Rampisham Manor Farms Limited DORCHESTER


Founded in 1974, Rampisham Manor Farms, classified under reg no. 01162531 is an active company. Currently registered at The Farm Office DT2 0PP, Dorchester the company has been in the business for fifty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Robert B., appointed on 24 February 2010. In addition, a secretary was appointed - Robert B., appointed on 5 December 2018. Currently 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.

Rampisham Manor Farms Limited Address / Contact

Office Address The Farm Office
Office Address2 Rampisham
Town Dorchester
Post code DT2 0PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01162531
Date of Incorporation Mon, 11th Mar 1974
Industry Mixed farming
End of financial Year 31st March
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Robert B.

Position: Secretary

Appointed: 05 December 2018

Robert B.

Position: Director

Appointed: 24 February 2010

Sally M.

Position: Secretary

Appointed: 24 February 2010

Resigned: 05 December 2018

Harriet B.

Position: Director

Appointed: 04 March 1992

Resigned: 02 December 2014

Etienne B.

Position: Director

Appointed: 04 March 1992

Resigned: 02 December 2014

Maximillian S.

Position: Secretary

Appointed: 04 March 1992

Resigned: 24 February 2010

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 James H. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Patrick L. This PSC has significiant influence or control over the company,.

James H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Patrick L.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth912 738899 473919 239      
Balance Sheet
Current Assets479 035434 719460 323503 550337 280395 125489 151451 119788 862
Net Assets Liabilities  910 769934 510588 078351 942364 588252 082 
Cash Bank In Hand89 688116 555135 830      
Debtors149 719149 199144 403      
Net Assets Liabilities Including Pension Asset Liability912 738899 473       
Stocks Inventory239 628168 965180 090      
Tangible Fixed Assets527 879518 718570 696      
Reserves/Capital
Called Up Share Capital15 00015 00015 000      
Profit Loss Account Reserve897 738884 473904 239      
Shareholder Funds912 738899 473919 239      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  64 51448 386     
Creditors  112 027304 41960 10721 2038561 016 3381 323 977
Fixed Assets528 126518 965570 943735 379736 796953 308876 595817 301767 176
Net Current Assets Liabilities385 364380 508348 296199 131-88 611-580 163-511 151-565 219-535 115
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 8902 143     
Total Assets Less Current Liabilities913 490899 473919 239934 510648 185373 145365 444252 082232 061
Average Number Employees During Period   112222
Creditors Due Within One Year93 67154 211112 027      
Investments Fixed Assets247247247      
Number Shares Allotted  15 000      
Par Value Share  1      
Provisions For Liabilities Charges752        
Tangible Fixed Assets Additions 16 778       
Tangible Fixed Assets Cost Or Valuation834 373851 151       
Tangible Fixed Assets Depreciation306 494332 433       
Tangible Fixed Assets Depreciation Charged In Period 25 939       
Share Capital Allotted Called Up Paid 15 00015 000      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 12th, December 2023
Free Download (6 pages)

Company search

Advertisements