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

F. Dring & Sons Limited SPALDING


Founded in 1988, F. Dring & Sons, classified under reg no. 02299343 is an active company. Currently registered at Double Roof Farm PE12 6NT, Spalding the company has been in the business for thirty six years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30.

At the moment there are 3 directors in the the company, namely Jonathan D., Richard B. and Rosemary B.. In addition one secretary - Rosemary B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Richard B. who worked with the the company until 16 December 1999.

F. Dring & Sons Limited Address / Contact

Office Address Double Roof Farm
Office Address2 Moulton
Town Spalding
Post code PE12 6NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02299343
Date of Incorporation Fri, 23rd Sep 1988
Industry Growing of vegetables and melons, roots and tubers
Industry Growing of other perennial crops
End of financial Year 30th November
Company age 36 years old
Account next due date Sat, 31st Aug 2024 (122 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Jonathan D.

Position: Director

Appointed: 28 July 2016

Rosemary B.

Position: Secretary

Appointed: 16 December 1999

Richard B.

Position: Director

Appointed: 12 March 1993

Rosemary B.

Position: Director

Appointed: 12 March 1993

Peter D.

Position: Director

Resigned: 04 March 1994

Melaney T.

Position: Director

Appointed: 04 April 2003

Resigned: 28 November 2006

Richard B.

Position: Secretary

Appointed: 04 March 1994

Resigned: 16 December 1999

Roy W.

Position: Director

Appointed: 19 March 1991

Resigned: 09 March 2004

Gladys D.

Position: Director

Appointed: 19 March 1991

Resigned: 04 April 2003

Ann W.

Position: Director

Appointed: 19 March 1991

Resigned: 30 September 1999

Evelyn D.

Position: Director

Appointed: 19 March 1991

Resigned: 16 December 1999

Peter D.

Position: Director

Appointed: 19 March 1991

Resigned: 04 April 2003

Bryan D.

Position: Director

Appointed: 19 March 1991

Resigned: 16 December 1999

People with significant control

The register of PSCs that own or control the company includes 1 name. As we established, there is Rosemary B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rosemary B.

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 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand5281 766976521375280181100 925
Current Assets614 344707 531677 801618 175770 736713 373721 955733 407
Debtors136 821143 345197 888184 142232 001198 176189 752257 761
Net Assets Liabilities931 610981 486998 359944 4131 085 4581 015 1201 122 2441 187 876
Other Debtors12 02219 57428 35722 750    
Property Plant Equipment1 134 2421 389 6211 311 6491 380 9821 345 9041 275 9881 362 2641 244 328
Total Inventories476 995562 420478 937433 512538 360514 917532 022374 721
Other
Accrued Liabilities Deferred Income14 39915 30315 06915 59816 89113 88315 56015 582
Accumulated Depreciation Impairment Property Plant Equipment1 178 2871 264 2121 365 2891 414 6481 362 8421 460 6981 455 0651 416 155
Additions Other Than Through Business Combinations Property Plant Equipment 368 00427 980228 192    
Amounts Owed To Directors219 068132 51896 285147 295144 170157 981194 067 
Average Number Employees During Period55787776
Balances Amounts Owed To Related Parties 32 10167 285113 295    
Bank Borrowings Overdrafts199 823225 092246 651220 111253 046378 422197 525333 548
Corporation Tax Payable285       
Creditors561 775530 459443 650530 646462 089314 657439 321362 215
Current Tax For Period285       
Deferred Tax Asset Debtors   10 213    
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  8 030-18 243    
Depreciation Rate Used For Property Plant Equipment 151515    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 6994 87467 615198 64210 64092 178160 307
Disposals Property Plant Equipment 26 7004 875109 500204 94110 64092 179164 700
Finance Lease Liabilities Present Value Total39 04025 6032 48428 26542 15715 11619 667 
Fixed Assets1 134 2661 389 6451 311 6731 381 0041 345 9261 276 0101 362 2861 245 350
Future Minimum Lease Payments Under Non-cancellable Operating Leases30 606347 735337 58114 86624 22724 22714 49114 849
Increase From Depreciation Charge For Year Property Plant Equipment 112 624105 951116 974111 008108 496122 374121 397
Investments24242422    
Investments Fixed Assets242424222222221 022
Loans Owed To Related Parties 102 018      
Net Current Assets Liabilities52 569177 072234 15194 055223 99653 767209 425332 930
Number Shares Issued Fully Paid288 000288 000288 000288 000288 000288 000288 000288 000
Other Investments Other Than Loans2424242222222222
Other Taxation Social Security Payable1 8662 5402 7703 3422 4282 3142 0082 648
Par Value Share 1111111
Prepayments Accrued Income54 59056 71659 45759 90565 23760 25920 57126 351
Property Plant Equipment Gross Cost2 312 5292 653 8332 676 9382 795 6302 672 9182 736 6862 817 3292 660 483
Taxation Including Deferred Taxation Balance Sheet Subtotal  8 030     
Tax Tax Credit On Profit Or Loss On Ordinary Activities285 8 030-18 243    
Total Assets Less Current Liabilities1 186 8351 566 7171 545 8241 475 0591 569 9221 329 7771 571 7111 578 280
Trade Creditors Trade Payables87 294129 40380 391109 50988 04891 89183 703102 097
Trade Debtors Trade Receivables70 20967 055110 07491 274159 097122 848157 682231 410
Amounts Owed To Group Undertakings       22 101
Investments In Group Undertakings       1 000
Provisions For Liabilities Balance Sheet Subtotal    22 375 10 14628 189
Recoverable Value-added Tax   22 7507 66713 96211 499 
Total Additions Including From Business Combinations Property Plant Equipment    82 22938 578208 6507 854

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 2nd, March 2023
Free Download (11 pages)

Company search

Advertisements