Higher Berry Court (Rfe) Limited
Higher Berry Court (Rfe) Limited
#11522152 • Active
Founded: 16/08/2018
Industries: Mixed farming
Location: London
Financial Snapshot
Last accounts made up to 30 September 2023
Next accounts due 30 June 2025 (1 month)
Total Liabilities £8.88m
↑ 43%
Directors
Name | Role | Appointed ↓ | Nationality | Age |
---|---|---|---|---|
David Howard Nelson | None Supplied | 16/08/2018 | British | 62 years |
Andrew Lane | None Supplied | 16/08/2018 | British | 68 years |
Aine Deirdre O'reilly | None Supplied | 16/08/2018 | Irish | 46 years |
The Fourth Viscount Rothermere | None Supplied | 16/08/2018 | British | 57 years |
Role:
None Supplied
Appointed:
16/08/2018
Nationality:
British
Age:
62 years
Role:
None Supplied
Appointed:
16/08/2018
Nationality:
British
Age:
68 years
Role:
None Supplied
Appointed:
16/08/2018
Nationality:
Irish
Age:
46 years
Role:
None Supplied
Appointed:
16/08/2018
Nationality:
British
Age:
57 years
People with Significant Control
Name | Nature of Control | Notified On | Nationality |
---|---|---|---|
Francois Leo Morin | Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors | 16/08/2018 | Canadian |
Thomas Stuart Gillespie | Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors | 16/08/2018 | Canadian |
The Right Honourable Jonathan Harold Esmond Vere Harmsworth, Viscount Rothermere | Ownership Of Shares 75 To 100 Percent As Trust, Voting Rights 75 To 100 Percent As Trust, Right To Appoint And Remove Directors As Trust | 16/08/2018 | British |
Aine Deirdre O'reilly | Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors | 16/08/2018 | Irish |
Nigel Timothy Bentley | Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors | 16/08/2018 | British |
Francois Leo Morin
Nature of Control:
Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors
Notified On:
16/08/2018
Nationality:
Canadian
Thomas Stuart Gillespie
Nature of Control:
Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors
Notified On:
16/08/2018
Nationality:
Canadian
The Right Honourable Jonathan Harold Esmond Vere Harmsworth, Viscount Rothermere
Nature of Control:
Ownership Of Shares 75 To 100 Percent As Trust, Voting Rights 75 To 100 Percent As Trust, Right To Appoint And Remove Directors As Trust
Notified On:
16/08/2018
Nationality:
British
Aine Deirdre O'reilly
Nature of Control:
Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors
Notified On:
16/08/2018
Nationality:
Irish
Nigel Timothy Bentley
Nature of Control:
Ownership Of Shares 75 To 100 Percent, Voting Rights 75 To 100 Percent, Right To Appoint And Remove Directors
Notified On:
16/08/2018
Nationality:
British
Financial Accounts
Sep 2023 | Sep 2022 | Sep 2021 | |
---|---|---|---|
Income Statement | |||
Turnover | |||
Export Revenue | |||
Sales | |||
Other Operating Income | |||
Other Operating Items | |||
Cost of Sales | |||
Raw Materials & Consumables | |||
Gross Profit | |||
Admin Expenses | |||
Other Operating Charges | |||
Depreciation | |||
R&D Expenses | |||
Operating Profit | |||
EBITDA | |||
Financial Revenue | |||
Financial Expenses | |||
Financial Profit/Loss | |||
Interest Paid | |||
Extraordinary Revenue | |||
Extraordinary Expenses | |||
Net Extraordinary Items | |||
Pre-Tax Profit | |||
Tax | |||
Profit After Tax | |||
Retained Profit | |||
Balance Sheet | |||
Non-Current Assets | |||
Intangible Assets | |||
Tangible Fixed Assets | |||
Other Non-Current Assets | |||
Current Assets | |||
Stock | |||
Debtors | |||
Cash in Hand | |||
Other Current Assets | |||
Called Up Share Capital | |||
P&L Account Reserve | |||
Shareholder Funds | |||
Other Shareholder Funds | |||
Provisions | |||
Long Term Debt | |||
Creditors (> 1 year) | |||
Other Non-Current Liabilities | |||
Short Term Debt | |||
Creditors | |||
Creditors (< 1 year) | |||
Other Current Liabilities | |||
Key Metrics | |||
Net Assets | |||
Net Current Assets | |||
Total Assets Less Current Liabilities | |||
Working Capital | |||
Enterprise Value | |||
Added Value | |||
Cashflow Before D&A | |||
Other Information | |||
Staff Costs | |||
Number of Employees |
Charges
2 charges registered
C. Hoare & Co. Outstanding
Created 01/04/2025Land at higher berry court farm, donhead st mary, shaftesbury. (Part of title WT311099 as shown shad...
#115221520002 Negative Pledge
C. Hoare & Co. Outstanding
Created 11/12/2024Land at upton farm, berwick st john, shaftesbury (registered at hm land registry under title no: WT4...
#115221520001 Negative Pledge
Properties
9 properties
Regions
1
Freehold
9
Leasehold
0
SOUTH WEST
Land at Higher Berry Court Farm, Donhead St Mary, Shaftesbury
Freehold
Added 21/07/2022 • WILTSHIRE
SOUTH WEST
Land on the west side of Upton Farm, Berwick St John, Shaftesbury
Freehold
Added 06/10/2020 • WILTSHIRE
SOUTH WEST
Land on the west side of Ashcombe Lane, Berwick St John, Shaftesbury
Freehold
Added 06/10/2020 • WILTSHIRE
Grants
No grant information available
Group Structure
No group structure information available
Government Council Contracts Beta
No council contracts found
Company Filings
Date | Category | Description | Document |
---|---|---|---|
03/04/2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View (9 pages) |
18/12/2024 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View (9 pages) |
21/08/2024 | Confirmation Statement | Confirmation Statement With No Updates | View (3 pages) |
16/07/2024 | Accounts | Accounts With Accounts Type Micro Entity | View (5 pages) |
15/08/2023 | Confirmation Statement | Confirmation Statement With No Updates | View (3 pages) |
05/07/2023 | Accounts | Accounts With Accounts Type Micro Entity | View (5 pages) |
16/08/2022 | Confirmation Statement | Confirmation Statement With No Updates | View (3 pages) |
03/04/2025 Mortgage
Mortgage Create With Deed With Charge Number Charge Creation Date
18/12/2024 Mortgage
Mortgage Create With Deed With Charge Number Charge Creation Date