Dassett Farms Limited SOUTHAM


Dassett Farms started in year 1954 as Private Limited Company with registration number 00530698. The Dassett Farms company has been functioning successfully for 70 years now and its status is active. The firm's office is based in Southam at Hill Farm. Postal code: CV47 2AA.

At present there are 5 directors in the the firm, namely Steven S., Amelia D. and Carol-Anne D. and others. In addition one secretary - Jeremy D. - is with the company. As of 29 March 2024, there were 2 ex directors - Jennifer D., Michael D. and others listed below. There were no ex secretaries.

Dassett Farms Limited Address / Contact

Office Address Hill Farm
Office Address2 Dassett Road, Avon Dassett
Town Southam
Post code CV47 2AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00530698
Date of Incorporation Sat, 20th Mar 1954
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st December
Company age 70 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Steven S.

Position: Director

Appointed: 13 September 2023

Amelia D.

Position: Director

Appointed: 13 September 2023

Carol-Anne D.

Position: Director

Appointed: 13 September 2023

John H.

Position: Director

Appointed: 13 September 2023

Jeremy D.

Position: Secretary

Appointed: 13 June 2017

Jeremy D.

Position: Director

Appointed: 21 June 1991

Jennifer D.

Position: Director

Resigned: 03 June 2017

Michael D.

Position: Director

Resigned: 01 July 2022

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we found, there is Michael D. This PSC and has 25-50% shares.

Michael D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth133 768188 092188 140185 186190 702       
Balance Sheet
Cash Bank In Hand12 62433 81518 3642542       
Cash Bank On Hand    424012 515     
Current Assets229 495236 079254 580272 139241 452267 614239 044156 396115 29596 778190 960187 230
Debtors35 712112 056116 860137 684116 599160 922137 551     
Net Assets Liabilities    190 702207 068205 05397 16464 63843 00964 63273 938
Net Assets Liabilities Including Pension Asset Liability   185 186190 702       
Other Debtors    7 34437 59719 211     
Property Plant Equipment    54 73350 67649 506     
Stocks Inventory181 15990 208119 356134 430124 811       
Tangible Fixed Assets67 38361 98060 31556 59054 733       
Total Inventories    124 811106 65294 846     
Reserves/Capital
Called Up Share Capital20 89720 89720 89720 89720 897       
Profit Loss Account Reserve112 871167 195167 243164 289169 805       
Shareholder Funds133 768188 092188 140185 186190 702       
Other
Accumulated Depreciation Impairment Property Plant Equipment    109 735113 792117 992     
Average Number Employees During Period     22 111 
Bank Borrowings Overdrafts    3 02516 760      
Creditors    103 546109 70687 987110 96868 71453 013152 444138 014
Creditors Due Within One Year163 110109 967126 755143 543103 546       
Increase From Depreciation Charge For Year Property Plant Equipment     4 0574 200     
Net Current Assets Liabilities66 385126 112127 825128 596137 906157 908156 92499 83646 58143 765128 91249 216
Number Shares Allotted 20 89720 89720 89720 897       
Other Creditors    96 65687 38582 987     
Other Taxation Social Security Payable    2 3285 0005 000     
Par Value Share 1111       
Property Plant Equipment Gross Cost    164 468164 468167 498     
Provisions For Liabilities Balance Sheet Subtotal    1 9371 5161 376     
Provisions For Liabilities Charges    1 937       
Share Capital Allotted Called Up Paid20 89720 89720 89720 89720 897       
Tangible Fixed Assets Additions 17 9494 2751 5712 661       
Tangible Fixed Assets Cost Or Valuation566 813155 961160 236161 807164 468       
Tangible Fixed Assets Depreciation499 43093 98199 921105 217109 735       
Tangible Fixed Assets Depreciation Charged In Period 5 8585 9405 2964 518       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 411 307          
Tangible Fixed Assets Disposals 428 801          
Total Additions Including From Business Combinations Property Plant Equipment      3 030     
Total Assets Less Current Liabilities133 768188 092188 140185 186192 639208 584206 42997 16389 57471 64964 63273 938
Trade Creditors Trade Payables    1 5375612     
Trade Debtors Trade Receivables    109 255123 325118 340     
Accrued Liabilities Not Expressed Within Creditors Subtotal       48 65524 93728 64090 396 
Fixed Assets      49 50545 98342 99427 88426 11624 722
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      5 8675 753    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (3 pages)

Company search

Advertisements