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

H. & S. Roe & Sons Farms Limited SOUTH HYKEHAM


H. & S. Roe & Sons Farms started in year 1985 as Private Limited Company with registration number 01918366. The H. & S. Roe & Sons Farms company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in South Hykeham at Roe House. Postal code: LN6 9NQ.

The company has 11 directors, namely Emily R., Charity S. and Isabel L. and others. Of them, Simon R., Howard R. have been with the company the longest, being appointed on 31 December 1991 and Emily R. has been with the company for the least time - from 6 April 2015. As of 13 May 2024, there were 2 ex directors - Shirley R., Harold R. and others listed below. There were no ex secretaries.

This company operates within the LN6 9NQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0218127 . It is located at Roe House, Boundary Lane, Lincoln with a total of 21 carsand 23 trailers.

H. & S. Roe & Sons Farms Limited Address / Contact

Office Address Roe House
Office Address2 Boundary Lane
Town South Hykeham
Post code LN6 9NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01918366
Date of Incorporation Mon, 3rd Jun 1985
Industry Renting and leasing of trucks and other heavy vehicles
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 29th February
Company age 39 years old
Account next due date Sat, 30th Nov 2024 (201 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Emily R.

Position: Director

Appointed: 06 April 2015

Charity S.

Position: Director

Appointed: 28 February 2012

Isabel L.

Position: Director

Appointed: 28 February 2012

Rebecca M.

Position: Director

Appointed: 28 February 2012

Roberta R.

Position: Director

Appointed: 28 February 2012

Spencer R.

Position: Director

Appointed: 28 February 2012

Harriet R.

Position: Director

Appointed: 28 February 2012

Wendy R.

Position: Director

Appointed: 01 March 2004

Sally R.

Position: Director

Appointed: 01 March 2004

Simon R.

Position: Director

Appointed: 31 December 1991

Howard R.

Position: Director

Appointed: 31 December 1991

Shirley R.

Position: Secretary

Resigned: 29 February 2012

Shirley R.

Position: Director

Appointed: 31 December 1991

Resigned: 28 February 2012

Harold R.

Position: Director

Appointed: 31 December 1991

Resigned: 29 November 2011

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we identified, there is Howard R. This PSC and has 25-50% shares. Another entity in the PSC register is Simon R. This PSC has significiant influence or control over the company,.

Howard R.

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

Simon R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-292013-02-282014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth3 947 9164 091 1254 376 7044 746 7384 889 778       
Balance Sheet
Cash Bank In Hand879 912390 586459 1301 245 407213 189       
Cash Bank On Hand    213 189622 476304 474172 1541 247 2321 509 369326 901828 469
Current Assets2 780 7082 692 0012 871 5713 639 0802 309 9281 879 0212 238 6472 327 4243 427 4424 204 9343 787 6303 931 490
Debtors1 856 5562 235 5602 293 7052 148 4011 820 8441 120 9781 792 1732 009 2702 071 2102 585 5653 334 7292 934 021
Net Assets Liabilities    4 889 7785 080 8755 654 6075 866 6236 725 9587 309 0087 958 9208 507 433
Net Assets Liabilities Including Pension Asset Liability3 947 9164 091 1254 376 7044 746 7384 889 778       
Other Debtors    9 30022 29210 931     
Property Plant Equipment    7 792 6358 773 3157 931 1547 471 4337 043 2356 338 2476 166 110 
Stocks Inventory44 24065 855118 736245 272275 895       
Tangible Fixed Assets4 109 6074 356 6674 987 1335 926 5967 792 635       
Total Inventories    275 895135 567142 000146 000109 000110 000126 000169 000
Reserves/Capital
Called Up Share Capital1 2041 2041 2041 2041 204       
Profit Loss Account Reserve3 946 7124 089 9214 375 5004 745 5344 888 574       
Shareholder Funds3 947 9164 091 1254 376 7044 746 7384 889 778       
Other
Accrued Liabilities    83 21714 00019 50019 50019 50019 50019 50021 750
Accumulated Depreciation Impairment Property Plant Equipment    3 372 4803 632 0654 030 7454 236 3994 329 6884 718 0445 079 975578 831
Amounts Owed To Group Undertakings     314 865      
Average Number Employees During Period     32323232323226
Bank Borrowings      1 956 0491 742 8961 518 6961 298 277663 545 
Bank Borrowings Overdrafts    111 128275 666275 666352 040127 840360 643271 204 
Corporation Tax Payable     11 711116 61854 19195 503156 436173 121187 899
Creditors    3 587 5973 417 4782 582 5822 297 5631 953 9891 320 944585 077805 932
Creditors Due After One Year1 823 8661 851 3212 034 5613 020 0783 587 597       
Creditors Due Within One Year870 653862 4441 160 0321 407 6141 184 507       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     442 657392 292610 979746 988414 209449 435321 564
Disposals Property Plant Equipment     1 177 9271 981 8841 534 4901 618 844964 538922 052708 747
Finance Lease Liabilities Present Value Total    2 372 8021 519 841902 196832 838713 464248 376288 540201 157
Increase Decrease In Property Plant Equipment     72 000 698 200751 000100 000 348 813
Increase From Depreciation Charge For Year Property Plant Equipment     702 242790 972816 633840 277782 876811 366142 254
Net Current Assets Liabilities1 910 0551 829 5571 711 5392 231 4661 125 421165 885733 3681 115 5352 165 6232 802 3642 869 4303 125 558
Number Shares Allotted 1 2041 2041 2041 204       
Other Creditors    1 9692 4801 09222 07419 89218 25118 64526 104
Other Taxation Social Security Payable    19 57527 33128 08526 87218 74513 96115 88416 486
Par Value Share 1111       
Prepayments Accrued Income    362 266370 621122 199347 858187 349206 931267 660233 819
Property Plant Equipment Gross Cost    11 165 11512 405 38011 961 89911 707 83211 401 97311 056 29111 246 0854 120 302
Provisions For Liabilities Balance Sheet Subtotal    440 681440 847427 333422 782528 911510 659491 543558 828
Provisions For Liabilities Charges247 880243 778287 407391 246440 681       
Recoverable Value-added Tax    49 987       
Secured Debts2 204 7792 337 6562 718 8822 996 1264 258 285       
Share Capital Allotted Called Up Paid1 2041 2041 2041 2041 204       
Tangible Fixed Assets Additions 1 137 9351 777 4222 524 8913 438 161       
Tangible Fixed Assets Cost Or Valuation6 355 0246 732 0307 479 9768 714 64211 165 115       
Tangible Fixed Assets Depreciation2 245 4172 375 3632 492 8432 788 0463 372 480       
Tangible Fixed Assets Depreciation Charged In Period 389 298491 825592 410885 298       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 259 352374 345297 207300 864       
Tangible Fixed Assets Disposals 760 9291 029 4761 290 225987 688       
Total Additions Including From Business Combinations Property Plant Equipment     2 418 1921 538 4031 280 4231 283 935618 8561 111 8461 022 616
Total Assets Less Current Liabilities6 019 6626 186 2246 698 6728 158 0628 918 0568 939 2008 664 5228 586 9689 208 8589 140 6119 035 5409 066 261
Total Borrowings    4 258 2854 324 7383 434 6803 123 7902 742 5251 968 799952 085201 157
Trade Creditors Trade Payables    402 211340 864271 474180 680235 387484 509273 885327 299
Trade Debtors Trade Receivables    467 660728 065966 023318 152311 820785 730361 039375 131
Corporation Tax Recoverable         648  

Transport Operator Data

Roe House
Address Boundary Lane , South Hykeham
City Lincoln
Post code LN6 9NQ
Vehicles 21
Trailers 23

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-02-28
filed on: 10th, October 2023
Free Download (11 pages)

Company search

Advertisements