You are here: bizstats.co.uk > a-z index > E list

E.f.saunders & Sons Limited DORCHESTER


Founded in 1960, E.f.saunders & Sons, classified under reg no. 00657810 is an active company. Currently registered at Friar Mayne Farm DT2 8EU, Dorchester the company has been in the business for sixty four years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30.

At the moment there are 6 directors in the the company, namely Charles G., Lesley G. and Emma C. and others. In addition one secretary - Andrew S. - is with the firm. 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.

E.f.saunders & Sons Limited Address / Contact

Office Address Friar Mayne Farm
Office Address2 Broadmayne
Town Dorchester
Post code DT2 8EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00657810
Date of Incorporation Fri, 29th Apr 1960
Industry Mixed farming
End of financial Year 30th April
Company age 64 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Charles G.

Position: Director

Resigned:

Lesley G.

Position: Director

Appointed: 03 January 2018

Emma C.

Position: Director

Appointed: 05 January 2016

Andrew S.

Position: Secretary

Appointed: 03 December 2004

Jeremy S.

Position: Director

Appointed: 28 November 2003

Andrew S.

Position: Director

Appointed: 26 September 1995

Ruth G.

Position: Director

Appointed: 09 November 1991

Philip S.

Position: Director

Resigned: 03 July 2019

Ruth S.

Position: Director

Resigned: 10 May 2016

Charles G.

Position: Secretary

Appointed: 30 September 1993

Resigned: 10 November 2014

John S.

Position: Director

Appointed: 09 November 1991

Resigned: 29 March 2003

Ruth S.

Position: Secretary

Appointed: 09 November 1991

Resigned: 30 September 1993

William G.

Position: Director

Appointed: 09 November 1991

Resigned: 24 September 2015

Robert S.

Position: Director

Appointed: 09 November 1991

Resigned: 15 September 1993

People with significant control

The register of persons with significant control who own or have control over the company is made up of 4 names. As we established, there is Ruth G. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Andrew S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Elaine C., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ruth G.

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

Andrew S.

Notified on 6 April 2016
Ceased on 11 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Elaine C.

Notified on 6 April 2016
Ceased on 11 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Phillip S.

Notified on 6 April 2016
Ceased on 3 July 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand104 216128 972247 624788 994538 843576 611606 668
Current Assets301 999405 857495 612999 230676 653752 384798 288
Debtors76 882131 133121 49194 06641 60024 77352 562
Net Assets Liabilities587 275648 104662 649791 722807 688826 254876 737
Other Debtors21 64214 17612 91641 45729 18224 05351 858
Property Plant Equipment524 399489 455439 279263 054256 158251 473248 263
Total Inventories120 901145 752126 497116 17096 210151 000139 058
Other
Accumulated Amortisation Impairment Intangible Assets157236315394471550 
Accumulated Depreciation Impairment Property Plant Equipment403 208441 096465 871165 587172 577177 861176 799
Additions Other Than Through Business Combinations Property Plant Equipment 5 2448 1009 732955992 395
Average Number Employees During Period10101010666
Creditors28 51712 2608 4008 2008 0007 8007 600
Deferred Income8 8008 6008 4008 2008 0007 8007 600
Disposals Decrease In Amortisation Impairment Intangible Assets      -471
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -12 750-316 748  -6 566
Disposals Intangible Assets      -1 574
Disposals Property Plant Equipment -2 300-33 500-486 241  -6 666
Finance Lease Liabilities Present Value Total19 7173 6603 660    
Financial Assets 8001 150850812812953
Financial Commitments Other Than Capital Commitments31 50031 50031 50013 30011 40010 00010 000
Fixed Assets526 616491 759441 854265 351258 339253 576249 483
Increase From Amortisation Charge For Year Intangible Assets 7979797779-79
Increase From Depreciation Charge For Year Property Plant Equipment 37 88837 52616 4646 9905 2845 504
Intangible Assets1 4171 3381 2591 1801 1031 024 
Intangible Assets Gross Cost1 5741 5741 5741 5741 5741 574 
Net Current Assets Liabilities134 378208 483264 271540 990573 201595 715649 759
Other Creditors108 443131 174163 230311 35479 696112 677102 794
Property Plant Equipment Gross Cost927 607930 550905 150428 640428 735429 334425 062
Provisions For Liabilities Balance Sheet Subtotal45 20239 87835 0766 41915 85215 23714 905
Taxation Social Security Payable5 52034 18428 349104 233 33 40941 837
Total Assets Less Current Liabilities660 994700 242706 125806 341831 540849 291899 242
Total Borrowings19 7173 6603 660    
Trade Creditors Trade Payables8 62015 95936 10242 65323 75610 5833 898
Trade Debtors Trade Receivables55 240116 957108 57552 60912 418720704

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-30
filed on: 29th, January 2024
Free Download (15 pages)

Company search

Advertisements