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

Bepton Farms Limited MIDHURST


Bepton Farms started in year 1973 as Private Limited Company with registration number 01128788. The Bepton Farms company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Midhurst at Cowdray Estate Office. Postal code: GU29 0AQ.

Currently there are 2 directors in the the firm, namely Jonathan R. and Anthony W.. In addition one secretary - Caroline H. - is with the company. Currently 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.

Bepton Farms Limited Address / Contact

Office Address Cowdray Estate Office
Office Address2 Easebourne
Town Midhurst
Post code GU29 0AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01128788
Date of Incorporation Tue, 14th Aug 1973
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (129 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Caroline H.

Position: Secretary

Appointed: 16 January 2023

Jonathan R.

Position: Director

Appointed: 01 September 2015

Anthony W.

Position: Director

Appointed: 09 September 1992

Stuart M.

Position: Secretary

Appointed: 01 July 2015

Resigned: 16 January 2023

Martyn D.

Position: Secretary

Appointed: 15 September 2006

Resigned: 01 April 2015

Robert W.

Position: Director

Appointed: 27 April 2004

Resigned: 31 May 2014

Ian W.

Position: Director

Appointed: 01 December 2002

Resigned: 27 April 2004

Ian W.

Position: Secretary

Appointed: 21 July 1992

Resigned: 15 September 2006

John T.

Position: Director

Appointed: 25 December 1991

Resigned: 01 December 2002

Kenneth M.

Position: Secretary

Appointed: 25 December 1991

Resigned: 21 July 1992

Oliver S.

Position: Director

Appointed: 25 December 1991

Resigned: 26 June 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Michael P. This PSC and has 75,01-100% shares.

Michael P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand194 887  
Current Assets647 785647 770647 770
Debtors452 898647 770647 770
Net Assets Liabilities 647 770647 770
Other Debtors452 898452 898 
Other
Amounts Owed By Group Undertakings Participating Interests 194 872 
Balances Amounts Owed By Related Parties 452 898452 898
Net Current Assets Liabilities647 785647 770647 770
Total Assets Less Current Liabilities647 785647 770647 770

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 20th, March 2023
Free Download (5 pages)

Company search

Advertisements