Wallasea Farms Limited MARKET HARBOROUGH


Founded in 1961, Wallasea Farms, classified under reg no. 00685712 is an active company. Currently registered at Parker House LE16 7AY, Market Harborough the company has been in the business for 63 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on 2022/06/30.

Currently there are 2 directors in the the firm, namely Roger P. and Adrian L.. In addition one secretary - Paul M. - is with the company. 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.

Wallasea Farms Limited Address / Contact

Office Address Parker House
Office Address2 Leicester Road
Town Market Harborough
Post code LE16 7AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00685712
Date of Incorporation Wed, 8th Mar 1961
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th June
Company age 63 years old
Account next due date Sun, 31st Mar 2024 (35 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Roger P.

Position: Director

Appointed: 01 June 2019

Paul M.

Position: Secretary

Appointed: 31 March 2011

Adrian L.

Position: Director

Appointed: 09 July 2010

Hilary R.

Position: Director

Resigned: 01 December 2018

Katherine P.

Position: Director

Appointed: 01 December 2018

Resigned: 01 June 2019

Stephen L.

Position: Director

Appointed: 01 December 2018

Resigned: 01 June 2019

Robert B.

Position: Director

Appointed: 12 May 2003

Resigned: 22 November 2010

Graham B.

Position: Secretary

Appointed: 01 November 1999

Resigned: 31 March 2011

Paul U.

Position: Secretary

Appointed: 15 June 1998

Resigned: 01 November 1999

George L.

Position: Director

Appointed: 28 February 1992

Resigned: 01 January 1998

Fred G.

Position: Secretary

Appointed: 28 February 1992

Resigned: 15 June 1998

William P.

Position: Director

Appointed: 28 February 1992

Resigned: 06 February 2015

Darien L.

Position: Director

Appointed: 28 February 1992

Resigned: 07 May 2012

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we found, there is Parkers Of Leicester Ltd from Leicester, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Parkers Of Leicester Ltd

254 Braunstone Lane, Leicester, LE3 3AS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 2138495
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 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand2 327 459782 9891 897 3531 552 2511 264 680 
Current Assets4 076 2484 721 8045 258 5465 161 7513 324 0136 354
Debtors585 8642 675 3632 449 0472 616 819783 2356 354
Net Assets Liabilities6 237 2406 514 9906 885 5506 913 9144 890 1126 354
Other Debtors58 55185 34247 07386 72778 820 
Property Plant Equipment2 557 8362 337 3242 163 9482 639 6012 446 670 
Total Inventories1 162 9251 263 452912 146992 6811 276 098 
Other
Accumulated Amortisation Impairment Intangible Assets2 1335 2338 33311 43314 533 
Accumulated Depreciation Impairment Property Plant Equipment3 128 4093 242 8673 560 0083 672 8443 938 576 
Additions Other Than Through Business Combinations Property Plant Equipment 239 413220 656947 277168 766707 743
Amounts Owed By Related Parties 2 005 5771 957 3421 868 046 6 354
Amounts Owed To Group Undertakings14 2014 3064 6314 63146 160 
Average Number Employees During Period 9111099
Capital Commitments  315 400 158 113 
Corporation Tax Payable56 32668 81199 3093 00494 607 
Creditors80 00076 00072 00068 00064 000 
Dividends Paid On Shares13 36710 2677 167   
Fixed Assets2 571 2032 347 5912 171 1152 643 6682 447 637 
Future Minimum Lease Payments Under Non-cancellable Operating Leases549 934495 434332 934294 934251 684 
Increase From Amortisation Charge For Year Intangible Assets 3 1003 1003 1003 100967
Increase From Depreciation Charge For Year Property Plant Equipment 400 505363 859359 581337 346329 221
Intangible Assets13 36710 2677 1674 067967 
Intangible Assets Gross Cost15 50015 50015 50015 50015 500 
Net Current Assets Liabilities3 872 0014 380 3914 946 5924 731 7502 894 8556 354
Other Creditors80 00076 00072 00068 00064 000 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 286 04746 718246 74571 614507 840
Other Disposals Property Plant Equipment 345 46776 891358 78895 965715 875
Other Taxation Social Security Payable4 0514 7505 1834 5267 330 
Property Plant Equipment Gross Cost5 686 2455 580 1915 723 9566 312 4456 385 246 
Provisions For Liabilities Balance Sheet Subtotal125 964136 992160 157393 504388 380 
Total Assets Less Current Liabilities6 443 2046 727 9827 117 7077 375 4185 342 4926 354
Trade Creditors Trade Payables69 417189 784120 951257 907146 940 
Trade Debtors Trade Receivables527 313584 444444 632662 046704 415 
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Intangible Assets     15 500
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment     6 377 114
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Amortisation Impairment Intangible Assets     15 500
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment     3 759 957

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Resolution
Small-sized company accounts made up to 2022/06/30
filed on: 31st, March 2023
Free Download (11 pages)

Company search