Swansea Community Farm SWANSEA


Founded in 1999, Swansea Community Farm, classified under reg no. 03899645 is an active company. Currently registered at 2 Pontarddulais Road SA5 4BA, Swansea the company has been in the business for 25 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022.

The firm has 6 directors, namely Stacey A., Clare C. and Chris B. and others. Of them, Sarah D. has been with the company the longest, being appointed on 23 March 2020 and Stacey A. has been with the company for the least time - from 16 January 2024. At the moment 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.

Swansea Community Farm Address / Contact

Office Address 2 Pontarddulais Road
Office Address2 Fforestfach
Town Swansea
Post code SA5 4BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03899645
Date of Incorporation Fri, 24th Dec 1999
Industry Other amusement and recreation activities n.e.c.
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Stacey A.

Position: Director

Appointed: 16 January 2024

Clare C.

Position: Director

Appointed: 15 January 2024

Chris B.

Position: Director

Appointed: 15 January 2024

Kate H.

Position: Director

Appointed: 10 January 2023

Angela W.

Position: Director

Appointed: 31 May 2022

Sarah D.

Position: Director

Appointed: 23 March 2020

Hayley W.

Position: Director

Appointed: 08 February 2022

Resigned: 28 September 2022

Andrew P.

Position: Director

Appointed: 08 November 2021

Resigned: 22 July 2022

Emily R.

Position: Director

Appointed: 21 September 2020

Resigned: 04 October 2021

Jonas R.

Position: Director

Appointed: 21 September 2020

Resigned: 25 January 2024

Dallas B.

Position: Director

Appointed: 21 September 2020

Resigned: 09 February 2022

Chris B.

Position: Director

Appointed: 18 October 2019

Resigned: 09 May 2023

Christopher B.

Position: Director

Appointed: 24 November 2018

Resigned: 08 November 2021

Sonia E.

Position: Director

Appointed: 01 March 2017

Resigned: 24 November 2018

Geoffrey B.

Position: Director

Appointed: 06 December 2014

Resigned: 08 December 2015

Ieuan S.

Position: Director

Appointed: 06 December 2014

Resigned: 26 November 2016

Janay T.

Position: Director

Appointed: 06 December 2014

Resigned: 06 February 2016

Dan H.

Position: Director

Appointed: 06 December 2014

Resigned: 30 April 2015

Sonia P.

Position: Director

Appointed: 15 October 2011

Resigned: 18 December 2012

Tony T.

Position: Director

Appointed: 08 February 2010

Resigned: 18 December 2012

Anne W.

Position: Director

Appointed: 09 April 2008

Resigned: 25 January 2024

Sarah C.

Position: Director

Appointed: 09 April 2008

Resigned: 12 September 2011

Helen J.

Position: Director

Appointed: 04 April 2007

Resigned: 23 September 2009

Susan J.

Position: Director

Appointed: 04 April 2007

Resigned: 07 December 2009

Michael C.

Position: Director

Appointed: 09 November 2005

Resigned: 15 October 2011

Gwynne J.

Position: Director

Appointed: 28 September 2005

Resigned: 23 September 2009

Donna R.

Position: Director

Appointed: 28 September 2005

Resigned: 01 December 2008

Raymond D.

Position: Secretary

Appointed: 24 November 2004

Resigned: 03 April 2009

Howard M.

Position: Director

Appointed: 01 September 2004

Resigned: 30 March 2009

Danielle P.

Position: Director

Appointed: 01 September 2004

Resigned: 09 November 2005

David M.

Position: Director

Appointed: 04 September 2003

Resigned: 01 September 2004

Carolyn B.

Position: Director

Appointed: 19 March 2003

Resigned: 06 February 2016

Sarah A.

Position: Secretary

Appointed: 28 October 2002

Resigned: 01 September 2004

Michael C.

Position: Director

Appointed: 28 October 2002

Resigned: 06 February 2016

Judi S.

Position: Director

Appointed: 12 December 2001

Resigned: 28 April 2003

John S.

Position: Director

Appointed: 12 December 2001

Resigned: 01 July 2002

Sarah A.

Position: Director

Appointed: 11 December 2001

Resigned: 01 September 2004

Jennifer R.

Position: Director

Appointed: 18 October 2000

Resigned: 26 September 2001

Joseph C.

Position: Director

Appointed: 18 October 2000

Resigned: 04 September 2003

Janet C.

Position: Director

Appointed: 18 October 2000

Resigned: 01 September 2004

Simon J.

Position: Director

Appointed: 24 December 1999

Resigned: 18 October 2000

Lindsey J.

Position: Director

Appointed: 24 December 1999

Resigned: 28 October 2002

Dave J.

Position: Director

Appointed: 24 December 1999

Resigned: 18 October 2000

Janet M.

Position: Director

Appointed: 24 December 1999

Resigned: 28 September 2005

Beverley S.

Position: Director

Appointed: 24 December 1999

Resigned: 28 October 2002

Lynne S.

Position: Secretary

Appointed: 24 December 1999

Resigned: 28 October 2002

Ann F.

Position: Director

Appointed: 24 December 1999

Resigned: 31 March 2021

Phillip S.

Position: Director

Appointed: 24 December 1999

Resigned: 09 November 2005

Grenville P.

Position: Director

Appointed: 24 December 1999

Resigned: 18 October 2000

People with significant control

The register of persons with significant control who own or have control over the company is made up of 8 names. As we found, there is Andrew P. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is Christopher B. This PSC has significiant influence or control over the company,. Moving on, there is Sarah D., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Andrew P.

Notified on 8 November 2021
Ceased on 9 February 2022
Nature of control: significiant influence or control

Christopher B.

Notified on 18 October 2019
Ceased on 9 February 2022
Nature of control: significiant influence or control

Sarah D.

Notified on 23 March 2020
Ceased on 9 February 2022
Nature of control: significiant influence or control

Dallas B.

Notified on 21 September 2020
Ceased on 9 February 2022
Nature of control: significiant influence or control

Jonas R.

Notified on 8 October 2021
Ceased on 9 February 2022
Nature of control: significiant influence or control

Anne W.

Notified on 18 December 2016
Ceased on 9 February 2022
Nature of control: significiant influence or control

Ann B.

Notified on 18 December 2016
Ceased on 31 March 2021
Nature of control: significiant influence or control

Sonia E.

Notified on 26 November 2016
Ceased on 24 November 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand81 89384 321112 585194 499183 868223 634
Current Assets92 43393 845120 566201 261200 196225 915
Debtors10 5409 5247 9816 76216 3282 281
Net Assets Liabilities242 180212 259219 531273 605259 734269 864
Other Debtors1 075     
Property Plant Equipment162 725128 663110 62590 66976 30858 792
Other
Charity Funds242 180212 259219 531273 605259 734269 864
Charity Registration Number England Wales 1 079 9071 079 907 1 079 9071 079 907
Cost Charitable Activity134 4989 5876 94140 61046 77267 497
Costs Raising Funds3 1343 7652 8781 70254 
Donations Gifts6235203 403 214 
Donations Legacies11 1135 9818 0895 25014 86213 750
Expenditure166 549196 245189 865182 587223 174254 350
Expenditure Material Fund 196 245189 865   
Further Item Donations Legacies Component Total Donations Legacies10 4905 4614 6865 25014 64813 750
Income Endowments172 314166 324197 137236 661209 303264 480
Income From Charitable Activity145 664138 710162 92236 64229 50030 875
Income From Other Trading Activities15 53721 58125 9024 49415 11941 258
Income Material Fund 166 324197 137   
Investment Income 522249207430
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses5 76529 9217 27254 07413 87110 130
Accrued Liabilities5 7766 4006 1727 4445 3886 840
Accumulated Depreciation Impairment Property Plant Equipment511 226546 252574 190597 666618 736636 635
Creditors12 97810 24911 66018 32516 77014 843
Depreciation Expense Property Plant Equipment35 08935 02627 93823 47621 07017 899
Increase From Depreciation Charge For Year Property Plant Equipment 35 02627 938 21 07017 899
Net Current Assets Liabilities79 45583 596108 906182 936183 426211 072
Other Taxation Social Security Payable4961 202    
Prepayments Accrued Income5 1657 2796 7176 2415 756 
Property Plant Equipment Gross Cost673 951674 915684 815688 335695 044695 427
Total Additions Including From Business Combinations Property Plant Equipment 9649 900 6 709383
Total Assets Less Current Liabilities242 180212 259219 531273 605259 734269 864
Trade Creditors Trade Payables6 7062 6475 4886 5352 3074 280
Trade Debtors Trade Receivables 2 2451 26452110 5722 281
Net Increase Decrease In Charitable Funds   54 07413 87110 130
Other Income   4 0001 7952 136
Average Number Employees During Period 1416181620
Interest Income On Bank Deposits    207430
Other Creditors   4 3469 0753 723

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, November 2023
Free Download (28 pages)

Company search

Advertisements