Garthorpe Farming Company Limited SCUNTHORPE


Garthorpe Farming Company started in year 1957 as Private Limited Company with registration number 00581479. The Garthorpe Farming Company company has been functioning successfully for 67 years now and its status is active. The firm's office is based in Scunthorpe at College Farm. Postal code: DN17 4RX.

Currently there are 2 directors in the the company, namely William B. and Susan B.. In addition one secretary - Susan B. - is with the firm. As of 24 April 2024, there were 3 ex directors - Christopher B., Paul B. and others listed below. There were no ex secretaries.

Garthorpe Farming Company Limited Address / Contact

Office Address College Farm
Office Address2 Garthorpe
Town Scunthorpe
Post code DN17 4RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00581479
Date of Incorporation Tue, 2nd Apr 1957
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 5th April
Company age 67 years old
Account next due date Fri, 5th Jan 2024 (110 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

William B.

Position: Director

Appointed: 18 May 2010

Susan B.

Position: Director

Appointed: 23 July 1993

Susan B.

Position: Secretary

Appointed: 28 December 1991

Christopher B.

Position: Director

Appointed: 07 July 2014

Resigned: 10 March 2021

Paul B.

Position: Director

Appointed: 17 December 1997

Resigned: 25 June 2019

William H.

Position: Director

Appointed: 28 December 1991

Resigned: 03 December 1997

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is William B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Susan B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

William B.

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

Susan B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand99 69333 9122 150 8841 571 069770 657264 498202 664
Current Assets397 317394 0552 638 4281 868 8191 005 366833 312858 183
Debtors147 691169 828256 024118 99837 290162 373218 836
Net Assets Liabilities1 279 0861 421 0222 133 6742 148 6272 356 5492 688 6513 088 860
Other Debtors     42 541100 304
Property Plant Equipment2 583 6572 601 8002 456 4262 691 0563 036 7153 162 421 
Total Inventories149 933190 315231 520178 752197 419406 441436 683
Other
Accumulated Amortisation Impairment Intangible Assets      1 090
Accumulated Depreciation Impairment Property Plant Equipment1 260 7371 346 4151 424 0721 562 5551 627 9041 500 6821 159 786
Average Number Employees During Period6665553
Bank Borrowings1 303 9451 212 945918 750893 750493 263468 813394 647
Bank Borrowings Overdrafts     102 859320 482
Bank Overdrafts 202     
Creditors1 257 9871 176 945945 500968 899530 519468 981389 429
Disposals Decrease In Depreciation Impairment Property Plant Equipment 104 309131 34750 392133 898327 782109 361
Disposals Property Plant Equipment 242 760453 445125 800173 069460 620180 935
Finance Lease Liabilities Present Value Total     25 00025 000
Fixed Assets2 583 6722 601 8152 456 4412 691 0713 184 9053 489 8813 812 018
Increase From Amortisation Charge For Year Intangible Assets      1 090
Increase From Depreciation Charge For Year Property Plant Equipment 189 986209 004188 875199 247200 560194 145
Intangible Assets      4 359
Intangible Assets Gross Cost      5 449
Investment Property     970 000970 000
Investment Property Fair Value Model     970 000 
Investments Fixed Assets15151515148 190327 460387 015
Net Current Assets Liabilities93 949131 278772 445575 441-137 557-178 944-83 812
Number Shares Issued Fully Paid 1 5001 5001 5001 5001 5001 500
Other Creditors     642 619743 031
Other Investments Other Than Loans     327 460-10 445
Other Taxation Social Security Payable     95 38343 298
Par Value Share 111111
Property Plant Equipment Gross Cost3 844 3943 948 2143 880 4984 253 6114 664 6194 663 1032 098 194
Provisions140 548135 126149 712148 986160 280153 305 
Provisions For Liabilities Balance Sheet Subtotal140 548135 126149 712148 986160 280153 305249 917
Total Additions Including From Business Combinations Intangible Assets      5 449
Total Additions Including From Business Combinations Property Plant Equipment 346 580385 729498 913584 077459 104152 264
Total Assets Less Current Liabilities2 677 6212 733 0933 228 8863 266 5123 047 3483 310 9373 728 206
Total Borrowings1 388 0021 304 6891 026 646909 250568 263518 813419 647
Trade Creditors Trade Payables     146 39556 501
Trade Debtors Trade Receivables     119 832118 532

Company filings

Filing category
Accounts Address Annual return Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023
filed on: 19th, December 2023
Free Download (12 pages)

Company search

Advertisements