Brasted Farming Company Limited (the) FAVERSHAM


Brasted Farming Company (the) started in year 1974 as Private Limited Company with registration number 01155185. The Brasted Farming Company (the) company has been functioning successfully for fifty years now and its status is active. The firm's office is based in Faversham at The Goods Shed. Postal code: ME13 8GD.

The company has 2 directors, namely Amanda B., John C.. Of them, John C. has been with the company the longest, being appointed on 31 December 1990 and Amanda B. has been with the company for the least time - from 12 August 2014. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Maria C. who worked with the the company until 29 January 2010.

Brasted Farming Company Limited (the) Address / Contact

Office Address The Goods Shed
Office Address2 Jubilee Way
Town Faversham
Post code ME13 8GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01155185
Date of Incorporation Mon, 7th Jan 1974
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 50 years old
Account next due date Fri, 31st May 2024 (2 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Amanda B.

Position: Director

Appointed: 12 August 2014

John C.

Position: Director

Appointed: 31 December 1990

Ronald C.

Position: Director

Appointed: 01 February 1994

Resigned: 12 August 2014

Maria C.

Position: Secretary

Appointed: 14 October 1993

Resigned: 29 January 2010

Anne C.

Position: Director

Appointed: 31 December 1990

Resigned: 14 October 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats found, there is John C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

John C.

Notified on 1 July 2016
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 2022-08-312023-08-31
Balance Sheet
Cash Bank On Hand20 99330 058
Current Assets43 218115 326
Debtors22 22585 268
Net Assets Liabilities1 470 6081 433 366
Other Debtors16 54274 734
Property Plant Equipment1 5607 910
Other
Accumulated Depreciation Impairment Property Plant Equipment6 2407 462
Average Number Employees During Period22
Bank Borrowings Overdrafts91 15486 707
Corporation Tax Payable16 14117 341
Creditors91 15486 707
Fixed Assets1 645 6171 567 997
Future Minimum Lease Payments Under Non-cancellable Operating Leases18 80835 389
Increase Decrease From Other Changes Investment Property Fair Value Model -83 970
Increase From Depreciation Charge For Year Property Plant Equipment 1 222
Investment Property1 644 0571 560 087
Investment Property Fair Value Model1 644 0571 560 087
Net Current Assets Liabilities7 62663 795
Other Creditors8 36423 027
Other Taxation Social Security Payable4 7645 778
Property Plant Equipment Gross Cost7 80015 372
Provisions For Liabilities Balance Sheet Subtotal91 481111 719
Total Additions Including From Business Combinations Property Plant Equipment 7 572
Total Assets Less Current Liabilities1 653 2431 631 792
Trade Debtors Trade Receivables5 68310 534

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 30th, May 2023
Free Download (11 pages)

Company search