Sheldrick Farming Limited ROYSTON


Founded in 1961, Sheldrick Farming, classified under reg no. 00701959 is an active company. Currently registered at Farm Office SG8 7SH, Royston the company has been in the business for 63 years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023.

The company has 4 directors, namely Annette S., Benjamin S. and Yvonne S. and others. Of them, Martin S. has been with the company the longest, being appointed on 31 October 1992 and Annette S. and Benjamin S. and Yvonne S. have been with the company for the least time - from 31 January 2019. As of 29 April 2024, there were 2 ex directors - David S., John S. and others listed below. There were no ex secretaries.

Sheldrick Farming Limited Address / Contact

Office Address Farm Office
Office Address2 Manor Farm Fowlmere
Town Royston
Post code SG8 7SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00701959
Date of Incorporation Wed, 30th Aug 1961
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st January
Company age 63 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Annette S.

Position: Director

Appointed: 31 January 2019

Benjamin S.

Position: Director

Appointed: 31 January 2019

Yvonne S.

Position: Director

Appointed: 31 January 2019

Wkh Company Services Limited

Position: Corporate Secretary

Appointed: 29 December 2018

Martin S.

Position: Director

Appointed: 31 October 1992

David S.

Position: Director

Resigned: 29 December 2018

John S.

Position: Director

Appointed: 31 October 1992

Resigned: 25 June 1993

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we established, there is Martin S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is David S. This PSC owns 25-50% shares and has 25-50% voting rights.

Martin S.

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

David S.

Notified on 6 April 2016
Ceased on 29 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand490 305701 946537 422217 484348 598396 872
Current Assets767 743941 044967 944559 183742 4781 066 001
Debtors25 21752 65452 92311 05142 9847 399
Net Assets Liabilities2 507 9822 647 1182 620 9802 743 4273 100 4403 215 084
Other Debtors14 63213 37352 2899 2658 0916 899
Property Plant Equipment1 297 0201 309 9181 305 5471 771 1191 784 4931 772 627
Total Inventories252 221186 444377 599330 648350 896 
Other
Accumulated Depreciation Impairment Property Plant Equipment375 221379 493362 558371 959376 025373 440
Average Number Employees During Period 44444
Bank Borrowings Overdrafts  63 892   
Corporation Tax Payable49 86238 6508 25129 90048 40049 758
Creditors206 503296 291343 607273 278295 810494 825
Fixed Assets1 997 0202 059 9182 055 5472 521 1192 764 4932 752 627
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    230 000 
Increase From Depreciation Charge For Year Property Plant Equipment 4 6704 23810 10113 01611 836
Investment Property700 000750 000750 000750 000980 000980 000
Investment Property Fair Value Model 750 000750 000750 000980 000 
Net Current Assets Liabilities561 240644 753624 337285 905446 668571 176
Other Creditors149 039170 466247 525239 967246 283386 719
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 39821 1737008 95014 421
Other Disposals Property Plant Equipment 40021 9567009 00014 451
Other Taxation Social Security Payable 2 436-38251938022 675
Property Plant Equipment Gross Cost1 672 2411 689 4111 668 1052 143 0782 160 5182 146 067
Provisions For Liabilities Balance Sheet Subtotal50 27857 55358 90463 597110 721108 719
Total Additions Including From Business Combinations Property Plant Equipment 17 570650475 67326 440 
Total Assets Less Current Liabilities2 558 2602 704 6712 679 8842 807 0243 211 1613 323 803
Trade Creditors Trade Payables7 60284 73924 3212 89274735 673
Trade Debtors Trade Receivables10 58539 2816341 78634 893500

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 30th, October 2023
Free Download (10 pages)

Company search

Advertisements