Hargrave Agriculture Limited SPALDING


Founded in 1997, Hargrave Agriculture, classified under reg no. 03340649 is an active company. Currently registered at 48 Bell Lane PE12 6PH, Spalding the company has been in the business for 27 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 3 directors in the the company, namely Paul M., Jeremy H. and David H.. In addition one secretary - Ann H. - is with the firm. As of 28 April 2024, there were 2 ex directors - Alan B., Ann H. and others listed below. There were no ex secretaries.

Hargrave Agriculture Limited Address / Contact

Office Address 48 Bell Lane
Office Address2 Moulton
Town Spalding
Post code PE12 6PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03340649
Date of Incorporation Wed, 26th Mar 1997
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
End of financial Year 31st March
Company age 27 years old
Account next due date Tue, 31st Dec 2024 (247 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Paul M.

Position: Director

Appointed: 06 October 2016

Jeremy H.

Position: Director

Appointed: 17 July 2002

Ann H.

Position: Secretary

Appointed: 27 March 1997

David H.

Position: Director

Appointed: 27 March 1997

Alan B.

Position: Director

Appointed: 17 July 2002

Resigned: 20 March 2012

Ann H.

Position: Director

Appointed: 27 March 1997

Resigned: 10 April 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 26 March 1997

Resigned: 27 March 1997

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 26 March 1997

Resigned: 27 March 1997

Combined Nominees Limited

Position: Nominee Director

Appointed: 26 March 1997

Resigned: 27 March 1997

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is David H. The abovementioned PSC and has 50,01-75% shares.

David H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand119 159146 873148 523180 18192 415230 71433 25668 029
Current Assets 514 957522 172609 860684 532822 472  
Debtors195 746167 341165 463195 340273 095278 937248 944351 032
Net Assets Liabilities 406 589419 219472 157516 379617 115627 395746 045
Other Debtors3 8133 6073 5707 54338 07940 66935 62844 707
Property Plant Equipment27 82431 89540 03735 01945 93730 589200 015213 103
Total Inventories181 369200 743208 186234 339319 022312 821405 046441 297
Other
Accrued Liabilities Deferred Income11 9432 5813 2023 2833 4423 776  
Accumulated Depreciation Impairment Property Plant Equipment77 16279 69455 03464 91279 98296 082116 659137 571
Additions Other Than Through Business Combinations Property Plant Equipment 21 77521 9876 19025 988752  
Average Number Employees During Period   1011111615
Bank Borrowings Overdrafts     42 11032 40722 450
Corporation Tax Payable15713 3222 07022 23719 15437 1585 983 
Creditors143 77312 16615 9714 588205 36242 11045 36646 017
Finance Lease Liabilities Present Value Total8 2505 60910 79411 3834 588 12 95923 567
Future Minimum Lease Payments Under Non-cancellable Operating Leases  34 01425 38924 41610 808  
Increase From Depreciation Charge For Year Property Plant Equipment 7 33610 60111 20815 07016 10020 57720 912
Net Current Assets Liabilities 392 920402 760448 380479 170592 338  
Nominal Value Allotted Share Capital     434343
Number Shares Issued Fully Paid  87   4343
Other Creditors2 22312 16615 9714 5882 1529 84413 8154 398
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 80435 2611 330    
Other Disposals Property Plant Equipment 15 17238 5051 330    
Other Provisions Balance Sheet Subtotal       12 601
Other Taxation Payable     29 45826 26672 518
Other Taxation Social Security Payable28 30519 05420 38218 52618 86829 458  
Par Value Share  1   11
Property Plant Equipment Gross Cost104 986111 58995 07199 931125 919126 671316 674350 674
Provisions       12 601
Provisions For Liabilities Balance Sheet Subtotal 6 0607 6076 6548 7285 812  
Total Additions Including From Business Combinations Property Plant Equipment      190 00334 000
Total Assets Less Current Liabilities 424 815442 797483 399525 107622 927  
Trade Creditors Trade Payables95 11880 75682 683105 365157 158109 486159 005164 550
Trade Debtors Trade Receivables191 933163 734161 893187 797235 016238 268213 316306 325
Useful Life Property Plant Equipment Years      66
Director Remuneration  145 67054 470    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 20th, September 2023
Free Download (8 pages)

Company search

Advertisements