Tyning Farms (1987) Limited BATH


Tyning Farms (1987) started in year 1987 as Private Limited Company with registration number 02161628. The Tyning Farms (1987) company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Bath at Tyning Farm School Lane. Postal code: BA3 5TE.

At present there are 2 directors in the the firm, namely Helen W. and John W.. In addition one secretary - Helen W. - is with the company. As of 14 May 2024, there were 2 ex directors - Richard C., Graham W. and others listed below. There were no ex secretaries.

Tyning Farms (1987) Limited Address / Contact

Office Address Tyning Farm School Lane
Office Address2 Kilmersdon
Town Bath
Post code BA3 5TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02161628
Date of Incorporation Mon, 7th Sep 1987
Industry Mixed farming
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Helen W.

Position: Secretary

Appointed: 13 February 1998

Helen W.

Position: Director

Appointed: 29 May 1991

John W.

Position: Director

Appointed: 29 May 1991

Richard C.

Position: Director

Appointed: 01 June 2001

Resigned: 05 April 2007

Graham W.

Position: Director

Appointed: 29 May 1991

Resigned: 13 February 1998

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we established, there is John W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Helen W. This PSC owns 25-50% shares and has 25-50% voting rights.

John W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Helen W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth706 313796 136       
Balance Sheet
Cash Bank On Hand  187 334181 650222 753325 364291 405399 063398 854
Current Assets426 543560 145416 697473 075462 554603 524485 587580 068627 088
Debtors124 389163 35594 353153 275100 496132 14489 45843 97354 300
Net Assets Liabilities  869 480931 987946 620964 084904 569975 4511 006 265
Other Debtors  25 61552 86228 25136 21317 64824 27118 229
Property Plant Equipment  597 806657 114602 998560 728583 725633 780668 371
Total Inventories  135 010138 150139 305146 016104 724137 033173 934
Cash Bank In Hand159 049272 355       
Stocks Inventory143 105124 435       
Tangible Fixed Assets650 636696 413       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve571 970661 793       
Shareholder Funds706 313796 136       
Other
Accumulated Amortisation Impairment Intangible Assets  9 95214 92819 90424 88124 881  
Accumulated Depreciation Impairment Biological Assets Cost Model  37 80445 26250 744    
Accumulated Depreciation Impairment Property Plant Equipment  677 827794 692896 264983 2201 066 1031 022 7521 073 904
Additions Other Than Through Business Combinations Property Plant Equipment   190 07347 60851 636130 458151 781192 987
Average Number Employees During Period     4422
Bank Borrowings Overdrafts  48 120   2 078641 098
Biological Assets  171 916      
Biological Assets Cost Model  209 720225 420187 856    
Biological Assets Cost Model Gross   225 420238 600    
Biological Assets Non-current   180 158187 856    
Corporation Tax Payable  5 1129 88716 60612 483 1 817 
Corporation Tax Recoverable      15 107  
Creditors  83 69977 11314 667120 83120 46818 85966 702
Disposals Decrease In Depreciation Impairment Biological Assets Cost Model   9 27016 39250 744   
Dividends Paid On Shares    4 977    
Fixed Assets650 861696 638784 876847 450796 056560 953583 950634 005668 596
Future Minimum Lease Payments Under Non-cancellable Operating Leases     67 53067 53067 53060 850
Increase From Amortisation Charge For Year Intangible Assets   4 9764 9764 977   
Increase From Depreciation Charge For Year Biological Assets Cost Model   16 72821 874    
Increase From Depreciation Charge For Year Property Plant Equipment   127 144101 66690 822101 62991 96799 528
Intangible Assets  14 9299 9534 977    
Intangible Assets Gross Cost  24 88124 88124 88124 88124 881  
Investments Fixed Assets225225225225225225225225225
Net Current Assets Liabilities224 890265 884253 766259 612250 172482 693416 788454 927505 938
Other Creditors  35 57977 11314 66723 23820 46818 85966 702
Other Disposals Biological Assets Cost Model   47 14063 520279 940   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 279943 86618 746135 31848 376
Other Disposals Property Plant Equipment   13 9001516 95024 578145 077107 244
Other Investments Other Than Loans     225225225225
Property Plant Equipment Gross Cost  1 275 6331 451 8051 499 2621 543 9481 649 8281 656 5321 742 275
Provisions For Liabilities Balance Sheet Subtotal  85 46397 96284 94179 56275 70194 621101 567
Purchases Additions Other Than Through Business Combinations Biological Assets Cost Model   2 00076 70041 340   
Total Assets Less Current Liabilities875 751962 5221 038 6421 107 0621 046 2281 043 6461 000 7381 088 9321 174 534
Trade Creditors Trade Payables  79 358104 624120 70885 11015 30972 35537 910
Trade Debtors Trade Receivables  68 738100 41372 24595 93156 70319 70236 071
Creditors Due After One Year92 29379 438       
Creditors Due Within One Year201 653294 261       
Intangible Fixed Assets Aggregate Amortisation Impairment31 4063 598       
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 27 808       
Intangible Fixed Assets Cost Or Valuation31 4063 598       
Intangible Fixed Assets Disposals 27 808       
Number Shares Allotted 100       
Par Value Share 1       
Provisions For Liabilities Charges77 14586 948       
Share Capital Allotted Called Up Paid100100       
Share Premium Account134 243134 243       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 11th, July 2023
Free Download (11 pages)

Company search