Lower Blackgrove Farm Limited WADDESDON


Lower Blackgrove Farm started in year 1997 as Private Limited Company with registration number 03457387. The Lower Blackgrove Farm company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Waddesdon at Estate Yard Office. Postal code: HP18 0JW.

The company has 2 directors, namely Anna A., Caroline W.. Of them, Caroline W. has been with the company the longest, being appointed on 19 May 2021 and Anna A. has been with the company for the least time - from 27 September 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Lower Blackgrove Farm Limited Address / Contact

Office Address Estate Yard Office
Office Address2 Queen Street
Town Waddesdon
Post code HP18 0JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03457387
Date of Incorporation Wed, 29th Oct 1997
Industry Support activities for crop production
Industry Mixed farming
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Anna A.

Position: Director

Appointed: 27 September 2021

Caroline W.

Position: Director

Appointed: 19 May 2021

S.j.p Secretaries Limited

Position: Corporate Secretary

Appointed: 14 January 2005

Penelope E.

Position: Director

Appointed: 06 January 2020

Resigned: 19 May 2021

Garth C.

Position: Director

Appointed: 05 November 2018

Resigned: 09 January 2023

Craig A.

Position: Director

Appointed: 02 February 2018

Resigned: 19 May 2021

Magnus G.

Position: Director

Appointed: 05 February 2016

Resigned: 06 January 2020

Benjamin J.

Position: Director

Appointed: 05 February 2016

Resigned: 17 January 2018

Stuart G.

Position: Secretary

Appointed: 20 September 2000

Resigned: 14 January 2005

Nathaniel R.

Position: Director

Appointed: 31 October 1997

Resigned: 05 February 2016

Sheila G.

Position: Secretary

Appointed: 31 October 1997

Resigned: 20 September 2000

Serena R.

Position: Director

Appointed: 31 October 1997

Resigned: 05 February 2016

Bonusworth Limited

Position: Corporate Director

Appointed: 29 October 1997

Resigned: 29 October 1997

Clifford W.

Position: Secretary

Appointed: 29 October 1997

Resigned: 29 October 1997

People with significant control

The list of PSCs who own or control the company consists of 1 name. As we found, there is Nathaniel R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Nathaniel R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand161 618559 705551 3011 016 826
Current Assets355 633600 340639 5421 120 810
Debtors36 88111 27681 26576 528
Net Assets Liabilities1 779 4712 006 1541 994 3132 292 598
Other Debtors15 44711 18581 04976 378
Property Plant Equipment1 347 7821 345 9231 364 1571 264 668
Total Inventories157 13429 3596 97627 456
Other
Accumulated Depreciation Impairment Property Plant Equipment55 81757 67660 16264 300
Average Number Employees During Period3333
Creditors38 94454 1454 95784 635
Disposals Property Plant Equipment   109 160
Fixed Assets1 462 7821 460 9231 364 157 
Increase From Depreciation Charge For Year Property Plant Equipment 1 8592 4864 138
Investments Fixed Assets115 000115 000  
Net Current Assets Liabilities316 689546 195634 5851 036 175
Other Creditors15 7298 7064 9437 907
Other Investments Other Than Loans115 000115 000-115 000 
Other Taxation Social Security Payable 44 832 68 595
Property Plant Equipment Gross Cost1 403 5991 403 5991 424 3191 328 968
Provisions For Liabilities Balance Sheet Subtotal 9644 4298 245
Total Additions Including From Business Combinations Property Plant Equipment  20 72013 809
Total Assets Less Current Liabilities1 779 4712 007 1181 998 7422 300 843
Trade Creditors Trade Payables23 215607148 133
Trade Debtors Trade Receivables21 43491216150

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 17th, November 2023
Free Download (9 pages)

Company search