CompanyTrack
P

PEACEHILL FARMING LIMITED

Active Newport-On-Tay

Mixed farming

53 employees Website
Environment, agriculture and waste Mixed farming
P

PEACEHILL FARMING LIMITED

Mixed farming

Founded 8 Jun 1993 Active Newport-On-Tay, Scotland 53 employees peacehill.co.uk
Environment, agriculture and waste Mixed farming
Accounts Submitted 19 Dec 2024
Confirmation Statement Submitted 3 Mar 2025
Net assets £5.80M £1.20M 2023 year on year
Total assets £20.07M £642.47K 2023 year on year
Total Liabilities £14.27M £559.57K 2023 year on year
Charges 7
7 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Peacehill Farm Wormit Newport-On-Tay DD6 8PJ Scotland

Office (Fife, Scotland)

Peacehill Farm, Fife, Scotland

Credit Report

Discover PEACEHILL FARMING LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£638.00

Increased by £254.00 (+66%)

Net Assets

£5.80M

Increased by £1.20M (+26%)

Total Liabilities

£14.27M

Decreased by £559.57k (-4%)

Turnover

£12.74M

Decreased by £798.49k (-6%)

Employees

53

Increased by 1 (+2%)

Debt Ratio

71%

Decreased by 5 (-7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 3 resigned
Status
Emma ForsterDirectorBritishUnited Kingdom4427 May 2015Active
Mary Lambert ForsterDirectorBritishUnited Kingdom7321 Jun 1993Active
Peter Douglas ForsterDirectorBritishScotland7521 Jun 1993Active
Ross Douglas Stewart ForsterSecretaryBritishUnknown27 Oct 2004Active
Ross Douglas Stewart ForsterDirectorBritishUnited Kingdom4617 Apr 2012Active

Shareholders

Shareholders (6)

Ross Douglas Stewart Forster
80.0%
803 Mar 2025
Peter Douglas Forster
7.0%
73 Mar 2025
Ross Douglas Stewart Forster
1.0%
13 Mar 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Ross Douglas Stewart Forster

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB May 1979
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Peter Douglas Forster

Ceased 20 Feb 2025

Ceased

Mary Lambert Forster

Ceased 20 Feb 2025

Ceased

Group Structure

Group Structure

PEACEHILL FARMING LIMITED Current Company
JLEAG AD LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent

Charges

Charges

7 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
3 Mar 2025Confirmation StatementConfirmation statement made on 2025-03-03 with updatesView(4 pages)
3 Mar 2025Persons With Significant ControlChange to Mr Ross Douglas Stewart Forster as a person with significant control on 2025-02-20View(2 pages)
3 Mar 2025Persons With Significant ControlCessation of Peter Douglas Forster as a person with significant control on 2025-02-20View(1 page)
3 Mar 2025Persons With Significant ControlCessation of Mary Lambert Forster as a person with significant control on 2025-02-20View(1 page)
25 Feb 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(10 pages)
3 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-03-03 with updates

3 Mar 2025 Persons With Significant Control

Change to Mr Ross Douglas Stewart Forster as a person with significant control on 2025-02-20

3 Mar 2025 Persons With Significant Control

Cessation of Peter Douglas Forster as a person with significant control on 2025-02-20

3 Mar 2025 Persons With Significant Control

Cessation of Mary Lambert Forster as a person with significant control on 2025-02-20

25 Feb 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Confirmation statement made on 2025-03-03 with updates

11 months ago on 3 Mar 2025

Change to Mr Ross Douglas Stewart Forster as a person with significant control on 2025-02-20

11 months ago on 3 Mar 2025

Cessation of Peter Douglas Forster as a person with significant control on 2025-02-20

11 months ago on 3 Mar 2025

Cessation of Mary Lambert Forster as a person with significant control on 2025-02-20

11 months ago on 3 Mar 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

11 months ago on 25 Feb 2025