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

A. P. T. Farming Limited COLCHESTER


Founded in 1947, A. P. T. Farming, classified under reg no. 00440934 is an active company. Currently registered at Glebe House School Lane CO7 6LZ, Colchester the company has been in the business for seventy seven years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022. Since Tuesday 2nd April 2002 A. P. T. Farming Limited is no longer carrying the name H.r. Philpot & Son (boyton Hall).

Currently there are 2 directors in the the company, namely Andrew P. and Peter P.. In addition one secretary - Sasha P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Joanna P. who worked with the the company until 1 June 2005.

A. P. T. Farming Limited Address / Contact

Office Address Glebe House School Lane
Office Address2 Stratford St. Mary
Town Colchester
Post code CO7 6LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00440934
Date of Incorporation Tue, 19th Aug 1947
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th September
Company age 77 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Sasha P.

Position: Secretary

Appointed: 01 June 2005

Andrew P.

Position: Director

Appointed: 01 July 1993

Peter P.

Position: Director

Appointed: 06 September 1991

Stuart P.

Position: Director

Appointed: 01 July 1997

Resigned: 01 October 2003

Joanna P.

Position: Secretary

Appointed: 06 September 1991

Resigned: 01 June 2005

Robert W.

Position: Director

Appointed: 06 September 1991

Resigned: 01 October 2003

Peter R.

Position: Director

Appointed: 06 September 1991

Resigned: 30 September 2000

Harold P.

Position: Director

Appointed: 06 September 1991

Resigned: 16 October 1995

Christopher P.

Position: Director

Appointed: 06 September 1991

Resigned: 01 October 2003

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we found, there is A P T Holdings Ltd from Colchester, England. This PSC is classified as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

A P T Holdings Ltd

Glebe House School Lane, Stratford St. Mary, Colchester, CO7 6LZ, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 04909941
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

H.r. Philpot & Son (boyton Hall) April 2, 2002

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 Hand81521440537415
Current Assets1 311 7761 253 057855 2991 401 3011 435 994
Debtors792 755805 746529 089906 050620 388
Net Assets Liabilities3 954 1433 797 0963 920 7474 056 9234 536 341
Other Debtors133 163190 630140 226431 325265 160
Property Plant Equipment3 271 1363 373 4483 263 7653 232 5503 382 269
Total Inventories436 227387 374325 805494 877815 591
Other
Accumulated Depreciation Impairment Property Plant Equipment2 771 2182 952 3273 114 1003 127 9803 348 431
Amounts Owed To Group Undertakings1 269 3331 164 735944 160894 678883 468
Average Number Employees During Period 6566
Bank Borrowings Overdrafts1 075 6991 207 6831 030 658901 038898 440
Creditors1 418 0941 566 3511 263 6821 203 3991 164 304
Fixed Assets6 633 1566 735 4686 625 7856 594 5706 744 289
Increase From Depreciation Charge For Year Property Plant Equipment 390 909212 771251 880227 553
Investment Property3 355 0003 355 0003 355 0003 355 0003 355 000
Investment Property Fair Value Model3 355 0003 355 0003 355 0003 355 000 
Investments Fixed Assets7 0207 0207 0207 0207 020
Net Current Assets Liabilities-1 037 115-1 024 067-1 121 636-913 145-661 181
Other Creditors148 761401 616319 522308 721280 836
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 209 80050 998238 0007 102
Other Disposals Property Plant Equipment 209 80062 767239 41120 117
Other Taxation Social Security Payable87 08621 90681 15073 162156 441
Property Plant Equipment Gross Cost6 042 3546 325 7756 377 8656 360 5306 730 700
Provisions For Liabilities Balance Sheet Subtotal223 804347 954319 720421 103382 463
Total Additions Including From Business Combinations Property Plant Equipment 493 221114 857222 076390 287
Total Assets Less Current Liabilities5 596 0415 711 4015 504 1495 681 4256 083 108
Trade Creditors Trade Payables664 075450 711330 411663 025365 541
Trade Debtors Trade Receivables659 592615 116327 598410 411289 993

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 11th, April 2023
Free Download (13 pages)

Company search

Advertisements