Boyton Farms Company (wilts) Limited NR WARMINSTER.


Founded in 1976, Boyton Farms Company (wilts), classified under reg no. 01252979 is an active company. Currently registered at Broadleaze BA12 0SS, Nr Warminster. the company has been in the business for 48 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Tue, 5th Apr 2022.

At present there are 2 directors in the the firm, namely Camilla W. and Christopher W.. In addition one secretary - Christopher W. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Ann W. who worked with the the firm until 14 January 2003.

Boyton Farms Company (wilts) Limited Address / Contact

Office Address Broadleaze
Office Address2 Boyton
Town Nr Warminster.
Post code BA12 0SS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01252979
Date of Incorporation Fri, 2nd Apr 1976
Industry Mixed farming
End of financial Year 31st March
Company age 48 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Camilla W.

Position: Director

Appointed: 09 March 2023

Christopher W.

Position: Director

Appointed: 21 February 2020

Christopher W.

Position: Secretary

Appointed: 21 February 2020

Ann W.

Position: Secretary

Resigned: 14 January 2003

Caroline W.

Position: Secretary

Appointed: 14 January 2003

Resigned: 21 February 2020

Caroline W.

Position: Director

Appointed: 28 April 1994

Resigned: 21 February 2020

Evelyn W.

Position: Director

Appointed: 25 January 1991

Resigned: 08 January 1993

Ann W.

Position: Director

Appointed: 25 January 1991

Resigned: 18 February 2003

Thomas W.

Position: Director

Appointed: 25 January 1991

Resigned: 09 December 2009

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As BizStats discovered, there is Anthony F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Caroline W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Christopher W., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Anthony F.

Notified on 5 April 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Caroline W.

Notified on 5 April 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Christopher W.

Notified on 5 April 2019
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Caroline W.

Notified on 6 April 2016
Ceased on 5 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-04-052021-04-052022-04-052023-03-31
Balance Sheet
Cash Bank On Hand1 107 0961 299 134867 641809 114
Current Assets1 565 3991 704 9421 931 9771 262 084
Debtors160 027104 110852 900200 359
Net Assets Liabilities1 803 9602 000 3822 111 2762 083 809
Other Debtors76 95426 981739 50476 745
Property Plant Equipment490 848472 856424 3581 448 851
Total Inventories298 276301 698211 436252 611
Other
Accumulated Depreciation Impairment Property Plant Equipment2 435 3632 498 9542 554 8172 674 700
Average Number Employees During Period4445
Bank Borrowings Overdrafts8 740 9418 000
Creditors340 719301 341315 238695 788
Disposals Decrease In Depreciation Impairment Property Plant Equipment 371349 
Disposals Property Plant Equipment 595480 
Fixed Assets605 967652 722530 7641 555 041
Increase From Depreciation Charge For Year Property Plant Equipment 63 96256 212119 883
Investments Fixed Assets115 119179 866106 406106 190
Net Current Assets Liabilities1 224 6801 403 6011 616 739566 296
Other Creditors94 94696 52268 63276 897
Other Investments Other Than Loans2 6972 6972 6972 697
Other Taxation Social Security Payable46 05937 58624 26210 338
Property Plant Equipment Gross Cost2 926 2112 971 8102 979 1754 123 551
Provisions For Liabilities Balance Sheet Subtotal26 68755 94136 22737 528
Total Additions Including From Business Combinations Property Plant Equipment 46 1947 8451 144 376
Total Assets Less Current Liabilities1 830 6472 056 3232 147 5032 121 337
Trade Creditors Trade Payables190 974167 233222 335190 553
Trade Debtors Trade Receivables83 07377 129113 396123 614

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 7th, December 2023
Free Download (10 pages)

Company search

Advertisements