Ben's Farm Shop Limited BUCKFASTLEIGH


Ben's Farm Shop started in year 2006 as Private Limited Company with registration number 05710308. The Ben's Farm Shop company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Buckfastleigh at Head Office. Postal code: TQ11 0LA. Since 6th September 2016 Ben's Farm Shop Limited is no longer carrying the name Ben's Farm Shops.

At the moment there are 4 directors in the the firm, namely Harry W., Gregory M. and Charlotte W. and others. In addition one secretary - Charlotte W. - is with the company. As of 25 April 2024, there were 3 ex directors - Rachel W., Steven T. and others listed below. There were no ex secretaries.

Ben's Farm Shop Limited Address / Contact

Office Address Head Office
Office Address2 Hole Farm
Town Buckfastleigh
Post code TQ11 0LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05710308
Date of Incorporation Wed, 15th Feb 2006
Industry Other retail sale of food in specialised stores
End of financial Year 30th June
Company age 18 years old
Account next due date Mon, 31st Mar 2025 (340 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Harry W.

Position: Director

Appointed: 17 August 2022

Gregory M.

Position: Director

Appointed: 01 July 2019

Charlotte W.

Position: Director

Appointed: 15 February 2006

Charlotte W.

Position: Secretary

Appointed: 15 February 2006

John W.

Position: Director

Appointed: 15 February 2006

Rachel W.

Position: Director

Appointed: 11 July 2016

Resigned: 17 August 2022

Steven T.

Position: Director

Appointed: 12 December 2011

Resigned: 24 September 2015

William S.

Position: Director

Appointed: 12 December 2011

Resigned: 16 June 2016

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 2006

Resigned: 15 February 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 February 2006

Resigned: 15 February 2006

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats researched, there is John W. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Rachel W. This PSC owns 25-50% shares.

John W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Rachel W.

Notified on 10 June 2016
Ceased on 6 April 2022
Nature of control: 25-50% shares

Company previous names

Ben's Farm Shops September 6, 2016
Riverford Farm Shops July 8, 2016
Riverford Farm Foods October 23, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth264 034472 290497 825       
Balance Sheet
Cash Bank On Hand  542 615494 884533 455666 515859 2611 361 9671 388 8891 454 256
Current Assets506 221786 9271 040 016954 2441 019 4941 226 4271 459 6531 966 356  
Debtors92 22183 513112 44479 99089 92981 30260 69295 20574 08568 045
Net Assets Liabilities  497 825541 778657 194837 9381 072 2491 452 1301 522 5481 740 142
Other Debtors  1 5251 155 3147 57392 08073 17567 737
Property Plant Equipment  354 659399 489375 488416 369441 539445 716469 252446 123
Total Inventories  384 957379 370396 110478 610539 700509 184575 178702 572
Cash Bank In Hand74 799352 951542 615       
Intangible Fixed Assets65 00032 500        
Net Assets Liabilities Including Pension Asset Liability264 034472 290497 825       
Stocks Inventory339 201350 463384 957       
Tangible Fixed Assets497 283461 028354 659       
Reserves/Capital
Called Up Share Capital279 100279 100104 200       
Profit Loss Account Reserve-15 066193 190218 725       
Shareholder Funds264 034472 290497 825       
Other
Accumulated Amortisation Impairment Intangible Assets   2 1008 95015 80022 65021 35023 45027 450
Accumulated Depreciation Impairment Property Plant Equipment  975 8021 180 6841 278 4071 355 4731 457 296586 385568 899661 724
Additions Other Than Through Business Combinations Intangible Assets   58 000      
Additions Other Than Through Business Combinations Property Plant Equipment   249 71173 722137 949140 093123 550  
Administrative Expenses  2 177 7592 269 436      
Amount Specific Bank Loan  107 71987 215      
Average Number Employees During Period  7884929284848492
Bank Borrowings  87 90866 710      
Comprehensive Income Expense  422 815228 375215 416     
Corporation Tax Payable       124 00082 80079 277
Cost Sales  3 542 7953 773 449      
Creditors  87 90866 710754 738805 758816 293946 592955 906901 904
Depreciation Rate Used For Property Plant Equipment        2525
Disposals Decrease In Amortisation Impairment Intangible Assets       -6 000-2 000 
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -20 002-13 100-990 284-179 684 
Disposals Intangible Assets       -6 000-2 000 
Disposals Property Plant Equipment     -20 002-13 100-990 284-179 684 
Dividends Paid  -100 000-100 000-100 000     
Finance Lease Liabilities Present Value Total  26 705       
Financial Commitments Other Than Capital Commitments  633 000788 750715 000678 000583 500489 000  
Fixed Assets562 283493 528354 659455 389424 538458 569476 889476 366  
Further Item Creditors Component Total Creditors  27 81017 602      
Gross Profit Loss  2 472 1622 587 467      
Increase From Amortisation Charge For Year Intangible Assets   2 1006 8506 8506 8504 7004 1004 000
Increase From Depreciation Charge For Year Property Plant Equipment   204 88297 72397 068114 923119 373162 19892 825
Intangible Assets   55 90049 05042 20035 35030 65026 55022 550
Intangible Assets Gross Cost   58 00058 00058 00058 00052 00050 00050 000
Interest Payable Similar Charges Finance Costs  6 5994 350      
Net Current Assets Liabilities-8 288204 025270 074186 599264 756420 669643 3601 019 764  
Nominal Value Allotted Share Capital  104 20019 77819 77819 778700700544544
Number Shares Issued Fully Paid  104 20019 77819 77819 778700700544544
Operating Profit Loss  294 403318 031      
Other Creditors  49 850124 691108 728129 137122 525127 551245 908215 154
Other Interest Receivable Similar Income Finance Income  1 7331 004      
Other Inventories  384 957379 370396 110478 610539 700509 184  
Other Payables Accrued Expenses  212 34574 13295 873101 09598 452138 496  
Other Provisions Balance Sheet Subtotal       44 00055 50051 500
Other Taxation Payable       39 05992 52264 155
Par Value Share 111111111
Prepayments  43 98377 61785 80878 68653 11992 080  
Profit Loss  422 815228 375215 416     
Profit Loss On Ordinary Activities Before Tax  486 537314 685      
Property Plant Equipment Gross Cost  1 330 4621 580 1731 653 8951 771 8421 898 8351 032 1011 038 1511 107 847
Provisions For Liabilities Balance Sheet Subtotal  39 00033 50032 10041 30048 00044 000  
Raw Materials Consumables   379 370396 110     
Taxation Social Security Payable  31 96241 42159 29454 53225 50139 058  
Tax Tax Credit On Profit Or Loss On Ordinary Activities  63 72286 310      
Total Additions Including From Business Combinations Property Plant Equipment        185 73469 696
Total Assets Less Current Liabilities553 995697 553624 733641 988689 294879 2381 120 2491 496 130  
Total Borrowings  87 90866 710      
Trade Creditors Trade Payables  348 969415 096431 843459 094456 515517 487534 676543 318
Trade Debtors Trade Receivables  66 9361 2184 1212 302 3 125910308
Turnover Revenue  6 014 9576 360 916      
Useful Life Intangible Assets Years        310
Useful Life Property Plant Equipment Years        210
Capital Redemption Reserve  174 900       
Creditors Due After One Year224 561169 66387 908       
Creditors Due Within One Year514 509582 902769 942       
Instalment Debts Due After5 Years37 31639 14227 810       
Number Shares Allotted279 100279 100104 200       
Provisions For Liabilities Charges65 40055 60039 000       
Redemption Value Redeemable Preference Share 11       
Value Shares Allotted279 100279 100104 200       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2023
filed on: 31st, August 2023
Free Download (9 pages)

Company search

Advertisements