Chipchase Farms Limited HEXHAM


Founded in 2011, Chipchase Farms, classified under reg no. 07607541 is an active company. Currently registered at Blackhill Farm NE48 3NU, Hexham the company has been in the business for 13 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

The company has 2 directors, namely Jonathan E., David H.. Of them, David H. has been with the company the longest, being appointed on 18 April 2011 and Jonathan E. has been with the company for the least time - from 26 July 2013. As of 14 May 2024, there were 3 ex directors - Charles B., Paul T. and others listed below. There were no ex secretaries.

Chipchase Farms Limited Address / Contact

Office Address Blackhill Farm
Office Address2 Wark
Town Hexham
Post code NE48 3NU
Country of origin United Kingdom

Company Information / Profile

Registration Number 07607541
Date of Incorporation Mon, 18th Apr 2011
Industry Mixed farming
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Jonathan E.

Position: Director

Appointed: 26 July 2013

David H.

Position: Director

Appointed: 18 April 2011

Charles B.

Position: Director

Appointed: 26 July 2013

Resigned: 10 February 2021

Paul T.

Position: Director

Appointed: 18 April 2011

Resigned: 18 December 2013

Penelope T.

Position: Director

Appointed: 18 April 2011

Resigned: 10 February 2021

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Jonathan E. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Penelope T. This PSC owns 75,01-100% shares.

Jonathan E.

Notified on 14 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Penelope T.

Notified on 6 April 2016
Ceased on 14 January 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302021-06-302022-06-302023-06-30
Net Worth602 176741 331    
Balance Sheet
Cash Bank On Hand 140 194129 485136 217256 972142 639
Current Assets635 445674 335638 933654 447952 0571 031 045
Debtors77 896109 361102 222125 216232 712175 199
Net Assets Liabilities 741 331756 5181 033 3451 168 3151 325 625
Other Debtors   81 065160 25128 564
Property Plant Equipment 362 576326 871447 701483 330453 220
Total Inventories 424 780407 226393 014462 373713 207
Cash Bank In Hand124 599140 194    
Intangible Fixed Assets263132    
Net Assets Liabilities Including Pension Asset Liability602 176741 331    
Stocks Inventory432 950424 780    
Tangible Fixed Assets372 408362 576    
Reserves/Capital
Called Up Share Capital11    
Profit Loss Account Reserve602 175741 330    
Shareholder Funds602 176741 331    
Other
Description Principal Activities    1 5001 500
Accrued Liabilities Deferred Income   8 8446 96824 730
Accumulated Amortisation Impairment Intangible Assets 262394 394672
Accumulated Depreciation Impairment Property Plant Equipment 246 750288 623424 830473 936541 203
Average Number Employees During Period 88656
Balances Amounts Owed By Related Parties 161 813121 813   
Creditors 125 089115 39684 745251 240177 256
Depreciation Rate Used For Property Plant Equipment    1515
Disposals Decrease In Depreciation Impairment Property Plant Equipment  13 097 20 3906 387
Disposals Property Plant Equipment  25 782 74 70020 100
Finance Lease Liabilities Present Value Total   3 9953 995 
Fixed Assets477 671467 708431 871552 701588 330585 452
Increase From Amortisation Charge For Year Intangible Assets  132  278
Increase From Depreciation Charge For Year Property Plant Equipment  54 970 69 49673 654
Intangible Assets 132   4 722
Intangible Assets Gross Cost 394394 3945 394
Investments Fixed Assets105 000105 000105 000105 000105 000127 510
Net Current Assets Liabilities409 553549 246523 537569 702700 817853 789
Net Deferred Tax Liability Asset   85 063120 832113 616
Other Creditors   4574663 642
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   3 995  
Prepayments Accrued Income   27 24225 41125 557
Property Plant Equipment Gross Cost 609 326615 494872 531957 266994 423
Provisions For Liabilities Balance Sheet Subtotal 64 30255 60885 063120 832113 616
Taxation Social Security Payable   18 71226 42048 141
Total Additions Including From Business Combinations Intangible Assets     5 000
Total Additions Including From Business Combinations Property Plant Equipment  31 950 159 43557 257
Total Assets Less Current Liabilities887 2241 016 954955 4081 122 4031 289 1471 439 241
Trade Creditors Trade Payables   52 737213 391100 743
Trade Debtors Trade Receivables   16 90947 050121 078
Amount Specific Advance Or Credit Directors 28 38817 188   
Amount Specific Advance Or Credit Made In Period Directors  28 800   
Amount Specific Advance Or Credit Repaid In Period Directors  40 000   
Creditors Due After One Year219 174211 321    
Creditors Due Within One Year225 892125 089    
Instalment Debts Due After5 Years57 36149 508    
Intangible Fixed Assets Aggregate Amortisation Impairment131262    
Intangible Fixed Assets Amortisation Charged In Period 131    
Intangible Fixed Assets Cost Or Valuation394394    
Number Shares Allotted 1    
Par Value Share 1    
Provisions For Liabilities Charges65 87464 302    
Secured Debts19 73117 931    
Share Capital Allotted Called Up Paid11    
Tangible Fixed Assets Additions 73 956    
Tangible Fixed Assets Cost Or Valuation571 792609 326    
Tangible Fixed Assets Depreciation199 384246 750    
Tangible Fixed Assets Depreciation Charged In Period 61 460    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 094    
Tangible Fixed Assets Disposals 36 422    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2023-04-18
filed on: 24th, April 2023
Free Download (4 pages)

Company search

Advertisements