The Welbeck Farm Shop Limited WORKSOP


The Welbeck Farm Shop started in year 2006 as Private Limited Company with registration number 05846333. The The Welbeck Farm Shop company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Worksop at Portland Estate Office Cavendish House. Postal code: S80 3LL.

The firm has 3 directors, namely Oliver S., Ian G. and Henry P.. Of them, Henry P. has been with the company the longest, being appointed on 14 June 2006 and Oliver S. has been with the company for the least time - from 19 October 2018. Currently 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.

The Welbeck Farm Shop Limited Address / Contact

Office Address Portland Estate Office Cavendish House
Office Address2 Welbeck
Town Worksop
Post code S80 3LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 05846333
Date of Incorporation Wed, 14th Jun 2006
Industry Unlicensed restaurants and cafes
Industry Wholesale of meat and meat products
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Oliver S.

Position: Director

Appointed: 19 October 2018

Ian G.

Position: Director

Appointed: 11 July 2018

Henry P.

Position: Director

Appointed: 14 June 2006

Ian G.

Position: Secretary

Appointed: 11 July 2018

Resigned: 19 November 2018

Michael B.

Position: Director

Appointed: 06 October 2006

Resigned: 03 October 2014

Robin B.

Position: Director

Appointed: 14 June 2006

Resigned: 11 July 2018

Aci Secretaries Limited

Position: Corporate Secretary

Appointed: 14 June 2006

Resigned: 14 June 2006

Robin B.

Position: Secretary

Appointed: 14 June 2006

Resigned: 11 July 2018

Aci Directors Limited

Position: Corporate Nominee Director

Appointed: 14 June 2006

Resigned: 14 June 2006

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is The Welbeck Estates Company Limited from Worksop, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Welbeck Estates Company Limited

Portland Estate Office Welbeck, Worksop, Nottinghamshire, S80 3LL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 689754
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 03414 67110 510
Debtors58 42054 77748 816
Net Assets Liabilities-984 300-955 112-973 646
Other Debtors33 33743 38820 718
Property Plant Equipment110 67597 53479 778
Total Inventories88 54788 477103 184
Other
Accumulated Depreciation Impairment Property Plant Equipment371 571398 159425 045
Amounts Owed To Group Undertakings Participating Interests808 256746 837755 038
Average Number Employees During Period415047
Balances Amounts Owed To Related Parties 746 837755 038
Bank Borrowings Overdrafts205 025229 152213 122
Creditors1 236 8441 190 9001 193 877
Disposals Decrease In Depreciation Impairment Property Plant Equipment -1 429-816
Disposals Property Plant Equipment -1 429-814
Further Item Increase Decrease In Provisions Component Total Increase Decrease In Provisions 10 753-9 865
Future Minimum Lease Payments Under Non-cancellable Operating Leases50 000 520 000
Increase From Depreciation Charge For Year Property Plant Equipment 28 01727 702
Other Creditors61 75055 04249 716
Other Provisions Balance Sheet Subtotal18 13219 67122 057
Other Taxation Payable9 05812 39414 471
Profit Loss115 85129 188-18 534
Property Plant Equipment Gross Cost482 246495 693504 823
Provisions18 13219 67122 057
Total Additions Including From Business Combinations Property Plant Equipment 14 8769 944
Trade Creditors Trade Payables152 755147 475161 530
Trade Debtors Trade Receivables25 08311 38928 098
Useful Life Property Plant Equipment Years 82

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2023/03/31
filed on: 27th, November 2023
Free Download (10 pages)

Company search

Advertisements