J H Vaudrey & Son (farms) Ltd EYE


Founded in 2017, J H Vaudrey & Son (farms), classified under reg no. 10565113 is an active company. Currently registered at Wood Hall Office Wood Hall Lane IP23 7ES, Eye the company has been in the business for 7 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

The company has 2 directors, namely Frederick V., Joseph V.. Of them, Joseph V. has been with the company the longest, being appointed on 16 January 2017 and Frederick V. has been with the company for the least time - from 22 January 2020. As of 19 April 2024, our data shows no information about any ex officers on these positions.

J H Vaudrey & Son (farms) Ltd Address / Contact

Office Address Wood Hall Office Wood Hall Lane
Office Address2 Stoke Ash
Town Eye
Post code IP23 7ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 10565113
Date of Incorporation Mon, 16th Jan 2017
Industry Mixed farming
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (19 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 29th Jan 2024 (2024-01-29)
Last confirmation statement dated Sun, 15th Jan 2023

Company staff

Frederick V.

Position: Director

Appointed: 22 January 2020

Joseph V.

Position: Director

Appointed: 16 January 2017

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Joseph Day Holdings Limited from Eye, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Joseph V. This PSC owns 75,01-100% shares.

Joseph Day Holdings Limited

Wood Hall Wood Hall Lane, Stoke Ash, Eye, IP23 7ES, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 11465158
Notified on 31 January 2020
Nature of control: 75,01-100% shares

Joseph V.

Notified on 16 January 2017
Ceased on 31 January 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-06-302022-06-30
Balance Sheet
Cash Bank On Hand116 21618 15525 806
Current Assets 123 09796 926123 709
Debtors  16 88132 49150 679
Net Assets Liabilities11-17 382-35 930-61 857
Other Debtors  16 88127 56224 456
Property Plant Equipment  1 475 5412 410 0142 527 201
Total Inventories   46 28047 224
Other
Accumulated Amortisation Impairment Intangible Assets   6681 931
Accumulated Depreciation Impairment Property Plant Equipment   10 32530 941
Additions Other Than Through Business Combinations Property Plant Equipment  1 475 541944 798138 953
Amounts Owed To Parent Entities   1 328 2711 461 625
Average Number Employees During Period 1222
Balances Amounts Owed To Related Parties  872 3211 328 2711 461 625
Bank Borrowings Overdrafts  600 1431 076 3541 050 378
Creditors  374 500972 2901 050 378
Fixed Assets  1 475 5412 414 3962 530 320
Increase From Amortisation Charge For Year Intangible Assets   6681 263
Increase From Depreciation Charge For Year Property Plant Equipment   10 32520 904
Intangible Assets   4 3823 119
Intangible Assets Gross Cost   5 050 
Loans From Group Undertakings  872 3211 328 271 
Loans From Parent Entities  872 321  
Net Current Assets Liabilities 1-892 780-1 373 972-1 533 702
Other Creditors  2 99698 958142 606
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    288
Other Disposals Property Plant Equipment    1 150
Property Plant Equipment Gross Cost  1 475 5412 420 3392 558 142
Provisions For Liabilities Balance Sheet Subtotal    8 097
Total Assets Less Current Liabilities 1582 7611 040 424996 618
Trade Creditors Trade Payables  33 45617 65327 440
Trade Debtors Trade Receivables   4 92926 223
Number Shares Allotted 1   
Par Value Share 1   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates January 15, 2024
filed on: 29th, January 2024
Free Download (3 pages)

Company search