Rjb Farming Limited MARBURY


Founded in 2008, Rjb Farming, classified under reg no. 06503789 is an active company. Currently registered at Bank Farm SY13 4LN, Marbury the company has been in the business for 16 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Amy M., Philip A. and Bernadette A. and others. In addition one secretary - Philip A. - is with the firm. As of 24 April 2024, our data shows no information about any ex officers on these positions.

Rjb Farming Limited Address / Contact

Office Address Bank Farm
Office Address2 Hollins Lane
Town Marbury
Post code SY13 4LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06503789
Date of Incorporation Thu, 14th Feb 2008
Industry Raising of dairy cattle
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Amy M.

Position: Director

Appointed: 11 November 2014

Philip A.

Position: Director

Appointed: 14 February 2008

Philip A.

Position: Secretary

Appointed: 14 February 2008

Bernadette A.

Position: Director

Appointed: 14 February 2008

Richard A.

Position: Director

Appointed: 14 February 2008

People with significant control

The register of persons with significant control who own or control the company is made up of 4 names. As BizStats found, there is Bernadette A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Philip A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Richard A., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Bernadette A.

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

Philip A.

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

Richard A.

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

Amy M.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 472 9121 287 013       
Balance Sheet
Cash Bank In Hand152 520177 388       
Cash Bank On Hand 177 388471 607682 18917 068184 85913 363112 55976 213
Current Assets2 513 5602 075 4782 048 3811 754 588992 2511 026 027959 7231 089 1083 121 398
Debtors306 614328 083524 958470 397583 650566 673721 845808 698419 659
Net Assets Liabilities 1 287 0131 200 5981 400 3601 242 2351 195 2501 104 2061 150 130972 372
Net Assets Liabilities Including Pension Asset Liability1 472 9121 287 013       
Other Debtors 143 925332 600283 783378 167387 950519 040505 80859 023
Property Plant Equipment 189 126164 048234 4461 385 8811 364 1572 018 6722 067 486 
Stocks Inventory2 054 4261 570 007       
Tangible Fixed Assets170 018189 126       
Total Inventories 1 570 0071 051 816602 002391 533274 495224 515167 8512 625 526
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve1 472 8011 286 902       
Shareholder Funds1 472 9121 287 013       
Other
Accumulated Amortisation Impairment Intangible Assets 45 48545 48545 48545 48545 48545 48545 485 
Accumulated Depreciation Impairment Property Plant Equipment 98 781127 796166 932198 554231 534278 796303 376747
Average Number Employees During Period  891312 1515
Bank Borrowings Overdrafts    612 090594 3071 150 1051 090 8401 054 081
Creditors 948 074995 747563 809612 090594 3071 150 1051 090 8403 062 650
Creditors Due Within One Year1 186 265948 074       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   2 22010 0004 040 26 7572 303
Disposals Property Plant Equipment  1 00012 03510 00014 938 41 9508 300
Fixed Assets170 018189 126164 048234 4461 392 7831 372 6902 027 2052 076 0192 028 799
Increase From Depreciation Charge For Year Property Plant Equipment  29 01541 35641 62237 02047 26251 33743 004
Intangible Assets    6 9028 5338 5338 5338 533
Intangible Assets Gross Cost 45 48545 48545 48552 38754 01854 01854 018 
Intangible Fixed Assets Aggregate Amortisation Impairment47 56545 485       
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 2 080       
Intangible Fixed Assets Cost Or Valuation47 56545 485       
Intangible Fixed Assets Disposals 2 080       
Net Current Assets Liabilities1 327 2951 127 4041 052 6341 190 779489 870444 000267 099222 53158 748
Number Shares Allotted 10       
Other Creditors 811 090783 305244 795228 670308 496381 004453 6092 714 958
Other Taxation Social Security Payable 6 2836 78371 7967 34233 9768 15439 27429 631
Par Value Share 1       
Property Plant Equipment Gross Cost 287 907291 844401 3781 584 4351 595 6912 297 4682 370 8621 746 348
Provisions For Liabilities Balance Sheet Subtotal 29 51716 08424 86528 32827 13339 99357 58061 094
Provisions For Liabilities Charges24 40129 517       
Share Capital Allotted Called Up Paid1010       
Tangible Fixed Assets Additions 60 304       
Tangible Fixed Assets Cost Or Valuation239 053287 907       
Tangible Fixed Assets Depreciation69 03598 781       
Tangible Fixed Assets Depreciation Charged In Period 34 001       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 255       
Tangible Fixed Assets Disposals 11 450       
Total Additions Including From Business Combinations Intangible Assets    6 9021 631   
Total Additions Including From Business Combinations Property Plant Equipment  4 937121 5691 193 05726 194701 777115 3441 781
Total Assets Less Current Liabilities1 497 3131 316 5301 216 6821 425 2251 882 6531 816 6902 294 3042 298 5502 087 547
Trade Creditors Trade Payables 130 701205 659247 218246 083220 521255 415319 223272 446
Trade Debtors Trade Receivables 184 158192 358186 614205 483178 723202 805302 890360 636

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 18th, December 2023
Free Download (9 pages)

Company search