Burton Fields Farming Ltd LEICESTERSHIRE


Founded in 1976, Burton Fields Farming, classified under reg no. 01262524 is an active company. Currently registered at Burton Fields Farm LE10 3HA, Leicestershire the company has been in the business for fourty eight years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since September 22, 2021 Burton Fields Farming Ltd is no longer carrying the name Burton Fields Farming.

The company has 4 directors, namely Emma F., Thomas F. and Susan P. and others. Of them, Susan P., Alison F. have been with the company the longest, being appointed on 20 January 1999 and Emma F. and Thomas F. have been with the company for the least time - from 6 March 2023. As of 28 April 2024, there were 7 ex directors - David E., John E. and others listed below. There were no ex secretaries.

Burton Fields Farming Ltd Address / Contact

Office Address Burton Fields Farm
Office Address2 Hinckley
Town Leicestershire
Post code LE10 3HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01262524
Date of Incorporation Fri, 11th Jun 1976
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th September
Company age 48 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Emma F.

Position: Director

Appointed: 06 March 2023

Thomas F.

Position: Director

Appointed: 06 March 2023

Susan P.

Position: Director

Appointed: 20 January 1999

Alison F.

Position: Director

Appointed: 20 January 1999

Mollie W.

Position: Secretary

Resigned: 30 August 2021

David E.

Position: Director

Resigned: 23 July 2021

John E.

Position: Director

Appointed: 30 December 2018

Resigned: 16 September 2020

John E.

Position: Director

Appointed: 28 May 2012

Resigned: 10 December 2018

Marie E.

Position: Director

Appointed: 20 January 1999

Resigned: 23 July 2021

Karen M.

Position: Director

Appointed: 20 January 1999

Resigned: 23 July 2021

John E.

Position: Director

Appointed: 29 November 1991

Resigned: 02 December 2011

Glenys E.

Position: Director

Appointed: 29 November 1991

Resigned: 08 August 2011

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Alison F. This PSC has significiant influence or control over the company,.

Alison F.

Notified on 1 October 2022
Nature of control: significiant influence or control

Company previous names

Burton Fields Farming September 22, 2021
R. & T. Ensor (farmers) August 19, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth3 588 5193 764 6463 657 4833 961 311      
Balance Sheet
Cash Bank On Hand   773 045971 692581 701264 879523 750365 396201 178
Current Assets1 774 4191 739 0581 511 2851 862 2922 425 9822 180 1862 025 6912 183 9641 180 6751 295 527
Debtors212 098280 677140 768432 733572 034651 114672 894683 588163 025143 037
Net Assets Liabilities   3 961 3114 194 5364 372 9564 124 0904 505 4182 345 9062 477 394
Other Debtors   50 54693 518146 799168 152106 74169 549117 765
Property Plant Equipment   2 684 3062 476 7162 753 2072 671 9212 697 7361 392 4971 703 782
Total Inventories   655 023882 206947 3211 087 868976 576652 204951 262
Cash Bank In Hand592 495512 484404 458773 045      
Intangible Fixed Assets2 2832 5301 8971 001      
Stocks Inventory968 335944 406964 568655 023      
Tangible Fixed Assets2 194 3872 560 9762 631 6782 684 306      
Reserves/Capital
Called Up Share Capital450 054450 054450 054450 054      
Profit Loss Account Reserve3 138 4653 161 7273 054 5643 511 257      
Shareholder Funds3 588 5193 764 6463 657 4833 961 311      
Other
Accumulated Amortisation Impairment Intangible Assets   2 1612 7946 44610 15313 8608 2319 900
Accumulated Depreciation Impairment Property Plant Equipment   1 856 4231 898 3971 824 1241 955 5041 677 0721 318 2371 391 181
Additions Other Than Through Business Combinations Property Plant Equipment         415 229
Administrative Expenses   1 370 076      
Average Number Employees During Period     11111296
Bank Borrowings Overdrafts   137 494  7 9167 87910 397 
Creditors   1 667626 13262 333458 953408 772138 048394 945
Current Asset Investments1 4911 4911 4911 491505050505050
Disposals Investment Property Fair Value Model        194 132 
Dividends Paid On Shares     13 1379 703   
Finance Lease Liabilities Present Value Total   1 667      
Fixed Assets2 196 6702 563 5062 633 5752 685 3072 477 0852 960 4762 875 7562 897 8641 394 1941 703 810
Future Minimum Lease Payments Under Non-cancellable Operating Leases       59 39437 79616 198
Increase From Amortisation Charge For Year Intangible Assets    6333 6523 7073 7071 3011 669
Increase From Depreciation Charge For Year Property Plant Equipment    155 522182 101177 370143 49793 030103 944
Intangible Assets   1 00136913 1379 7035 9961 69728
Intangible Assets Gross Cost   3 1633 16319 58319 85619 8569 928 
Investment Property     194 132194 132194 132  
Investment Property Fair Value Model     194 132194 132194 132  
Net Current Assets Liabilities1 412 3491 290 1731 042 2081 365 8861 799 8501 606 6981 566 7381 775 1921 042 627900 582
Number Shares Issued Fully Paid    450 054     
Other Creditors   1 667267 58462 333182 156231 11453 480142 335
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   44 634      
Other Disposals Decrease In Amortisation Impairment Intangible Assets        6 930 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    113 548256 37445 990421 929451 86531 000
Other Disposals Intangible Assets        9 928 
Other Disposals Property Plant Equipment    205 782284 03164 368747 2741 787 94231 000
Other Investments Other Than Loans     5050505050
Other Taxation Social Security Payable   44 63474 9017 1347 03611 476 41 062
Par Value Share 1111     
Profit Loss   303 828233 225     
Property Plant Equipment Gross Cost   4 540 7294 375 1134 577 3314 627 4254 374 8082 710 7343 094 963
Provisions For Liabilities Balance Sheet Subtotal   88 21582 399131 885103 693167 63890 915126 998
Taxation Including Deferred Taxation Balance Sheet Subtotal   88 215  98 049   
Total Additions Including From Business Combinations Property Plant Equipment    40 166486 249114 462494 657123 868 
Total Assets Less Current Liabilities3 609 0193 853 6793 675 7834 051 1934 276 9354 567 1744 442 4944 673 0562 436 8212 604 392
Trade Creditors Trade Payables   304 278283 647204 936261 845158 30374 171211 548
Trade Debtors Trade Receivables   382 187478 516504 315550 920576 84793 47625 272
Turnover Revenue   2 540 827  1 176 370   
Creditors Due After One Year 53 633 1 667      
Creditors Due Within One Year362 070448 885469 077496 406      
Intangible Fixed Assets Additions 880        
Intangible Fixed Assets Aggregate Amortisation Impairment 6331 2662 162      
Intangible Fixed Assets Amortisation Charged In Period 633633896      
Intangible Fixed Assets Cost Or Valuation2 2833 1633 1633 163      
Number Shares Allotted 450 054450 054450 054      
Provisions For Liabilities Charges20 50035 40018 30088 215      
Revaluation Reserve 152 865152 865       
Share Capital Allotted Called Up Paid450 054450 054450 054450 054      
Tangible Fixed Assets Additions 446 429223 613490 576      
Tangible Fixed Assets Cost Or Valuation4 027 2294 083 6484 270 5524 540 729      
Tangible Fixed Assets Depreciation1 832 8421 522 6721 638 8741 856 423      
Tangible Fixed Assets Depreciation Charged In Period 164 876152 894217 846      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 475 04636 692297      
Tangible Fixed Assets Disposals 542 87536 709220 399      
Tangible Fixed Assets Increase Decrease From Revaluations 152 865        

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, June 2023
Free Download (13 pages)

Company search

Advertisements