Jack Buck (holdings) Limited SPALDING


Jack Buck (holdings) started in year 1959 as Private Limited Company with registration number 00633913. The Jack Buck (holdings) company has been functioning successfully for 65 years now and its status is active. The firm's office is based in Spalding at Green Lane. Postal code: PE12 6LT. Since Monday 21st June 2010 Jack Buck (holdings) Limited is no longer carrying the name Jack Buck (farms).

Currently there are 6 directors in the the company, namely Penelope P., Joseph B. and Louise A. and others. In addition one secretary - Julian P. - is with the firm. As of 9 May 2024, there were 6 ex directors - David B., Antony R. and others listed below. There were no ex secretaries.

Jack Buck (holdings) Limited Address / Contact

Office Address Green Lane
Office Address2 Moulton Seas End
Town Spalding
Post code PE12 6LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00633913
Date of Incorporation Thu, 30th Jul 1959
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st May
Company age 65 years old
Account next due date Thu, 29th Feb 2024 (70 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Penelope P.

Position: Director

Appointed: 25 January 2024

Joseph B.

Position: Director

Appointed: 09 January 2014

Louise A.

Position: Director

Appointed: 09 January 2014

Julian P.

Position: Secretary

Appointed: 25 March 2010

Julian P.

Position: Director

Appointed: 19 February 2003

Robin B.

Position: Director

Appointed: 21 February 1991

David B.

Position: Director

Appointed: 21 February 1991

David B.

Position: Director

Appointed: 09 January 2014

Resigned: 26 October 2021

Antony R.

Position: Director

Appointed: 26 February 1999

Resigned: 05 April 2007

Judith R.

Position: Director

Appointed: 21 February 1991

Resigned: 25 March 2010

Victoria B.

Position: Director

Appointed: 21 February 1991

Resigned: 05 February 2011

Jack B.

Position: Director

Appointed: 21 February 1991

Resigned: 28 December 1996

Joan B.

Position: Director

Appointed: 21 February 1991

Resigned: 19 February 2003

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is David B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Robin B. This PSC owns 25-50% shares and has 25-50% voting rights.

David B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Robin B.

Notified on 6 April 2016
Ceased on 17 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Jack Buck (farms) June 21, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand33 919265 072368 246375 348588 604590 86786 6049 998
Current Assets1 911 5371 973 2882 243 2132 246 6072 372 3542 406 1581 923 2151 948 766
Debtors1 877 6181 708 2161 874 9671 871 2591 783 7501 815 2911 836 6111 938 768
Net Assets Liabilities7 310 9917 435 7877 620 6407 673 6057 739 7367 748 3506 473 7637 626 153
Other Debtors137 8821811 225766 100 000140 000170 000
Property Plant Equipment5 661 8745 616 4925 589 7725 595 0045 546 1835 503 4525 620 657 
Other
Accrued Liabilities Deferred Income10 18410 52811 25611 098    
Accumulated Depreciation Impairment Property Plant Equipment166 857214 089249 729279 838327 909370 640365 18035 152
Additions Other Than Through Business Combinations Property Plant Equipment 1 85032 52060 820    
Amounts Owed By Group Undertakings Participating Interests1 619 0111 704 0951 862 9031 870 211    
Average Number Employees During Period66665666
Bank Borrowings Overdrafts113 110     84 627779 219
Corporation Tax Payable40 94447 93670 05833 33454 42439 92826 95144 207
Creditors237 649134 464199 655157 035178 458167 085864 030284 636
Disposals Decrease In Depreciation Impairment Property Plant Equipment  12 76719 226  23 695289 693
Disposals Property Plant Equipment  23 60025 479750 32 520304 893
Fixed Assets5 662 6245 617 2425 590 5225 595 7545 552 0085 509 2775 644 2416 741 242
Further Item Borrowings Component Total Borrowings43 68048 000      
Further Item Debtors Component Total Debtors3 7503 750      
Future Minimum Lease Payments Under Non-cancellable Operating Leases45 64641 40852 99643 50552 65852 65851 71651 716
Increase From Depreciation Charge For Year Property Plant Equipment 47 23248 40749 33548 07142 73118 23513 324
Investments750750750750    
Investments Fixed Assets7507507507505 8255 82523 58423 183
Investments In Group Undertakings750750750750750750750750
Net Current Assets Liabilities1 673 8881 838 8242 043 5582 089 5722 193 8962 239 0731 693 5521 664 130
Number Shares Issued Fully Paid12 00012 00012 00012 00012 00012 0009 7009 700
Other Remaining Borrowings 48 00090 00090 000    
Other Taxation Social Security Payable12 05413 0979 84410 04910 0927 2779 5296 355
Par Value Share 1111111
Property Plant Equipment Gross Cost5 828 7315 830 5815 839 5015 874 8425 874 0925 874 0925 985 8376 787 612
Taxation Including Deferred Taxation Balance Sheet Subtotal25 52120 27913 44011 721    
Total Assets Less Current Liabilities7 336 5127 456 0667 634 0807 685 3267 745 9047 748 3507 337 7938 405 372
Trade Creditors Trade Payables17 67714 90318 49712 55411 39914 18720 76358 522
Trade Debtors Trade Receivables116 97519010 8392822 59436 4728 34919 757
Accrued Liabilities   11 09812 54315 69315 04317 368
Amounts Owed By Group Undertakings   1 515 0001 515 0001 515 0001 515 000234 011
Other Creditors   90 00090 00090 00072 75072 750
Other Investments Other Than Loans    5 0755 0755 0755 075
Recoverable Value-added Tax   7664082 0901 973 
Total Additions Including From Business Combinations Property Plant Equipment      144 2651 776 230
Provisions For Liabilities Balance Sheet Subtotal   11 7216 168   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 9th, February 2024
Free Download (11 pages)

Company search

Advertisements