Warren Farm Limited CHELMSFORD


Founded in 1951, Warren Farm, classified under reg no. 00493436 is an active company. Currently registered at 1st Floor County House CM2 0RG, Chelmsford the company has been in the business for seventy three years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 9 directors in the the firm, namely Alan B., Scott B. and Malcolm O. and others. In addition one secretary - Richard M. - is with the company. At the moment 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.

Warren Farm Limited Address / Contact

Office Address 1st Floor County House
Office Address2 100 New London Road
Town Chelmsford
Post code CM2 0RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00493436
Date of Incorporation Thu, 29th Mar 1951
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 73 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Alan B.

Position: Director

Appointed: 01 April 2022

Scott B.

Position: Director

Appointed: 01 April 2022

Malcolm O.

Position: Director

Appointed: 01 April 2022

Matthew C.

Position: Director

Appointed: 01 April 2022

Richard S.

Position: Director

Appointed: 01 April 2022

Richard M.

Position: Secretary

Appointed: 01 October 2020

Richard M.

Position: Director

Appointed: 10 January 2008

William C.

Position: Director

Appointed: 12 January 2007

Hugh W.

Position: Director

Appointed: 12 January 2007

Ian B.

Position: Director

Appointed: 07 December 2005

Marion S.

Position: Secretary

Appointed: 31 January 2008

Resigned: 01 October 2020

Jean B.

Position: Director

Appointed: 10 January 2008

Resigned: 01 October 2020

Marion S.

Position: Director

Appointed: 07 December 2005

Resigned: 01 October 2020

Justin O.

Position: Director

Appointed: 09 October 1998

Resigned: 10 January 2008

Richard M.

Position: Secretary

Appointed: 29 July 1998

Resigned: 30 January 2008

Richard M.

Position: Director

Appointed: 29 July 1998

Resigned: 10 January 2008

Eileen H.

Position: Director

Appointed: 01 July 1996

Resigned: 29 July 1998

Eileen H.

Position: Secretary

Appointed: 01 July 1996

Resigned: 29 July 1998

Richard M.

Position: Secretary

Appointed: 18 January 1995

Resigned: 01 July 1996

Richard M.

Position: Director

Appointed: 18 January 1995

Resigned: 01 July 1996

John M.

Position: Director

Appointed: 31 October 1992

Resigned: 18 January 1995

James H.

Position: Director

Appointed: 31 October 1992

Resigned: 30 January 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth130 54683 287       
Balance Sheet
Current Assets126 43091 08053 60767 186133 120257 888408 117458 541735 104
Net Assets Liabilities 83 28744 90149 269123 257225 427301 659389 275 
Cash Bank In Hand111 77972 785       
Debtors14 65118 295       
Tangible Fixed Assets35 47435 753       
Reserves/Capital
Called Up Share Capital10 00010 000       
Profit Loss Account Reserve120 54673 287       
Shareholder Funds130 54683 287       
Other
Average Number Employees During Period   666   
Creditors 43 54634 23338 51129 62748 420119 65178 632102 046
Fixed Assets 35 75325 52720 59419 76415 95913 1939 3665 591
Net Current Assets Liabilities95 07247 53419 37428 675103 493209 468288 466379 909 
Total Assets Less Current Liabilities130 54683 28744 90149 269123 257225 427301 659389 275 
Creditors Due Within One Year31 35843 546       
Number Shares Allotted 10 000       
Par Value Share 1       
Share Capital Allotted Called Up Paid10 00010 000       
Tangible Fixed Assets Additions 10 505       
Tangible Fixed Assets Cost Or Valuation91 750102 255       
Tangible Fixed Assets Depreciation56 27666 502       
Tangible Fixed Assets Depreciation Charged In Period 10 226       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 31st March 2023
filed on: 17th, November 2023
Free Download (6 pages)

Company search