Blewburton Farms Limited SUFFOLK


Founded in 1970, Blewburton Farms, classified under reg no. 00978168 is an active company. Currently registered at Depden Hall Depden IP29 4BY, Suffolk the company has been in the business for fifty four years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely John R., Mark R.. Of them, John R., Mark R. have been with the company the longest, being appointed on 20 April 2002. As of 27 April 2024, there were 3 ex directors - Donald M., Karen R. and others listed below. There were no ex secretaries.

Blewburton Farms Limited Address / Contact

Office Address Depden Hall Depden
Office Address2 Bury St Edmunds
Town Suffolk
Post code IP29 4BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 00978168
Date of Incorporation Mon, 27th Apr 1970
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st December
Company age 54 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

John R.

Position: Director

Appointed: 20 April 2002

Mark R.

Position: Director

Appointed: 20 April 2002

Karen R.

Position: Secretary

Resigned: 27 January 2009

Donald M.

Position: Director

Appointed: 28 March 1994

Resigned: 20 April 2002

Karen R.

Position: Director

Appointed: 31 May 1992

Resigned: 20 April 2002

Michael R.

Position: Director

Appointed: 31 May 1992

Resigned: 02 December 1993

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Mark R. The abovementioned PSC and has 75,01-100% shares.

Mark R.

Notified on 1 July 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 723 2691 669 975       
Balance Sheet
Cash Bank On Hand  3 086234 57916 0685 31122 343  
Current Assets126 913115 92397 100399 442250 491198 924235 466233 959257 283
Debtors44 11554 23172 254150 241204 492168 615188 244207 551229 576
Net Assets Liabilities  1 679 5694 600 9774 550 5594 281 0054 262 8714 231 0324 227 069
Other Debtors  19 69917 44594 71024 57111 8578 9184 467
Property Plant Equipment  1 782 4745 063 6785 125 6935 112 4175 100 6765 087 2555 084 431
Total Inventories  21 76014 62229 93124 99824 87926 40827 707
Net Assets Liabilities Including Pension Asset Liability1 723 2691 669 975       
Stocks Inventory82 79861 692       
Tangible Fixed Assets1 799 5871 790 216       
Reserves/Capital
Called Up Share Capital232 483232 483       
Profit Loss Account Reserve246 769193 475       
Shareholder Funds1 723 2691 669 975       
Other
Accrued Liabilities    47 135118 460108 009111 009121 806
Accumulated Depreciation Impairment Property Plant Equipment  238 928251 595266 355286 273303 934319 075333 599
Additions Other Than Through Business Combinations Property Plant Equipment   30 21485 3756 6425 9201 72011 700
Average Number Employees During Period  1111111
Bank Borrowings  29 946   49 01346 56237 367
Bank Overdrafts  140 280132 435127 780113 893126 780167 738196 417
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment  492 326450 097450 097    
Corporation Tax Payable  5 68235 299     
Creditors  170 169224 863180 9375 73249 45646 56242 171
Dividend Per Share Interim     505050100
Finance Lease Liabilities Present Value Total   4 4064 7015 7325 2904434 804
Financial Assets     110110110110
Fixed Assets1 799 5871 790 2161 782 5845 063 7885 125 8035 112 5275 100 7865 087 3655 084 541
Gain Loss On Revaluation Other Assets Net Tax In Other Comprehensive Income    -12 1072 4228 4806 2964 294
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   3 305 886     
Income Tax Expense Credit On Components Other Comprehensive Income   621 96312 107    
Increase From Depreciation Charge For Year Property Plant Equipment   12 66722 49419 91817 66115 14114 524
Investments Fixed Assets  110110110    
Net Current Assets Liabilities-35 111-83 755-73 069174 57969 554-194 142-165 291-192 899-207 017
Nominal Value Allotted Share Capital    232 483100100100100
Number Shares Issued Fully Paid    232 483100100100100
Other Creditors  10 61741 946-1147 772139 764125 44599 059
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    7 733    
Other Disposals Property Plant Equipment   42 2298 600    
Other Inventories    29 93124 99824 87926 40827 707
Other Investments Other Than Loans  110110110    
Par Value Share 1   1111
Prepayments    7 8367 1327 54725 94617 576
Property Plant Equipment Gross Cost  2 021 4025 315 2735 392 0485 398 6905 404 6105 406 3305 418 030
Provisions For Liabilities Balance Sheet Subtotal   621 963634 070631 648623 168616 872608 284
Taxation Social Security Payable     732   
Total Assets Less Current Liabilities1 764 4761 706 4611 709 5155 238 3685 195 3574 918 3854 935 4954 894 4664 877 524
Total Borrowings    10 7285 73249 45646 56242 171
Total Increase Decrease From Revaluations Property Plant Equipment   3 305 886     
Trade Creditors Trade Payables  13 59010 7771 3217 21420 91422 22346 385
Trade Debtors Trade Receivables  52 555132 796113 183136 912168 840172 687207 533
Creditors Due After One Year41 20736 486       
Creditors Due Within One Year162 024199 678       
Instalment Debts Due After5 Years16 50711 786       
Number Shares Allotted 201 498       
Revaluation Reserve1 244 0171 244 017       
Secured Debts41 20736 486       
Share Capital Allotted Called Up Paid201 498201 498       
Tangible Fixed Assets Cost Or Valuation2 021 0022 021 002       
Tangible Fixed Assets Depreciation221 415230 786       
Tangible Fixed Assets Depreciation Charged In Period 9 371       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, July 2023
Free Download (14 pages)

Company search

Advertisements