Pudlicote Farm Limited CHIPPING NORTON


Founded in 1990, Pudlicote Farm, classified under reg no. 02549385 is an active company. Currently registered at Pudlicote House OX7 3HX, Chipping Norton the company has been in the business for thirty four years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Bradley W., Katherine W.. Of them, Bradley W., Katherine W. have been with the company the longest, being appointed on 28 September 2012. Currently 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.

Pudlicote Farm Limited Address / Contact

Office Address Pudlicote House
Office Address2 Pudlicote Lane
Town Chipping Norton
Post code OX7 3HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02549385
Date of Incorporation Wed, 17th Oct 1990
Industry Activities of agricultural holding companies
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Bradley W.

Position: Director

Appointed: 28 September 2012

Katherine W.

Position: Director

Appointed: 28 September 2012

Nicholas B.

Position: Director

Appointed: 26 July 2005

Resigned: 28 September 2012

John E.

Position: Secretary

Appointed: 01 October 2001

Resigned: 28 September 2012

Vanessa B.

Position: Director

Appointed: 18 October 1995

Resigned: 28 September 2012

Frederic B.

Position: Director

Appointed: 17 October 1992

Resigned: 27 July 2005

Anthony R.

Position: Secretary

Appointed: 17 October 1992

Resigned: 01 October 2001

Robert C.

Position: Director

Appointed: 17 October 1992

Resigned: 18 October 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As we identified, there is Bradley W. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Oranges Estate Llp that entered Chipping Norton, United Kingdom as the official address. This PSC has a legal form of "a limited liabilities partnership", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bradley W.

Notified on 9 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Oranges Estate Llp

Pudlicote House Pudlicote, Chipping Norton, OX7 3HX, United Kingdom

Legal authority Limited Liabilities Partnership Act 2000
Legal form Limited Liabilities Partnership
Country registered England & Wales
Place registered The Register Of Companies For England And Wales
Registration number Oc353005
Notified on 6 April 2016
Ceased on 9 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand144 470118 50165 96762 864
Current Assets641 546384 116357 067314 489
Debtors313 687118 546169 701166 735
Net Assets Liabilities272 776148 481123 15338 271
Other Debtors269 349115 290165 646163 539
Total Inventories183 389147 069121 39984 890
Property Plant Equipment4 672 9784 650 0085 199 526 
Other
Accumulated Depreciation Impairment Property Plant Equipment460 759502 812556 298525 834
Average Number Employees During Period2222
Creditors4 853 8664 829 7185 308 614125 985
Increase From Depreciation Charge For Year Property Plant Equipment 42 05353 48641 465
Net Current Assets Liabilities453 664328 191232 241188 504
Other Creditors4 853 8664 829 7185 308 61476 998
Other Taxation Social Security Payable44 2104804 608 
Property Plant Equipment Gross Cost5 133 7375 152 8205 755 824130 289
Total Additions Including From Business Combinations Property Plant Equipment 19 083603 00415 299
Total Assets Less Current Liabilities5 126 6424 978 1995 431 7675 346 761
Trade Creditors Trade Payables34 097 41 00948 987
Trade Debtors Trade Receivables44 3383 2564 0553 196

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 28th, December 2022
Free Download (9 pages)

Company search

Advertisements