Statfold Seed Oil Developments Limited TAMWORTH


Founded in 1998, Statfold Seed Oil Developments, classified under reg no. 03493419 is an active company. Currently registered at Statfold Barn Farm B79 0BU, Tamworth the company has been in the business for twenty six years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2023. Since February 27, 1998 Statfold Seed Oil Developments Limited is no longer carrying the name Flintwalk.

At present there are 4 directors in the the company, namely Edward N., Nicholas N. and Henry N. and others. In addition one secretary - Julie N. - 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 - Carol L. who worked with the the company until 29 November 2013.

Statfold Seed Oil Developments Limited Address / Contact

Office Address Statfold Barn Farm
Office Address2 Ashby Road
Town Tamworth
Post code B79 0BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03493419
Date of Incorporation Thu, 15th Jan 1998
Industry Manufacture of oils and fats
End of financial Year 31st March
Company age 26 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Edward N.

Position: Director

Appointed: 06 April 2017

Nicholas N.

Position: Director

Appointed: 06 April 2017

Julie N.

Position: Secretary

Appointed: 29 November 2013

Henry N.

Position: Director

Appointed: 30 June 2007

Julie N.

Position: Director

Appointed: 30 June 2007

Peter S.

Position: Director

Appointed: 01 February 1999

Resigned: 22 March 2004

Carol L.

Position: Secretary

Appointed: 01 February 1998

Resigned: 29 November 2013

Graham L.

Position: Director

Appointed: 01 February 1998

Resigned: 29 November 2013

Carol L.

Position: Director

Appointed: 01 February 1998

Resigned: 29 November 2013

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 January 1998

Resigned: 19 February 1998

London Law Services Limited

Position: Nominee Director

Appointed: 15 January 1998

Resigned: 19 February 1998

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Henry N. This PSC and has 25-50% shares. The second entity in the PSC register is Julie N. This PSC owns 25-50% shares.

Henry N.

Notified on 15 January 2017
Nature of control: 25-50% shares

Julie N.

Notified on 15 January 2017
Nature of control: 25-50% shares

Company previous names

Flintwalk February 27, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand3333103 1418 1361 96079239315 978
Current Assets1 388 1341 916 1211 527 8441 706 0621 936 9671 787 9381 928 9981 449 543
Debtors824 381976 835641 870699 6581 042 905800 682942 058419 952
Net Assets Liabilities1 329 0471 492 4431 746 6961 645 1671 703 2951 717 5461 570 8361 626 158
Other Debtors41 79134 31028 43929 389    
Property Plant Equipment1 059 5401 135 2151 190 0201 424 3771 499 2111 413 9111 336 6791 210 596
Total Inventories563 420938 976882 833998 268892 102986 464986 5471 013 613
Other
Accumulated Depreciation Impairment Property Plant Equipment881 0221 001 4181 181 6441 390 2731 610 4401 836 4912 047 4722 241 786
Additions Other Than Through Business Combinations Property Plant Equipment 196 071235 031442 986295 001140 751133 74968 231
Average Number Employees During Period   5249495550
Bank Borrowings Overdrafts174 873280 275203 190351 912353 939500 992480 607351 835
Corporation Tax Payable62 97584 701 147 306    
Corporation Tax Recoverable      35 37022 622
Creditors61 1841 392 797840 1411 362 9321 405 0441 326 1911 545 998951 782
Finance Lease Liabilities Present Value Total37 85112 338      
Increase From Depreciation Charge For Year Property Plant Equipment 120 396180 226208 629220 167226 051210 981194 314
Net Current Assets Liabilities490 414523 324687 703343 130531 923461 747383 000497 761
Number Shares Issued Fully Paid  2     
Other Creditors23 333335 27789 772123 882102 892124 304188 541155 380
Other Taxation Social Security Payable101 11685 31697 552118 968123 383148 086212 610207 568
Par Value Share  1     
Prepayments Accrued Income11 50933 65621 8592 08492 418100 519240 125141 587
Property Plant Equipment Gross Cost1 940 5622 136 6332 371 6642 814 6503 109 6513 250 4023 384 1513 452 382
Provisions For Liabilities Balance Sheet Subtotal159 723153 758131 027122 340327 839158 112148 84382 199
Total Assets Less Current Liabilities1 549 9541 658 5391 877 7231 767 5072 031 1341 875 6581 719 6791 708 357
Trade Creditors Trade Payables326 648607 228449 627620 864824 830552 809664 240236 999
Trade Debtors Trade Receivables771 081908 869591 572668 185950 487700 163666 563255 743

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, July 2023
Free Download (11 pages)

Company search

Advertisements