Shrubhill Farms Limited KETTERING


Shrubhill Farms started in year 2006 as Private Limited Company with registration number 06007452. The Shrubhill Farms company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Kettering at Colpmans Farm. Postal code: NN14 3LT. Since 9th January 2007 Shrubhill Farms Limited is no longer carrying the name Shoo 293.

At the moment there are 2 directors in the the firm, namely Stuart R. and Chantall R.. In addition one secretary - Stuart R. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Tryntje H. who worked with the the firm until 1 March 2007.

This company operates within the IP26 4JR postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1117328 . It is located at , with a total of 0 cars.

Shrubhill Farms Limited Address / Contact

Office Address Colpmans Farm
Office Address2 Islip
Town Kettering
Post code NN14 3LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06007452
Date of Incorporation Thu, 23rd Nov 2006
Industry Growing of other perennial crops
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 28th December
Company age 18 years old
Account next due date Sat, 28th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Stuart R.

Position: Secretary

Appointed: 01 March 2007

Stuart R.

Position: Director

Appointed: 01 March 2007

Chantall R.

Position: Director

Appointed: 29 December 2006

Colin B.

Position: Director

Appointed: 01 March 2007

Resigned: 31 December 2016

Tryntje H.

Position: Director

Appointed: 29 December 2006

Resigned: 01 March 2007

John H.

Position: Director

Appointed: 29 December 2006

Resigned: 01 March 2007

Frederick H.

Position: Director

Appointed: 29 December 2006

Resigned: 31 December 2016

Tryntje H.

Position: Secretary

Appointed: 29 December 2006

Resigned: 01 March 2007

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 23 November 2006

Resigned: 29 December 2006

Shoosmiths Directors Limited

Position: Corporate Director

Appointed: 23 November 2006

Resigned: 29 December 2006

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Harrowden Turf (Holdings) Limited from Northants, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Harrowden Farms Group Limited that put Wellingborough, United Kingdom as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Harrowden Farms Limited, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Harrowden Turf (Holdings) Limited

Colpmans Farm Islip, Kettering, Northants, NN14 3LT, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 12402681
Notified on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Harrowden Farms Group Limited

The Coach House Wentworth Farm, Great Harrowden, Wellingborough, Northants, NN9 5AD, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 09324244
Notified on 31 January 2020
Ceased on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Harrowden Farms Limited

The Coach House Wentworth Farm, Great Harrowden, Wellingborough, Northants, NN9 5AD, United Kingdom

Legal authority Companies Acts
Legal form Limited Company
Country registered Uk
Place registered England
Registration number 00794656
Notified on 6 April 2016
Ceased on 31 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Shoo 293 January 9, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand51531 2 47834 62712 1771 976
Current Assets2 675 0942 387 2413 896 3641 892 0601 694 3641 286 7651 521 086
Debtors849 8501 577 6313 461 1731 439 8361 128 086551 551612 004
Net Assets Liabilities2 866 0533 706 6654 113 3014 243 7484 297 3022 882 8373 121 147
Other Debtors33 455 42 32385 65031 70762 08847 771
Property Plant Equipment12 569 32211 635 00711 489 36611 738 67611 818 47711 990 33211 816 384
Total Inventories1 824 729809 579435 191449 746531 651723 037907 106
Other
Audit Fees Expenses  10 5501 2255 9504 088 
Accrued Liabilities Deferred Income20 48714 31410 15223 59088 75540 67920 984
Accumulated Amortisation Impairment Intangible Assets943 662   990990 
Accumulated Depreciation Impairment Property Plant Equipment2 089 0571 557 6411 610 8431 704 1551 696 2071 929 2832 186 683
Additions Other Than Through Business Combinations Intangible Assets    990  
Additions Other Than Through Business Combinations Property Plant Equipment 170 193243 343526 123412 589404 931143 724
Amortisation Expense Intangible Assets    990  
Amounts Owed By Group Undertakings 805 1252 504 294425 8766 755  
Amounts Owed To Group Undertakings604 624 101 7695 437 4345 878 1026 500 0006 500 000
Average Number Employees During Period  106788
Bank Borrowings6 900 0006 900 0006 900 000 50 000  
Bank Borrowings Overdrafts7 626 5127 699 6008 394 599 45 000  
Bank Overdrafts726 512799 6001 494 599    
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment455 940202 798337 508923 416966 91610 704 652768 294
Corporation Tax Payable112 66427 406 2 2062 206  
Corporation Tax Recoverable  15 672    
Creditors1 403 80374 977238 499697 306675 5946 500 0006 841 255
Depreciation Expense Property Plant Equipment  35 207122 917154 122142 865 
Finance Lease Liabilities Present Value Total188 60374 977238 499697 306630 594 341 255
Finished Goods Goods For Resale   181 322278 607451 400529 693
Fixed Assets12 569 32511 635 01011 489 36911 738 67912 066 95012 003 74411 876 391
Future Minimum Lease Payments Under Non-cancellable Operating Leases    75 747132 85769 672
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss    -16-66 
Gain Loss On Disposals Property Plant Equipment  26 8864 74726 943  
Increase From Amortisation Charge For Year Intangible Assets    990  
Increase From Depreciation Charge For Year Property Plant Equipment 190 568169 020190 169217 482233 076290 436
Intangible Assets Gross Cost943 662   990990 
Investments   3248 47313 41260 007
Investments Fixed Assets3333248 47313 41260 007
Investments In Associates    248 47013 40960 004
Investments In Subsidiaries  33333
Net Current Assets Liabilities-6 031 446-5 879 887-5 162 967-4 765 512-5 039 580377 2631 091 160
Number Shares Issued Fully Paid 750 000750 000    
Other Creditors 3 4543 1251 571368  
Other Disposals Decrease In Amortisation Impairment Intangible Assets 943 662     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 721 984115 81896 857225 430 33 036
Other Disposals Intangible Assets 943 662     
Other Disposals Property Plant Equipment 1 635 925335 782183 501340 736 60 272
Other Remaining Borrowings1 215 200      
Other Taxation Social Security Payable12 24345 637     
Par Value Share 11    
Percentage Class Share Held In Associate    505050
Percentage Class Share Held In Subsidiary 100100100100100100
Prepayments Accrued Income20 513166 51049 009118 179209 4872 75313 522
Property Plant Equipment Gross Cost14 658 38013 192 64813 100 20913 442 83113 514 68413 919 61514 003 067
Provisions For Liabilities Balance Sheet Subtotal2 268 0231 973 4811 974 6022 032 113   
Raw Materials Consumables1 824 729809 579435 191141 830212 607224 255292 062
Taxation Including Deferred Taxation Balance Sheet Subtotal2 268 0231 973 4811 974 6022 032 1132 054 4742 998 1703 005 149
Total Assets Less Current Liabilities6 537 8795 755 1236 326 4026 973 1677 027 37012 381 00712 967 551
Total Borrowings1 215 2007 699 6008 394 599 45 000  
Trade Creditors Trade Payables203 246219 978461 688981 348527 266101 178187 018
Trade Debtors Trade Receivables377 079179 120423 999810 131454 261486 710550 711
Work In Progress   126 59440 43747 38285 351
Company Contributions To Defined Benefit Plans Directors792      

Transport Operator Data

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 2nd, June 2023
Free Download (16 pages)

Company search

Advertisements