Suffolk Coastal Farmers Limited WOODBRIDGE


Founded in 2012, Suffolk Coastal Farmers, classified under reg no. 08055215 is an active company. Currently registered at Building 708 Bentwaters Parks IP12 2TW, Woodbridge the company has been in the business for 12 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 5 directors, namely James L., Katherine B. and Richard M. and others. Of them, Richard M., Andrew P., Serena G. have been with the company the longest, being appointed on 2 July 2012 and James L. and Katherine B. have been with the company for the least time - from 5 April 2017. As of 19 April 2024, there were 7 ex directors - Philip W., Richard P. and others listed below. There were no ex secretaries.

Suffolk Coastal Farmers Limited Address / Contact

Office Address Building 708 Bentwaters Parks
Office Address2 Rendlesham
Town Woodbridge
Post code IP12 2TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 08055215
Date of Incorporation Wed, 2nd May 2012
Industry Dormant Company
End of financial Year 31st March
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 16th May 2024 (2024-05-16)
Last confirmation statement dated Tue, 2nd May 2023

Company staff

James L.

Position: Director

Appointed: 05 April 2017

Katherine B.

Position: Director

Appointed: 05 April 2017

Richard M.

Position: Director

Appointed: 02 July 2012

Andrew P.

Position: Director

Appointed: 02 July 2012

Serena G.

Position: Director

Appointed: 02 July 2012

Philip W.

Position: Director

Appointed: 05 April 2017

Resigned: 11 August 2023

Richard P.

Position: Director

Appointed: 26 March 2015

Resigned: 05 April 2017

Graham T.

Position: Director

Appointed: 02 July 2012

Resigned: 31 March 2014

Timothy P.

Position: Director

Appointed: 02 July 2012

Resigned: 05 April 2017

Andrew R.

Position: Director

Appointed: 02 July 2012

Resigned: 05 April 2017

Richard P.

Position: Director

Appointed: 02 July 2012

Resigned: 27 March 2015

John P.

Position: Director

Appointed: 02 May 2012

Resigned: 31 March 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth376 240      
Balance Sheet
Net Assets Liabilities 259 411-522 88924242424
Cash Bank In Hand24      
Current Assets494 417      
Debtors494 393      
Reserves/Capital
Called Up Share Capital24      
Profit Loss Account Reserve376 210      
Shareholder Funds376 240      
Other
Average Number Employees During Period  66666
Called Up Share Capital Not Paid Not Expressed As Current Asset   24242424
Creditors 1 300 5891 302 8894444
Fixed Assets 1 560 000780 0004444
Net Current Assets Liabilities-1 183 760-1 300 589-1 302 889-4-4-4-4
Total Assets Less Current Liabilities376 240259 411-522 88924242424
Amounts Owed To Group Undertakings 1 300 589     
Capital Redemption Reserve6      
Creditors Due Within One Year1 678 177      
Investments Fixed Assets1 560 0001 560 000     
Investments In Group Undertakings 1 560 000     
Number Shares Allotted       
Par Value Share       
Share Capital Allotted Called Up Paid24      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Accounts for a dormant company made up to 2023-03-31
filed on: 19th, December 2023
Free Download (4 pages)

Company search

Advertisements