assets Liabilities-136 402-367 213-751 167-637 360-36 829-51 084-97 665-27 236-582 655-469 379-21 184233 260
Other Creditors    20 89345 02928 21738 78167 09265 80196 48266 292
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment           50 797
Other Disposals Property Plant Equipment           69 750
Other Inventories    206 294224 349147 037143 400254 436237 770259 720 
Other Remaining Borrowings     39 29136 27433 508    
Other Taxation Social Security Payable          6 0248 397
Percentage Class Share Held In Subsidiary        100100100 
Prepayments     3 5494 0531 4673 13110 72510 952 
Prepayments Accrued Income          10 95215 219
Property Plant Equipment Gross Cost    682 724691 504764 160833 5321 078 3621 142 3972 704 2242 913 297
Provisions For Liabilities Balance Sheet Subtotal          60 141142 411
Taxation Social Security Payable    11 0496 0421 8521349 9331 6576 024 
Total Assets Less Current Liabilities1 165 892984 806559 033382 384191 504155 033145 188272 851357 310470 9662 452 5472 895 248
Total Borrowings    18 32857 08624 31862 16047 33763 6341 004 927 
Trade Creditors Trade Payables    230 641241 376310 699141 934170 337130 012114 601222 327
Trade Debtors Trade Receivables    201 150148 373200 298152 29892 730111 75039 38947 241
Amount Specific Advance Or Credit Directors       41 09541 095   
Amount Specific Advance Or Credit Made In Period Directors       507265   
Amount Specific Advance Or Credit Repaid In Period Directors       -161 807-80 280   
Creditors Due After One Year899 360861 361814 827654 368        
Creditors Due Within One Year1 112 5861 160 7871 669 4701 272 512460 793       
Instalment Debts Due After5 Years547 066452 134347 177206 356        
Number Shares Allotted22222       
Par Value Share 1111       
Provisions For Liabilities Charges24 08514 680          
Value Shares Allotted22222       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, June 2023
Free Download (12 pages)

Company search

Advertisements