Donald Racey & Sons Limited CAMBRIDGESHIRE


Founded in 1976, Donald Racey & Sons, classified under reg no. 01269341 is an active company. Currently registered at Bruces Castle Farm PE28 5XQ, Cambridgeshire the company has been in the business for fourty eight years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

Currently there are 2 directors in the the firm, namely Caroline R. and John R.. In addition one secretary - John R. - is with the company. As of 8 May 2024, there were 4 ex directors - Malcolm R., Elsie R. and others listed below. There were no ex secretaries.

Donald Racey & Sons Limited Address / Contact

Office Address Bruces Castle Farm
Office Address2 Sawtry
Town Cambridgeshire
Post code PE28 5XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01269341
Date of Incorporation Mon, 19th Jul 1976
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (53 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Caroline R.

Position: Director

Appointed: 06 April 2015

John R.

Position: Secretary

Appointed: 19 April 2005

John R.

Position: Director

Appointed: 30 September 1992

Malcolm R.

Position: Director

Appointed: 30 September 1992

Resigned: 20 July 2010

Elsie R.

Position: Director

Appointed: 30 September 1992

Resigned: 19 March 2005

Colin R.

Position: Director

Appointed: 30 September 1992

Resigned: 05 March 2015

Donald R.

Position: Director

Appointed: 30 September 1992

Resigned: 25 December 2010

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is John R. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Caroline R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

John R.

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

Caroline R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand 82 235 3 267 23 158 121 975
Current Assets263 463352 914319 802394 898346 625358 623361 209503 657
Debtors99 819142 463174 420259 499154 758141 521134 919106 397
Net Assets Liabilities 420 729389 314453 279454 100467 918461 422469 313
Other Debtors  6 94117 01539 49220 66811 14322 045
Property Plant Equipment 353 877306 901290 750345 821301 865316 378315 174
Total Inventories 128 216145 382132 132191 867193 944226 290275 285
Cash Bank In Hand3 87082 235      
Net Assets Liabilities Including Pension Asset Liability406 872420 729      
Stocks Inventory159 774128 216      
Tangible Fixed Assets431 118353 877      
Reserves/Capital
Called Up Share Capital417417      
Profit Loss Account Reserve406 455       
Other
Accrued Liabilities   12 42428 46927 46536 631158 884
Accumulated Depreciation Impairment Property Plant Equipment 524 692588 818603 794545 822601 585614 096682 712
Additions Other Than Through Business Combinations Property Plant Equipment  17 75061 626119 23928 150102 95579 912
Average Number Employees During Period 2222223
Bank Overdrafts  48 470 34 601 12 363 
Corporation Tax Payable 108 1864 15120 512    
Creditors 235 411192 694175 73236 54322 43712 73911 628
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -108 814-14 982-61 313-5 469
Disposals Property Plant Equipment    -122 140-16 343-75 931-12 500
Finance Lease Liabilities Present Value Total 20 8165 91715 47418 70022 43717 73424 326
Financial Assets    18 01218 01218 01212
Fixed Assets449 130371 889324 913308 762363 833319 877334 390315 186
Increase From Depreciation Charge For Year Property Plant Equipment  64 67460 47550 84270 74573 82474 085
Investments Fixed Assets18 01218 01218 01218 012    
Investments In Group Undertakings 18 00018 00018 000    
Net Current Assets Liabilities61 056117 503127 108219 166191 967227 769199 789226 109
Other Creditors   37 41628 56620 23148 76757 210
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  54845 499    
Other Disposals Property Plant Equipment  60062 801    
Other Investments Other Than Loans 121212    
Prepayments   2 2445 9545 9533 7104 310
Property Plant Equipment Gross Cost 878 569895 719894 544891 643903 450930 474997 886
Provisions For Liabilities Balance Sheet Subtotal 68 66356 79054 20765 15757 29160 01860 354
Taxation Social Security Payable   20 512 10 3681 2126 941
Total Assets Less Current Liabilities510 186489 392452 021527 928555 800547 646534 179541 295
Total Borrowings   20 44236 54322 43712 73911 628
Trade Creditors Trade Payables 40 96972 52589 90644 32248 73144 71330 187
Trade Debtors Trade Receivables 131 873157 007240 240109 312114 900120 06680 042
Amount Specific Advance Or Credit Directors 59 29254 79737 416    
Amount Specific Advance Or Credit Made In Period Directors  20 02027 140    
Amount Specific Advance Or Credit Repaid In Period Directors  -15 525-9 758    
Capital Employed406 872420 729      
Creditors Due After One Year20 816       
Creditors Due Within One Year202 407235 411      
Number Shares Allotted 417      
Par Value Share 1      
Provisions For Liabilities Charges82 49868 663      
Share Capital Allotted Called Up Paid417417      
Share Premium Account 420 312      
Tangible Fixed Assets Additions 3 110      
Tangible Fixed Assets Cost Or Valuation884 559878 569      
Tangible Fixed Assets Depreciation453 441524 692      
Tangible Fixed Assets Depreciation Charged In Period 77 112      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 5 861      
Tangible Fixed Assets Disposals 9 100      

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 30th, June 2023
Free Download (12 pages)

Company search

Advertisements