Theydon Growers Limited ONGAR


Theydon Growers started in year 1987 as Private Limited Company with registration number 02093722. The Theydon Growers company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Ongar at 204c High Street. Postal code: CM5 9JJ.

Currently there are 2 directors in the the firm, namely Salvatore C. and Vincenzo C.. In addition one secretary - Salvatore C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Concetta I. who worked with the the firm until 31 May 2004.

This company operates within the CB21 6AS postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1028413 . It is located at 47a North Road, Abington, Cambridge with a total of 1 cars.

Theydon Growers Limited Address / Contact

Office Address 204c High Street
Town Ongar
Post code CM5 9JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02093722
Date of Incorporation Tue, 27th Jan 1987
Industry Growing of vegetables and melons, roots and tubers
End of financial Year 28th February
Company age 37 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Salvatore C.

Position: Director

Appointed: 31 May 2004

Salvatore C.

Position: Secretary

Appointed: 31 May 2004

Vincenzo C.

Position: Director

Appointed: 22 December 1999

Concetta I.

Position: Secretary

Appointed: 17 October 1994

Resigned: 31 May 2004

Concetta I.

Position: Director

Appointed: 17 October 1994

Resigned: 31 May 2004

Antonia I.

Position: Director

Appointed: 17 October 1994

Resigned: 31 May 2004

Luigi M.

Position: Director

Appointed: 13 June 1991

Resigned: 17 October 1994

Julie M.

Position: Director

Appointed: 13 June 1991

Resigned: 17 October 1994

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats established, there is Vincenzo C. The abovementioned PSC has 25-50% voting rights. Another one in the PSC register is Salvatore C. This PSC and has 25-50% voting rights.

Vincenzo C.

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

Salvatore C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-02-282023-02-282024-02-29
Net Worth546 147733 693558 380526 453401 587356 143        
Balance Sheet
Cash Bank On Hand      383 546325 715288 251257 696 4 6184 6184 618
Current Assets508 371633 866594 009871 504378 741348 450535 926593 764610 139427 776380 814347 620347 620347 620
Debtors136 984179 906164 681191 515179 551247 401152 380268 049321 888170 080 343 002343 002343 002
Net Assets Liabilities     306 144424 260509 369552 692423 952347 760342 055342 055342 055
Other Debtors      152 38012 204      
Property Plant Equipment      71 08260 90652 20844 771 6 1216 1216 121
Cash Bank In Hand371 387453 960429 328679 989199 190101 049        
Net Assets Liabilities Including Pension Asset Liability546 147733 693558 380526 453401 587356 143        
Tangible Fixed Assets211 245228 648  93 21280 998        
Reserves/Capital
Called Up Share Capital200200200200200200        
Profit Loss Account Reserve545 947733 493558 180526 253401 387355 943        
Shareholder Funds546 147733 693558 380526 453401 587356 143        
Other
Accrued Liabilities      105 00060 000      
Accrued Liabilities Not Expressed Within Creditors Subtotal     -17 000-105 000-60 000      
Accumulated Depreciation Impairment Property Plant Equipment      41 10851 28459 98267 419    
Comprehensive Income Expense      118 116121 30990 323-128 740    
Creditors     106 304182 74885 301109 65748 59539 44111 68611 68611 686
Depreciation Expense Property Plant Equipment      11 76810 1768 6987 437    
Dividend Per Share Interim       724940     
Dividends Paid       -36 200-47 000     
Dividends Paid On Shares Interim       36 20047 000     
Fixed Assets211 245228 648  93 21280 99871 082  44 7716 3876 121  
Increase From Depreciation Charge For Year Property Plant Equipment       10 1768 6987 437    
Net Current Assets Liabilities334 902505 045558 380526 453308 375275 145353 178508 463500 484379 181341 373335 934335 934335 934
Nominal Value Allotted Share Capital      200200200200    
Number Shares Issued Fully Paid      200200200200    
Other Creditors      15 15543 282      
Other Remaining Borrowings      51 02991      
Par Value Share       111    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     25 000        
Profit Loss      118 116121 30990 323-128 740    
Property Plant Equipment Gross Cost      112 190112 190112 190112 190    
Total Assets Less Current Liabilities546 147733 693558 380526 453401 587356 143529 260569 369552 692     
Total Borrowings      51 02991      
Trade Creditors Trade Payables      11 56441 928      
Trade Debtors Trade Receivables       255 845      
Creditors Due Within One Year Total Current Liabilities173 469128 821            
Tangible Fixed Assets Additions 32 175  108 9651 373        
Tangible Fixed Assets Cost Or Valuation331 134363 309352 309 108 965110 338        
Tangible Fixed Assets Depreciation119 889134 661352 309 15 75329 340        
Tangible Fixed Assets Depreciation Charge For Period 14 772            
Creditors Due Within One Year 128 82135 629345 05170 36673 305        
Tangible Fixed Assets Depreciation Charged In Period  217 648 15 75313 587        
Tangible Fixed Assets Disposals  11 000           

Transport Operator Data

47a North Road
Address Abington
City Cambridge
Post code CB21 6AS
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to 2023/02/28
filed on: 10th, May 2023
Free Download (4 pages)

Company search

Advertisements