Wolvey Hall Farm Limited HINCKLEY


Founded in 1965, Wolvey Hall Farm, classified under reg no. 00866809 is an active company. Currently registered at Wolvey Hall LE10 3LF, Hinckley the company has been in the business for 59 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

There is a single director in the company at the moment - Oliver F., appointed on 6 June 1994. In addition, a secretary was appointed - Oliver F., appointed on 1 July 1993. As of 26 April 2024, there were 6 ex directors - Arabella F., Jayne G. and others listed below. There were no ex secretaries.

Wolvey Hall Farm Limited Address / Contact

Office Address Wolvey Hall
Office Address2 Wolvey
Town Hinckley
Post code LE10 3LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00866809
Date of Incorporation Thu, 16th Dec 1965
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Oliver F.

Position: Director

Appointed: 06 June 1994

Oliver F.

Position: Secretary

Appointed: 01 July 1993

Arabella F.

Position: Director

Appointed: 01 April 2022

Resigned: 29 April 2022

Jayne G.

Position: Director

Appointed: 23 March 2016

Resigned: 12 April 2022

Emma F.

Position: Director

Appointed: 15 September 2008

Resigned: 26 April 2013

Mary F.

Position: Director

Appointed: 13 June 1994

Resigned: 07 July 2011

Richard B.

Position: Director

Appointed: 13 June 1992

Resigned: 06 June 1994

Mary F.

Position: Director

Appointed: 13 June 1992

Resigned: 01 July 1993

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats found, there is Oliver F. This PSC and has 25-50% shares. Another one in the persons with significant control register is Victoria F. This PSC owns 25-50% shares. The third one is Florence F., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Oliver F.

Notified on 13 June 2017
Nature of control: 25-50% shares

Victoria F.

Notified on 13 June 2017
Nature of control: 25-50% shares

Florence F.

Notified on 13 June 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 63025 97613 1353 614
Current Assets60 62678 24546 56317 884
Debtors53 99652 26933 42814 270
Net Assets Liabilities1 299 9451 297 8811 256 0951 224 685
Property Plant Equipment120 618116 346113 550108 697
Other
Amount Specific Advance Or Credit Directors45 26833 12224 9416 913
Amount Specific Advance Or Credit Repaid In Period Directors13 62112 1468 18118 028
Accumulated Depreciation Impairment Property Plant Equipment36 95242 07447 32052 173
Average Number Employees During Period 222
Bank Borrowings361 306382 601376 453368 866
Bank Borrowings Overdrafts335 446350 145316 790311 854
Corporation Tax Recoverable8 7286 4428 4874 507
Creditors356 506378 989366 085358 500
Fixed Assets1 620 6181 616 3461 613 5501 608 697
Increase From Depreciation Charge For Year Property Plant Equipment 5 1225 2464 853
Investment Property1 500 0001 500 0001 500 0001 500 000
Investment Property Fair Value Model1 500 0001 500 0001 500 000 
Net Current Assets Liabilities35 83360 5248 630-25 512
Other Creditors18 92713 07026 60131 351
Other Taxation Social Security Payable1 0661 039964779
Property Plant Equipment Gross Cost157 570158 420160 870 
Total Additions Including From Business Combinations Property Plant Equipment 8502 450 
Total Assets Less Current Liabilities1 656 4511 676 8701 622 1801 583 185
Trade Creditors Trade Payables   900
Trade Debtors Trade Receivables 12 705 2 850

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Mortgage Officers
Total exemption full accounts data made up to 2022-12-31
filed on: 9th, June 2023
Free Download (10 pages)

Company search

Advertisements