Braiseworth Hall Farms Limited SAXMUNDHAM


Braiseworth Hall Farms started in year 1950 as Private Limited Company with registration number 00486437. The Braiseworth Hall Farms company has been functioning successfully for 74 years now and its status is active. The firm's office is based in Saxmundham at Blyth House. Postal code: IP17 1WA.

The firm has 3 directors, namely Janet S., James H. and Richard H.. Of them, James H., Richard H. have been with the company the longest, being appointed on 26 April 1992 and Janet S. has been with the company for the least time - from 1 April 1993. As of 28 April 2024, there were 2 ex directors - Robert H., John H. and others listed below. There were no ex secretaries.

This company operates within the IP13 7LZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0080534 . It is located at Braiseworth Hall, Tannington, Woodbridge with a total of 35 carsand 55 trailers.

Braiseworth Hall Farms Limited Address / Contact

Office Address Blyth House
Office Address2 Rendham Road
Town Saxmundham
Post code IP17 1WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00486437
Date of Incorporation Mon, 18th Sep 1950
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th June
Company age 74 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

James H.

Position: Secretary

Resigned:

Janet S.

Position: Director

Appointed: 01 April 1993

James H.

Position: Director

Appointed: 26 April 1992

Richard H.

Position: Director

Appointed: 26 April 1992

Robert H.

Position: Director

Appointed: 26 April 1992

Resigned: 02 October 1992

John H.

Position: Director

Appointed: 26 April 1992

Resigned: 22 January 1993

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Janet S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is David H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Richard B., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Janet S.

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

David H.

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

Richard B.

Notified on 6 April 2016
Ceased on 12 October 2022
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth3 024 9732 953 3612 927 4302 570 902       
Balance Sheet
Cash Bank On Hand   127 690231 699110 3791 095 441651 806903 432496 901610 694
Current Assets4 013 7302 550 1631 907 7551 634 0251 734 1472 201 1552 633 0162 149 6202 208 0972 652 0982 733 340
Debtors2 835 8521 469 474717 785560 933545 516876 490718 601794 905615 8921 323 6831 152 095
Net Assets Liabilities   1 231 6491 158 9541 253 6891 553 7441 549 5221 588 9501 842 4591 837 274
Other Debtors   303 153112 832191 74124 98640 24538 856144 50539 503
Property Plant Equipment   1 888 5091 645 7151 474 6031 526 4561 914 4152 080 9952 183 6592 242 720
Total Inventories   945 402956 9321 214 286818 974702 909688 773831 514 
Cash Bank In Hand165817127 690       
Intangible Fixed Assets51 7491         
Stocks Inventory1 177 8621 080 6311 189 953945 402       
Tangible Fixed Assets3 433 8003 793 3113 508 7383 363 265       
Reserves/Capital
Called Up Share Capital8 5498 5498 5498 549       
Profit Loss Account Reserve1 505 1541 433 5421 407 6111 051 083       
Shareholder Funds3 024 9732 953 3612 927 4302 570 902       
Other
Accumulated Amortisation Impairment Intangible Assets   271 531271 531271 531271 531271 531271 531271 531 
Accumulated Depreciation Impairment Property Plant Equipment   2 227 8052 435 4002 612 6622 752 4292 856 2332 766 3252 942 7833 148 306
Amounts Owed By Related Parties    146 245410 250330 347441 803156 481271 268426 926
Amounts Owed To Group Undertakings   1 768 6251 826 0821 945 0172 006 1231 595 1741 409 9601 676 7121 884 204
Average Number Employees During Period      1918161413
Corporation Tax Payable    4 66420 57612 841    
Corporation Tax Recoverable   8 067   38 08238 082  
Creditors   9 2322 226 6962 426 5432 609 589202 457307 155168 90131 742
Deferred Tax Asset Debtors   138 731136 129131 47195 363121 063218 310185 289161 893
Fixed Assets3 488 4133 796 1763 511 6023 366 1291 651 8671 479 1541 530 3241 916 4362 083 0162 185 6802 244 741
Future Minimum Lease Payments Under Non-cancellable Operating Leases     113 118113 118113 118113 118113 118113 118
Increase From Depreciation Charge For Year Property Plant Equipment    232 546177 262139 767206 308292 100285 161283 525
Intangible Assets Gross Cost   271 531271 531271 531271 531271 531271 531271 531 
Investments      3 8682 0212 0212 0212 021
Investments Fixed Assets2 8642 8642 8642 8646 1524 5513 8682 0212 0212 0212 021
Investments In Group Undertakings Participating Interests      12 0012 0012 0012 001
Net Current Assets Liabilities-241 810-548 004-459 531-785 995-492 549-225 38823 427-94 985-6 14937 919-133 045
Number Shares Issued Fully Paid    8 5498 549     
Other Creditors   9 232161 500272 179184 508202 457307 155168 90131 742
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    24 951  102 504382 008108 70378 002
Other Disposals Property Plant Equipment    46 988  120 881462 708117 050110 675
Other Investments Other Than Loans      3 86720202020
Other Taxation Social Security Payable   29 06142 31029 95139 31628 61427 02433 13748 344
Par Value Share 11111     
Property Plant Equipment Gross Cost   4 116 3154 081 1154 087 2654 278 8854 770 6484 847 3205 126 4425 391 026
Provisions For Liabilities Balance Sheet Subtotal   8 91236477769 472180 762212 239242 680
Total Additions Including From Business Combinations Property Plant Equipment    11 7886 150191 620612 644539 380396 172375 259
Total Assets Less Current Liabilities3 246 6033 248 1723 052 0712 580 1341 159 3181 253 7661 553 7511 821 4512 076 8672 223 5992 111 696
Trade Creditors Trade Payables   203 940192 140158 820366 801250 777339 716581 502433 957
Trade Debtors Trade Receivables   249 712150 310143 028267 905153 712164 163722 621523 773
Creditors Due After One Year221 630294 811124 6419 232       
Creditors Due Within One Year4 255 5403 098 1672 367 2862 420 020       
Intangible Fixed Assets Aggregate Amortisation Impairment219 781271 530271 531271 531       
Intangible Fixed Assets Amortisation Charged In Period 51 749         
Intangible Fixed Assets Cost Or Valuation271 531271 531271 531271 531       
Net Assets Liability Excluding Pension Asset Liability  2 927 4302 570 902       
Number Shares Allotted 8 5498 5498 549       
Other Reserves36 51436 51436 51436 514       
Percentage Subsidiary Held 100100100       
Revaluation Reserve1 474 7561 474 7561 474 7561 474 756       
Share Capital Allotted Called Up Paid8 5498 5498 5498 549       

Transport Operator Data

Braiseworth Hall
Address Tannington
City Woodbridge
Post code IP13 7LZ
Vehicles 35
Trailers 55

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 14th, March 2024
Free Download (12 pages)

Company search

Advertisements