Guiting Manor Farms Limited CHELTENHAM


Founded in 1956, Guiting Manor Farms, classified under reg no. 00571580 is an active company. Currently registered at Main Farm Buildings Winchcombe Road GL54 5UX, Cheltenham the company has been in the business for sixty eight years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

Currently there are 4 directors in the the company, namely Paul S., Charles A. and Roger S. and others. In addition one secretary - Roger S. - is with the firm. 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 - Kenneth D. who worked with the the company until 2 July 1999.

Guiting Manor Farms Limited Address / Contact

Office Address Main Farm Buildings Winchcombe Road
Office Address2 Guiting Power
Town Cheltenham
Post code GL54 5UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00571580
Date of Incorporation Mon, 17th Sep 1956
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th April
Company age 68 years old
Account next due date Wed, 31st Jan 2024 (94 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Paul S.

Position: Director

Appointed: 25 April 2018

Roger S.

Position: Secretary

Appointed: 25 April 2017

Charles A.

Position: Director

Appointed: 04 February 2003

Roger S.

Position: Director

Appointed: 01 May 2001

Nicholas B.

Position: Director

Appointed: 02 April 1998

Kenneth D.

Position: Secretary

Resigned: 02 July 1999

John C.

Position: Secretary

Appointed: 02 July 1999

Resigned: 26 April 2017

John C.

Position: Director

Appointed: 01 September 1992

Resigned: 26 April 2017

Arnold C.

Position: Director

Appointed: 14 December 1990

Resigned: 06 January 1993

Ellis C.

Position: Director

Appointed: 14 December 1990

Resigned: 30 October 1998

Kenneth D.

Position: Director

Appointed: 14 December 1990

Resigned: 25 April 2006

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Nicholas B. This PSC has significiant influence or control over the company,.

Nicholas B.

Notified on 11 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand199 975349 851402 300828 0201 016 4131 018 876662 186
Current Assets1 075 5701 152 6641 365 9481 820 2081 516 0601 723 5481 648 037
Debtors254 105357 672591 374450 217200 313208 402341 597
Net Assets Liabilities1 491 1031 695 7531 640 3981 834 1432 048 9572 194 2052 427 403
Other Debtors70 10294 67476 01352 81636 8421656 525
Property Plant Equipment730 100902 006669 827867 129970 8821 169 6461 552 422
Total Inventories621 490445 141372 274541 971299 334496 270644 254
Other
Accrued Liabilities50 43435 264144 78076 87924 39732 73240 696
Accumulated Depreciation Impairment Property Plant Equipment1 701 7331 687 1701 953 3351 872 9552 027 6431 936 8942 040 976
Additions Other Than Through Business Combinations Property Plant Equipment 551 04544 861455 542361 301471 882678 254
Average Number Employees During Period8887789
Creditors220 45928 977308 298708 239111 106203 46081 243
Disposals Decrease In Depreciation Impairment Property Plant Equipment -311 777-10 875-332 264-69 347-328 240-172 256
Disposals Property Plant Equipment -393 702-10 875-338 620-102 860-363 867-191 396
Finance Lease Liabilities Present Value Total25 82328 97728 967 111 106203 460192 433
Financial Assets 595959595959
Financial Commitments Other Than Capital Commitments196 684      
Finished Goods Goods For Resale274 676257 046148 609181 7594 015201 349231 916
Fixed Assets730 159902 065669 886867 188970 9411 169 7051 552 481
Increase From Depreciation Charge For Year Property Plant Equipment 297 214277 039251 884224 035237 491276 338
Net Current Assets Liabilities855 111946 9311 057 6501 111 9691 357 5591 429 0591 318 439
Other Creditors15 0008 29113 3771 049102740480
Other Inventories289 064123 695170 076303 431241 077240 673346 093
Prepayments    9 555  
Property Plant Equipment Gross Cost2 431 8332 589 1762 623 1622 740 0842 998 5253 106 5403 593 398
Provisions For Liabilities Balance Sheet Subtotal94 167124 26687 138145 014168 437201 099362 274
Taxation Social Security Payable7 29912 79820 01619 6656 25912 00831 866
Total Assets Less Current Liabilities1 585 2701 848 9961 727 5361 979 1572 328 5002 598 7642 870 920
Total Borrowings25 82328 97728 967 111 106203 46081 243
Trade Creditors Trade Payables121 90385 303101 158610 64685 833109 00064 123
Trade Debtors Trade Receivables184 003262 998515 361397 401163 471208 237335 072
Work In Progress57 75064 40053 58956 78154 24254 24866 245
Company Contributions To Money Purchase Plans Directors   12 93817 2778 2418 597
Director Remuneration   90 556103 154102 703113 531

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
Small company accounts for the period up to Sunday 30th April 2023
filed on: 22nd, January 2024
Free Download (13 pages)

Company search

Advertisements