Herbert Payne (farms) Limited SITTINGBOURNE


Herbert Payne (farms) started in year 1952 as Private Limited Company with registration number 00513672. The Herbert Payne (farms) company has been functioning successfully for seventy two years now and its status is active. The firm's office is based in Sittingbourne at Swanton Farm. Postal code: ME9 8AT.

At present there are 2 directors in the the firm, namely Sara B. and Peter B.. In addition one secretary - Nina B. - is with the company. As of 16 June 2024, there were 7 ex directors - Karen C., Trevor B. and others listed below. There were no ex secretaries.

Herbert Payne (farms) Limited Address / Contact

Office Address Swanton Farm
Office Address2 Bicknor
Town Sittingbourne
Post code ME9 8AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00513672
Date of Incorporation Thu, 27th Nov 1952
Industry Growing of pome fruits and stone fruits
End of financial Year 31st March
Company age 72 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Sara B.

Position: Director

Appointed: 01 December 2021

Peter B.

Position: Director

Appointed: 01 December 2021

Nina B.

Position: Secretary

Appointed: 01 December 1990

Karen C.

Position: Director

Resigned: 01 December 2021

Trevor B.

Position: Director

Appointed: 03 October 2008

Resigned: 27 June 2009

Sara B.

Position: Director

Appointed: 31 October 2006

Resigned: 17 June 2010

Peter B.

Position: Director

Appointed: 31 October 2006

Resigned: 17 June 2010

Mark M.

Position: Director

Appointed: 30 September 1999

Resigned: 25 July 2008

Alan B.

Position: Director

Appointed: 01 December 1990

Resigned: 04 June 2003

Adrian P.

Position: Director

Appointed: 01 December 1990

Resigned: 30 September 1999

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As BizStats researched, there is Marinada Ltd from Guernsey, Guernsey. The abovementioned PSC is classified as "a limited company" and has 50,01-75% shares. The abovementioned PSC and has 50,01-75% shares. The second one in the persons with significant control register is Sara B. This PSC has significiant influence or control over the company,. The third one is Peter B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Marinada Ltd

Les Echelons Court Les Echelons, St. Peter Port, Guernsey, GY1 1AR, Guernsey

Legal authority The Companies (Jersey) Law 1991
Legal form Limited Company
Notified on 10 December 2022
Nature of control: 50,01-75% shares

Sara B.

Notified on 1 December 2021
Nature of control: significiant influence or control

Peter B.

Notified on 1 December 2021
Nature of control: significiant influence or control

Adrian P.

Notified on 7 April 2016
Nature of control: 25-50% shares

Karen C.

Notified on 7 April 2016
Ceased on 1 December 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth10 262-72 71950 001     
Balance Sheet
Cash Bank On Hand   3 9423 82819 47072 115 
Current Assets98 51163 56354 207118 422145 053176 432209 014214 922
Debtors67 64755 11242 149114 480141 225156 962136 899214 922
Net Assets Liabilities   49 26170 521296 076314 757302 043
Other Debtors   106 051112 066131 690103 736206 243
Property Plant Equipment   7 2215 5153 8122 498 
Cash Bank In Hand3 4613 6146 448     
Stocks Inventory27 4034 8375 610     
Tangible Fixed Assets30 48222 85915 241     
Reserves/Capital
Called Up Share Capital1 0001 0001 000     
Profit Loss Account Reserve-73 201-156 181-196 927     
Shareholder Funds10 262-72 71950 001     
Other
Accumulated Depreciation Impairment Property Plant Equipment   114 821116 527118 230119 54445 784
Average Number Employees During Period    1112
Corporation Tax Payable   5 3004 3902 840  
Corporation Tax Recoverable     2 107  
Creditors   280 205280 246290 446303 033321 166
Fixed Assets120 482112 859268 706260 686258 980503 622502 308501 819
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     246 345  
Increase From Depreciation Charge For Year Property Plant Equipment    1 7061 7031 31453
Investment Property   253 465253 465499 810499 810499 810
Investment Property Fair Value Model   253 465253 465499 810499 810 
Net Current Assets Liabilities90 78556 62751 500110 588138 513-114 014-94 019-106 244
Other Creditors   280 205280 246287 084295 300318 326
Other Taxation Social Security Payable   434 3 3627 7332 840
Property Plant Equipment Gross Cost   122 042122 042122 04245 919 
Provisions For Liabilities Balance Sheet Subtotal   41 80846 72693 53293 53293 532
Total Assets Less Current Liabilities211 267169 486320 206371 274397 493389 608408 289395 575
Trade Debtors Trade Receivables   8 42929 15925 27233 1638 679
Creditors Due After One Year201 005242 205270 205     
Creditors Due Within One Year7 7266 9352 707     
Net Assets Liability Excluding Pension Asset Liability10 262-72 71850 001     
Number Shares Allotted 1 0001 000     
Par Value Share 11     
Revaluation Reserve Investment Properties82 46382 463245 928     
Share Capital Allotted Called Up Paid1 0001 0001 000     
Tangible Fixed Assets Additions  163 465     
Tangible Fixed Assets Cost Or Valuation 147 495147 041     
Tangible Fixed Assets Depreciation117 013124 636131 800     
Tangible Fixed Assets Depreciation Charged In Period 7 6237 618     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  454     
Tangible Fixed Assets Disposals  454     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, December 2023
Free Download (9 pages)

Company search

Advertisements