You are here: bizstats.co.uk > a-z index > R list > R list

R & R Farms (wrentham) Limited BECCLES


Founded in 1993, R & R Farms (wrentham), classified under reg no. 02845574 is an active company. Currently registered at Priory Farm NR34 7LR, Beccles the company has been in the business for 31 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Ghislaine M., Christopher M. and Roger M.. In addition one secretary - Ghislaine M. - is with the firm. Currenlty, the company lists one former director, whose name is Robert M. and who left the the company on 14 September 2012. In addition, there is one former secretary - Robert M. who worked with the the company until 19 October 2012.

R & R Farms (wrentham) Limited Address / Contact

Office Address Priory Farm
Office Address2 Wrentham
Town Beccles
Post code NR34 7LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02845574
Date of Incorporation Wed, 18th Aug 1993
Industry Landscape service activities
End of financial Year 31st March
Company age 31 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 Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Ghislaine M.

Position: Director

Appointed: 05 April 2013

Christopher M.

Position: Director

Appointed: 05 April 2013

Ghislaine M.

Position: Secretary

Appointed: 19 October 2012

Roger M.

Position: Director

Appointed: 23 August 1993

Robert M.

Position: Director

Appointed: 23 August 1993

Resigned: 14 September 2012

Robert M.

Position: Secretary

Appointed: 23 August 1993

Resigned: 19 October 2012

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 18 August 1993

Resigned: 23 August 1993

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 1993

Resigned: 23 August 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats established, there is Roger M. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Roger M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand390 373402 764
Current Assets1 142 9301 222 492
Debtors739 557806 728
Net Assets Liabilities1 372 9731 470 058
Other Debtors26 35632 866
Property Plant Equipment1 546 8551 391 426
Total Inventories13 00013 000
Other
Accrued Liabilities Deferred Income3 8953 895
Accumulated Depreciation Impairment Property Plant Equipment1 831 0151 926 442
Additions Other Than Through Business Combinations Property Plant Equipment 95 992
Amounts Owed To Directors 10 500
Average Number Employees During Period1514
Bank Borrowings Overdrafts17 45318 197
Corporation Tax Payable16 93620 254
Creditors456 268341 327
Depreciation Rate Used For Property Plant Equipment 15
Disposals Decrease In Depreciation Impairment Property Plant Equipment 120 244
Disposals Property Plant Equipment 155 994
Finance Lease Liabilities Present Value Total269 65087 310
Fixed Assets1 546 9791 391 550
Future Minimum Lease Payments Under Non-cancellable Operating Leases20 00040 000
Increase From Depreciation Charge For Year Property Plant Equipment 215 671
Investments124124
Investments Fixed Assets124124
Investments In Group Undertakings7474
Loan Capital61 56562 565
Net Current Assets Liabilities686 662881 165
Other Creditors172 896169 661
Other Investments Other Than Loans5050
Other Taxation Social Security Payable5 23935 602
Property Plant Equipment Gross Cost3 377 8703 317 868
Raw Materials13 00013 000
Taxation Including Deferred Taxation Balance Sheet Subtotal199 599229 374
Total Assets Less Current Liabilities2 233 6412 272 715
Trade Creditors Trade Payables81 530103 004
Trade Debtors Trade Receivables713 201773 862

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, November 2023
Free Download (8 pages)

Company search

Advertisements