Deepdale Farm Limited KING'S LYNN


Deepdale Farm started in year 1964 as Private Limited Company with registration number 00800030. The Deepdale Farm company has been functioning successfully for 60 years now and its status is active. The firm's office is based in King's Lynn at Deepdale Farm. Postal code: PE31 8DD.

The firm has 4 directors, namely Jason B., Anna B. and Fiona B. and others. Of them, Verily B. has been with the company the longest, being appointed on 14 May 1991 and Anna B. and Fiona B. have been with the company for the least time - from 16 February 2023. As of 27 April 2024, there were 3 ex directors - Alister B., John L. and others listed below. There were no ex secretaries.

Deepdale Farm Limited Address / Contact

Office Address Deepdale Farm
Office Address2 Burnham Deepdale
Town King's Lynn
Post code PE31 8DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00800030
Date of Incorporation Wed, 8th Apr 1964
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 60 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Jason B.

Position: Director

Resigned:

Anna B.

Position: Director

Appointed: 16 February 2023

Fiona B.

Position: Director

Appointed: 16 February 2023

Verily B.

Position: Director

Appointed: 14 May 1991

Alister B.

Position: Director

Resigned: 13 September 2019

John L.

Position: Director

Appointed: 14 May 1991

Resigned: 29 October 2008

William B.

Position: Director

Appointed: 14 May 1991

Resigned: 15 January 1998

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Jason B. The abovementioned PSC and has 75,01-100% shares.

Jason B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth418 265445 181       
Balance Sheet
Cash Bank On Hand  3553 1506 22713 1522 79811 85232 793
Current Assets438 252458 060432 933424 442568 583672 792589 795645 398718 198
Debtors435 700456 105432 578421 292562 356659 640586 997633 546685 405
Net Assets Liabilities  422 333405 423523 727626 627568 030617 264683 595
Other Debtors  7 06522 5101 2001 20017 7591 2001 200
Property Plant Equipment  10 5026 9543 4061111
Cash Bank In Hand2 5521 955       
Net Assets Liabilities Including Pension Asset Liability418 265445 181       
Tangible Fixed Assets17 59814 050       
Reserves/Capital
Called Up Share Capital18 57118 571       
Profit Loss Account Reserve399 694426 610       
Shareholder Funds418 265445 181       
Other
Accumulated Depreciation Impairment Property Plant Equipment  24 97728 52532 07335 47835 47835 47835 478
Amounts Owed By Group Undertakings Participating Interests  425 513398 782     
Amounts Owed By Related Parties   398 782561 156658 440559 238632 346684 205
Amounts Owed To Related Parties       14 03614 036
Average Number Employees During Period  3333224
Corporation Tax Payable   4 763     
Creditors  21 10225 97348 26246 16621 76628 13534 604
Depreciation Rate Used For Property Plant Equipment   10     
Fixed Assets17 59814 05010 5026 954     
Increase From Depreciation Charge For Year Property Plant Equipment   3 5483 5483 405   
Net Current Assets Liabilities400 667431 131411 831398 469520 321626 626568 029617 263683 594
Number Shares Issued Fully Paid   18 57118 57118 57118 57118 57118 571
Other Creditors  14 03614 03614 03614 03714 03614 0361
Par Value Share 1 111111
Property Plant Equipment Gross Cost   35 47935 47935 47935 47935 47935 479
Total Assets Less Current Liabilities418 265445 181422 333405 423     
Trade Creditors Trade Payables  7 0667 1745 1145 8427 7306 1534 403
Trade Debtors Trade Receivables      10 000  
Creditors Due Within One Year37 58526 929       
Number Shares Allotted 18 571       
Share Capital Allotted Called Up Paid18 57118 571       
Tangible Fixed Assets Cost Or Valuation35 47935 479       
Tangible Fixed Assets Depreciation17 88121 429       
Tangible Fixed Assets Depreciation Charged In Period 3 548       
Amount Specific Advance Or Credit Directors434 500454 905       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
Free Download (10 pages)

Company search

Advertisements