Tuplin And Son (farmers And Produce Merchants) Limited BOSTON


Founded in 1976, Tuplin And Son (farmers And Produce Merchants), classified under reg no. 01242295 is an active company. Currently registered at Yawlingate Road PE22 8QF, Boston the company has been in the business for fourty eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

The firm has 2 directors, namely Simon T., Janice T.. Of them, Janice T. has been with the company the longest, being appointed on 27 November 1992 and Simon T. has been with the company for the least time - from 9 March 2023. As of 27 April 2024, there were 2 ex directors - Kenneth T., Simon T. and others listed below. There were no ex secretaries.

Tuplin And Son (farmers And Produce Merchants) Limited Address / Contact

Office Address Yawlingate Road
Office Address2 Friskney
Town Boston
Post code PE22 8QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01242295
Date of Incorporation Thu, 29th Jan 1976
Industry Growing of vegetables and melons, roots and tubers
End of financial Year 31st March
Company age 48 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Janice T.

Position: Secretary

Resigned:

Simon T.

Position: Director

Appointed: 09 March 2023

Janice T.

Position: Director

Appointed: 27 November 1992

Kenneth T.

Position: Director

Resigned: 24 July 2017

Simon T.

Position: Director

Appointed: 17 May 2000

Resigned: 30 November 2004

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Janice T. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the PSC register is Simon T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Kenneth T., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Janice T.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Simon T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kenneth T.

Notified on 6 April 2016
Ceased on 24 July 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth794 180821 090       
Balance Sheet
Cash Bank In Hand329 693409 105       
Cash Bank On Hand 409 105387 818409 548405 446469 181445 990395 087348 115
Current Assets405 435450 371408 258416 818414 403512 222490 978440 584393 392
Debtors14 56228 36113 2186 6548 77842 82344 85744 98044 966
Net Assets Liabilities 821 090788 810801 5191 331 5531 301 4041 276 5591 222 2911 171 331
Net Assets Liabilities Including Pension Asset Liability794 180821 090       
Other Debtors   3 8768 56542 43344 61944 61944 619
Property Plant Equipment 432 884425 038411 2531 001 247872 002867 990864 164860 487
Stocks Inventory61 18012 905       
Tangible Fixed Assets440 971432 884       
Total Inventories 12 9057 222616179218131517311
Reserves/Capital
Called Up Share Capital40 00240 002       
Profit Loss Account Reserve692 428719 338       
Shareholder Funds794 180821 090       
Other
Accumulated Depreciation Impairment Property Plant Equipment 216 527220 623184 199148 063152 308156 320160 146163 823
Average Number Employees During Period  4333333
Corporation Tax Payable 24 49411 1495 6853 3864 4383 7552 8113 557
Creditors 57 15840 44824 7658 0867 1507 2787 4837 703
Creditors Due Within One Year46 20257 158       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 60541 32640 670    
Disposals Property Plant Equipment  6 00051 20941 44685 105   
Dividends Paid  72 004  40 002 62 40362 403
Increase From Depreciation Charge For Year Property Plant Equipment  6 7014 9024 5344 245 3 8263 677
Loans From Directors 10 4278 566112112    
Net Current Assets Liabilities359 233393 213367 810392 053406 317505 072483 700433 101385 689
Number Shares Allotted 40 002       
Number Shares Issued Fully Paid  40 00240 00240 00240 002 40 00240 002
Other Creditors 5 5425 4553 5892 6552 6552 6552 6552 275
Other Taxation Social Security Payable 1 4882 354647486    
Par Value Share 11111 11
Profit Loss  39 72412 709530 03414 720 8 13511 443
Property Plant Equipment Gross Cost 649 411645 661595 4521 149 3101 024 3101 024 3101 024 310 
Provisions For Liabilities Balance Sheet Subtotal 5 0074 0381 78776 01175 67075 13174 97474 845
Provisions For Liabilities Charges6 0245 007       
Raw Materials Consumables 12 9057 222616179    
Recoverable Value-added Tax 1 9261 013978213390238361347
Revaluation Reserve53 96553 965       
Share Capital Allotted Called Up Paid40 00240 002       
Share Premium Account7 7857 785       
Tangible Fixed Assets Cost Or Valuation649 411        
Tangible Fixed Assets Depreciation208 440216 527       
Tangible Fixed Assets Depreciation Charged In Period 8 087       
Total Additions Including From Business Combinations Property Plant Equipment  2 2501 000     
Total Assets Less Current Liabilities800 204826 097792 848803 3061 407 5641 377 0741 351 6901 297 2651 246 176
Total Increase Decrease From Revaluations Property Plant Equipment    595 304-39 895   
Trade Creditors Trade Payables 15 20712 92414 7321 447 8081 9131 756
Trade Debtors Trade Receivables 26 43512 2051 800     
Advances Credits Directors112112       
Advances Credits Made In Period Directors4 979        
Advances Credits Repaid In Period Directors2 700        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 4th, May 2023
Free Download (11 pages)

Company search

Advertisements