Boty Farms Limited ASHFORD


Boty Farms started in year 1959 as Private Limited Company with registration number 00624493. The Boty Farms company has been functioning successfully for sixty five years now and its status is active. The firm's office is based in Ashford at Herne House Farm Bilsington Road. Postal code: TN26 2PD.

The firm has 2 directors, namely Fiona B., Bridget B.. Of them, Bridget B. has been with the company the longest, being appointed on 16 July 1991 and Fiona B. has been with the company for the least time - from 17 May 1997. As of 28 April 2024, there were 2 ex directors - Phillip H., Arthur B. and others listed below. There were no ex secretaries.

Boty Farms Limited Address / Contact

Office Address Herne House Farm Bilsington Road
Office Address2 Ruckinge
Town Ashford
Post code TN26 2PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00624493
Date of Incorporation Tue, 31st Mar 1959
Industry Raising of dairy cattle
End of financial Year 31st January
Company age 65 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Bridget B.

Position: Secretary

Resigned:

Fiona B.

Position: Director

Appointed: 17 May 1997

Bridget B.

Position: Director

Appointed: 16 July 1991

Phillip H.

Position: Director

Appointed: 01 October 2007

Resigned: 23 October 2015

Arthur B.

Position: Director

Appointed: 16 July 1991

Resigned: 13 April 1997

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we researched, there is Bridget B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Fiona B. This PSC owns 25-50% shares and has 25-50% voting rights.

Bridget B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Fiona 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 2013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth245 693174 246130 88163 382       
Balance Sheet
Cash Bank On Hand   31 41933 81626 603     
Current Assets131 364107 498115 23078 16674 02068 69565 14985 04795 41497 590100 935
Debtors16 29915 95215 92718 5075 2045 903     
Net Assets Liabilities   63 38254 27539 684     
Other Debtors   10 0172 3345 594     
Property Plant Equipment   254 574240 258220 216     
Total Inventories   28 24035 00036 250     
Cash Bank In Hand37 10523 81623 32331 419       
Intangible Fixed Assets778171         
Net Assets Liabilities Including Pension Asset Liability245 693174 246130 88163 382       
Stocks Inventory77 96067 73075 98028 240       
Tangible Fixed Assets318 297288 608273 227254 574       
Reserves/Capital
Called Up Share Capital61 20061 20061 20061 200       
Profit Loss Account Reserve183 693112 24668 8811 382       
Shareholder Funds245 693174 246130 88163 382       
Other
Accumulated Amortisation Impairment Intangible Assets   107 640107 640      
Accumulated Depreciation Impairment Property Plant Equipment   420 943439 932454 640     
Average Number Employees During Period    2222222
Corporation Tax Payable    2 415      
Creditors   16 82914 077239 830236 44840 38249 484100 984111 663
Disposals Decrease In Depreciation Impairment Property Plant Equipment    3 8106 252     
Disposals Property Plant Equipment    4 5776 334     
Fixed Assets319 075288 779273 227254 574240 258220 216203 037138 794126 845159 811142 331
Increase From Depreciation Charge For Year Property Plant Equipment    22 79920 960     
Intangible Assets Gross Cost   107 640107 640      
Net Current Assets Liabilities-22 686-77 153-108 611-160 992-159 524-171 074-171 29944 66545 930-3 394-10 728
Number Shares Issued Fully Paid    61 20061 200     
Other Creditors   2 8003 0003 000     
Other Remaining Borrowings   19 04616 616      
Par Value Share 11111     
Property Plant Equipment Gross Cost   675 517680 190674 856     
Provisions For Liabilities Balance Sheet Subtotal   13 37112 3829 458     
Total Additions Including From Business Combinations Property Plant Equipment    9 2501 000     
Total Assets Less Current Liabilities296 389211 626164 61693 58280 73449 14231 738183 459172 775156 417131 603
Trade Creditors Trade Payables   11 0023 6505 568     
Trade Debtors Trade Receivables   608       
Creditors Due After One Year31 91221 28018 96716 829       
Creditors Due Within One Year154 050184 651223 841239 158       
Intangible Fixed Assets Aggregate Amortisation Impairment106 862107 469107 640107 640       
Intangible Fixed Assets Amortisation Charged In Period 607171        
Intangible Fixed Assets Cost Or Valuation107 640107 640107 640107 640       
Number Shares Allotted 61 20061 20061 200       
Provisions For Liabilities Charges18 78416 10014 76813 371       
Revaluation Reserve800800800800       
Secured Debts25 60323 49421 28419 046       
Share Capital Allotted Called Up Paid61 20061 20061 20061 200       
Tangible Fixed Assets Additions 3 78714 3008 193       
Tangible Fixed Assets Cost Or Valuation649 237653 024667 324675 517       
Tangible Fixed Assets Depreciation330 940364 416394 097420 943       
Tangible Fixed Assets Depreciation Charged In Period 33 47629 68126 846       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Resolution
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 29th, September 2023
Free Download (5 pages)

Company search