Turfland Farms Limited KETTERING


Turfland Farms started in year 2009 as Private Limited Company with registration number 07048770. The Turfland Farms company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Kettering at Colpmans Farm. Postal code: NN14 3LT. Since 2010-02-26 Turfland Farms Limited is no longer carrying the name Turf Farms.

At the moment there are 2 directors in the the company, namely Stuart R. and Chantall R.. In addition one secretary - Stuart R. - is with the firm. As of 29 April 2024, there were 4 ex directors - Angela M., David M. and others listed below. There were no ex secretaries.

Turfland Farms Limited Address / Contact

Office Address Colpmans Farm
Office Address2 Islip
Town Kettering
Post code NN14 3LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07048770
Date of Incorporation Mon, 19th Oct 2009
Industry Growing of other perennial crops
Industry Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
End of financial Year 27th December
Company age 15 years old
Account next due date Fri, 27th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Stuart R.

Position: Director

Appointed: 19 October 2009

Chantall R.

Position: Director

Appointed: 19 October 2009

Stuart R.

Position: Secretary

Appointed: 19 October 2009

Angela M.

Position: Director

Appointed: 08 February 2010

Resigned: 31 December 2016

David M.

Position: Director

Appointed: 08 February 2010

Resigned: 30 June 2017

Colin B.

Position: Director

Appointed: 19 October 2009

Resigned: 31 December 2016

Frederick H.

Position: Director

Appointed: 19 October 2009

Resigned: 31 December 2016

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we discovered, there is Harrowden Turf (Holdings) Limited from Northants, United Kingdom. This PSC is categorised 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. Another entity in the PSC register is Harrowden Farms Group Limited that entered Wellingborough, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Harrowden Farms Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Harrowden Turf (Holdings) Limited

Colpmans Farm Islip, Kettering, Northants, NN14 3LT, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 12402681
Notified on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Harrowden Farms Group Limited

The Coach House Wentworth Farm, Great Harrowden, Wellingborough, Northants, NN9 5AD, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 09324244
Notified on 31 January 2020
Ceased on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Harrowden Farms Limited

The Coach House Wentworth Farm, Great Harrowden, Wellingborough, Northants, NN9 5AD, United Kingdom

Legal authority Companies Acts
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 00794656
Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Turf Farms February 26, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand3 04275216056124 77226 9682 708
Current Assets1 264 620937 623644 9654 099 4503 801 3222 257 4032 347 886
Debtors522 53735 54586 8443 724 0983 243 6061 694 5831 526 737
Net Assets Liabilities611 790590 296204 5533 556 5823 579 7293 545 9393 522 561
Other Debtors 18 476     
Property Plant Equipment7 630 3047 830 4767 638 4561 912 1541 892 9071 845 1771 816 772
Total Inventories739 041901 326557 961374 791532 944535 852 
Other
Audit Fees Expenses  8 24510 200   
Accrued Liabilities Deferred Income30 5987 00010 000511 95876 76016 43211 138
Accumulated Amortisation Impairment Intangible Assets461 000461 000461 000461 000461 000461 000463 220
Accumulated Depreciation Impairment Property Plant Equipment587 998681 277671 035605 460618 319582 182657 928
Additions Other Than Through Business Combinations Intangible Assets     2 220 
Additions Other Than Through Business Combinations Property Plant Equipment 360 12618 78850 43083 196119 93856 841
Amounts Owed By Group Undertakings268 052 69 5792 873 8883 023 1401 371 7601 133 996
Amounts Owed To Group Undertakings178 102      
Average Number Employees During Period23121211101114
Bank Borrowings3 352 2093 120 5642 971 475 50 000  
Bank Borrowings Overdrafts3 099 0532 970 0072 817 357 45 000  
Bank Overdrafts356 550499 886497 929    
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment172 343340 146309 276561 901472 01875 306150 680
Corporation Tax Payable142 127  1 157 6861 157 686  
Corporation Tax Recoverable   5 04011 82921 575 
Creditors6 128 3286 550 4735 631 752350 150265 42851 46669 362
Depreciation Expense Property Plant Equipment  82 73490 42912 561  
Finance Lease Liabilities Present Value Total58 917146 414151 372350 150220 42851 46669 362
Finished Goods Goods For Resale27 86740 51354 964    
Fixed Assets7 710 2547 910 4267 718 4061 992 1041 919 5571 874 0471 843 422
Future Minimum Lease Payments Under Non-cancellable Operating Leases  4 1282 064152 297358 222155 777
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss    -23  
Gain Loss On Disposals Intangible Assets   65 000   
Gain Loss On Disposals Property Plant Equipment  -20 256-33 079-13 690  
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment    53 300  
Increase From Amortisation Charge For Year Intangible Assets      2 220
Increase From Depreciation Charge For Year Property Plant Equipment 129 385137 31299 63089 75376 06576 005
Intangible Assets     2 220 
Intangible Assets Gross Cost461 000461 000461 000461 000461 000463 220 
Investment Property79 95079 95079 95079 95026 65026 65026 650
Investment Property Fair Value Model  79 95079 95026 65026 650 
Loans From Group Undertakings  3 468 190    
Net Current Assets Liabilities-99 436122 165-208 7182 147 6932 167 4442 061 3682 078 074
Number Shares Issued Fully Paid 11    
Other Creditors6 270      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 36 106147 554165 20576 894112 202259
Other Disposals Property Plant Equipment 66 675221 0505 842 307142 884203 8059 500
Other Remaining Borrowings2 970 3583 434 0523 468 190    
Other Taxation Social Security Payable47 517 33 12023 620100 76670 04345 334
Par Value Share 11    
Prepayments Accrued Income12 5757 5606 246487 478195 636298 246390 928
Property Plant Equipment Gross Cost8 218 3028 511 7538 309 4912 517 6142 511 2262 427 3592 474 700
Provisions For Liabilities Balance Sheet Subtotal870 700891 822868 216233 065   
Raw Materials Consumables36 09722 06912 129210 789151 18199 956 
Taxation Including Deferred Taxation Balance Sheet Subtotal870 700891 822868 216233 065241 844338 010329 573
Total Assets Less Current Liabilities7 610 8188 032 5917 509 6884 139 7974 087 0013 935 4153 921 496
Total Borrowings6 069 4116 404 0596 937 594 45 000  
Total Operating Lease Payments  88 47760 016108 392  
Trade Creditors Trade Payables289 548100 29591 907130 287179 91794 877189 200
Trade Debtors Trade Receivables241 9109 50911 019357 69213 0013 0021 813
Transfers To From Property Plant Equipment Fair Value Model    53 300  
Work In Progress  490 868164 002381 763435 896 
Company Contributions To Defined Benefit Plans Directors13 0681 551     

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registration of charge 070487700008, created on 2023-11-16
filed on: 23rd, November 2023
Free Download (37 pages)

Company search

Advertisements