Tally Ho Farm Limited WINDSOR


Founded in 2002, Tally Ho Farm, classified under reg no. 04473570 is an active company. Currently registered at Tally Ho Farm SL4 4RZ, Windsor the company has been in the business for twenty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 3 directors, namely Julie T., Verity A. and Christopher A.. Of them, Christopher A. has been with the company the longest, being appointed on 28 May 2014 and Julie T. and Verity A. have been with the company for the least time - from 21 July 2015. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tally Ho Farm Limited Address / Contact

Office Address Tally Ho Farm
Office Address2 Crouch Lane, Winkfield
Town Windsor
Post code SL4 4RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04473570
Date of Incorporation Sat, 29th Jun 2002
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Julie T.

Position: Director

Appointed: 21 July 2015

Verity A.

Position: Director

Appointed: 21 July 2015

Christopher A.

Position: Director

Appointed: 28 May 2014

Ian S.

Position: Director

Appointed: 18 March 2009

Resigned: 17 September 2010

George T.

Position: Secretary

Appointed: 20 February 2009

Resigned: 12 June 2015

George T.

Position: Director

Appointed: 26 November 2008

Resigned: 12 June 2015

Julie T.

Position: Director

Appointed: 26 November 2008

Resigned: 28 May 2014

Verity T.

Position: Director

Appointed: 24 January 2006

Resigned: 20 February 2009

Leigh T.

Position: Secretary

Appointed: 31 December 2002

Resigned: 20 February 2009

George T.

Position: Secretary

Appointed: 29 June 2002

Resigned: 31 December 2002

Mc Formations Limited

Position: Corporate Nominee Director

Appointed: 29 June 2002

Resigned: 29 June 2002

Julie T.

Position: Director

Appointed: 29 June 2002

Resigned: 21 June 2006

Crs Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 June 2002

Resigned: 29 June 2002

George T.

Position: Director

Appointed: 29 June 2002

Resigned: 20 December 2002

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we found, there is Julia T. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Julia T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 72424 3801021 037523 006
Current Assets676 050874 101849 497774 091678 620744 470871 143
Debtors321 706408 588316 662346 703337 107362 679494 081
Net Assets Liabilities432 149363 171368 671328 060159 672176 437170 478
Other Debtors52 91799 00733 37928 942   
Property Plant Equipment33 42641 71336 17027 01819 96683 639 
Total Inventories354 344464 789508 455427 286340 476381 739374 056
Other
Accumulated Amortisation Impairment Intangible Assets240 000270 000300 000300 000300 000300 000 
Accumulated Depreciation Impairment Property Plant Equipment79 94393 832104 869114 021112 573120 324142 444
Additions Other Than Through Business Combinations Property Plant Equipment  7 500    
Bank Borrowings Overdrafts68 63275 63361 06640 6862 500181 202149 530
Creditors337 32775 63361 06640 68665 96738 75123 333
Dividends Paid On Shares 30 000     
Fixed Assets93 42671 71336 17027 01819 96683 63961 519
Increase From Amortisation Charge For Year Intangible Assets 30 00030 000    
Increase From Depreciation Charge For Year Property Plant Equipment 13 88912 9919 1526 30234 3016 485
Intangible Assets60 00030 000     
Intangible Assets Gross Cost300 000300 000300 000300 000300 000300 000 
Net Current Assets Liabilities338 723367 091393 567341 728205 673131 549132 292
Other Creditors4 10016 4117 7578 034   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 954    
Other Disposals Property Plant Equipment  2 006    
Other Taxation Social Security Payable31 34826 15342 1506 6816 423-359 
Property Plant Equipment Gross Cost113 369135 545141 039141 039132 539203 963 
Total Assets Less Current Liabilities432 149438 804429 737368 746225 639215 188193 811
Trade Creditors Trade Payables229 729312 146301 974289 334301 472430 455579 340
Trade Debtors Trade Receivables268 789309 581283 283317 761309 803346 917470 080
Amount Specific Advance Or Credit Directors45 02993 228     
Amount Specific Advance Or Credit Made In Period Directors45 02993 228     
Amount Specific Advance Or Credit Repaid In Period Directors 45 029     
Accrued Liabilities   4 5004 0004 0004 000
Average Number Employees During Period13131517151414
Bank Borrowings 90 215     
Bank Overdrafts68 632122 736     
Corporation Tax Payable   10 6696 235-4 434 
Finance Lease Liabilities Present Value Total3 51814 982     
Increase Decrease In Property Plant Equipment 20 176     
Recoverable Value-added Tax   27 31525 03315 76224 001
Total Additions Including From Business Combinations Property Plant Equipment 22 176   107 472 
Total Borrowings68 632212 951     
Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 75026 550 
Disposals Property Plant Equipment    8 50036 048 
Prepayments   1 6272 271  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
Free Download (8 pages)

Company search

Advertisements