Bottisham Farming Limited CAMBRIDGE


Bottisham Farming started in year 2011 as Private Limited Company with registration number 07594286. The Bottisham Farming company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Cambridge at Tennyson House. Postal code: CB4 0WZ. Since Thursday 4th August 2011 Bottisham Farming Limited is no longer carrying the name Friars 2031.

There is a single director in the company at the moment - David R., appointed on 23 June 2023. In addition, a secretary was appointed - Ben R., appointed on 15 April 2014. As of 30 April 2024, there were 3 ex directors - David R., Zickie L. and others listed below. There were no ex secretaries.

Bottisham Farming Limited Address / Contact

Office Address Tennyson House
Office Address2 Cambridge Business Park
Town Cambridge
Post code CB4 0WZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07594286
Date of Incorporation Wed, 6th Apr 2011
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

David R.

Position: Director

Appointed: 23 June 2023

Ben R.

Position: Secretary

Appointed: 15 April 2014

David R.

Position: Director

Appointed: 29 August 2011

Resigned: 14 January 2023

Zickie L.

Position: Director

Appointed: 04 July 2011

Resigned: 29 August 2011

Thomas P.

Position: Director

Appointed: 06 April 2011

Resigned: 04 July 2011

M & R Secretarial Services Limited

Position: Corporate Secretary

Appointed: 06 April 2011

Resigned: 15 April 2014

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is David R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

David R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Friars 2031 August 4, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-30
Net Worth294 225289 802291 101
Balance Sheet
Cash Bank In Hand1 7213 9202 509
Current Assets353 972358 480360 707
Debtors1 0003 3096 947
Stocks Inventory351 251351 251351 251
Reserves/Capital
Called Up Share Capital300 000300 000300 000
Profit Loss Account Reserve-5 775-10 198-8 899
Shareholder Funds294 225289 802291 101
Other
Creditors Due Within One Year59 74768 67869 606
Net Assets Liability Excluding Pension Asset Liability294 225289 802291 101
Net Current Assets Liabilities294 225289 802291 101
Number Shares Allotted 300 000300 000
Par Value Share 11
Share Capital Allotted Called Up Paid300 000300 000300 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 29th, June 2023
Free Download (7 pages)

Company search

Advertisements