Raynham Farm Company Limited(the) FAKENHAM


Founded in 1957, Raynham Farm Company (the), classified under reg no. 00580628 is an active company. Currently registered at Estate Office Hall Farm House NR21 7EE, Fakenham the company has been in the business for sixty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has 5 directors, namely Poul H., Holly L. and Sandy D. and others. Of them, John T. has been with the company the longest, being appointed on 28 September 1994 and Poul H. has been with the company for the least time - from 1 February 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Duncan B. who worked with the the company until 12 December 2018.

Raynham Farm Company Limited(the) Address / Contact

Office Address Estate Office Hall Farm House
Office Address2 East Raynham
Town Fakenham
Post code NR21 7EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00580628
Date of Incorporation Mon, 25th Mar 1957
Industry Mixed farming
End of financial Year 31st March
Company age 67 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Poul H.

Position: Director

Appointed: 01 February 2021

Holly L.

Position: Director

Appointed: 01 May 2018

Sandy D.

Position: Director

Appointed: 28 February 2013

Thomas R.

Position: Director

Appointed: 06 April 2012

John T.

Position: Director

Appointed: 28 September 1994

Duncan B.

Position: Director

Appointed: 15 April 2013

Resigned: 12 December 2018

Susan S.

Position: Director

Appointed: 28 February 2013

Resigned: 06 August 2013

Duncan B.

Position: Secretary

Appointed: 01 December 2011

Resigned: 12 December 2018

Jonathan B.

Position: Director

Appointed: 21 May 2007

Resigned: 31 March 2013

Peter I.

Position: Director

Appointed: 22 July 1996

Resigned: 01 May 2007

Roger B.

Position: Director

Appointed: 22 July 1996

Resigned: 24 September 2013

George D.

Position: Director

Appointed: 17 November 1991

Resigned: 23 April 2010

John O.

Position: Director

Appointed: 17 November 1991

Resigned: 30 November 2011

Katherine B.

Position: Director

Appointed: 17 November 1991

Resigned: 18 July 2013

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Thomas R. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Thomas R.

Notified on 1 July 2016
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand91314 8865 987403 403720 8301 038 077172 2755 520 434
Current Assets6 864 3686 393 7295 559 2873 945 0953 807 3273 121 9963 360 9346 539 687
Debtors6 787 4366 002 0025 476 4593 464 8513 009 6562 007 0783 111 818942 412
Net Assets Liabilities13 369 32813 697 90313 974 12512 962 21812 426 41811 821 85610 667 00010 098 507
Other Debtors442 230522 196169 975151 710185 65622 14134 81530 813
Property Plant Equipment12 515 62612 477 67412 602 25312 766 41312 749 95213 095 81311 645 86211 912 335
Total Inventories76 84176 84176 84176 84176 84176 84176 84176 841
Other
Accumulated Depreciation Impairment Property Plant Equipment2 967 9423 257 7712 059 5722 351 0882 070 5862 403 4442 407 0642 556 126
Additions Other Than Through Business Combinations Property Plant Equipment 443 069586 771594 8691 365 741835 731  
Amounts Owed By Group Undertakings Participating Interests5 784 2304 869 9244 759 9933 220 4172 752 2871 775 746  
Average Number Employees During Period2320192520252727
Bank Borrowings Overdrafts1 815 7522 270 2622 163 094100100100100 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment1 572 1121 650 8501 861 1131 906 3011 857 4212 072 680  
Comprehensive Income Expense630 897328 575      
Corporation Tax Payable90 9871 5181 518   13 907 
Creditors2 617 4702 625 6662 516 875403 482486 543531 608396 752514 524
Depreciation Rate Used For Property Plant Equipment 44222  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 64 5961 575 79396 662695 00999 086393 889252 142
Disposals Property Plant Equipment 91 1921 660 391139 1931 662 704157 0121 790 801311 449
Fixed Assets17 220 14817 794 38918 363 85212 818 43212 761 95713 107 81811 656 81711 923 290
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income -100 000      
Increase From Depreciation Charge For Year Property Plant Equipment 354 425377 594388 178414 507431 944397 509401 204
Investments4 704 5225 316 7155 761 59952 01912 00512 005  
Investments Fixed Assets4 704 5225 316 7155 761 59952 01912 00512 00510 95510 955
Net Current Assets Liabilities4 246 8983 768 0633 042 4123 541 6133 320 7842 424 1022 716 5522 041 925
Other Creditors430 079180 583201 467320 609313 46244 00033 00022 000
Other Investments Other Than Loans4 704 5225 316 7155 761 59952 019-40 01412 00510 95510 955
Other Provisions Balance Sheet Subtotal2 609 2282 322 4671 899 0002 801 0002 784 0002 767 700  
Other Taxation Social Security Payable9 9988 94110 44811 94212 20615 84219 62915 340
Profit Loss630 897428 575      
Property Plant Equipment Gross Cost15 483 56815 735 44514 661 82515 117 50114 820 53815 499 25714 052 92614 468 461
Taxation Including Deferred Taxation Balance Sheet Subtotal230 350226 259232 728249 921364 677410 756  
Total Assets Less Current Liabilities21 467 04621 562 45221 406 26416 360 04516 082 74115 531 92014 373 36913 965 215
Total Increase Decrease From Revaluations Property Plant Equipment -100 000      
Trade Creditors Trade Payables270 654164 362140 34870 931160 875260 462175 168315 917
Trade Debtors Trade Receivables560 976609 882546 49192 72471 71361 09270 503153 301
Accrued Liabilities     158 966173 223165 412
Amounts Owed By Group Undertakings      2 750 007291 788
Amounts Owed To Group Undertakings       3 631 203
Corporation Tax Recoverable       20 551
Finance Lease Liabilities Present Value Total     487 508363 652492 524
Prepayments     148 099256 493445 959
Provisions For Liabilities Balance Sheet Subtotal     3 178 4563 309 6173 352 184
Total Additions Including From Business Combinations Property Plant Equipment      344 470726 984

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 15th, December 2023
Free Download (13 pages)

Company search

Advertisements