Woodland Estates Farming Limited LINCOLN


Woodland Estates Farming started in year 2013 as Private Limited Company with registration number 08747317. The Woodland Estates Farming company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Lincoln at 15 Newland. Postal code: LN1 1XG.

The company has 2 directors, namely Dean W., Leigh H.. Of them, Leigh H. has been with the company the longest, being appointed on 24 October 2013 and Dean W. has been with the company for the least time - from 6 March 2014. As of 28 April 2024, there were 2 ex directors - James R., Steven S. and others listed below. There were no ex secretaries.

Woodland Estates Farming Limited Address / Contact

Office Address 15 Newland
Town Lincoln
Post code LN1 1XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08747317
Date of Incorporation Thu, 24th Oct 2013
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Dean W.

Position: Director

Appointed: 06 March 2014

Leigh H.

Position: Director

Appointed: 24 October 2013

James R.

Position: Director

Appointed: 06 March 2014

Resigned: 06 October 2022

Steven S.

Position: Director

Appointed: 06 March 2014

Resigned: 06 October 2022

People with significant control

The list of PSCs that own or have control over the company is made up of 5 names. As we discovered, there is Wel Holdco 5 Limited from Lincoln, England. This PSC is classified as "a private 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. Another entity in the persons with significant control register is James R. This PSC has significiant influence or control over the company,. The third one is Dean W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Wel Holdco 5 Limited

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 08747503
Notified on 3 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James R.

Notified on 6 April 2016
Ceased on 3 August 2022
Nature of control: significiant influence or control

Dean W.

Notified on 6 April 2016
Ceased on 3 August 2022
Nature of control: significiant influence or control

Leigh H.

Notified on 6 April 2016
Ceased on 3 August 2022
Nature of control: significiant influence or control

Steven S.

Notified on 6 April 2016
Ceased on 3 August 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth2 833 8742 856 954       
Balance Sheet
Cash Bank On Hand      62 501271 76617 609
Current Assets     177 199257 482510 2311 341 536
Debtors157 206108 975117 034116 036210 392177 199194 981238 4651 323 927
Net Assets Liabilities 2 278 6282 244 3222 286 3632 302 9352 304 9172 141 9752 161 2912 052 687
Net Assets Liabilities Including Pension Asset Liability2 833 8742 856 954       
Other Debtors 91 03094 79294 196187 15263 22077 57482 0471 216 605
Property Plant Equipment 4 413 8554 300 9134 294 3804 290 4684 287 0524 019 4004 023 663 
Tangible Fixed Assets4 391 2544 413 855       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve9 32332 403       
Shareholder Funds2 833 8742 856 954       
Other
Accrued Liabilities Deferred Income 14 59528 11060 65773 191    
Accumulated Depreciation Impairment Property Plant Equipment 7 12410 26216 79520 70724 12327 11229 73542 754
Bank Borrowings 1 400 0001 386 0001 386 0001 386 0001 386 0001 429 0011 181 4331 172 833
Bank Borrowings Overdrafts 214 010172 665155 0111 386 0001 386 0001 426 1341 172 8331 164 233
Corporation Tax Payable 6 74812 5012 2264 805    
Creditors 1 400 0001 386 0001 386 0001 386 0001 386 0001 426 1341 172 8331 230 188
Creditors Due After One Year1 400 0001 400 000       
Creditors Due Within One Year314 586265 876       
Disposals Property Plant Equipment  1 000      
Finance Lease Liabilities Present Value Total        16 423
Increase From Depreciation Charge For Year Property Plant Equipment  3 1384 4943 9123 4162 9892 62310 458
Net Current Assets Liabilities-157 380-156 901-121 315-111 983-91 499-86 101-14 312-252 560-246 953
Number Shares Allotted11       
Number Shares Issued But Not Fully Paid  1111111
Other Creditors 29 92310 2368 68593 11986 369235 124725 2651 558 849
Other Taxation Social Security Payable    4 82020 07118 95723 321365
Par Value Share111111111
Prepayments Accrued Income 6 7091 3041 306176    
Property Plant Equipment Gross Cost 4 420 9794 311 1754 311 1754 311 1754 311 1754 046 5124 053 3984 153 648
Provisions For Liabilities Balance Sheet Subtotal 578 326549 276510 034510 034510 034436 979436 979581 066
Recoverable Value-added Tax 9 96512 3881 997     
Revaluation Reserve2 824 5502 824 550       
Secured Debts1 400 0001 400 000       
Tangible Fixed Assets Additions1 570 58925 840       
Tangible Fixed Assets Cost Or Valuation4 395 1394 420 979       
Tangible Fixed Assets Depreciation3 8857 124       
Tangible Fixed Assets Depreciation Charged In Period3 8853 239       
Tangible Fixed Assets Increase Decrease From Revaluations2 824 550        
Total Additions Including From Business Combinations Property Plant Equipment       6 886100 250
Total Assets Less Current Liabilities4 233 8744 256 9544 179 5984 182 3974 198 9694 200 9514 005 0883 771 1033 863 941
Total Increase Decrease From Revaluations Property Plant Equipment  -108 804   -264 663  
Trade Creditors Trade Payables 60014 8361 440 6 84614 8465 6054 252
Trade Debtors Trade Receivables 1 2718 55018 53723 240113 979117 407156 418107 322
Value Shares Allotted11       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, December 2023
Free Download (10 pages)

Company search

Advertisements