Founded in 2013, British Guild Of Agricultural Journalists, classified under reg no. 08709611 is an active company. Currently registered at 3 Whitehall Court SW1A 2EL, London the company has been in the business for eleven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.
At present there are 11 directors in the the firm, namely Philip C., Olivia C. and Rosie W. and others. In addition one secretary - Clive R. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Nikki R. who worked with the the firm until 2 February 2018.
Office Address | 3 Whitehall Court |
Town | London |
Post code | SW1A 2EL |
Country of origin | United Kingdom |
Registration Number | 08709611 |
Date of Incorporation | Fri, 27th Sep 2013 |
Industry | Activities of other membership organizations n.e.c. |
End of financial Year | 31st December |
Company age | 11 years old |
Account next due date | Mon, 30th Sep 2024 (149 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Fri, 11th Oct 2024 (2024-10-11) |
Last confirmation statement dated | Wed, 27th Sep 2023 |
The register of persons with significant control that own or control the company is made up of 19 names. As BizStats researched, there is Olivia C. The abovementioned PSC. Another one in the PSC register is Olivia M. This PSC has significiant influence or control over the company,. Then there is Johann T., who also meets the Companies House requirements to be categorised as a PSC. This PSC .
Olivia C.
Notified on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors |
Olivia M.
Notified on | 14 March 2019 |
Nature of control: |
significiant influence or control |
Johann T.
Notified on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors |
Clive R.
Notified on | 6 April 2016 |
Nature of control: |
right to appoint and remove directors |
Benjamin P.
Notified on | 14 March 2019 |
Nature of control: |
significiant influence or control |
Hannah C.
Notified on | 27 March 2020 |
Ceased on | 23 March 2023 |
Nature of control: |
significiant influence or control |
Gaina M.
Notified on | 27 March 2020 |
Ceased on | 23 March 2023 |
Nature of control: |
significiant influence or control |
Helen S.
Notified on | 4 May 2017 |
Ceased on | 23 March 2023 |
Nature of control: |
significiant influence or control |
Jane C.
Notified on | 6 April 2016 |
Ceased on | 23 March 2023 |
Nature of control: |
right to appoint and remove directors |
Catherine L.
Notified on | 6 April 2016 |
Ceased on | 23 March 2023 |
Nature of control: |
right to appoint and remove directors |
Paul L.
Notified on | 26 April 2018 |
Ceased on | 23 March 2023 |
Nature of control: |
right to appoint and remove directors |
Ian D.
Notified on | 6 April 2016 |
Ceased on | 27 March 2020 |
Nature of control: |
right to appoint and remove directors |
Caroline S.
Notified on | 6 April 2016 |
Ceased on | 27 March 2020 |
Nature of control: |
right to appoint and remove directors |
Michael A.
Notified on | 4 May 2017 |
Ceased on | 14 March 2019 |
Nature of control: |
significiant influence or control |
Benjamin B.
Notified on | 6 April 2016 |
Ceased on | 14 March 2019 |
Nature of control: |
right to appoint and remove directors |
Alastair B.
Notified on | 4 May 2017 |
Ceased on | 26 April 2018 |
Nature of control: |
significiant influence or control |
Simon H.
Notified on | 6 April 2016 |
Ceased on | 4 May 2017 |
Nature of control: |
right to appoint and remove directors |
Julie M.
Notified on | 6 April 2016 |
Ceased on | 4 May 2017 |
Nature of control: |
right to appoint and remove directors |
Louise I.
Notified on | 6 April 2016 |
Ceased on | 4 May 2017 |
Nature of control: |
right to appoint and remove directors |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2014-12-31 | 2015-12-31 | 2016-12-31 | 2017-12-31 | 2018-12-31 | 2019-12-31 | 2020-12-31 | 2021-12-31 | 2022-12-31 |
Net Worth | 41 325 | ||||||||
Balance Sheet | |||||||||
Cash Bank On Hand | 84 549 | 76 773 | 64 535 | 48 497 | 53 037 | 62 201 | 80 008 | 82 489 | |
Current Assets | 90 932 | 85 283 | 80 191 | 72 755 | 50 135 | 54 862 | 63 858 | 83 664 | 87 384 |
Debtors | 50 310 | 734 | 3 418 | 8 220 | 1 638 | 1 825 | 1 657 | 3 656 | 4 895 |
Other Debtors | 662 | 725 | 675 | 1 638 | 1 825 | 1 657 | 3 656 | 4 895 | |
Cash Bank In Hand | 40 622 | ||||||||
Net Assets Liabilities | 50 393 | 63 063 | |||||||
Net Assets Liabilities Including Pension Asset Liability | 41 325 | ||||||||
Reserves/Capital | |||||||||
Profit Loss Account Reserve | 41 325 | ||||||||
Shareholder Funds | 41 325 | ||||||||
Other | |||||||||
Accumulated Amortisation Impairment Intangible Assets | 3 335 | 6 670 | 10 005 | 13 340 | 16 673 | ||||
Amortisation Rate Used For Intangible Assets | 20 | ||||||||
Creditors | 14 067 | 17 128 | 3 456 | 1 320 | 1 350 | 1 440 | 1 440 | 1 500 | |
Increase From Amortisation Charge For Year Intangible Assets | 3 335 | 3 335 | 3 335 | 3 335 | 3 333 | ||||
Intangible Assets | 13 338 | 10 003 | 6 668 | 3 333 | |||||
Intangible Assets Gross Cost | 16 673 | 16 673 | 16 673 | 16 673 | |||||
Net Current Assets Liabilities | 69 458 | 64 460 | 63 063 | 69 299 | 48 815 | 53 512 | 62 418 | 82 224 | 85 884 |
Other Creditors | 14 067 | 15 387 | 1 320 | 1 320 | 1 350 | 1 440 | 1 440 | 1 500 | |
Total Assets Less Current Liabilities | 69 458 | 64 460 | 63 063 | 69 299 | 62 153 | 63 515 | 69 086 | 85 557 | 85 884 |
Trade Creditors Trade Payables | 4 286 | 1 741 | 2 136 | ||||||
Trade Debtors Trade Receivables | 72 | 2 693 | 7 545 | ||||||
Creditors Due After One Year | 28 133 | ||||||||
Creditors Due Within One Year | 21 474 |
Type | Category | Free download | |
---|---|---|---|
CH01 |
On Sun, 1st Oct 2023 director's details were changed filed on: 4th, October 2023 |
officers | Free Download (2 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy