John Giddings (farms) Limited MELKSHAM


Founded in 1973, John Giddings (farms), classified under reg no. 01100055 is an active company. Currently registered at Northeys Farm SN12 8QL, Melksham the company has been in the business for 51 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 2 directors, namely Monica G., David G.. Of them, David G. has been with the company the longest, being appointed on 1 March 1991 and Monica G. has been with the company for the least time - from 1 December 2016. As of 30 April 2024, there were 2 ex directors - Dudley G., Charles G. and others listed below. There were no ex secretaries.

John Giddings (farms) Limited Address / Contact

Office Address Northeys Farm
Office Address2 Top Lane Whitley
Town Melksham
Post code SN12 8QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01100055
Date of Incorporation Tue, 6th Mar 1973
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 51 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

David G.

Position: Secretary

Resigned:

Monica G.

Position: Director

Appointed: 01 December 2016

David G.

Position: Director

Appointed: 01 March 1991

Dudley G.

Position: Director

Resigned: 16 November 2016

Charles G.

Position: Director

Appointed: 01 March 1991

Resigned: 01 July 2003

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats discovered, there is Monica G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is David G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Monica G.

Notified on 1 September 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

David G.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth35 69960 77848 838      
Balance Sheet
Current Assets41 13664 04556 13666 68281 22291 195117 774122 023141 806
Net Assets Liabilities  48 83865 70877 73376 71298 472121 567155 483
Cash Bank In Hand32 12655 422       
Debtors524930       
Net Assets Liabilities Including Pension Asset Liability35 69960 77848 838      
Stocks Inventory8 4867 693       
Tangible Fixed Assets12 15825 145       
Reserves/Capital
Called Up Share Capital195195       
Profit Loss Account Reserve35 50460 583       
Shareholder Funds35 69960 77848 838      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  9972 8802 5238 20225 6232 41914 750
Average Number Employees During Period    22222
Creditors  26 61718 92831 43939 24913 45924 31576 603
Fixed Assets12 15825 14520 31616 65328 79826 67542 78040 924114 997
Net Current Assets Liabilities23 54135 63329 51951 93551 45858 239104 31597 70865 203
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   4 1811 6756 293   
Total Assets Less Current Liabilities35 69960 77849 83568 58880 25684 914147 095138 632180 200
Accruals Deferred Income 1 541997      
Creditors Due Within One Year17 59528 41226 617      
Number Shares Allotted 195       
Par Value Share 1       
Share Capital Allotted Called Up Paid195195       
Tangible Fixed Assets Additions 36 244       
Tangible Fixed Assets Cost Or Valuation201 004207 248       
Tangible Fixed Assets Depreciation188 846182 103       
Tangible Fixed Assets Depreciation Charged In Period 9 607       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 16 350       
Tangible Fixed Assets Disposals 30 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 24th, October 2023
Free Download (3 pages)

Company search

Advertisements