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

G N R Farms Limited NORFOLK


Founded in 2007, G N R Farms, classified under reg no. 06261262 is an active company. Currently registered at 20 Kings Lynn Road PE36 5HP, Norfolk the company has been in the business for seventeen years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31. Since 2007-07-19 G N R Farms Limited is no longer carrying the name Bideawhile 548.

There is a single director in the company at the moment - Guy R., appointed on 16 July 2007. In addition, a secretary was appointed - Guy R., appointed on 16 July 2007. As of 7 May 2024, there was 1 ex director - Neal R.. There were no ex secretaries.

G N R Farms Limited Address / Contact

Office Address 20 Kings Lynn Road
Office Address2 Hunstanton
Town Norfolk
Post code PE36 5HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06261262
Date of Incorporation Tue, 29th May 2007
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 17 years old
Account next due date Fri, 31st May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Guy R.

Position: Director

Appointed: 16 July 2007

Guy R.

Position: Secretary

Appointed: 16 July 2007

Neal R.

Position: Director

Appointed: 16 July 2007

Resigned: 12 January 2013

Birketts Secretaries Limited

Position: Corporate Secretary

Appointed: 29 May 2007

Resigned: 16 July 2007

Birketts Directors Limited

Position: Corporate Director

Appointed: 29 May 2007

Resigned: 16 July 2007

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Guy R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Guy R.

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

Company previous names

Bideawhile 548 July 19, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth2 409 3642 466 4672 337 9302 742 338       
Balance Sheet
Cash Bank In Hand38 19670 557104 469194 645       
Cash Bank On Hand   194 645222 302194 738106 86190 26388 873127 900116 933
Current Assets363 761322 944287 374362 534319 701235 626129 918113 084112 661129 515118 548
Debtors325 565252 387182 905461 40797 39940 88823 05722 82123 7881 6151 615
Net Assets Liabilities   2 191 8462 132 4272 404 8742 668 8342 936 1012 861 5753 019 3563 117 357
Net Assets Liabilities Including Pension Asset Liability2 409 3642 466 4672 337 9302 742 338       
Other Debtors   2 2707701 020270    
Property Plant Equipment   389 669344 086302 013339 674303 336258 788214 853177 396
Tangible Fixed Assets55 36837 24519 584389 669       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve447 838504 941615 002-806 033       
Shareholder Funds2 409 3642 466 4672 337 9302 742 338       
Other
Accrued Liabilities Deferred Income   59 25465 98218 78413 9519 5478 0018 00112 799
Accumulated Depreciation Impairment Property Plant Equipment   87 122134 495182 221226 330271 668316 216360 151405 608
Additions Other Than Through Business Combinations Investment Property Fair Value Model      252 906206 000   
Average Number Employees During Period    1112222
Bank Borrowings   2 500 7792 290 4782 071 4532 131 8091 867 2661 591 6221 305 8051 004 098
Bank Borrowings Overdrafts   219 025227 273236 409264 412274 609285 358295 980219 420
Corporation Tax Payable   13 49710 74612 4209 1865 59019 40785 73495 829
Creditors   2 953 2812 524 1452 165 9232 037 7441 848 3001 467 2881 080 084721 462
Creditors Due After One Year1 276 4311 110 528920 1022 953 281       
Creditors Due Within One Year277 048329 519359 506530 147       
Debtors Due After One Year-227 246-163 598-99 950-36 302       
Finance Lease Liabilities Present Value Total   261 095186 094111 09336 09239 988   
Fixed Assets3 605 3683 587 2453 330 9865 569 7145 175 4645 148 3915 438 9585 608 6205 327 8915 080 8934 791 029
Increase From Depreciation Charge For Year Property Plant Equipment    47 37347 72644 10945 33844 54843 93545 457
Investment Property   5 180 0454 831 3784 846 3785 099 2845 305 2845 069 1034 866 0404 613 633
Investment Property Fair Value Model   5 180 0454 831 3784 846 3785 099 2845 305 2845 069 1034 866 0404 613 633
Net Current Assets Liabilities86 713-6 575-72 132-167 613-278 100-276 054-350 597-312 494-308 001-349 418-392 260
Number Shares Allotted 20020050       
Other Remaining Borrowings   107 71187 00054 52220 371    
Par Value Share 000       
Prepayments Accrued Income   36 30236 302      
Property Plant Equipment Gross Cost   476 791478 581484 234566 004575 004575 004575 004583 004
Provisions For Liabilities Balance Sheet Subtotal   256 974240 792301 540381 783511 725691 027632 035559 950
Provisions For Liabilities Charges6 2863 675822        
Revaluation Reserve1 961 5241 961 5241 722 9263 548 369       
Secured Debts862 161736 912605 2242 500 779       
Share Capital Allotted Called Up Paid2222       
Tangible Fixed Assets Additions   43 200       
Tangible Fixed Assets Cost Or Valuation129 086130 164131 232476 791       
Tangible Fixed Assets Depreciation73 71892 919111 64887 122       
Tangible Fixed Assets Increase Decrease From Revaluations  -238 5981 825 443       
Total Additions Including From Business Combinations Property Plant Equipment    1 7905 65381 7709 000  8 000
Total Assets Less Current Liabilities3 692 0813 580 6703 258 8545 695 6194 897 3644 872 3375 088 3615 296 1265 019 8904 731 4754 398 769
Trade Creditors Trade Payables   55 96757 09231 25017 4967 43225 2653 6515 209
Trade Debtors Trade Receivables   65 66960 32739 86822 78722 82123 7881 6151 615

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-08-31
filed on: 21st, March 2023
Free Download (12 pages)

Company search

Advertisements