Southern Farmers Limited CRANBROOK


Southern Farmers started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04029993. The Southern Farmers company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Cranbrook at Windmill Farm. Postal code: TN17 4PF.

At present there are 11 directors in the the firm, namely Alan C., Lee M. and Matthew C. and others. In addition one secretary - Brigitte F. - is with the company. At present 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.

Southern Farmers Limited Address / Contact

Office Address Windmill Farm
Office Address2 Benenden Road, Rolvenden
Town Cranbrook
Post code TN17 4PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04029993
Date of Incorporation Mon, 10th Jul 2000
Industry Mixed farming
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Alan C.

Position: Director

Appointed: 26 May 2022

Lee M.

Position: Director

Appointed: 26 May 2022

Matthew C.

Position: Director

Appointed: 26 May 2022

David F.

Position: Director

Appointed: 18 May 2016

Brigitte F.

Position: Director

Appointed: 29 May 2014

Brigitte F.

Position: Secretary

Appointed: 19 June 2012

Stephen J.

Position: Director

Appointed: 01 December 2011

Graham M.

Position: Director

Appointed: 30 April 2009

Richard B.

Position: Director

Appointed: 30 April 2009

Nicholas H.

Position: Director

Appointed: 16 August 2000

Christopher B.

Position: Director

Appointed: 16 August 2000

Timothy P.

Position: Director

Appointed: 16 August 2000

Andrew B.

Position: Director

Appointed: 02 August 2018

Resigned: 04 November 2021

Clifford D.

Position: Director

Appointed: 25 January 2018

Resigned: 19 February 2020

James S.

Position: Director

Appointed: 07 August 2014

Resigned: 28 May 2015

Sean H.

Position: Secretary

Appointed: 16 August 2010

Resigned: 15 June 2012

Peter H.

Position: Director

Appointed: 30 April 2009

Resigned: 25 March 2010

Gwynfor J.

Position: Director

Appointed: 14 March 2002

Resigned: 18 May 2004

William W.

Position: Director

Appointed: 16 August 2000

Resigned: 27 March 2014

Richard F.

Position: Director

Appointed: 16 August 2000

Resigned: 30 November 2017

Charles M.

Position: Director

Appointed: 16 August 2000

Resigned: 27 January 2022

Patrick G.

Position: Director

Appointed: 16 August 2000

Resigned: 12 June 2015

Andrew H.

Position: Director

Appointed: 16 August 2000

Resigned: 20 March 2003

Kevin U.

Position: Director

Appointed: 16 August 2000

Resigned: 14 March 2002

Neil H.

Position: Director

Appointed: 16 August 2000

Resigned: 16 March 2006

Helen E.

Position: Secretary

Appointed: 10 July 2000

Resigned: 16 August 2010

Edward B.

Position: Director

Appointed: 10 July 2000

Resigned: 20 March 2003

Nicholas B.

Position: Director

Appointed: 10 July 2000

Resigned: 29 March 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand2 379 3122 303 5332 647 7392 776 7962 718 8662 771 0464 044 318
Current Assets6 897 1657 072 0008 044 5558 806 2917 968 2748 560 86210 525 325
Debtors4 517 8534 768 4675 396 8166 029 4955 249 4085 789 8166 481 007
Other Debtors9 51910 36510 48813 47436 81533 96615 260
Property Plant Equipment5 5807 9565 03710 4887 7555 02213 146
Other
Accumulated Depreciation Impairment Property Plant Equipment6 7276 6399 55812 47715 21017 94321 133
Average Number Employees During Period 141312131313
Creditors6 144 4606 253 6907 128 0707 790 4286 861 6347 363 9069 344 284
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 007     
Disposals Property Plant Equipment 3 007     
Fixed Assets5 7947 956   5 022131 335
Future Minimum Lease Payments Under Non-cancellable Operating Leases   16 50016 50016 50016 500
Increase From Depreciation Charge For Year Property Plant Equipment 2 9192 9192 9192 7332 7333 190
Investments Fixed Assets214      
Net Current Assets Liabilities752 705818 310916 4851 015 8631 106 6401 196 9561 181 041
Other Creditors30 18923 98820 01542 74625 39726 10556 607
Other Investments Other Than Loans214-214     
Other Taxation Social Security Payable16 77515 72417 60419 27226 19818 71621 257
Profit Loss 67 76795 256104 82988 04487 583110 398
Property Plant Equipment Gross Cost12 30714 59514 59522 96522 96522 96534 279
Total Additions Including From Business Combinations Property Plant Equipment 5 295 8 370  11 314
Total Assets Less Current Liabilities758 499826 266921 5221 026 3511 114 3951 201 9781 312 376
Trade Creditors Trade Payables6 097 4966 213 9787 090 4517 728 4106 810 0397 319 0859 266 420
Trade Debtors Trade Receivables4 508 3344 758 1025 386 3286 016 0215 212 5935 755 8506 465 747
Capital Commitments    70 833  
Intangible Assets      118 189
Intangible Assets Gross Cost      118 189
Total Additions Including From Business Combinations Intangible Assets      118 189

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers
Small company accounts made up to Fri, 30th Sep 2022
filed on: 25th, May 2023
Free Download (8 pages)

Company search

Advertisements