A E Nesbitt Farms Limited READING


A E Nesbitt Farms started in year 1995 as Private Limited Company with registration number 03110361. The A E Nesbitt Farms company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Reading at 2nd Floor Aquis House. Postal code: RG1 1PL. Since 1995-10-20 A E Nesbitt Farms Limited is no longer carrying the name Groupbonus.

There is a single director in the company at the moment - Aileen N., appointed on 31 October 1995. In addition, a secretary was appointed - Stephen N., appointed on 31 October 1995. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Martyn D. who worked with the the company until 31 October 1995.

A E Nesbitt Farms Limited Address / Contact

Office Address 2nd Floor Aquis House
Office Address2 49-51 Blagrave Street
Town Reading
Post code RG1 1PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03110361
Date of Incorporation Thu, 5th Oct 1995
Industry Mixed farming
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (47 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Stephen N.

Position: Secretary

Appointed: 31 October 1995

Aileen N.

Position: Director

Appointed: 31 October 1995

Colleen H.

Position: Director

Appointed: 11 October 1995

Resigned: 31 October 1995

Martyn D.

Position: Director

Appointed: 11 October 1995

Resigned: 31 October 1995

Martyn D.

Position: Secretary

Appointed: 11 October 1995

Resigned: 31 October 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 October 1995

Resigned: 11 October 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 October 1995

Resigned: 11 October 1995

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Stephen N. This PSC and has 75,01-100% shares.

Stephen N.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Groupbonus October 20, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand94 39251 038185 805
Current Assets312 284291 349375 081
Debtors83 89258 82255 076
Other Debtors55 09440 02239 030
Total Inventories134 000181 489134 200
Property Plant Equipment4 127 7124 092 747 
Other
Accrued Liabilities Deferred Income6 79414 1037 435
Accumulated Depreciation Impairment Property Plant Equipment721 170724 267149 067
Average Number Employees During Period443
Creditors210 574146 927276 066
Fixed Assets4 129 5764 094 6114 077 199
Increase From Depreciation Charge For Year Property Plant Equipment 18 0448 622
Investments Fixed Assets1 8641 864130
Net Current Assets Liabilities101 710144 42299 015
Other Investments Other Than Loans1 8641 864130
Prepayments Accrued Income8 4889 1419 263
Property Plant Equipment Gross Cost4 848 8824 817 014 
Total Assets Less Current Liabilities4 231 2864 239 0334 176 214
Trade Creditors Trade Payables13 08021 94533 323
Trade Debtors Trade Receivables16 8604 133252
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 947 
Disposals Property Plant Equipment 35 468 
Total Additions Including From Business Combinations Property Plant Equipment 3 600 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-09-30
filed on: 1st, March 2024
Free Download (10 pages)

Company search

Advertisements