Waverley Farm Contracts Limited EDINBURGH


Founded in 2009, Waverley Farm Contracts, classified under reg no. SC362745 is an active company. Currently registered at 15 Atholl Crescent EH3 8HA, Edinburgh the company has been in the business for 15 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since June 19, 2014 Waverley Farm Contracts Limited is no longer carrying the name Charlesfield Biogas.

The company has 4 directors, namely Trevor J., John K. and Nicholas R. and others. Of them, Nicholas R., Phillip D. have been with the company the longest, being appointed on 31 July 2015 and Trevor J. and John K. have been with the company for the least time - from 12 September 2016. As of 20 May 2024, there were 3 ex directors - Michael O., Trevor J. and others listed below. There were no ex secretaries.

Waverley Farm Contracts Limited Address / Contact

Office Address 15 Atholl Crescent
Town Edinburgh
Post code EH3 8HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC362745
Date of Incorporation Thu, 16th Jul 2009
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (133 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Trevor J.

Position: Director

Appointed: 12 September 2016

John K.

Position: Director

Appointed: 12 September 2016

Nicholas R.

Position: Director

Appointed: 31 July 2015

Phillip D.

Position: Director

Appointed: 31 July 2015

Michael O.

Position: Director

Appointed: 22 September 2016

Resigned: 23 January 2018

Trevor J.

Position: Director

Appointed: 16 July 2009

Resigned: 31 July 2015

Iain M.

Position: Director

Appointed: 16 July 2009

Resigned: 31 July 2015

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As we found, there is Iona Capital Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited". The abovementioned PSC. Another entity in the PSC register is St Boswells Biogas Ltd that entered London, England as the 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. The third one is Iona Environmental Infrastructure Lp, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited partnership" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Iona Capital Limited

123 123 Pall Mall, London, SW1Y 5EA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited
Notified on 6 April 2016
Nature of control: right to appoint and remove directors

St Boswells Biogas Ltd

86 Jermyn Street Jermyn Street, London, SW1Y 6JD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 09072369
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Iona Environmental Infrastructure Lp

86 Jermyn Street Jermyn Street, London, SW1Y 6JD, England

Legal authority Limited Partnerships Act 1907
Legal form Limited Partnership
Country registered England
Place registered Companies House
Registration number Lp014591
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Charlesfield Biogas June 19, 2014
Charlesfield Holdings July 29, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Cash Bank On Hand10 8329 317
Current Assets408 983329 150
Debtors124 60637 906
Other Debtors80 0115 312
Property Plant Equipment125 958107 475
Total Inventories273 545281 927
Other
Accumulated Depreciation Impairment Property Plant Equipment62 47880 962
Amounts Owed To Group Undertakings357 489126 217
Creditors534 723435 002
Increase From Depreciation Charge For Year Property Plant Equipment 18 484
Net Current Assets Liabilities-125 740-105 852
Number Shares Issued Fully Paid 100
Other Creditors54 77961 973
Other Taxation Social Security Payable 286
Par Value Share 1
Property Plant Equipment Gross Cost188 437 
Total Assets Less Current Liabilities2181 623
Trade Creditors Trade Payables122 455246 526
Trade Debtors Trade Receivables44 59532 594

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control April 6, 2016
filed on: 21st, December 2023
Free Download (1 page)

Company search

Advertisements