Aubourn Farming Limited LINCOLN


Founded in 1993, Aubourn Farming, classified under reg no. 02873490 is an active company. Currently registered at The Estate Office East Mere LN4 2HX, Lincoln the company has been in the business for thirty one years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Sunday 4th October 2015 Aubourn Farming Limited is no longer carrying the name Aubourn Produce.

Currently there are 4 directors in the the company, namely James D., Andrew W. and Alastair P. and others. In addition one secretary - Alastair P. - is with the firm. Currenlty, the company lists one former director, whose name is Philip W. and who left the the company on 30 September 2023. In addition, there is one former secretary - Philip W. who worked with the the company until 30 September 2023.

Aubourn Farming Limited Address / Contact

Office Address The Estate Office East Mere
Office Address2 Bracebridge Heath
Town Lincoln
Post code LN4 2HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02873490
Date of Incorporation Fri, 19th Nov 1993
Industry Support activities for crop production
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Alastair P.

Position: Secretary

Appointed: 01 October 2023

James D.

Position: Director

Appointed: 29 October 2019

Andrew W.

Position: Director

Appointed: 29 October 2019

Alastair P.

Position: Director

Appointed: 29 October 2019

Christopher N.

Position: Director

Appointed: 01 December 1993

Philip W.

Position: Director

Appointed: 01 December 1993

Resigned: 30 September 2023

Philip W.

Position: Secretary

Appointed: 01 December 1993

Resigned: 30 September 2023

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 November 1993

Resigned: 01 December 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 19 November 1993

Resigned: 01 December 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As BizStats discovered, there is Patrick Dean Limited from Lincoln, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Christopher N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James D., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 50,01-75% shares and has 50,01-75% voting rights.

Patrick Dean Limited

Estate Office East Mere, Bracebridge Heath, Lincoln, LN4 2HX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00505434
Notified on 1 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher N.

Notified on 6 November 2016
Ceased on 1 October 2022
Nature of control: 25-50% voting rights
25-50% shares

James D.

Notified on 1 October 2019
Ceased on 1 October 2019
Nature of control: significiant influence or control
right to appoint and remove directors
50,01-75% shares
50,01-75% voting rights

Company previous names

Aubourn Produce October 4, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1192 119165 09452676 739203 734205 361405 359
Current Assets  737 751583 686760 751958 6581 428 2211 700 486
Debtors  389 206722 208541 302639 2791 072 3791 129 556
Net Assets Liabilities-5 050-5 27229 207139 545209 864473 108507 549568 558
Other Debtors     14 450  
Property Plant Equipment  180 525263 441230 6691 029 142918 8531 974 364
Total Inventories  183 45170 744142 710115 645150 481165 571
Other
Accumulated Depreciation Impairment Property Plant Equipment  16 78154 56899 310132 881242 842480 631
Additions Other Than Through Business Combinations Property Plant Equipment   126 18911 970817 701164 8961 365 648
Average Number Employees During Period     161617
Bank Borrowings Overdrafts   34 525    
Corporation Tax Payable    14 402   
Creditors5 1697 391865 069593 826448 770874 9981 191 5241 958 620
Disposals Decrease In Depreciation Impairment Property Plant Equipment   960 15 75037 3803 549
Disposals Property Plant Equipment   5 486 108 000165 22472 348
Finance Lease Payments Owing Minimum Gross  47 24231 15415 066298 700309 5771 090 463
Increase From Depreciation Charge For Year Property Plant Equipment   38 74744 742148 631147 341241 338
Net Current Assets Liabilities-5 050-5 272-127 318-97 348311 98183 660236 697-258 134
Other Creditors5 1697 391233 86823 78434 039511 163752 467936 858
Other Taxation Social Security Payable  9 84660 292108 02783 664154 890114 133
Property Plant Equipment Gross Cost  197 306318 009329 9791 162 0231 161 6952 454 995
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment     -99 310  
Taxation Including Deferred Taxation Balance Sheet Subtotal   11 48235 786105 794127 45060 011
Total Assets Less Current Liabilities-5 050-5 27253 207166 093542 6501 112 8021 155 5501 716 230
Total Increase Decrease From Revaluations Property Plant Equipment     122 343  
Trade Creditors Trade Payables  621 355125 396292 302280 171284 167907 629
Trade Debtors Trade Receivables  389 206722 208541 302624 8291 072 3791 129 556

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023
Free Download (8 pages)

Company search