Radley Green Farm Limited ESSEX


Radley Green Farm started in year 2006 as Private Limited Company with registration number 05669402. The Radley Green Farm company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Essex at 106-108 High Street. Postal code: CM4 0BA.

The company has 2 directors, namely Alison I., Catherine M.. Of them, Catherine M. has been with the company the longest, being appointed on 9 January 2006 and Alison I. has been with the company for the least time - from 10 November 2022. At present 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.

Radley Green Farm Limited Address / Contact

Office Address 106-108 High Street
Office Address2 Ingatestone
Town Essex
Post code CM4 0BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05669402
Date of Incorporation Mon, 9th Jan 2006
Industry Other letting and operating of own or leased real estate
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Alison I.

Position: Director

Appointed: 10 November 2022

Catherine M.

Position: Director

Appointed: 09 January 2006

Shirley M.

Position: Director

Appointed: 10 November 2022

Resigned: 16 February 2024

Shelia F.

Position: Secretary

Appointed: 01 September 2009

Resigned: 01 December 2016

Donald M.

Position: Director

Appointed: 09 January 2006

Resigned: 10 February 2021

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 January 2006

Resigned: 09 January 2006

Catherine M.

Position: Secretary

Appointed: 09 January 2006

Resigned: 01 December 2013

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 09 January 2006

Resigned: 09 January 2006

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats found, there is Shirley M. This PSC has significiant influence or control over the company,. The second one in the PSC register is Donald M. This PSC has significiant influence or control over the company,.

Shirley M.

Notified on 10 February 2021
Ceased on 16 February 2024
Nature of control: significiant influence or control

Donald M.

Notified on 30 June 2016
Ceased on 10 February 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand370 339455 765475 887602 577563 259679 899553 632614 671
Current Assets473 864553 372648 708720 565798 970939 5591 006 1901 059 097
Debtors103 52597 607165 729111 970232 364256 938450 986440 004
Net Assets Liabilities356 167425 495554 734663 8473 042 4433 528 0373 631 0453 698 257
Other Debtors   35173 348109 941338 036331 814
Property Plant Equipment1 916 1971 921 3631 969 5441 982 292685606 88816 855
Total Inventories  7 0926 0183 3472 7221 5724 422
Other
Accumulated Depreciation Impairment Property Plant Equipment35 54636 28937 30438 11638 92839 55341 32339 816
Additions Other Than Through Business Combinations Property Plant Equipment 6 00949 19613 560  8 59812 750
Amounts Owed To Group Undertakings Participating Interests   1 948 3541 948 3541 948 3541 948 3541 948 354
Average Number Employees During Period 3333332
Creditors2 033 8942 049 2402 063 5182 039 0102 032 6742 084 2312 054 6822 047 142
Fixed Assets   1 982 2924 814 4025 304 1345 310 9625 320 929
Increase From Depreciation Charge For Year Property Plant Equipment 7431 0158128126251 7702 782
Investments Fixed Assets    4 813 7175 304 0745 304 0745 304 074
Net Current Assets Liabilities-1 560 030-1 495 868-1 414 810-1 318 445-1 233 704-1 144 672-1 048 492-988 045
Other Creditors   16 61144 15570 10777 78473 010
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       4 289
Other Disposals Property Plant Equipment 100  1 980 795  4 290
Other Investments Other Than Loans    4 813 7175 304 0745 304 0745 304 074
Property Plant Equipment Gross Cost1 951 7431 957 6522 006 8482 020 40839 61339 61348 21156 671
Provisions For Liabilities Balance Sheet Subtotal    538 255631 425631 425634 627
Taxation Social Security Payable   30 63535 99420 69022 52013 281
Total Assets Less Current Liabilities   663 8473 580 6984 159 4624 262 4704 332 884
Trade Creditors Trade Payables   43 4104 17145 0806 02412 497
Trade Debtors Trade Receivables   111 619159 016146 997112 950108 190

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: February 16, 2024
filed on: 27th, March 2024
Free Download (1 page)

Company search

Advertisements