Welbourn Farms,limited LINCOLN


Welbourn Farms started in year 1948 as Private Limited Company with registration number 00460990. The Welbourn Farms company has been functioning successfully for seventy six years now and its status is active. The firm's office is based in Lincoln at North End. Postal code: LN5 0ND.

The firm has 2 directors, namely Jane L., John L.. Of them, John L. has been with the company the longest, being appointed on 1 October 1997 and Jane L. has been with the company for the least time - from 15 March 2010. As of 18 April 2024, there were 5 ex directors - Jane B., Andree B. and others listed below. There were no ex secretaries.

Welbourn Farms,limited Address / Contact

Office Address North End
Office Address2 Welbourn
Town Lincoln
Post code LN5 0ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 00460990
Date of Incorporation Tue, 9th Nov 1948
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 1st December
Company age 76 years old
Account next due date Sun, 1st Sep 2024 (136 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Jane L.

Position: Director

Appointed: 15 March 2010

John L.

Position: Director

Appointed: 01 October 1997

Jane B.

Position: Director

Appointed: 06 November 1991

Resigned: 01 November 2009

Andree B.

Position: Director

Appointed: 06 November 1991

Resigned: 01 November 2009

Hazel B.

Position: Director

Appointed: 06 November 1991

Resigned: 25 June 2005

Nicholas B.

Position: Director

Appointed: 06 November 1991

Resigned: 01 November 2009

James B.

Position: Director

Appointed: 06 November 1991

Resigned: 01 November 2009

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we established, there is John L. This PSC and has 50,01-75% shares.

John L.

Notified on 10 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth301 983315 439319 378      
Balance Sheet
Current Assets151 086195 594225 655231 923263 778233 633161 590277 665277 719
Debtors28 35555 44189 63127 76952 47925 23525 14130 82527 665
Intangible Fixed Assets15 00011 0007 000      
Net Assets Liabilities  319 378368 415402 303404 135389 252409 750462 420
Net Assets Liabilities Including Pension Asset Liability301 983315 439319 378      
Other Debtors  9 1328 7284 25220 2725 2226 87416 291
Property Plant Equipment  487 710447 001452 891541 893503 590506 275536 064
Stocks Inventory122 731140 153136 024      
Tangible Fixed Assets521 020540 890487 710      
Total Inventories  136 024204 154211 299208 398136 449246 840250 054
Reserves/Capital
Called Up Share Capital10 00010 00010 000      
Profit Loss Account Reserve291 983305 439309 378      
Shareholder Funds301 983315 439319 378      
Other
Accumulated Amortisation Impairment Intangible Assets  41 21645 21648 21648 21648 216  
Accumulated Depreciation Impairment Property Plant Equipment  538 555585 399601 762545 300606 903603 228617 139
Average Number Employees During Period  3333333
Bank Borrowings Overdrafts  165 338128 833151 52253 96345 83336 30526 083
Bank Overdrafts  165 338128 833151 52253 96352 908111 46762 610
Creditors  69 76127 82721 42556 94274 96368 54056 078
Creditors Due After One Year111 747113 09569 761      
Creditors Due Within One Year209 967243 927263 032      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 10733 334120 946 68 89748 280
Disposals Property Plant Equipment   10 36580 997174 900 127 19088 750
Finance Lease Liabilities Present Value Total  28 65417 35921 42556 94229 13032 23529 995
Fixed Assets536 020551 890494 710450 001452 891541 893503 590506 275 
Increase From Amortisation Charge For Year Intangible Assets   4 0003 000    
Increase From Depreciation Charge For Year Property Plant Equipment   52 95149 69764 48461 60365 22262 191
Intangible Assets  7 0003 000     
Intangible Assets Gross Cost  48 21648 21648 21648 21648 216  
Intangible Fixed Assets Aggregate Amortisation Impairment33 21637 21641 216      
Intangible Fixed Assets Amortisation Charged In Period 4 0004 000      
Intangible Fixed Assets Cost Or Valuation48 21648 216       
Net Current Assets Liabilities-58 881-48 333-37 3773 44423 145-5 31937 55940 95758 220
Number Shares Allotted 10 00010 000      
Number Shares Issued Fully Paid   10 00010 00010 00010 00010 00010 000
Other Creditors  41 10710 4683 05179 1159 4838 88857 409
Other Taxation Social Security Payable  12 66424 62410 881  19 99213 276
Par Value Share 11111111
Property Plant Equipment Gross Cost  1 026 2651 032 4001 054 6531 087 1931 110 4931 109 5031 153 203
Provisions For Liabilities Balance Sheet Subtotal  68 19457 20352 30875 49776 93468 94275 786
Provisions For Liabilities Charges63 40975 02368 194      
Secured Debts60 843243 890212 187      
Share Capital Allotted Called Up Paid10 00010 00010 000      
Tangible Fixed Assets Additions 140 50012 019      
Tangible Fixed Assets Cost Or Valuation984 1461 027 5461 026 265      
Tangible Fixed Assets Depreciation463 126486 656538 555      
Tangible Fixed Assets Depreciation Charged In Period 64 18560 612      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 40 6558 713      
Tangible Fixed Assets Disposals 97 10013 300      
Total Additions Including From Business Combinations Property Plant Equipment   16 500103 250207 44023 300126 200132 450
Total Assets Less Current Liabilities477 139503 557457 333453 445476 036536 574541 149547 232594 284
Total Borrowings  212 187168 987207 131157 843159 851229 005155 902
Trade Creditors Trade Payables  57 44640 25240 99558 93629 66047 36348 990
Trade Debtors Trade Receivables  80 49919 04148 2274 96319 91923 95111 374
Bank Borrowings      50 00045 83335 833

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 24th, August 2023
Free Download (8 pages)

Company search

Advertisements