FLAGLEAF FARMING LIMITED
Growing of cereals (except rice), leguminous crops and oil seeds
FLAGLEAF FARMING LIMITED
Growing of cereals (except rice), leguminous crops and oil seeds
Previous Company Names
Contact & Details
Contact
Registered Address
The Little Grange Market Rasen Road Dunholme Lincoln LN2 3RA
Full company profile for FLAGLEAF FARMING LIMITED (00754615), an active company based in Lincoln, United Kingdom. Incorporated 25 Mar 1963. Growing of cereals (except rice), leguminous crops and oil seeds. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
£209.39k
Net Assets
£914.50k
Total Liabilities
£790.01k
Turnover
N/A
Employees
5
Debt Ratio
46%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 4 grants
Sign up to view complete grant history
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Heather Rosemary Jane Turley | Director | British | England | 23 Nov 1991 | Active |
| Stephen William Turley | Director | British | United Kingdom | 23 Nov 1991 | Active |
| Stephen William Turley | Secretary | British | Unknown | 23 Nov 1991 | Active |
Persons with Significant Control
Persons with Significant Control (2)
Heather Rosemary Jane Turley
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Stephen William Turley
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
The Bungalow, Wickenby, Lincoln (LN3 5AB) WEST LINDSEY | Freehold | £265,000 | 18 Nov 2024 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Dec 2025 | Accounts | Annual accounts made up to 2025-03-31 | |
| 23 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-10-18 with no updates | |
| 27 Mar 2025 | Change Of Name | Certificate Change Of Name Company | |
| 27 Mar 2025 | Change Of Name | Change Of Name Notice | |
| 13 Dec 2024 | Accounts | Annual accounts made up to 2024-03-31 |
Annual accounts made up to 2025-03-31
Confirmation statement made on 2025-10-18 with no updates
Certificate Change Of Name Company
Change Of Name Notice
Annual accounts made up to 2024-03-31
Recent Activity
Latest Activity
Annual accounts made up to 2025-03-31
4 months ago on 15 Dec 2025
Confirmation statement made on 2025-10-18 with no updates
6 months ago on 23 Oct 2025
Certificate Change Of Name Company
1 years ago on 27 Mar 2025
Change Of Name Notice
1 years ago on 27 Mar 2025
Annual accounts made up to 2024-03-31
1 years ago on 13 Dec 2024
