You are here: bizstats.co.uk > a-z index > S list

S.h. Brown (farms) Limited SCUNTHORPE


S.h. Brown (farms) started in year 1973 as Private Limited Company with registration number 01099192. The S.h. Brown (farms) company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Scunthorpe at The Old Rectory. Postal code: DN15 9NR.

At present there are 2 directors in the the company, namely James B. and Sigridur B.. In addition one secretary - Sigridur B. - 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 - Stewart B. who worked with the the company until 10 March 2000.

S.h. Brown (farms) Limited Address / Contact

Office Address The Old Rectory
Office Address2 West End, Winteringham
Town Scunthorpe
Post code DN15 9NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01099192
Date of Incorporation Wed, 28th Feb 1973
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 5th April
Company age 51 years old
Account next due date Fri, 5th Jan 2024 (156 days after)
Account last made up date Tue, 5th Apr 2022
Next confirmation statement due date Tue, 14th May 2024 (2024-05-14)
Last confirmation statement dated Sun, 30th Apr 2023

Company staff

James B.

Position: Director

Appointed: 11 May 2023

Sigridur B.

Position: Secretary

Appointed: 10 March 2000

Sigridur B.

Position: Director

Appointed: 10 March 2000

Stewart B.

Position: Director

Resigned: 03 May 2023

Robert B.

Position: Director

Appointed: 30 April 1994

Resigned: 08 March 2014

Ruth B.

Position: Director

Appointed: 30 April 1992

Resigned: 04 April 2005

Stewart B.

Position: Secretary

Appointed: 30 April 1992

Resigned: 10 March 2000

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Stewart B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Stewart B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-052016-04-052017-04-052018-04-052019-04-052020-04-052021-04-052022-04-052023-04-05
Net Worth-944 922-40 316       
Balance Sheet
Cash Bank In Hand96 41895 932       
Cash Bank On Hand 95 93217 75418 70817 25717 15318 42717 2844 542
Current Assets529 800525 124455 405455 967465 815492 458598 229627 566762 455
Debtors136 413109 735108 405149 321123 328139 839147 776185 835131 328
Net Assets Liabilities -40 3162 44117 16128 606-13 79272 539119 459126 877
Net Assets Liabilities Including Pension Asset Liability-944 922-40 316       
Property Plant Equipment 1 351 2011 409 7381 289 4261 373 9491 327 4881 282 3721 255 095 
Stocks Inventory296 969319 457       
Tangible Fixed Assets283 9561 351 201       
Total Inventories 319 457329 246287 938325 230335 466432 026424 447626 585
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve-945 922-954 439       
Shareholder Funds-944 922-40 316       
Other
Accumulated Depreciation Impairment Property Plant Equipment 198 717130 827153 330194 891246 779291 895286 772323 085
Average Number Employees During Period  3222222
Bank Borrowings  997 885985 973973 104949 834972 448937 117903 667
Bank Overdrafts 1 433 498396 924294 590384 397474 917451 878381 627498 945
Creditors 1 765 586985 734973 362951 731927 341941 535902 271865 850
Creditors Due Within One Year1 794 5541 765 586       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  121 02331 6692 884  45 687 
Disposals Property Plant Equipment  147 66297 8097 000  55 900 
Fixed Assets319 8321 351 201       
Increase From Depreciation Charge For Year Property Plant Equipment  53 13354 17244 44551 88845 11640 56436 313
Net Current Assets Liabilities-1 264 754-1 240 462-283 718-166 182-262 491-286 074-255 569-112 012-73 150
Number Shares Allotted 1 000       
Par Value Share 1       
Property Plant Equipment Gross Cost 1 549 9181 540 5651 442 7561 568 8401 574 2671 574 2671 541 8671 544 352
Provisions For Liabilities Balance Sheet Subtotal 151 055137 845132 721131 121127 865124 609121 353155 390
Provisions For Liabilities Charges 151 055       
Revaluation Reserve 913 123       
Secured Debts1 572 0141 433 498       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Cost Or Valuation712 8931 549 918       
Tangible Fixed Assets Depreciation428 937198 717       
Tangible Fixed Assets Depreciation Charged In Period 28 582       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 103 245       
Tangible Fixed Assets Depreciation Increase Decrease From Revaluations -308 901       
Tangible Fixed Assets Depreciation Increase Decrease From Transfers Between Items 153 344       
Tangible Fixed Assets Disposals 103 245       
Tangible Fixed Assets Increase Decrease From Revaluations 755 277       
Tangible Fixed Assets Increase Decrease From Transfers Between Items 184 993       
Total Additions Including From Business Combinations Property Plant Equipment  138 309 133 0845 427 23 5002 485
Total Assets Less Current Liabilities-944 922110 7391 126 0201 123 2441 111 4581 041 4141 138 6831 143 0831 148 117
Total Borrowings 1 433 4981 394 8091 280 5631 357 5011 424 7511 424 3261 318 7441 402 612

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Restoration
Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 22nd, November 2016
Free Download (9 pages)

Company search

Advertisements