Robinson Farms Contracting Limited MARKET RASEN


Founded in 2013, Robinson Farms Contracting, classified under reg no. 08674360 is an active company. Currently registered at Collow Abbey Farm LN8 5SE, Market Rasen the company has been in the business for eleven years. Its financial year was closed on March 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Susan R., James R. and Matthew R.. Of them, Susan R., James R., Matthew R. have been with the company the longest, being appointed on 3 September 2013. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Robinson Farms Contracting Limited Address / Contact

Office Address Collow Abbey Farm
Office Address2 East Torrington
Town Market Rasen
Post code LN8 5SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08674360
Date of Incorporation Tue, 3rd Sep 2013
Industry Support activities for crop production
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Susan R.

Position: Director

Appointed: 03 September 2013

James R.

Position: Director

Appointed: 03 September 2013

Matthew R.

Position: Director

Appointed: 03 September 2013

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we established, there is James R. This PSC and has 25-50% shares. The second one in the persons with significant control register is Matthew R. This PSC has significiant influence or control over the company, owns 25-50% shares. The third one is Susan R., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

James R.

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

Matthew R.

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

Susan R.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth81 195305 666       
Balance Sheet
Cash Bank On Hand  3 77027 8088 83432 7331 313283 85424 750
Current Assets105 052209 423301 395474 336677 070862 960984 6501 263 8981 672 680
Debtors101 555209 369297 625446 528636 688676 426906 051788 8711 386 970
Net Assets Liabilities 380 658594 242716 172918 9441 052 7361 189 4091 446 9492 026 854
Other Debtors    14 49420 00020 00022 49820 000
Property Plant Equipment  661 625733 4103 887 4234 005 3194 139 7504 146 3874 246 051
Total Inventories    31 548133 80177 286191 173260 960
Cash Bank In Hand3 49754       
Net Assets Liabilities Including Pension Asset Liability81 195305 666       
Tangible Fixed Assets204 322474 835       
Reserves/Capital
Called Up Share Capital150150       
Profit Loss Account Reserve81 045305 516       
Shareholder Funds81 195305 666       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 500-1 500      
Accumulated Amortisation Impairment Intangible Assets     12 00024 00024 00024 000
Accumulated Depreciation Impairment Property Plant Equipment  224 780351 904464 291605 485611 264707 152753 268
Additions Other Than Through Business Combinations Intangible Assets    24 000    
Additions Other Than Through Business Combinations Property Plant Equipment   212 0093 376 106291 700447 331243 196359 950
Average Number Employees During Period  6666666
Bank Borrowings    3 165 9423 133 9563 122 9103 058 8642 984 960
Creditors 175 260175 382125 0763 259 9733 276 7783 261 0893 153 4673 084 960
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -2 304-19 711-11 712-170 851-81 915-135 589
Disposals Property Plant Equipment   -13 100-109 706-32 610-307 121-140 671-214 170
Dividend Per Share Interim   100     
Dividends Paid On Shares Interim  15 00015 000     
Finance Lease Liabilities Present Value Total  175 382125 07694 031142 822138 17994 603100 000
Finished Goods Goods For Resale     110 26029 250148 667174 448
Fixed Assets204 322474 835661 625733 4103 911 4234 017 3194 139 750  
Increase From Amortisation Charge For Year Intangible Assets     12 00012 000 24 000
Increase From Depreciation Charge For Year Property Plant Equipment   129 428132 098152 906176 630177 803181 705
Intangible Assets    24 00012 000   
Intangible Assets Gross Cost    24 00024 00024 00024 00024 000
Net Current Assets Liabilities-17 12081 083109 499222 854400 216476 570503 377710 2531 148 639
Nominal Value Allotted Share Capital      150150150
Number Shares Issued Fully Paid      150150150
Other Creditors  31 92031 87681 829157 345155 918135 273116 519
Other Remaining Borrowings   30 00036 00042 00048 00054 00058 000
Par Value Share11     11
Prepayments       18 73722 516
Property Plant Equipment Gross Cost  886 4051 085 3144 351 7144 610 8044 751 0144 853 5394 999 319
Provisions For Liabilities Balance Sheet Subtotal  100 872115 016132 722164 375192 629256 224282 876
Raw Materials Consumables        41 020
Taxation Social Security Payable  19 20258 05830 6288 53021 70660 47793 520
Total Assets Less Current Liabilities187 202555 918769 624956 2644 311 6394 493 8894 643 1274 856 6405 394 690
Total Borrowings  175 382125 0763 259 9733 133 9563 122 9103 058 8642 984 960
Trade Creditors Trade Payables  23 05327 98420 74848 591115 390100 62137 498
Trade Debtors Trade Receivables  297 625446 528598 336654 275865 607747 6361 344 454
Work In Progress    31 54823 54148 03642 50645 492
Consideration For Shares Issued50        
Creditors Due After One Year94 570175 260       
Creditors Due Within One Year122 172128 340       
Nominal Value Shares Issued50        
Number Shares Allotted150150       
Number Shares Issued50        
Provisions For Liabilities Charges11 43774 992       
Value Shares Allotted150150       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers
Extension of current accouting period to Sun, 31st Mar 2024
filed on: 18th, September 2023
Free Download (1 page)

Company search

Advertisements