Rigsby Farming Company Limited ALFORD,


Founded in 1961, Rigsby Farming Company, classified under reg no. 00687099 is an active company. Currently registered at Rigsby House, LN13 0AL, Alford, the company has been in the business for sixty three years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2023.

The company has 4 directors, namely Barbara R., Stephen R. and Paul R. and others. Of them, William R. has been with the company the longest, being appointed on 21 September 1991 and Barbara R. has been with the company for the least time - from 4 February 2023. 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.

Rigsby Farming Company Limited Address / Contact

Office Address Rigsby House,
Office Address2 Rigsby,
Town Alford,
Post code LN13 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00687099
Date of Incorporation Tue, 21st Mar 1961
Industry Other holiday and other collective accommodation
Industry Mixed farming
End of financial Year 30th June
Company age 63 years old
Account next due date Mon, 31st Mar 2025 (339 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

Barbara R.

Position: Director

Appointed: 04 February 2023

Stephen R.

Position: Director

Appointed: 15 October 2013

Paul R.

Position: Director

Appointed: 15 October 2013

William R.

Position: Director

Appointed: 21 September 1991

Alison R.

Position: Director

Appointed: 15 October 2013

Resigned: 31 October 2014

Nicola R.

Position: Director

Appointed: 15 October 2013

Resigned: 31 October 2014

Michael R.

Position: Secretary

Appointed: 07 November 1996

Resigned: 31 October 2014

Michael R.

Position: Director

Appointed: 06 April 1992

Resigned: 31 October 2014

Kathleen R.

Position: Secretary

Appointed: 21 September 1991

Resigned: 07 November 1996

Richard R.

Position: Director

Appointed: 21 September 1991

Resigned: 31 October 2014

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats established, there is Stephen R. This PSC and has 25-50% shares. Another entity in the PSC register is Paul R. This PSC owns 25-50% shares. The third one is William R., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Stephen R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Paul R.

Notified on 6 April 2016
Nature of control: 25-50% shares

William R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Barbara R.

Notified on 6 April 2016
Ceased on 9 October 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-052015-04-052016-04-052017-04-052018-04-052019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth3 586 299826 897863 661       
Balance Sheet
Cash Bank In Hand3 513 620734 294655 315       
Cash Bank On Hand  655 315708 389622 518543 450590 412642 123653 905229 022
Current Assets4 072 531842 582764 853832 533724 802623 238669 381733 561828 412469 765
Debtors401 07418 70724 0579 89210 52621 84818 83023 46057 99694 217
Net Assets Liabilities  863 661949 493949 868950 916985 9121 033 1771 084 1211 027 403
Net Assets Liabilities Including Pension Asset Liability3 586 299826 897863 661       
Other Debtors       6 8866 975 
Property Plant Equipment  174 903171 141252 465354 942347 431334 942324 423695 175
Stocks Inventory157 83789 58185 481       
Tangible Fixed Assets293 520179 041174 903       
Total Inventories  85 481114 25291 75857 94060 13967 978116 511146 526
Reserves/Capital
Called Up Share Capital1 001479479       
Profit Loss Account Reserve3 585 298825 896862 660       
Shareholder Funds3 586 299826 897863 661       
Other
Accrued Liabilities Deferred Income     7254 9174 92710 26910 518
Accumulated Depreciation Impairment Property Plant Equipment  66 94869 71074 76691 11398 766111 255121 774149 455
Average Number Employees During Period   111  11
Capital Redemption Reserve 522522       
Corporation Tax Payable  9 79521 6382123212 30413 76614 261 
Creditors  75 13553 37925 73024 78628 42933 43867 41067 702
Creditors Due Within One Year757 545193 33175 135       
Disposals Property Plant Equipment   1 000  10 288   
Increase From Depreciation Charge For Year Property Plant Equipment   2 7625 05616 34713 45812 48910 51927 681
Loans From Directors    5 1741 007    
Net Current Assets Liabilities3 314 986649 251689 718779 154699 072598 452640 952700 123761 002402 063
Number Shares Allotted1 001479479       
Other Creditors  3 0004 10015 7829 8499 20412 57129 13642 459
Par Value Share 11       
Payments Received On Account  2 650       
Prepayments  3 9336 2605 8866 9053 3804 9747 1267 193
Property Plant Equipment Gross Cost  241 851240 851327 231446 055446 197446 197446 197844 630
Provisions For Liabilities Balance Sheet Subtotal  9608021 6692 4782 4711 8881 30469 835
Provisions For Liabilities Charges22 2071 395960       
Recoverable Value-added Tax  2808771 2322 9341 3042 1985 5563 726
Tangible Fixed Assets Additions 3 465        
Tangible Fixed Assets Cost Or Valuation625 033248 651241 851       
Tangible Fixed Assets Depreciation331 51369 61066 948       
Tangible Fixed Assets Depreciation Charged In Period 3 7653 230       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 265 6685 892       
Tangible Fixed Assets Disposals 379 8476 800       
Total Additions Including From Business Combinations Property Plant Equipment    86 380118 82410 430  398 433
Total Assets Less Current Liabilities3 608 506828 292864 621950 295951 537953 394988 3831 035 0651 085 4251 097 238
Trade Creditors Trade Payables  31 43511 4364 56212 88411 1122 17413 74414 725
Trade Debtors Trade Receivables  19 8442 7553 40812 00914 1469 40238 33983 298
Value Shares Allotted1 001479479       
Advances Credits Directors185 0001 799        
Advances Credits Made In Period Directors185 000         
Advances Credits Repaid In Period Directors32 000         
Disposals Decrease In Depreciation Impairment Property Plant Equipment      5 805   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 11th, September 2023
Free Download (8 pages)

Company search

Advertisements