Rex Paterson (farms) Limited SUTTON SCOTNEY


Founded in 1954, Rex Paterson (farms), classified under reg no. 00535287 is an active company. Currently registered at The Farm Office SO21 3QD, Sutton Scotney the company has been in the business for 70 years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 3 directors in the the firm, namely Mark P., John P. and Douglas P.. In addition one secretary - Miranda P. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rex Paterson (farms) Limited Address / Contact

Office Address The Farm Office
Office Address2 Upper Cranbourne Farm
Town Sutton Scotney
Post code SO21 3QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00535287
Date of Incorporation Fri, 2nd Jul 1954
Industry Mixed farming
End of financial Year 30th September
Company age 70 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Miranda P.

Position: Secretary

Appointed: 21 August 2012

Mark P.

Position: Director

Appointed: 06 September 1995

John P.

Position: Director

Appointed: 04 July 1991

Douglas P.

Position: Director

Appointed: 04 July 1991

Mary P.

Position: Secretary

Appointed: 04 December 1994

Resigned: 21 August 2012

Brian B.

Position: Secretary

Appointed: 21 July 1992

Resigned: 08 December 1994

John P.

Position: Secretary

Appointed: 25 January 1992

Resigned: 21 July 1992

David W.

Position: Director

Appointed: 04 July 1991

Resigned: 20 September 1991

Brian B.

Position: Secretary

Appointed: 04 July 1991

Resigned: 24 January 1992

Margery P.

Position: Director

Appointed: 04 July 1991

Resigned: 20 September 1991

Richard E.

Position: Director

Appointed: 04 July 1991

Resigned: 07 December 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Douglas P. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Mark P. This PSC owns 25-50% shares and has 25-50% voting rights.

Douglas P.

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

Mark P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand74 95162 31545 083235 120742 632
Current Assets1 277 7031 394 4661 288 5341 451 3292 277 364
Debtors535 735703 113470 426505 199535 437
Net Assets Liabilities4 574 2744 819 2984 862 0455 109 4715 602 046
Other Debtors61 93965 40077 06653 87377 448
Property Plant Equipment3 704 2243 674 2523 707 5313 676 9063 716 568
Total Inventories667 017629 038773 025711 010999 295
Other
Accumulated Amortisation Impairment Intangible Assets371 184371 184371 184371 18452 460
Accumulated Depreciation Impairment Property Plant Equipment1 560 7001 667 4241 753 3171 717 5541 761 517
Average Number Employees During Period1413131414
Bank Borrowings Overdrafts71 229198 33984 248  
Biological Assets Non-current495 362483 691   
Creditors71 229770 397745 513644 848926 352
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 889 151 24963 705
Disposals Property Plant Equipment 8 000 292 03563 705
Finance Lease Liabilities Present Value Total25 536    
Fixed Assets4 382 6794 361 0954 498 3324 495 8774 430 494
Increase From Depreciation Charge For Year Property Plant Equipment 108 61385 893115 486107 668
Intangible Assets Gross Cost371 184371 184371 184371 18452 460
Investments Fixed Assets183 093203 152283 406364 045221 730
Net Current Assets Liabilities432 446624 069543 021806 4811 351 012
Other Creditors267 162284 280269 805290 056246 746
Other Investments Other Than Loans183 093203 152283 406364 045221 730
Other Taxation Social Security Payable38 47879 13911 93454 794148 492
Property Plant Equipment Gross Cost5 264 9245 341 6765 460 8485 394 4605 478 085
Provisions For Liabilities Balance Sheet Subtotal169 622165 866179 308192 887179 460
Total Additions Including From Business Combinations Property Plant Equipment 84 752119 172225 647147 330
Total Assets Less Current Liabilities4 815 1254 985 1645 041 3535 302 3585 781 506
Trade Creditors Trade Payables269 294208 639379 526299 998531 114
Trade Debtors Trade Receivables473 796637 713393 360451 326457 989
Disposals Decrease In Amortisation Impairment Intangible Assets    318 724
Disposals Intangible Assets    318 724

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 13th, June 2023
Free Download (10 pages)

Company search

Advertisements