Sotterley Farms Limited BECCLES


Founded in 1973, Sotterley Farms, classified under reg no. 01145392 is an active company. Currently registered at Estate Office ,lower Green Farm NR34 7TY, Beccles the company has been in the business for 51 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has 2 directors, namely Timothy C., Ian M.. Of them, Ian M. has been with the company the longest, being appointed on 6 August 2004 and Timothy C. has been with the company for the least time - from 11 December 2021. 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.

Sotterley Farms Limited Address / Contact

Office Address Estate Office ,lower Green Farm
Office Address2 Sotterley
Town Beccles
Post code NR34 7TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01145392
Date of Incorporation Wed, 14th Nov 1973
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th June
Company age 51 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 1st Jul 2024 (2024-07-01)
Last confirmation statement dated Sat, 17th Jun 2023

Company staff

Timothy C.

Position: Director

Appointed: 11 December 2021

Ian M.

Position: Director

Appointed: 06 August 2004

Duncan F.

Position: Director

Appointed: 15 October 2018

Resigned: 20 December 2019

Roger F.

Position: Director

Appointed: 21 June 2004

Resigned: 28 June 2017

Linda D.

Position: Secretary

Appointed: 20 August 2003

Resigned: 20 December 2019

Peter P.

Position: Director

Appointed: 01 July 2003

Resigned: 06 August 2004

Geraldine S.

Position: Secretary

Appointed: 27 November 1992

Resigned: 30 June 2003

Geraldine S.

Position: Director

Appointed: 27 November 1992

Resigned: 30 June 2003

Peter B.

Position: Director

Appointed: 17 June 1992

Resigned: 20 October 1992

Anthony K.

Position: Director

Appointed: 17 June 1992

Resigned: 26 November 1992

Donald M.

Position: Director

Appointed: 05 June 1978

Resigned: 21 June 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 0004 25716 07027 80913 1398 974
Current Assets180 5206 39374 888194 714210 84581 376
Debtors179 5202 13658 818166 905197 70672 402
Other Debtors11 0234532 86262 43347 09966 637
Property Plant Equipment118 096106 23196 14687 57480 28874 095
Other
Accumulated Depreciation Impairment Property Plant Equipment204 247216 112226 197234 769242 055248 248
Amounts Owed By Related Parties168 497 55 956104 472145 683 
Amounts Owed To Group Undertakings406 549528 082420 194420 734496 599557 667
Average Number Employees During Period 22222
Creditors407 197534 936424 607424 535503 934567 911
Fixed Assets118 611106 74696 66188 08980 80374 610
Increase From Depreciation Charge For Year Property Plant Equipment 11 86510 0858 5727 2866 193
Investments515515515515515515
Investments Fixed Assets515515515515515515
Net Current Assets Liabilities-226 677-528 543-349 719-229 821-293 089-486 535
Other Creditors 2 7002 8353 2504 9776 332
Other Investments Other Than Loans151515151515
Other Taxation Social Security Payable 956    
Property Plant Equipment Gross Cost322 343322 343322 343322 343322 343 
Total Assets Less Current Liabilities-108 066-421 797-253 058-141 732-212 286-411 925
Trade Creditors Trade Payables6483 1981 5785512 3583 912
Trade Debtors Trade Receivables 1 683  4 9245 765

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 20th, March 2023
Free Download (9 pages)

Company search

Advertisements