Astrop Farms Limited BANBURY


Astrop Farms started in year 1995 as Private Limited Company with registration number 03096121. The Astrop Farms company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Banbury at Scotts House, Walton Grounds. Postal code: OX17 3QW.

At present there are 3 directors in the the company, namely Rebecca M., Rupert P. and Lavinia P.. In addition one secretary - Richard G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Astrop Farms Limited Address / Contact

Office Address Scotts House, Walton Grounds
Office Address2 Kings Sutton
Town Banbury
Post code OX17 3QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03096121
Date of Incorporation Tue, 29th Aug 1995
Industry Other letting and operating of own or leased real estate
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Rebecca M.

Position: Director

Appointed: 19 November 2012

Rupert P.

Position: Director

Appointed: 19 November 2012

Lavinia P.

Position: Director

Appointed: 11 July 2006

Richard G.

Position: Secretary

Appointed: 29 February 2000

Leslie H.

Position: Secretary

Appointed: 21 May 1997

Resigned: 29 February 2000

Patricia C.

Position: Director

Appointed: 04 June 1996

Resigned: 21 May 1997

Lavinia P.

Position: Director

Appointed: 13 October 1995

Resigned: 04 June 1996

Patricia C.

Position: Secretary

Appointed: 13 October 1995

Resigned: 21 May 1997

Charles P.

Position: Director

Appointed: 13 October 1995

Resigned: 04 June 1996

John E.

Position: Director

Appointed: 13 October 1995

Resigned: 06 September 2012

Bayshill Secretaries Limited

Position: Corporate Secretary

Appointed: 29 August 1995

Resigned: 13 October 1995

Bayshill Management Limited

Position: Corporate Director

Appointed: 29 August 1995

Resigned: 13 October 1995

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats established, there is Rebecca M. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Lavinia P. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Rupert P., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Rebecca M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Lavinia P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Rupert P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Christopher P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth6 376 1796 317 3036 423 871     
Balance Sheet
Current Assets511 858360 777511 804596 494644 680332 320549 567841 957
Net Assets Liabilities  6 423 8716 548 9176 602 6716 648 6956 812 6067 297 709
Net Assets Liabilities Including Pension Asset Liability6 376 1796 317 3036 423 871     
Reserves/Capital
Shareholder Funds6 376 1796 317 3036 423 871     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  2 2612 1571 9311 9872 0212 267
Creditors  123 54454 05641 49335 590127 218233 324
Fixed Assets6 080 3856 069 1746 036 6746 005 5795 999 8826 352 7396 390 7956 689 690
Net Current Assets Liabilities402 358252 529389 458545 495604 720297 943423 832610 286
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9639381 1983 0571 5331 2131 4831 653
Total Assets Less Current Liabilities6 482 7436 321 7036 426 1326 551 0746 604 6026 650 6826 814 6277 299 976
Accruals Deferred Income106 5644 4002 261     
Creditors Due Within One Year110 463109 186123 544     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements