Smalley Farms Limited WARWICK


Smalley Farms started in year 2002 as Private Limited Company with registration number 04571498. The Smalley Farms company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Warwick at 4 - 6 The Wharf Centre. Postal code: CV34 5LB.

At present there are 4 directors in the the firm, namely Jonathan S., Helen S. and Roger S. and others. In addition one secretary - Jonathan S. - is with the company. As of 16 June 2024, our data shows no information about any ex officers on these positions.

Smalley Farms Limited Address / Contact

Office Address 4 - 6 The Wharf Centre
Office Address2 Wharf Street
Town Warwick
Post code CV34 5LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04571498
Date of Incorporation Wed, 23rd Oct 2002
Industry Mixed farming
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 23rd Oct 2024 (2024-10-23)
Last confirmation statement dated Mon, 9th Oct 2023

Company staff

Jonathan S.

Position: Director

Appointed: 23 October 2002

Helen S.

Position: Director

Appointed: 23 October 2002

Roger S.

Position: Director

Appointed: 23 October 2002

Jonathan S.

Position: Secretary

Appointed: 23 October 2002

Bridget S.

Position: Director

Appointed: 23 October 2002

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 23 October 2002

Resigned: 23 October 2002

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 2002

Resigned: 23 October 2002

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Jonathan S. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Jonathan S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth459 285485 146        
Balance Sheet
Cash Bank On Hand  250 012346 14043 517160 378221 253318 728325 957448 941
Current Assets634 131575 536512 382612 133327 733280 374414 614440 680600 098715 391
Debtors51 65055 487115 57127 461178 9397 82073 0358 32688 41764 437
Net Assets Liabilities  557 371596 192652 961611 809670 472657 365853 567942 548
Other Debtors  28 9964 1636 3406 9998 3145 1467 0747 938
Property Plant Equipment  412 569401 400542 156496 120436 357385 178456 278423 476
Total Inventories  146 799238 532105 277112 176120 326113 626185 724202 013
Cash Bank In Hand409 312214 753        
Net Assets Liabilities Including Pension Asset Liability459 285485 146        
Stocks Inventory173 169305 296        
Tangible Fixed Assets331 593294 213        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve459 185485 046        
Shareholder Funds459 285485 146        
Other
Accrued Liabilities   4 2007 7004 2004 20014 9204 2004 200
Accumulated Depreciation Impairment Property Plant Equipment  849 064882 639960 3771 030 2081 084 9211 131 6731 077 6611 120 153
Additions Other Than Through Business Combinations Property Plant Equipment   106 156243 49442 1468 950 154 7009 690
Average Number Employees During Period  44445555
Bank Borrowings    -7 713     
Comprehensive Income Expense  165 325148 821      
Creditors  33 33327 50037 415113 380129 194117 18825 87512 938
Depreciation Expense Property Plant Equipment  60 15792 85099 30787 76666 53251 14668 46742 492
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -59 275-21 570-17 935-11 820-4 394-122 479 
Disposals Property Plant Equipment   -83 750-25 000-18 351-14 000-4 427-137 612 
Dividend Per Share Interim  9311 1001 1001 1001 100   
Dividends Paid  -93 100-110 000      
Finance Lease Liabilities Present Value Total  33 33327 50037 41531 515  12 93712 937
Finance Lease Payments Owing Minimum Gross        38 81225 875
Finished Goods Goods For Resale  146 799238 532105 277112 176120 326113 626185 724202 013
Future Minimum Lease Payments Under Non-cancellable Operating Leases  30 20030 20030 20030 20030 20038 13533 94733 947
Increase From Depreciation Charge For Year Property Plant Equipment   92 85099 30787 76666 53351 14668 46742 492
Minimum Operating Lease Payments Recognised As Expense  30 20030 20030 20030 20038 13538 13533 94733 947
Net Current Assets Liabilities127 692190 933223 633273 187199 525166 994285 420323 492474 469583 315
Nominal Value Allotted Share Capital  100100100100100100100100
Number Shares Issued Fully Paid  100100100100100100100100
Other Creditors  163 542160 53575 56756 61183 69334 08335 12336 164
Par Value Share 1 1111111
Prepayments    320     
Profit Loss  165 325148 821      
Property Plant Equipment Gross Cost  1 261 6331 284 0391 502 5331 526 3281 521 2781 516 8511 533 9391 543 629
Provisions For Liabilities Balance Sheet Subtotal  45 49850 89551 30551 30551 30551 30551 30551 305
Taxation Social Security Payable      52 17048 24758 50967 267
Total Assets Less Current Liabilities459 285485 146636 202674 587741 681663 114721 777708 670930 7471 006 791
Total Borrowings  33 33327 50037 41531 515  25 87512 938
Trade Creditors Trade Payables  86 040131 32721 13921 05441 30119 93814 86011 508
Trade Debtors Trade Receivables  86 57523 298172 27882164 7213 18081 34356 499
Creditors Due Within One Year506 439384 603        
Fixed Assets331 593294 213        
Number Shares Allotted 15        
Share Capital Allotted Called Up Paid1515        
Tangible Fixed Assets Additions 57 563        
Tangible Fixed Assets Cost Or Valuation1 131 0751 141 388        
Tangible Fixed Assets Depreciation799 482847 175        
Tangible Fixed Assets Depreciation Charged In Period 81 949        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 34 256        
Tangible Fixed Assets Disposals 47 250        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 14th, December 2023
Free Download (15 pages)

Company search