Redham Farms Limited BUNGAY


Founded in 1941, Redham Farms, classified under reg no. 00368881 is an active company. Currently registered at Redisham Hall NR34 8LZ, Bungay the company has been in the business for 83 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has 3 directors, namely Nicholas H., Andrew D. and Philip E.. Of them, Philip E. has been with the company the longest, being appointed on 15 September 2010 and Nicholas H. and Andrew D. have been with the company for the least time - from 16 May 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Redham Farms Limited Address / Contact

Office Address Redisham Hall
Office Address2 Ringsfield Road
Town Bungay
Post code NR34 8LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00368881
Date of Incorporation Fri, 22nd Aug 1941
Industry Mixed farming
End of financial Year 31st March
Company age 83 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Nicholas H.

Position: Director

Appointed: 16 May 2017

Andrew D.

Position: Director

Appointed: 16 May 2017

Philip E.

Position: Director

Appointed: 15 September 2010

Matthew P.

Position: Director

Appointed: 01 February 2008

Resigned: 16 May 2017

Donald D.

Position: Director

Appointed: 01 February 2008

Resigned: 28 August 2015

Donald D.

Position: Secretary

Appointed: 12 June 2006

Resigned: 28 August 2015

Neil H.

Position: Secretary

Appointed: 07 May 2006

Resigned: 12 June 2006

Alan P.

Position: Director

Appointed: 08 October 1991

Resigned: 06 May 2006

Neil H.

Position: Director

Appointed: 08 October 1991

Resigned: 31 December 2007

Alan P.

Position: Director

Appointed: 08 August 1991

Resigned: 02 September 1991

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As we researched, there is Philip E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Andrew D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Embleton Trust Corporation Limited, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Philip E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew D.

Notified on 16 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Embleton Trust Corporation Limited

20 Cursitor Street, London, EC4A 1LT

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, England & Wales
Registration number 5117078
Notified on 16 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Matthew P.

Notified on 6 April 2016
Ceased on 16 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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
Current Assets48 36158 383107 978151 448154 329219 772263 057287 942
Net Assets Liabilities227 77920 972-146 616-325 684-502 008-651 580-805 925 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    2 4724 2902 6522 772
Average Number Employees During Period  656644
Creditors1 119 5641 310 7691 484 8591 671 3471 845 9952 020 4502 187 7252 361 806
Fixed Assets1 291 5081 267 8021 225 0251 188 9641 186 5151 147 1341 107 5021 063 572
Net Current Assets Liabilities-1 063 729-1 246 830-1 371 641-1 514 648-1 686 051-1 794 424-1 910 775 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal7 4745 5565 2405 2515 6156 25413 89311 515
Total Assets Less Current Liabilities227 77920 972-146 616-325 684-499 536-647 290-803 273 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 25th, September 2023
Free Download (4 pages)

Company search

Advertisements