Kingsbury Farms Limited ST. ALBANS


Founded in 1988, Kingsbury Farms, classified under reg no. 02260810 is an active company. Currently registered at Gorhambury AL3 6AH, St. Albans the company has been in the business for 36 years. Its financial year was closed on June 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

At present there are 3 directors in the the firm, namely Jessica W., James G. and Rosanagh G.. In addition one secretary - Jessica W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kingsbury Farms Limited Address / Contact

Office Address Gorhambury
Office Address2 Gorhambury
Town St. Albans
Post code AL3 6AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02260810
Date of Incorporation Fri, 20th May 1988
Industry Mixed farming
End of financial Year 30th June
Company age 36 years old
Account next due date Sun, 31st Mar 2024 (33 days after)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Jessica W.

Position: Director

Appointed: 01 November 2023

Jessica W.

Position: Secretary

Appointed: 01 November 2023

James G.

Position: Director

Appointed: 07 July 2014

Rosanagh G.

Position: Director

Appointed: 07 July 2014

Patrick B.

Position: Secretary

Appointed: 07 July 2014

Resigned: 01 November 2023

Patrick B.

Position: Director

Appointed: 01 April 2010

Resigned: 01 November 2023

Sarah S.

Position: Director

Appointed: 30 June 2008

Resigned: 07 July 2014

Sarah S.

Position: Secretary

Appointed: 30 June 2008

Resigned: 07 July 2014

Tobias M.

Position: Director

Appointed: 02 February 2006

Resigned: 01 April 2010

Donald R.

Position: Director

Appointed: 16 August 1991

Resigned: 01 May 2006

David S.

Position: Director

Appointed: 16 August 1991

Resigned: 30 June 2008

Cecil G.

Position: Director

Appointed: 16 August 1991

Resigned: 18 March 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-302023-06-30
Balance Sheet
Cash Bank On Hand137 377202 408143 846206 136193 272324 872
Current Assets319 341382 801521 921351 152356 159465 951
Debtors86 25941 302238 15230 78519 11326 952
Other Debtors65 45535 69532 68424 6987 30321 929
Total Inventories95 705139 091139 923114 231143 774 
Other
Accumulated Amortisation Impairment Intangible Assets63 98585 168106 116106 116106 116 
Accumulated Depreciation Impairment Property Plant Equipment23 82223 82223 82223 82223 82220 461
Amounts Owed By Related Parties 60200 060   
Amounts Owed To Group Undertakings70 37672 24577 21589 19087 41090 931
Corporation Tax Payable10 36917 82121 4238 87236 28028 950
Creditors172 304138 609165 450156 858207 199208 086
Dividends Paid   200 000200 000 
Dividends Paid On Shares42 13120 948    
Fixed Assets42 13120 948    
Future Minimum Lease Payments Under Non-cancellable Operating Leases64 00044 00024 0004 0004 0004 000
Increase From Amortisation Charge For Year Intangible Assets 21 18320 948   
Intangible Assets42 13120 948    
Intangible Assets Gross Cost106 116106 116106 116106 116106 116 
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases176 497130 47185 745159 63769 76433 415
Net Current Assets Liabilities147 037244 192356 471194 294148 960257 865
Number Shares Issued Fully Paid 22222
Other Creditors57 75641 18612 50333 64679 95352 555
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 361
Other Disposals Property Plant Equipment     3 361
Par Value Share 11111
Profit Loss42 68975 97291 33137 823154 666108 905
Property Plant Equipment Gross Cost23 82223 82223 82223 82223 82220 461
Total Assets Less Current Liabilities189 168265 140356 471   
Trade Creditors Trade Payables33 8037 35754 30925 1503 55635 650
Trade Debtors Trade Receivables20 8045 5475 4086 08711 8105 023

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened to Fri, 30th Jun 2023
filed on: 11th, July 2023
Free Download (1 page)

Company search

Advertisements