Ropsley Farms Limited CHELTENHAM


Founded in 1995, Ropsley Farms, classified under reg no. 03119139 is an active company. Currently registered at Crickley Barrow GL54 3QA, Cheltenham the company has been in the business for twenty nine years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022. Since Wed, 4th Feb 2004 Ropsley Farms Limited is no longer carrying the name Robert Cooper Farms.

At present there are 3 directors in the the firm, namely Lucinda H., Andrew L. and Anthony C.. In addition one secretary - Joanne J. - is with the company. At present 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.

Ropsley Farms Limited Address / Contact

Office Address Crickley Barrow
Office Address2 Northleach
Town Cheltenham
Post code GL54 3QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03119139
Date of Incorporation Fri, 27th Oct 1995
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (55 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 10th Nov 2023 (2023-11-10)
Last confirmation statement dated Thu, 27th Oct 2022

Company staff

Lucinda H.

Position: Director

Appointed: 05 June 2020

Andrew L.

Position: Director

Appointed: 12 July 2016

Joanne J.

Position: Secretary

Appointed: 14 February 2014

Anthony C.

Position: Director

Appointed: 06 February 2007

Helen W.

Position: Secretary

Appointed: 18 September 2007

Resigned: 14 February 2014

Michael B.

Position: Director

Appointed: 30 January 2004

Resigned: 30 June 2021

Charles P.

Position: Director

Appointed: 30 January 2004

Resigned: 30 September 2015

Patricia B.

Position: Director

Appointed: 30 January 2004

Resigned: 24 September 2019

Jill T.

Position: Secretary

Appointed: 05 December 1995

Resigned: 10 September 2007

Anthony C.

Position: Director

Appointed: 05 December 1995

Resigned: 30 January 2004

Robert C.

Position: Director

Appointed: 05 December 1995

Resigned: 30 January 2004

Nqh (co Sec) Limited

Position: Corporate Nominee Secretary

Appointed: 27 October 1995

Resigned: 05 December 1995

Nqh Limited

Position: Corporate Nominee Director

Appointed: 27 October 1995

Resigned: 05 December 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Ropsley Holdings Ltd from Cheltenham, England. This PSC is classified as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Ropsley Holdings Ltd

Crickley Barrow Northleach, Cheltenham, Gloucestershire, GL54 3QA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09866112
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Robert Cooper Farms February 4, 2004
Quayshelfco 525 December 13, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-10-012021-09-302022-09-30
Balance Sheet
Cash Bank On Hand734 8312 793745 377 9482 728 6321 528 800
Current Assets12 771 25118 464 6079 280 82815 459 48713 084 44612 099 022
Debtors10 265 40116 753 5647 689 2088 320 4738 846 3648 875 569
Net Assets Liabilities25 326 43627 725 57236 591 74132 218 60032 838 39140 934 680
Other Debtors249 774435 173426 436297 367303 012638 075
Property Plant Equipment26 610 25428 525 78151 563 61138 670 72138 564 98838 820 626
Total Inventories1 731 0191 668 2501 591 5461 752 1461 509 4501 694 653
Other
Accumulated Amortisation Impairment Intangible Assets115 452134 298153 144157 682162 219 
Accumulated Depreciation Impairment Property Plant Equipment1 856 0092 074 6461 256 0111 308 9811 215 7611 286 724
Amounts Owed By Group Undertakings9 950 92416 100 4657 070 0007 893 8518 325 8427 893 851
Amounts Owed To Group Undertakings 4 000 0004 000 0007 084 5037 084 503119 511
Average Number Employees During Period1111101099
Bank Borrowings13 400 34713 195 76312 985 8787 692 7087 244 0696 783 161
Bank Borrowings Overdrafts11 195 79710 986 21410 692 2207 244 9806 783 1546 308 669
Creditors11 195 79715 052 88014 737 58518 026 76013 887 6576 408 939
Current Asset Investments40 00040 000 8 920  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 131 814126 015120 262272 049148 466
Disposals Property Plant Equipment 710 177196 55312 968 170275 475216 620
Finance Lease Liabilities Present Value Total 66 66645 36542 72042 645120 270
Fixed Assets26 647 81328 562 64451 581 62838 720 28038 624 76038 880 398
Future Minimum Lease Payments Under Non-cancellable Operating Leases58 07048 97048 970 82 49482 494
Increase From Amortisation Charge For Year Intangible Assets 18 84618 8464 5384 537 
Increase From Depreciation Charge For Year Property Plant Equipment 350 451220 564173 232178 829219 429
Intangible Assets28 61727 9219 07549 53759 75059 750
Intangible Assets Gross Cost144 069162 219162 219207 219221 969 
Investments Fixed Assets8 9428 9428 942222222
Net Current Assets Liabilities9 965 70014 310 4332 176 03113 920 10010 479 17610 919 337
Other Creditors239 641576 6202 071 0823 634 632207 272256 887
Other Investments Other Than Loans8 9428 9428 942222222
Other Taxation Social Security Payable99 13311 59111 874418 718178 78225 872
Property Plant Equipment Gross Cost28 466 26330 600 42752 819 62239 979 70239 780 74940 107 350
Provisions For Liabilities Balance Sheet Subtotal91 28094 6252 428 3332 395 0202 377 8882 456 116
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment  -913 184   
Total Additions Including From Business Combinations Intangible Assets 18 150 45 00014 750 
Total Additions Including From Business Combinations Property Plant Equipment 2 844 341247 361128 25076 522543 221
Total Assets Less Current Liabilities36 613 51342 873 07753 757 65952 640 38049 103 93649 799 735
Total Increase Decrease From Revaluations Property Plant Equipment  22 168 387   
Trade Creditors Trade Payables262 227269 666346 720334 434215 656182 653
Trade Debtors Trade Receivables64 703217 926192 772129 255217 510343 643

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to Fri, 30th Sep 2022
filed on: 28th, June 2023
Free Download (12 pages)

Company search

Advertisements