Clapham Farms Limited BEDFORD


Founded in 1945, Clapham Farms, classified under reg no. 00393425 is an active company. Currently registered at Wootton Park Farm Hall End MK43 9HT, Bedford the company has been in the business for seventy nine years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Samuel H., Katherine H. and William H. and others. Of them, Charles H. has been with the company the longest, being appointed on 21 February 1996 and Samuel H. has been with the company for the least time - from 22 October 2023. At the moment 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.

Clapham Farms Limited Address / Contact

Office Address Wootton Park Farm Hall End
Office Address2 Wootton
Town Bedford
Post code MK43 9HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00393425
Date of Incorporation Fri, 23rd Feb 1945
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 79 years old
Account next due date Mon, 30th Sep 2024 (118 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Samuel H.

Position: Director

Appointed: 22 October 2023

Katherine H.

Position: Director

Appointed: 20 October 2023

William H.

Position: Director

Appointed: 20 October 2023

Charles H.

Position: Director

Appointed: 21 February 1996

Samuel H.

Position: Director

Appointed: 20 October 2023

Resigned: 21 October 2023

Jane H.

Position: Secretary

Appointed: 03 November 2013

Resigned: 15 April 2021

Jane H.

Position: Director

Appointed: 21 February 1996

Resigned: 15 April 2021

Gordon G.

Position: Secretary

Appointed: 21 February 1996

Resigned: 03 November 2013

Gordon G.

Position: Director

Appointed: 21 February 1996

Resigned: 05 November 2022

Jane T.

Position: Director

Appointed: 21 April 1992

Resigned: 28 February 1996

Mabel S.

Position: Director

Appointed: 21 April 1992

Resigned: 28 February 1996

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Charles H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Gordon G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Jane H., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Charles H.

Notified on 21 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Gordon G.

Notified on 21 April 2017
Ceased on 5 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Jane H.

Notified on 21 April 2017
Ceased on 15 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 3829 09111 41711 91012 385
Property Plant Equipment125 383124 672123 961123 250122 539
Other
Accrued Liabilities396359336336336
Accumulated Depreciation Impairment Property Plant Equipment2 1332 8443 5554 2664 977
Average Number Employees During Period33322
Corporation Tax Payable1 6491 8097891 787429
Creditors2 0452 1681 1252 123765
Increase From Depreciation Charge For Year Property Plant Equipment 711711711711
Net Current Assets Liabilities7 3376 92310 2929 78711 620
Property Plant Equipment Gross Cost127 516127 516127 516127 516 
Total Assets Less Current Liabilities132 720131 595134 253133 037134 159

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, July 2023
Free Download (9 pages)

Company search

Advertisements