Wellfield Farms Limited CUPAR


Founded in 1957, Wellfield Farms, classified under reg no. SC032011 is an active company. Currently registered at Wellfield House KY14 7SG, Cupar the company has been in the business for sixty seven years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has one director. Charles S., appointed on 24 March 1989. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Mary P. who worked with the the company until 29 March 2007.

Wellfield Farms Limited Address / Contact

Office Address Wellfield House
Office Address2 Strathmiglo
Town Cupar
Post code KY14 7SG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC032011
Date of Incorporation Tue, 5th Feb 1957
Industry Mixed farming
End of financial Year 30th September
Company age 67 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 24th Sep 2024 (2024-09-24)
Last confirmation statement dated Sun, 10th Sep 2023

Company staff

James Hair & Co

Position: Corporate Secretary

Appointed: 20 April 2020

Charles S.

Position: Director

Appointed: 24 March 1989

Henderson Loggie

Position: Corporate Secretary

Appointed: 29 March 2007

Resigned: 20 April 2020

Mary P.

Position: Secretary

Appointed: 23 October 1998

Resigned: 29 March 2007

Burness Solicitors

Position: Corporate Nominee Secretary

Appointed: 09 May 1995

Resigned: 23 October 1998

Patrick W.

Position: Director

Appointed: 24 March 1989

Resigned: 30 November 1994

Kathleen S.

Position: Director

Appointed: 24 March 1989

Resigned: 29 January 1991

Ccw Secretaries Limited

Position: Corporate Secretary

Appointed: 24 March 1989

Resigned: 09 May 1995

People with significant control

The register of PSCs that own or control the company includes 1 name. As we identified, there is Charles S. The abovementioned PSC and has 75,01-100% shares.

Charles S.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand   133133133194 865150 685
Current Assets1331341331 6273 0401 206196 132153 700
Debtors   1 4942 9071 0731 2673 015
Net Assets Liabilities-176 551-177 279-181 857-219 963-240 883-247 188-250 801-270 241
Other Debtors   1 4942 9071 0731 0731 942
Property Plant Equipment   41 22846 02338 05840 91854 728
Other
Accumulated Depreciation Impairment Property Plant Equipment   237 298248 618257 693258 524257 572
Additions Other Than Through Business Combinations Property Plant Equipment       44 123
Average Number Employees During Period  111222
Bank Borrowings Overdrafts   27 05518 48827 505  
Creditors187 172208 145202 699222 862256 676236 925469 542464 708
Fixed Assets50 94253 67240 49241 228    
Increase From Depreciation Charge For Year Property Plant Equipment    11 3209 07510 60014 211
Net Current Assets Liabilities-40 321-22 806-19 650-38 329-30 230-48 321177 823139 739
Other Creditors   222 862256 676236 925469 542464 708
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      9 76915 163
Other Disposals Property Plant Equipment      12 80931 265
Other Taxation Social Security Payable   5553541 1131 306324
Prepayments Accrued Income      1 0731 073
Property Plant Equipment Gross Cost   278 526294 641295 751299 442312 300
Total Additions Including From Business Combinations Property Plant Equipment    16 1151 11016 500 
Total Assets Less Current Liabilities10 62130 86620 8422 89915 793-10 263218 741194 467
Trade Creditors Trade Payables     8 8743 7511 439
Trade Debtors Trade Receivables      194 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 27th, September 2023
Free Download (7 pages)

Company search

Advertisements