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

P.r.& I.c.rymer Limited BRACKLEY


Founded in 2004, P.r.& I.c.rymer, classified under reg no. 05173274 is an active company. Currently registered at Middle Farm NN13 5RN, Brackley the company has been in the business for twenty years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022. Since Thursday 15th July 2004 P.r.& I.c.rymer Limited is no longer carrying the name P.r. & I.c. Rymer Farming.

Currently there are 3 directors in the the company, namely Harry R., Isobel R. and Peter R.. In addition one secretary - Isobel R. - is with the firm. As of 22 May 2024, there were 2 ex directors - Arthur R., Nicola R. and others listed below. There were no ex secretaries.

P.r.& I.c.rymer Limited Address / Contact

Office Address Middle Farm
Office Address2 Mixbury
Town Brackley
Post code NN13 5RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05173274
Date of Incorporation Wed, 7th Jul 2004
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st July
Company age 20 years old
Account next due date Tue, 30th Apr 2024 (22 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Harry R.

Position: Director

Appointed: 14 February 2023

Isobel R.

Position: Director

Appointed: 10 July 2004

Isobel R.

Position: Secretary

Appointed: 10 July 2004

Peter R.

Position: Director

Appointed: 10 July 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 July 2004

Resigned: 07 July 2004

Arthur R.

Position: Director

Appointed: 07 July 2004

Resigned: 01 April 2008

Nicola R.

Position: Director

Appointed: 07 July 2004

Resigned: 01 April 2008

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 07 July 2004

Resigned: 07 July 2004

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Peter R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Isobel R. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Isobel R.

Notified on 6 April 2016
Ceased on 14 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

P.r. & I.c. Rymer Farming July 15, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand    56 292204 397  
Current Assets501 247553 488309 429278 875442 357576 711866 963265 108
Debtors232 955282 44439 48311 147147 490116 982636 52885 753
Net Assets Liabilities1354926 65919 73636 68368 26017 73913 283
Other Debtors224 149244 6472 2343 730121 67893 011597 46516 957
Property Plant Equipment592 656619 738986 1171 027 424618 960779 495907 7162 033 215
Total Inventories268 292271 044269 946267 728238 575255 332230 435179 355
Other
Accrued Liabilities   5 8105 8105 8105 8105 810
Accumulated Depreciation Impairment Property Plant Equipment352 863369 418399 869423 246475 774498 072532 101559 491
Additions Other Than Through Business Combinations Property Plant Equipment 43 637 81 49023 264195 493172 7501 163 611
Average Number Employees During Period33222223
Balances Amounts Owed To Related Parties  9 6699 6699 1188 8188 8189 076
Bank Borrowings883 844832 567770 0971 017 823936 041852 0081 546 5262 063 524
Bank Overdrafts124 459291 756451 275194 062  109 480133 619
Comprehensive Income Expense110 82641 357      
Creditors883 844832 567770 0971 053 677957 5821 248 6061 599 6202 082 979
Depreciation Expense Property Plant Equipment      36 68832 710
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -15 603 -5 914-2 660-5 319
Disposals Property Plant Equipment   -16 806-405 000-12 660-10 500-10 722
Dividend Per Share Interim  1 117667    
Dividends Paid-112 000-41 000      
Dividends Paid On Shares Interim  52 85030 000    
Finance Lease Liabilities Present Value Total   61 65421 54133 962  
Fixed Assets709 168736 2501 116 7351 183 842753 189914 3671 052 3512 171 148
Income From Related Parties  8 045     
Increase From Depreciation Charge For Year Property Plant Equipment 16 555 38 98052 52828 21236 68932 709
Net Assets Liabilities Joint Ventures  505 027528 178536 917539 487578 539413 797
Net Current Assets Liabilities175 27997 277-339 511-84 161241 544402 967565 008-74 886
Nominal Value Allotted Share Capital100100100100100100100100
Number Shares Issued Fully Paid100100100100100100100100
Other Creditors82 46561 530121 91634 12546 8343 572  
Other Inventories268 292271 044269 946267 728238 575255 332230 435179 355
Other Remaining Borrowings     362 63619 7289 197
Ownership Interest In Joint Venture Percent  252525252533
Par Value Share 1 11111
Payments To Related Parties  405 00096 69692 55788 93188 18280 947
Prepayments  4 1901 000    
Profit Loss110 82641 357      
Property Plant Equipment Gross Cost945 519989 1561 385 9861 450 6701 094 7341 277 5671 439 8172 592 706
Provisions For Liabilities Balance Sheet Subtotal468468468468468468  
Revenue Joint Ventures  428 322392 897427 052415 948  
Taxation Social Security Payable     3 572  
Total Assets Joint Ventures  735 665862 121861 919791 1571 014 208804 063
Total Assets Less Current Liabilities884 447833 527777 2241 099 681994 7331 317 3341 617 3592 096 262
Total Borrowings883 844832 567770 0971 053 677957 5821 248 6061 599 6202 082 979
Total Liabilities Joint Ventures  -230 638333 943-325 002-251 670-162 787-390 266
Trade Creditors Trade Payables40 93824 65617 69939 09942 47844 97663 95687 784
Trade Debtors Trade Receivables8 80637 79733 0596 41725 81223 97139 06368 796
Director Remuneration  16 10416 104    

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 Monday 31st July 2023
filed on: 17th, April 2024
Free Download (10 pages)

Company search