You are here: bizstats.co.uk > a-z index > C list

C.j. Fountain & Son Ltd WHITTLESEY


Founded in 1979, C.j. Fountain & Son, classified under reg no. 01463653 is an active company. Currently registered at Delavals Farm PE7 2HT, Whittlesey the company has been in the business for 45 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely James F., Susan F. and David F.. In addition one secretary - Susan F. - is with the company. As of 29 April 2024, there were 2 ex directors - Evelyn F., Cyril F. and others listed below. There were no ex secretaries.

C.j. Fountain & Son Ltd Address / Contact

Office Address Delavals Farm
Office Address2 352 Benwick Road
Town Whittlesey
Post code PE7 2HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01463653
Date of Incorporation Wed, 28th Nov 1979
Industry Growing of vegetables and melons, roots and tubers
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Susan F.

Position: Secretary

Appointed: 02 July 2012

James F.

Position: Director

Appointed: 02 July 2012

Susan F.

Position: Director

Appointed: 02 July 2012

David F.

Position: Director

Appointed: 13 September 1991

Evelyn F.

Position: Director

Appointed: 13 September 1991

Resigned: 21 April 2012

Cyril F.

Position: Director

Appointed: 13 September 1991

Resigned: 07 September 2011

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats discovered, there is David F. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is James F. This PSC owns 25-50% shares and has 25-50% voting rights.

David F.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

James F.

Notified on 1 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312020-12-312021-12-312022-12-31
Net Worth1 104 8451 145 8051 232 5101 251 968   
Balance Sheet
Cash Bank In Hand125 592162 385248 014197 949   
Current Assets584 808673 520704 240714 629656 994807 405799 860
Debtors146 621150 140100 836148 70782 864176 589209 598
Intangible Fixed Assets2 7901 674558    
Cash Bank On Hand    222 506265 080121 001
Net Assets Liabilities    1 426 3121 462 6311 497 009
Other Debtors    51 96170 58837 358
Property Plant Equipment    1 281 8891 251 7961 372 358
Total Inventories    295 439309 551413 076
Stocks Inventory258 410304 810298 695311 278   
Tangible Fixed Assets1 152 9551 185 7901 215 3501 178 320   
Reserves/Capital
Called Up Share Capital81818181   
Profit Loss Account Reserve1 104 7641 145 7241 232 4291 251 887   
Shareholder Funds1 104 8451 145 8051 232 5101 251 968   
Other
Creditors Due After One Year197 790176 313150 278109 493   
Creditors Due Within One Year382 501479 068465 951468 215   
Current Asset Investments54 18556 18556 69556 69556 18556 18556 185
Deferred Tax Liability55 46859 84971 48563 349   
Fixed Assets1 155 7961 187 5151 215 9841 178 3961 281 9651 251 8721 372 434
Intangible Fixed Assets Aggregate Amortisation Impairment33 66134 77735 89336 451   
Intangible Fixed Assets Amortisation Charged In Period 1 116 558   
Intangible Fixed Assets Cost Or Valuation 36 451 36 451   
Investments Fixed Assets51517676767676
Net Assets Liability Excluding Pension Asset Liability1 104 8451 145 8051 232 5101 251 968   
Net Current Assets Liabilities202 307194 452238 289246 414244 595356 973288 740
Number Shares Allotted 81 81   
Accrued Liabilities Deferred Income    5 3495 56510 171
Accumulated Amortisation Impairment Intangible Assets    36 45136 451 
Accumulated Depreciation Impairment Property Plant Equipment    782 144820 300876 665
Average Number Employees During Period    555
Bank Borrowings Overdrafts    20 281  
Corporation Tax Payable    4 70420 6994 672
Creditors    16 00034 86548 433
Finance Lease Liabilities Present Value Total    16 00034 86548 433
Finance Lease Payments Owing Minimum Gross    65 43168 29881 366
Future Minimum Lease Payments Under Non-cancellable Operating Leases    21 93821 93820 906
Increase From Depreciation Charge For Year Property Plant Equipment     103 773112 940
Intangible Assets Gross Cost    36 45136 451 
Other Creditors    261 824275 226343 698
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     65 61756 575
Other Disposals Property Plant Equipment     117 45062 252
Other Investments Other Than Loans    767676
Other Taxation Social Security Payable    1 5221 9661 629
Property Plant Equipment Gross Cost    2 064 0332 072 0962 249 023
Provisions For Liabilities Balance Sheet Subtotal    84 248111 349115 732
Taxation Including Deferred Taxation Balance Sheet Subtotal    84 248111 349115 732
Total Additions Including From Business Combinations Property Plant Equipment     125 513239 179
Total Assets Less Current Liabilities1 358 1031 381 9671 454 2731 424 8101 526 5601 608 8451 661 174
Trade Creditors Trade Payables    69 288113 543118 017
Trade Debtors Trade Receivables    30 903106 001172 240
Other Loans After Five Years By Instalments79 09160 57741 51621 879   
Par Value Share 1 1   
Share Capital Allotted Called Up Paid81818181   
Tangible Fixed Assets Additions 113 853 38 707   
Tangible Fixed Assets Cost Or Valuation1 738 7261 807 8291 876 2121 898 254   
Tangible Fixed Assets Depreciation585 771622 039660 862719 934   
Tangible Fixed Assets Depreciation Charged In Period 76 189 71 783   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 39 921 12 711   
Tangible Fixed Assets Disposals 44 750 16 665   

Company filings

Filing category
Accounts Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, July 2023
Free Download (13 pages)

Company search

Advertisements