Winchelsea Farm Foods Limited ICKLESHAM


Founded in 2006, Winchelsea Farm Foods, classified under reg no. 05992353 is an active company. Currently registered at Elms Farm TN36 4AH, Icklesham the company has been in the business for 18 years. Its financial year was closed on 5th April and its latest financial statement was filed on Tuesday 5th April 2022. Since Monday 11th February 2008 Winchelsea Farm Foods Limited is no longer carrying the name A & S Rumsey & Sons.

The company has 2 directors, namely Stephen R., Anne R.. Of them, Stephen R., Anne R. have been with the company the longest, being appointed on 12 January 2007. Currently there is one former director listed by the company - Karen B., who left the company on 24 September 2018. In addition, the company lists several former secretaries whose names might be found in the list below.

Winchelsea Farm Foods Limited Address / Contact

Office Address Elms Farm
Office Address2 Pett Lane
Town Icklesham
Post code TN36 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05992353
Date of Incorporation Wed, 8th Nov 2006
Industry
End of financial Year 5th April
Company age 18 years old
Account next due date Fri, 5th Jan 2024 (145 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Stephen R.

Position: Director

Appointed: 12 January 2007

Anne R.

Position: Director

Appointed: 12 January 2007

Karen B.

Position: Director

Appointed: 13 May 2010

Resigned: 24 September 2018

Karen B.

Position: Secretary

Appointed: 18 November 2009

Resigned: 16 December 2009

Anne R.

Position: Secretary

Appointed: 12 January 2007

Resigned: 18 November 2009

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 2006

Resigned: 12 January 2007

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 08 November 2006

Resigned: 12 January 2007

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we discovered, there is Anne R. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Stephen R. This PSC has significiant influence or control over the company,.

Anne R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Stephen R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

A & S Rumsey & Sons February 11, 2008
Owlstore May 1, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth-5 060 297-5 282 733       
Balance Sheet
Cash Bank In Hand33 72811 525       
Cash Bank On Hand 11 52515 04516 7848 86812 3865 6793 9146 384
Current Assets58 61729 39226 97029 10320 54021 76715 71313 91418 991
Debtors2 8654 2001 4652 2142 7272 7573 6303 5642 967
Net Assets Liabilities -5 282 733-5 475 073-5 661 640-5 840 345-5 936 815-6 008 309-6 099 533-6 267 449
Net Assets Liabilities Including Pension Asset Liability-5 060 297-5 282 733       
Other Debtors 3 0419561 7971 9061 7053 1313 1172 515
Property Plant Equipment 231 223179 292144 201117 26895 00276 86962 858 
Stocks Inventory22 02413 667       
Tangible Fixed Assets305 134231 223       
Total Inventories 13 66710 46010 1058 9456 6246 4046 4369 640
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve-5 060 299-5 282 735       
Shareholder Funds-5 060 297-5 282 733       
Other
Accrued Liabilities   3 5923 8824 084   
Accumulated Depreciation Impairment Property Plant Equipment 333 479357 726393 200421 501443 935462 068476 759337 882
Amounts Owed By Group Undertakings 99       
Amounts Owed To Group Undertakings 5 381 6295 507 2375 619 6825 754 0911 811 5921 869 5551 928 2352 046 665
Average Number Employees During Period  2232222
Creditors 5 527 0915 668 0535 813 4335 959 3896 026 5426 068 8926 144 1066 311 551
Creditors Due After One Year5 399 9535 527 091       
Creditors Due Within One Year24 09516 257       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  20 990  181   
Disposals Property Plant Equipment  29 881  230   
Increase From Depreciation Charge For Year Property Plant Equipment  45 23735 47428 30122 61518 13314 691139
Net Current Assets Liabilities34 52213 13513 6887 5921 776-5 275-16 286-18 285-7 706
Number Shares Allotted 2       
Number Shares Issued Fully Paid    22222
Other Creditors 145 462160 816193 7513 0164 214 9504 199 3374 215 8715 155
Other Taxation Social Security Payable 7048658087046196259652 196
Par Value Share 1  11111
Property Plant Equipment Gross Cost 564 702537 018537 401538 769538 937538 937539 617540 556
Recoverable Value-added Tax   49     
Secured Debts5 290 9445 381 629       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation612 455564 702       
Tangible Fixed Assets Depreciation307 321333 479       
Tangible Fixed Assets Depreciation Charged In Period 60 782       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 34 624       
Tangible Fixed Assets Disposals 47 753       
Total Additions Including From Business Combinations Property Plant Equipment  2 1973831 368398 680939
Total Assets Less Current Liabilities339 656244 358192 980151 793119 04489 72760 58344 57344 102
Trade Creditors Trade Payables 9 1047 09514 14610 76219 49021 87025 93819 346
Trade Debtors Trade Receivables 1 0605093688211 052499447452

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements