Whitsbury Farm & Stud Limited WHITSBURY


Founded in 1977, Whitsbury Farm & Stud, classified under reg no. 01329943 is an active company. Currently registered at Estate Office SP6 3QP, Whitsbury the company has been in the business for 47 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

At present there are 3 directors in the the company, namely Nicola H., Edward H. and Christopher H.. In addition one secretary - Edward H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Nicola H. who worked with the the company until 4 March 2010.

Whitsbury Farm & Stud Limited Address / Contact

Office Address Estate Office
Office Address2 Manor Farm
Town Whitsbury
Post code SP6 3QP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01329943
Date of Incorporation Wed, 14th Sep 1977
Industry Other letting and operating of own or leased real estate
Industry Raising of horses and other equines
End of financial Year 31st August
Company age 47 years old
Account next due date Fri, 31st May 2024 (17 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Nicola H.

Position: Director

Resigned:

Edward H.

Position: Secretary

Appointed: 04 March 2010

Edward H.

Position: Director

Appointed: 02 September 2008

Christopher H.

Position: Director

Appointed: 27 June 1991

Charles O.

Position: Director

Appointed: 01 September 2001

Resigned: 30 November 2012

Nicola H.

Position: Secretary

Appointed: 27 June 1991

Resigned: 04 March 2010

Jonathan P.

Position: Director

Appointed: 27 June 1991

Resigned: 31 August 2003

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we identified, there is Edward H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the persons with significant control register is Christopher H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Edward H.

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

Christopher H.

Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth4 121 3375 063 6875 694 495      
Balance Sheet
Cash Bank On Hand  5 57211 95518 54827 24836 53721 90560 067
Current Assets3 217 4814 233 8785 085 1195 692 2596 659 64910 249 4268 457 3357 511 9857 919 577
Debtors1 180 4001 923 2312 928 5742 886 1662 998 5655 217 3083 561 0193 875 4383 827 367
Net Assets Liabilities  5 744 2776 418 7717 258 17110 459 11211 053 92412 231 30312 816 890
Other Debtors  19 09920 90131 55433 82669 848186 979295 981
Property Plant Equipment  6 759 0366 885 6526 893 1107 063 3577 563 4137 283 0427 218 335
Total Inventories  2 150 9732 794 1383 642 5365 004 8704 859 7793 614 6424 032 143
Cash Bank In Hand11 39912 0385 572      
Net Assets Liabilities Including Pension Asset Liability4 121 3375 063 6875 694 495      
Stocks Inventory2 025 6822 298 6092 150 973      
Tangible Fixed Assets2 768 4546 446 5536 779 035      
Reserves/Capital
Called Up Share Capital100 000100 000100 000      
Profit Loss Account Reserve4 021 3374 963 6875 594 495      
Shareholder Funds4 121 3375 063 6875 694 495      
Other
Accrued Liabilities     599 289647 344664 058695 812
Accumulated Amortisation Impairment Intangible Assets   4 2988 59612 89417 19221 49021 490
Accumulated Depreciation Impairment Property Plant Equipment  2 536 5512 641 4512 473 4042 575 6492 621 3601 713 0461 801 451
Additions Other Than Through Business Combinations Intangible Assets   1 490     
Additions Other Than Through Business Combinations Property Plant Equipment   309 171185 865343 593863 197282 83141 545
Average Number Employees During Period  31302930323128
Bank Borrowings  3 705 2973 555 3553 399 7053 238 4803 071 088  
Bank Overdrafts  900 6251 221 9421 548 1641 648 415561 1871 198 100755 855
Creditors  3 776 1733 579 7713 399 7053 238 4803 120 03975 53837 769
Current Tax For Period  214 305190 756206 087767 229188 715285 928223 050
Decrease In Loans Owed By Related Parties Due To Loans Repaid    -30 961-2 425 -9 604 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -12 148-3 377-2 3449 70224 179-61 607-4 842
Deferred Tax Liabilities  61 56558 18855 84465 54689 72528 118 
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -77 655-345 937-67 883-102 550-1 062 650-6 601
Disposals Property Plant Equipment   -77 655-346 454-71 101-317 430-1 471 516-10 795
Finance Lease Liabilities Present Value Total  70 87624 41624 417 48 95175 53837 769
Financial Assets   51 00177 83271 99591 834161 27368 334
Financial Commitments Other Than Capital Commitments  11 62457 32910 583685 31811 5421 0411 041
Finished Goods Goods For Resale  1 997 8632 636 2133 445 5524 849 3924 699 9593 525 5573 939 617
Fixed Assets2 768 6806 446 7796 779 2616 954 0716 984 0627 144 1747 659 7717 444 5417 286 895
Increase Decrease Due To Transfers Between Classes Property Plant Equipment    115 934 761 58074 260 
Increase Decrease In Current Tax From Adjustment For Prior Periods    -20 731-26 449-29 500-40 848-27 842
Increase From Amortisation Charge For Year Intangible Assets   4 2984 2984 2984 2984 298 
Increase From Depreciation Charge For Year Property Plant Equipment   182 555177 890170 128148 261154 336102 057
Increase In Loans Owed By Related Parties Due To Loans Advanced    26 53927 95327 18720 17478 384
Intangible Assets  20 00017 19212 8948 5964 298  
Intangible Assets Gross Cost  20 00021 49021 49021 49021 49021 49021 490
Loans Owed By Related Parties   4 422 25 52852 71563 285141 669
Net Current Assets Liabilities1 528 6622 625 4442 752 9723 102 6593 729 6586 618 9646 603 9174 890 4185 591 040
Other Creditors  76 00447 72425 5882 962 4 5853 861
Other Payables Accrued Expenses  168 275244 683207 815599 289   
Prepayments  264 931108 49296 13759 20341 50410 008285 422
Property Plant Equipment Gross Cost  9 295 5879 527 1039 366 5149 639 00610 184 7738 996 0889 019 786
Provisions For Liabilities Balance Sheet Subtotal  61 56558 18855 84465 54689 72528 11823 276
Raw Materials Consumables  110 482114 758126 522134 695141 00889 08592 526
Research Development Expense Recognised In Profit Or Loss   81 441     
Taxation Social Security Payable  19 34521 26725 038814 693127 98776 108131 499
Tax Tax Credit On Profit Or Loss On Ordinary Activities  202 157187 379183 012750 482183 394183 473190 366
Total Assets Less Current Liabilities4 297 3429 072 2239 532 23310 056 73010 713 72013 763 13814 263 68812 334 95912 877 935
Total Borrowings  3 776 1733 579 7713 399 7053 238 4803 120 03975 53837 769
Trade Creditors Trade Payables  763 627664 624735 259400 374349 508343 349480 691
Trade Debtors Trade Receivables  2 644 5462 756 7732 870 8745 124 2793 449 6673 678 4513 245 964
Unpaid Contributions To Pension Schemes  6517651 9733 504   
Work In Progress  42 62843 16770 46220 78318 812  
Amount Specific Advance Or Credit Directors   2 211     
Amount Specific Advance Or Credit Made In Period Directors  11 60320 61216 982    
Amount Specific Advance Or Credit Repaid In Period Directors  -31 532-18 401-19 193    
Creditors Due After One Year108 2933 934 8233 776 173      
Creditors Due Within One Year1 688 8191 608 4342 332 147      
Instalment Debts Due After5 Years 3 238 4803 071 088      
Investments Fixed Assets226226226      
Number Shares Allotted100 000100 000100 000      
Par Value Share 11      
Provisions For Liabilities Charges67 71273 71361 565      
Value Shares Allotted100 000100 000100 000      

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 26th, April 2023
Free Download (18 pages)

Company search

Advertisements