Wandylaw Farming Limited OLNEY


Wandylaw Farming Limited is a private limited company registered at 1 The Salt Box, Lavendon, Olney MK46 4DS. Its net worth is valued to be around 0 pounds, while the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-12-06, this 6-year-old company is run by 1 director.
Director Alan F., appointed on 06 December 2017.
The company is categorised as "support activities for animal production (other than farm animal boarding and care) n.e.c." (Standard Industrial Classification code: 1629).
The last confirmation statement was filed on 2022-12-06 and the due date for the subsequent filing is 2023-12-20. What is more, the statutory accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

Wandylaw Farming Limited Address / Contact

Office Address 1 The Salt Box
Office Address2 Lavendon
Town Olney
Post code MK46 4DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 11098831
Date of Incorporation Wed, 6th Dec 2017
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 31st March
Company age 7 years old
Account next due date Tue, 31st Dec 2024 (238 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Alan F.

Position: Director

Appointed: 06 December 2017

Hugh Fell Trustee Company Limited

Position: Corporate Secretary

Appointed: 06 December 2017

People with significant control

The register of persons with significant control that own or control the company includes 6 names. As BizStats discovered, there is Simon K. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Belinda G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Robert F., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Simon K.

Notified on 6 December 2017
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Belinda G.

Notified on 6 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Robert F.

Notified on 6 December 2017
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Alan F.

Notified on 6 December 2017
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Belinda G.

Notified on 6 December 2017
Ceased on 6 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Lady Belinda Gadsden's Childrens Trust

Sovereign Court 230 Upper Fifth Street, Central Milton Keynes, MK9 2HR, United Kingdom

Legal authority England & Wales
Legal form Trust
Country registered .
Place registered .
Registration number .
Notified on 6 December 2017
Ceased on 6 December 2017
Nature of control: right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand32 95841 48260 204  
Current Assets68 65146 76860 20493 370118 619
Debtors35 6935 2866 091  
Net Assets Liabilities17 61742 40167 97293 110116 839
Other Debtors10 7601 2861 427  
Property Plant Equipment24 28719 43015 545  
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal4 8493 6162 3831 150 
Accumulated Amortisation Impairment Intangible Assets12 19021 33330 476  
Accumulated Depreciation Impairment Property Plant Equipment4115 2689 153  
Average Number Employees During Period11111
Corporation Tax Payable2 1885 0126 502  
Creditors78 57032 64415 30915 06015 737
Dividends Paid On Shares24 38015 237   
Fixed Assets48 66734 66721 63912 4369 949
Future Minimum Lease Payments Under Non-cancellable Operating Leases21 375    
Increase From Amortisation Charge For Year Intangible Assets12 1909 1439 143  
Increase From Depreciation Charge For Year Property Plant Equipment4114 8573 885  
Intangible Assets24 38015 2376 094  
Intangible Assets Gross Cost36 57036 570   
Issue Equity Instruments100    
Net Current Assets Liabilities54 34114 12466 29598 798108 566
Other Creditors78 57027 6328 807  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  6 0915 4285 684
Profit Loss17 51724 784   
Property Plant Equipment Gross Cost24 69824 698   
Provisions For Liabilities Balance Sheet Subtotal1 9722 7742 2701 9141 676
Total Additions Including From Business Combinations Property Plant Equipment24 698    
Total Assets Less Current Liabilities103 00848 79187 93496 174118 515
Trade Creditors Trade Payables6 525    
Trade Debtors Trade Receivables24 9334 0004 664  

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Persons with significant control
Confirmation statement with no updates 2023-12-06
filed on: 7th, December 2023
Free Download (3 pages)

Company search