Wellgate Community Farm COLLIER ROW ROMFORD


Wellgate Community Farm started in year 2002 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 04370324. The Wellgate Community Farm company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Collier Row Romford at Wellgate Community Farm. Postal code: RM5 2BH.

Currently there are 8 directors in the the firm, namely Kirsty H., Rebecca S. and Clare R. and others. In addition one secretary - Michelle N. - is with the company. Currently 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.

Wellgate Community Farm Address / Contact

Office Address Wellgate Community Farm
Office Address2 Collier Row Road
Town Collier Row Romford
Post code RM5 2BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04370324
Date of Incorporation Fri, 8th Feb 2002
Industry Educational support services
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Kirsty H.

Position: Director

Appointed: 01 September 2023

Rebecca S.

Position: Director

Appointed: 01 March 2017

Clare R.

Position: Director

Appointed: 04 October 2014

Robert B.

Position: Director

Appointed: 13 December 2012

Stephen W.

Position: Director

Appointed: 04 May 2006

Victoria G.

Position: Director

Appointed: 04 May 2006

Robert G.

Position: Director

Appointed: 04 May 2006

Michelle N.

Position: Secretary

Appointed: 04 May 2002

Roger G.

Position: Director

Appointed: 08 February 2002

Rebecca W.

Position: Director

Appointed: 01 May 2019

Resigned: 08 December 2021

Rebecca W.

Position: Director

Appointed: 12 February 2014

Resigned: 03 September 2015

Joanne C.

Position: Director

Appointed: 22 May 2011

Resigned: 01 March 2014

Jonathan M.

Position: Director

Appointed: 19 January 2009

Resigned: 01 August 2012

Theodore R.

Position: Director

Appointed: 20 February 2008

Resigned: 28 August 2015

Clare M.

Position: Director

Appointed: 13 January 2007

Resigned: 06 February 2012

Mathew C.

Position: Secretary

Appointed: 24 July 2006

Resigned: 02 February 2008

Mathew C.

Position: Director

Appointed: 24 July 2006

Resigned: 19 January 2009

Peter B.

Position: Director

Appointed: 04 May 2006

Resigned: 12 October 2019

Michelle N.

Position: Director

Appointed: 04 May 2002

Resigned: 06 October 2022

Margaret W.

Position: Director

Appointed: 08 February 2002

Resigned: 13 January 2007

Marilyn C.

Position: Secretary

Appointed: 08 February 2002

Resigned: 04 May 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth132 396114 49080 391106 802      
Balance Sheet
Current Assets119 567103 99777 278107 36297 55745 88691 313148 040164 665156 702
Net Assets Liabilities   106 80295 44843 20989 316146 042162 668153 925
Cash Bank In Hand94 10283 95176 009       
Debtors25 46520 0461 269       
Net Assets Liabilities Including Pension Asset Liability132 396114 49080 391106 802      
Tangible Fixed Assets15 40310 9165 843       
Reserves/Capital
Profit Loss Account Reserve75 19580 01074 481       
Shareholder Funds132 396114 49080 391106 802      
Other
Average Number Employees During Period     99933
Creditors   2 0102 6092 6771 9971 9981 9972 777
Fixed Assets15 40310 9165 8431 450500     
Net Current Assets Liabilities116 993103 57474 548105 35294 94843 20989 316146 042162 668153 925
Total Assets Less Current Liabilities132 396114 49080 391106 80295 44843 20989 316146 042162 668153 925
Creditors Due Within One Year2 5744232 7302 010      
Other Aggregate Reserves57 20134 4805 910       
Tangible Fixed Assets Cost Or Valuation212 291212 291212 291       
Tangible Fixed Assets Depreciation196 888201 375206 448       
Tangible Fixed Assets Depreciation Charged In Period 4 4875 073       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 5th, February 2024
Free Download (3 pages)

Company search

Advertisements