Bluegate Hall Farms Limited BRAINTREE


Founded in 2000, Bluegate Hall Farms, classified under reg no. 04071167 is an active company. Currently registered at Bluegate Hall Farms CM7 4PZ, Braintree the company has been in the business for 24 years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022. Since October 11, 2000 Bluegate Hall Farms Limited is no longer carrying the name Minmar (530).

The company has 2 directors, namely Nicholas R., Deborah R.. Of them, Nicholas R., Deborah R. have been with the company the longest, being appointed on 24 May 2011. 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.

Bluegate Hall Farms Limited Address / Contact

Office Address Bluegate Hall Farms
Office Address2 Great Bardfield
Town Braintree
Post code CM7 4PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04071167
Date of Incorporation Thu, 14th Sep 2000
Industry Mixed farming
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (23 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Nicholas R.

Position: Director

Appointed: 24 May 2011

Deborah R.

Position: Director

Appointed: 24 May 2011

Christopher R.

Position: Director

Appointed: 11 January 2006

Resigned: 25 May 2011

Robert P.

Position: Secretary

Appointed: 29 September 2005

Resigned: 24 May 2023

Nicholas R.

Position: Director

Appointed: 01 November 2000

Resigned: 29 September 2005

Denys R.

Position: Director

Appointed: 01 November 2000

Resigned: 11 January 2006

Laurence R.

Position: Director

Appointed: 01 November 2000

Resigned: 25 May 2011

Martin R.

Position: Director

Appointed: 01 November 2000

Resigned: 25 May 2011

Nicholas R.

Position: Secretary

Appointed: 24 October 2000

Resigned: 29 September 2005

Charles R.

Position: Director

Appointed: 24 October 2000

Resigned: 25 May 2011

Christopher D.

Position: Nominee Director

Appointed: 14 September 2000

Resigned: 24 October 2000

Clyde Secretaries Limited

Position: Corporate Secretary

Appointed: 14 September 2000

Resigned: 24 October 2000

David P.

Position: Nominee Director

Appointed: 14 September 2000

Resigned: 24 October 2000

People with significant control

The register of PSCs who own or control the company is made up of 4 names. As we found, there is Nicholas R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Andrew R. This PSC owns 25-50% shares. Then there is Charles R., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Nicholas R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrew R.

Notified on 6 April 2016
Ceased on 15 April 2019
Nature of control: 25-50% shares

Charles R.

Notified on 6 April 2016
Ceased on 15 April 2019
Nature of control: 25-50% shares

Laurence R.

Notified on 6 April 2016
Ceased on 15 April 2019
Nature of control: 50,01-75% shares

Company previous names

Minmar (530) October 11, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand16 652177 38835 240389 405818 8451 907 2911 241 102
Current Assets515 687818 1281 456 4251 827 4313 795 7803 644 8916 071 967
Debtors127 335295 322950 0421 075 6802 575 7731 049 1114 239 514
Net Assets Liabilities4 055 3624 925 8225 117 2155 236 0686 494 4407 138 4368 010 819
Other Debtors45 41484 603689 247934 2142 440 933865 8764 000 322
Property Plant Equipment3 905 2753 911 7393 844 7943 762 1433 687 3883 795 5205 882 122
Total Inventories371 700345 418471 143362 346401 162688 489 
Other
Accumulated Depreciation Impairment Property Plant Equipment221 553293 7351 453 7401 609 7741 765 2291 956 8261 938 822
Average Number Employees During Period  1111111514
Bank Borrowings Overdrafts   612 500552 500240 0003 148 020
Corporation Tax Payable8 04128 98028 35137 15871 883127 79382 810
Creditors333 513434 883800 059612 500552 500240 0003 148 020
Fixed Assets3 905 3754 661 8394 594 8944 512 2434 437 4884 325 6206 412 222
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -108 4951 060 557    
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  21 584  -220 000 
Increase From Depreciation Charge For Year Property Plant Equipment 176 772185 999194 691187 525209 307215 120
Investment Property 750 000750 000750 000750 000530 000530 000
Investment Property Fair Value Model 750 000750 000750 000750 000530 000 
Investments Fixed Assets100100100100100100100
Net Current Assets Liabilities182 174383 245656 3661 458 7442 753 5013 236 9264 925 503
Number Shares Issued Fully Paid  792 000792 000792 000792 000114 037
Other Creditors213 796248 360384 670164 701708 143178 935850 272
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 104 59064 96738 65732 07017 710233 124
Other Disposals Property Plant Equipment 125 928130 50047 98439 17569 303459 700
Other Investments Other Than Loans  100100100100100
Par Value Share  11111
Property Plant Equipment Gross Cost4 126 8284 205 4745 298 5345 371 9175 452 6175 752 3467 820 944
Provisions For Liabilities Balance Sheet Subtotal32 187119 262134 045122 419144 049184 110178 886
Total Additions Including From Business Combinations Property Plant Equipment 313 069163 003121 367119 875369 0322 528 298
Total Assets Less Current Liabilities4 087 5495 045 0845 251 2605 970 9877 190 9897 562 54611 337 725
Trade Creditors Trade Payables111 676157 543387 038166 828262 253101 237213 382
Trade Debtors Trade Receivables81 921210 719260 795141 466134 840183 235239 192
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment  1 038 973    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 30th, April 2024
Free Download (13 pages)

Company search