You are here: bizstats.co.uk > a-z index > W list > WF list

Wfc Drayton Farming Limited WINCHESTER


Wfc Drayton Farming started in year 2001 as Private Limited Company with registration number 04165896. The Wfc Drayton Farming company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Winchester at 25 St Thomas Street. Postal code: SO23 9HJ. Since 2001/06/26 Wfc Drayton Farming Limited is no longer carrying the name Alnery No.2134.

Currently there are 2 directors in the the firm, namely Kairen C. and Paul C.. In addition one secretary - Kairen C. - is with the company. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Wfc Drayton Farming Limited Address / Contact

Office Address 25 St Thomas Street
Town Winchester
Post code SO23 9HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04165896
Date of Incorporation Thu, 22nd Feb 2001
Industry Mixed farming
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Kairen C.

Position: Director

Appointed: 25 June 2019

Paul C.

Position: Director

Appointed: 25 May 2001

Kairen C.

Position: Secretary

Appointed: 25 May 2001

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 22 February 2001

Resigned: 25 May 2001

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 22 February 2001

Resigned: 25 May 2001

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 22 February 2001

Resigned: 25 May 2001

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Caudwell and Sons Limited from Winchester, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Caudwell And Sons Limited

25 St. Thomas Street, Winchester, Hampshire, SO23 9HJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03403989
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alnery No.2134 June 26, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 996 0742 419 746      
Balance Sheet
Cash Bank In Hand 200 139      
Cash Bank On Hand 200 13988 879  31 664 372 419
Current Assets1 094 6711 461 0361 925 9561 919 3592 656 9982 660 4963 193 6433 805 388
Debtors937 285530 9121 035 2981 236 7041 887 1362 169 3012 355 7362 501 881
Net Assets Liabilities 2 419 7462 798 0652 973 7023 281 2003 282 4763 726 7254 273 599
Net Assets Liabilities Including Pension Asset Liability1 996 0742 419 746      
Other Debtors  99 469163 39394 47360 766140 139187 933
Property Plant Equipment 5 130 8985 115 5025 242 2085 712 7625 678 6445 767 0865 884 629
Stocks Inventory157 386729 985      
Tangible Fixed Assets5 229 0955 130 898      
Total Inventories 729 985801 779682 655769 862459 531837 907931 088
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve1 995 9742 419 646      
Shareholder Funds1 996 0742 419 746      
Other
Accrued Liabilities Deferred Income 8 25013 408     
Accumulated Depreciation Impairment Property Plant Equipment 1 022 498895 877956 568968 9951 013 6971 043 9051 161 560
Amounts Owed By Group Undertakings 358 353893 3331 068 2201 792 6632 099 1602 169 9862 275 402
Amounts Owed To Group Undertakings 3 748 7083 748 7083 748 7083 748 7083 748 7083 748 7083 748 708
Average Number Employees During Period  112222
Bank Borrowings 196 240159 371120 6591 089 9881 047 2621 010 000893 759
Bank Borrowings Overdrafts 76 242120 66079 9871 047 2631 009 999893 758761 618
Called Up Share Capital Not Paid 100100     
Corporation Tax Payable 19 87782 585     
Creditors 3 908 0783 869 3683 828 6954 795 9714 758 7074 712 8294 558 469
Creditors Due After One Year3 965 5533 908 078      
Creditors Due Within One Year314 070205 059      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  184 280 47 66515 77863 000288
Disposals Property Plant Equipment  184 2801 04347 66536 40863 0002 300
Increase From Depreciation Charge For Year Property Plant Equipment  57 65960 69160 09260 48093 208117 943
Net Current Assets Liabilities780 6011 255 9771 600 4221 608 6802 428 2152 422 9082 760 8283 044 990
Number Shares Allotted 100      
Other Creditors  13 4087 8009 14494 38715 97276 318
Other Inventories 729 985801 779     
Other Taxation Social Security Payable  1 338 666858975126 015
Par Value Share 1      
Prepayments Accrued Income 7 1765 954     
Property Plant Equipment Gross Cost 6 153 3966 011 3796 198 7766 681 7576 692 3416 810 9917 046 189
Provisions For Liabilities Balance Sheet Subtotal 59 05148 49148 49163 80660 36988 36097 551
Provisions For Liabilities Charges48 06959 051      
Recoverable Value-added Tax 136 77793 415     
Secured Debts216 845196 240      
Share Capital Allotted Called Up Paid100100      
Tangible Fixed Assets Cost Or Valuation6 153 396       
Tangible Fixed Assets Depreciation924 3011 022 498      
Tangible Fixed Assets Depreciation Charged In Period 98 197      
Total Additions Including From Business Combinations Property Plant Equipment  42 263188 440530 64646 992181 650237 498
Total Assets Less Current Liabilities6 009 6966 386 8756 715 9246 850 8888 140 9778 101 5528 527 9148 929 619
Trade Creditors Trade Payables 140 062189 492233 830151 123105 080167 395403 704
Trade Debtors Trade Receivables 28 50642 4965 091 9 37545 61138 546
Finance Lease Liabilities Present Value Total      70 36348 143

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 21st, June 2023
Free Download (9 pages)

Company search

Advertisements