Biddenden Vineyards Limited KENT


Biddenden Vineyards started in year 1975 as Private Limited Company with registration number 01202120. The Biddenden Vineyards company has been functioning successfully for fourty nine years now and its status is active. The firm's office is based in Kent at Little Whatmans Farm. Postal code: TN27 8DF.

At present there are 2 directors in the the firm, namely Sally B. and Richard B.. In addition one secretary - Sally B. - is with the company. As of 2 May 2024, there were 2 ex directors - Joyce B., Richard B. and others listed below. There were no ex secretaries.

Biddenden Vineyards Limited Address / Contact

Office Address Little Whatmans Farm
Office Address2 Biddenden
Town Kent
Post code TN27 8DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01202120
Date of Incorporation Mon, 3rd Mar 1975
Industry Manufacture of cider and other fruit wines
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (151 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Sally B.

Position: Director

Appointed: 12 May 1998

Richard B.

Position: Director

Appointed: 12 May 1998

Sally B.

Position: Secretary

Appointed: 23 October 1997

Joyce B.

Position: Secretary

Resigned: 23 October 1997

Joyce B.

Position: Director

Appointed: 28 June 1991

Resigned: 12 May 1998

Richard B.

Position: Director

Appointed: 28 June 1991

Resigned: 29 August 2006

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As we identified, there is Private Capital Trustees Limited from Manchester, United Kingdom. This PSC is classified as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Richard B. This PSC owns 25-50% shares and has 25-50% voting rights.

Private Capital Trustees Limited

Legal authority United Kingdom
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05876624
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richard B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth219 624183 943157 812       
Balance Sheet
Cash Bank On Hand  69 06466 991104 42790 954170 790313 009367 524405 546
Current Assets511 689510 419545 362470 086472 991559 641591 678698 427734 511822 607
Debtors122 172107 354128 757128 939112 970161 631184 663150 898168 640147 371
Net Assets Liabilities  61 70432 610112 681123 239285 440447 471547 988583 166
Other Debtors  7 8269 67512 74911 3925 6225 0005 0009 443
Property Plant Equipment  341 366410 527357 739335 097402 915443 550464 581463 695
Total Inventories  347 541274 156255 594307 056236 225234 520198 347269 690
Cash Bank In Hand77 09474 53069 064       
Stocks Inventory312 423328 535347 541       
Tangible Fixed Assets263 247319 060341 366       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve219 524183 843157 712       
Shareholder Funds219 624183 943157 812       
Other
Accumulated Depreciation Impairment Property Plant Equipment  434 549500 963508 771565 110604 634499 100536 702606 387
Additions Other Than Through Business Combinations Property Plant Equipment   135 5768 39433 697146 748153 72888 63368 799
Average Number Employees During Period  2020202029212333
Balances Amounts Owed To Related Parties    20 54116 612    
Bank Borrowings Overdrafts  192 828265 882219 764176 342133 384106 022228 508167 644
Corporation Tax Payable  4 609 15 91423 82737 12158 554 1 999
Corporation Tax Recoverable   4 609    6 152 
Creditors  205 492271 232226 750178 065165 388122 600233 150167 644
Dividends Paid    71 50071 500    
Finance Lease Liabilities Present Value Total  12 6645 350      
Fixed Assets263 825319 638341 944411 105357 739     
Further Item Creditors Component Total Creditors      10 1394 5601 030 
Increase From Depreciation Charge For Year Property Plant Equipment   66 41458 90156 33975 97167 12660 65369 685
Investments Fixed Assets578578578578      
Net Current Assets Liabilities79 82697 49161 70432 61029 07710 83797 263162 131362 933335 684
Nominal Value Allotted Share Capital  100100      
Number Shares Issued Fully Paid    100100100100100 
Other Creditors   55 12272 49675 43881 301103 025111 05296 832
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    51 093 36 447172 66023 051 
Other Disposals Property Plant Equipment    53 374 39 406218 62730 000 
Other Investments Other Than Loans  578578      
Other Remaining Borrowings   5 3506 9861 72321 86512 0183 612 
Other Taxation Social Security Payable  43 54548 64257 26555 55263 59617 96658 59449 711
Par Value Share 11 11  1 
Property Plant Equipment Gross Cost  775 914911 490866 510900 2071 007 549942 6501 001 2831 070 082
Provisions For Liabilities Balance Sheet Subtotal  40 34449 32747 38544 63049 35035 61046 37648 569
Total Assets Less Current Liabilities343 651417 129403 648443 715386 816345 934500 178605 681827 514799 379
Trade Creditors Trade Payables  124 28782 97754 774104 568152 541320 579124 545163 955
Trade Debtors Trade Receivables  120 931114 655100 221150 239179 041145 898157 488137 928
Creditors Due After One Year104 874194 185205 492       
Creditors Due Within One Year431 863412 928483 658       
Number Shares Allotted 100100       
Provisions For Liabilities Charges19 15339 00140 344       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions  71 185       
Tangible Fixed Assets Cost Or Valuation801 679704 829775 914       
Tangible Fixed Assets Depreciation538 432385 769434 548       
Tangible Fixed Assets Depreciation Charged In Period  48 779       
Tangible Fixed Assets Disposals  100       

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, September 2023
Free Download (12 pages)

Company search

Advertisements