Get an alert when SYNERGY FARM HEALTH LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2026-05-26 (this month)

Last made up 2025-05-12

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£3M

+24.7% highest in 5 filed years

Employees

Average over period

Profit before tax

Period ending 2025-04-30

Accounts

6-year trend · latest reflected 2025-04-30

Metric Trend 2019-10-312020-10-312021-10-312022-10-312023-10-312025-04-30
Turnover
Operating profit
Profit before tax
Net profit £956,795£1,786,644
Cash £191£125,836£484,466
Total assets less current liabilities £1,477,735£2,040,311£2,435,961£3,027,131£3,666,695
Net assets £1,407,609£1,932,153£2,285,126£2,497,756£3,113,814
Equity £1,407,609£1,932,153£2,285,126£2,503,705£2,497,756£3,113,814
Average employees 718591
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Hazlewoods LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors therefore have a reasonable expectation that the company has adequate resources to continue in operational existence for the foreseeable future and have continued to adopt the going concern basis in preparing the financial statements.”

Group structure

  1. SYNERGY FARM HEALTH LIMITED · parent
    1. Mobile sheep dipping service 0.5% · England and Wales
    2. VetSalus Ltd 0.1552% · England and Wales
    3. SureFarm Limited 0.65% · England and Wales · provision of veterinary services

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 12 resigned

Name Role Appointed Born Nationality
ELLIOT, Danielle Elizabeth Secretary 2021-04-01
CLARKE, Thomas Director 2019-04-18 Feb 1978 British
ELLIOT, Danielle Elizabeth Director 2024-04-01 Dec 1988 British
GREEN, Martin Jeremy, Professor Director 2025-01-14 Aug 1963 British
MASTERS, Joanne Mary Director 2019-11-01 Nov 1968 British
READER, Jonathan David Director 2009-05-12 Jun 1973 British
WILLIAMSON, Richard John Director 2023-01-01 Sep 1965 British
Show 12 resigned officers
Name Role Appointed Resigned
KING, Alan Secretary 2011-07-20 2016-03-22
MARKS, Elaine Barbara Secretary 2009-05-12 2009-10-21
TRICKEY, Richard Secretary 2019-04-17 2020-05-15
ADLER, Andrew Paul Director 2011-11-01 2019-05-03
BURNELL, Mark Colin Director 2009-05-12 2019-04-18
DARKE, Jereme James Director 2009-05-12 2014-07-28
DAVIES, Andrew Richard John Director 2009-05-12 2023-10-31
GREEN, Trevor Roland Director 2009-05-12 2014-11-01
HAYTON, Alastair Jon Director 2009-05-12 2024-04-30
KING, Alan Edwin Director 2019-04-18 2024-10-31
KING, Alan Edwin Director 2012-12-19 2017-06-12
STEPHENS, Graham Robertson Director 2009-05-12 2009-05-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Jonathan David Reader Individual Significant influence 2021-11-01 Active
Mr Andrew Richard John Davies Individual Significant influence 2016-04-06 Ceased 2021-10-31

Filing timeline

Last 20 of 154 total filings

Date Type Category Description
2026-01-20 AA accounts Accounts with accounts type group PDF
2025-05-23 CS01 confirmation-statement Confirmation statement with updates PDF
2025-01-15 CH01 officers Change person director company with change date PDF
2025-01-15 AA01 accounts Change account reference date company current extended PDF
2025-01-15 AP01 officers Appoint person director company with name date PDF
2024-11-22 RESOLUTIONS resolution Resolution
2024-11-22 MA incorporation Memorandum articles
2024-11-19 RESOLUTIONS resolution Resolution
2024-11-18 SH03 capital Capital return purchase own shares
2024-11-14 SH06 capital Capital cancellation shares
2024-11-13 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-13 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-13 MR04 mortgage Mortgage satisfy charge full PDF
2024-11-11 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-08 SH10 capital Capital variation of rights attached to shares
2024-11-08 SH08 capital Capital name of class of shares
2024-11-08 SH08 capital Capital name of class of shares
2024-11-04 TM01 officers Termination director company with name termination date PDF
2024-05-22 CS01 confirmation-statement Confirmation statement with updates PDF
2024-05-01 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
5

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2025 · period ending 2025-04-30 vs 2023-10-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page