Sillfield Farm Products Limited KENDAL


Founded in 2002, Sillfield Farm Products, classified under reg no. 04585439 is an active company. Currently registered at Sillfield Farm LA8 0HZ, Kendal the company has been in the business for 22 years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023. Since January 13, 2003 Sillfield Farm Products Limited is no longer carrying the name Wanda 13.

At present there are 3 directors in the the company, namely Julie A., Christine G. and Peter G.. In addition one secretary - Peter G. - 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 - David B. who worked with the the company until 17 January 2003.

Sillfield Farm Products Limited Address / Contact

Office Address Sillfield Farm
Office Address2 Endmoor
Town Kendal
Post code LA8 0HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04585439
Date of Incorporation Fri, 8th Nov 2002
Industry Wholesale of meat and meat products
Industry Wholesale of dairy products, eggs and edible oils and fats
End of financial Year 31st January
Company age 22 years old
Account next due date Thu, 31st Oct 2024 (171 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Julie A.

Position: Director

Appointed: 17 January 2003

Christine G.

Position: Director

Appointed: 17 January 2003

Peter G.

Position: Director

Appointed: 17 January 2003

Peter G.

Position: Secretary

Appointed: 17 January 2003

Kellie W.

Position: Director

Appointed: 25 September 2006

Resigned: 18 January 2008

Paul E.

Position: Director

Appointed: 01 February 2005

Resigned: 03 February 2006

Robert B.

Position: Director

Appointed: 17 January 2003

Resigned: 01 November 2007

Martin G.

Position: Director

Appointed: 17 January 2003

Resigned: 01 January 2004

Coform Limited

Position: Corporate Director

Appointed: 08 November 2002

Resigned: 17 January 2003

David B.

Position: Secretary

Appointed: 08 November 2002

Resigned: 17 January 2003

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Peter G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Peter G.

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

Wanda 13 January 13, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand    1 3492802 26926
Current Assets119 004128 69986 48987 58434 12718 07823 99485 009
Debtors74 004106 19963 98970 08417 2789 79813 72576 983
Net Assets Liabilities33 981-61 075-67 440-64 560-10 663-18 864-14 947-2 061
Other Debtors64 52196 71663 98970 08417 2781 1031 77910 207
Property Plant Equipment219 004203 218176 435167 612158 841153 100169 774165 122
Total Inventories45 00022 50022 50017 50015 5008 0008 0008 000
Other
Accumulated Amortisation Impairment Intangible Assets52 32580 50080 50080 50080 50080 50080 50080 500
Accumulated Depreciation Impairment Property Plant Equipment454 459470 786480 279489 102479 553487 610496 545505 236
Additions Other Than Through Business Combinations Property Plant Equipment 541  7752 31625 6094 039
Amounts Owed By Group Undertakings Participating Interests     8 69511 94616 776
Average Number Employees During Period63633333
Bank Overdrafts204 087156 88432 53734 027 33 11720 42216 226
Corporation Tax Payable3 441   3 452  104
Creditors332 202392 992330 364319 756203 631190 042208 715252 192
Finance Lease Liabilities Present Value Total11 8177 6683 518     
Fixed Assets247 179203 218      
Increase From Amortisation Charge For Year Intangible Assets 28 175      
Increase From Depreciation Charge For Year Property Plant Equipment 16 32714 1788 8237 4648 0578 9358 691
Intangible Assets28 175       
Intangible Assets Gross Cost80 50080 50080 50080 50080 50080 50080 50080 500
Net Current Assets Liabilities-213 198-264 293-243 875-232 172-169 504-171 964-184 721-167 183
Other Creditors71 904173 351265 657258 484192 566153 944188 293235 862
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 685 17 013   
Other Disposals Property Plant Equipment  17 290 19 095   
Other Taxation Social Security Payable662153      
Property Plant Equipment Gross Cost673 463674 004656 714656 714638 394640 710666 319670 358
Trade Creditors Trade Payables40 29154 93628 65227 2457 6132 981  
Trade Debtors Trade Receivables9 4839 483     50 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 6th, September 2023
Free Download (5 pages)

Company search

Advertisements