Great Abington Produce Limited ONGAR


Great Abington Produce started in year 2008 as Private Limited Company with registration number 06699455. The Great Abington Produce company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Ongar at 204c High Street. Postal code: CM5 9JJ.

Currently there are 2 directors in the the company, namely Salvatore C. and Vincenzo C.. In addition one secretary - Vincenzo C. - is with the firm. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Great Abington Produce Limited Address / Contact

Office Address 204c High Street
Town Ongar
Post code CM5 9JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06699455
Date of Incorporation Tue, 16th Sep 2008
Industry Growing of vegetables and melons, roots and tubers
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Salvatore C.

Position: Director

Appointed: 16 September 2008

Vincenzo C.

Position: Director

Appointed: 16 September 2008

Vincenzo C.

Position: Secretary

Appointed: 16 September 2008

Sdg Registrars Limited

Position: Corporate Director

Appointed: 16 September 2008

Resigned: 16 September 2008

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Vincenzo C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Salvatore C. This PSC owns 25-50% shares and has 25-50% voting rights.

Vincenzo C.

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

Salvatore C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth698 246922 1111 119 8491 343 2661 631 2191 781 798       
Balance Sheet
Cash Bank On Hand     373 819209 820412 026527 336636 421   
Current Assets740 196909 970939 890808 8791 117 2441 076 481971 3251 123 0801 225 3211 328 7991 225 7431 380 4541 314 130
Debtors6 84617 339617 140651 656799 142702 662761 505711 054697 985692 378   
Net Assets Liabilities     1 781 7991 966 0482 085 4402 157 6092 220 5732 115 1672 025 9841 988 181
Other Debtors      761 505711 054697 985692 378   
Property Plant Equipment     747 1991 278 6451 094 893967 595845 067   
Cash Bank In Hand733 350892 631322 750157 223318 102373 819       
Intangible Fixed Assets500 000500 000500 000500 000500 000500 000       
Net Assets Liabilities Including Pension Asset Liability698 246922 1111 119 8491 343 2661 631 2191 781 798       
Tangible Fixed Assets627 885618 322591 950819 755806 487747 197       
Reserves/Capital
Called Up Share Capital100100200200200200       
Profit Loss Account Reserve698 146922 0111 119 6491 343 0661 631 0191 781 598       
Shareholder Funds698 246922 1111 119 8491 343 2661 631 2191 781 798       
Other
Accrued Liabilities      23 00094 0003 050164 546   
Accrued Liabilities Not Expressed Within Creditors Subtotal     -5 000-23 000  -164 546-109 697-313 399-229 254
Accumulated Depreciation Impairment Property Plant Equipment     694 312844 7301 028 4821 180 4091 302 937   
Additions Other Than Through Business Combinations Property Plant Equipment      681 864 24 629    
Average Number Employees During Period     32222222
Bank Borrowings      322 999265 680211 164152 881   
Creditors     91 735322 999265 680211 164152 88197 75965 44428 969
Dividend Per Share Interim     34 53056 0004 500540540   
Dividends Paid On Shares Interim       54 50054 00054 000   
Fixed Assets1 127 8851 118 3221 091 9501 319 7551 306 4871 247 1971 778 6451 594 8931 467 5951 345 0671 247 9851 176 6311 113 282
Increase From Depreciation Charge For Year Property Plant Equipment      150 418183 752151 927122 528   
Intangible Assets     500 000500 000500 000500 000500 000   
Intangible Assets Gross Cost     500 000500 000500 000500 000500 000   
Net Current Assets Liabilities-152 36064 788172 210150 717434 412626 335533 402756 227901 1781 028 3871 074 6381 228 1961 133 122
Nominal Value Allotted Share Capital       200200200   
Number Shares Issued Fully Paid     100100200200200   
Other Creditors      25 83767 209154 39144 960   
Other Remaining Borrowings      168 911140 971119 22573 290   
Par Value Share      1111   
Property Plant Equipment Gross Cost     1 441 5112 123 3752 123 3752 148 0042 148 004   
Taxation Social Security Payable      911068181   
Total Assets Less Current Liabilities975 5251 183 1101 264 1601 470 4721 740 8991 873 5322 312 0472 351 1202 368 7732 373 4542 322 6232 404 8272 246 404
Total Borrowings      322 999265 680211 164152 881   
Trade Creditors Trade Payables      243 08464 56747 39617 535   
Director Remuneration     21 60022 80024 60025 20025 181   
Creditors Due After One Year Total Noncurrent Liabilities177 279160 999           
Creditors Due Within One Year Total Current Liabilities892 556845 182           
Intangible Fixed Assets Cost Or Valuation500 000500 000500 000500 000500 000500 000       
Provisions For Liabilities Charges100 000100 000           
Tangible Fixed Assets Additions 55 04631 645342 77298 38237 538       
Tangible Fixed Assets Cost Or Valuation876 129931 175962 8201 305 5921 403 9741 441 512       
Tangible Fixed Assets Depreciation248 244312 853370 870485 837597 487694 315       
Tangible Fixed Assets Depreciation Charge For Period 64 609           
Creditors Due After One Year 160 999144 311127 206109 68091 734       
Creditors Due Within One Year 845 182767 680658 162682 832450 146       
Tangible Fixed Assets Depreciation Charged In Period  58 017114 967111 65096 828       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 13th, February 2024
Free Download (7 pages)

Company search

Advertisements