Rowhedge Farm Limited SUDBURY


Founded in 1997, Rowhedge Farm, classified under reg no. 03448841 is an active company. Currently registered at Melford Hall CO10 9AA, Sudbury the company has been in the business for twenty seven years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022. Since December 29, 1997 Rowhedge Farm Limited is no longer carrying the name Templeco 377.

At present there are 2 directors in the the company, namely Elizabeth H. and William H.. In addition one secretary - Elizabeth H. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Elizabeth H. who worked with the the company until 18 March 2022.

Rowhedge Farm Limited Address / Contact

Office Address Melford Hall
Office Address2 Long Melford
Town Sudbury
Post code CO10 9AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03448841
Date of Incorporation Mon, 13th Oct 1997
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Elizabeth H.

Position: Director

Appointed: 18 March 2022

Elizabeth H.

Position: Secretary

Appointed: 18 March 2022

William H.

Position: Director

Appointed: 09 August 2016

Elizabeth H.

Position: Secretary

Appointed: 14 December 1999

Resigned: 18 March 2022

Richard H.

Position: Director

Appointed: 02 January 1998

Resigned: 13 March 2022

Elizabeth H.

Position: Director

Appointed: 02 January 1998

Resigned: 18 March 2022

Murray H.

Position: Director

Appointed: 02 January 1998

Resigned: 26 March 1999

Temple Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 October 1997

Resigned: 14 December 1999

Temple Direct Limited

Position: Nominee Director

Appointed: 13 October 1997

Resigned: 02 January 1998

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is Elizabeth H. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Elizabeth H.

Notified on 5 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Templeco 377 December 29, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand42 96713 13797 34961 199
Current Assets101 502140 400135 571138 240
Debtors58 535104 47114 11568 818
Net Assets Liabilities658 558672 296651 863640 030
Other Debtors3 086395195585
Property Plant Equipment621 711564 511534 311516 262
Total Inventories 22 79224 107 
Other
Accumulated Depreciation Impairment Property Plant Equipment250 310280 510310 710328 759
Average Number Employees During Period3332
Creditors14 39320 5659 71310 679
Increase From Depreciation Charge For Year Property Plant Equipment 30 20030 20018 049
Net Current Assets Liabilities63 720119 835125 858127 561
Other Creditors14 39316 9137 5208 000
Other Disposals Property Plant Equipment 27 000  
Other Taxation Social Security Payable 3 6521 413399
Property Plant Equipment Gross Cost872 021845 021845 021 
Provisions For Liabilities Balance Sheet Subtotal12 48012 0508 3063 793
Total Assets Less Current Liabilities685 431684 346660 169643 823
Trade Creditors Trade Payables86 7802 280
Trade Debtors Trade Receivables55 449104 07613 92068 233

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 8th, December 2023
Free Download (9 pages)

Company search

Advertisements