Get an alert when ABBOTS RIPTON FARMING COMPANY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-04-15 (in 11mo)

Last made up 2026-04-01

Watchouts

None on the register

Cash

£2K

-53.4% lowest in 6 filed years

Net assets

£4M

+1% highest in 6 filed years

Employees

56

-13.8% vs 2024

Profit before tax

Period ending 2025-03-31

Name history

Renamed 1 time since incorporation

  1. ABBOTS RIPTON FARMING COMPANY LIMITED 1976-12-31 → present
  2. ABBOTS RIPTON ENGINEERING & MILLING CO.LIMITED 1959-01-28 → 1976-12-31

Accounts

6-year trend · latest reflected 2025-03-31

Metric Trend 2020-03-312021-03-312022-03-312023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit -£102,180£198,701£516,676£88,094£41,855
Cash £4,055£5,537£22,381£11,809£3,239£1,509
Total assets less current liabilities £3,942,579
Net assets £3,572,247£3,470,067£3,668,768£4,185,444£4,273,538£4,315,393
Equity £3,572,247£4,315,393
Average employees 475355556556
Wages £985,936£938,193£1,133,292£1,124,129£1,112,694

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 9 resigned

Name Role Appointed Born Nationality
CUNDY, Lesley Ann Secretary 2022-03-24
DE RAMSEY, Alison Mary, Lady Director 2013-10-01 Sep 1954 British
DE RAMSEY, Lord, The Right Honourable Director Feb 1942 British
FELLOWES, Andrew Edward, The Hon Director Mar 1950 British
FELLOWES, Freddie John Director 2013-10-01 May 1978 British
Show 9 resigned officers
Name Role Appointed Resigned
HALLING, Lee Benjamin Secretary 2017-04-03 2022-03-25
MORGAN, Marie Rose Secretary 2008-09-19
READ, John Brooke Secretary 2008-09-19 2017-04-03
DUBERLY, Archibald Hugh, Sir Director 2004-11-10
FELLOWES, Ailwyn Edward, The Rt Hon Director 1993-03-31
FELLOWES, Jennifer Julia, The Hon Mrs Director 2026-04-14
MELLOWS, Anthony Roger, Professor Director 1992-07-01 1996-07-31
PICKARD, Robert Director 1992-04-30
SHELTON, Sarah, Honourable Director 2007-04-22

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sir Archibald Hugh Duberly Individual ownership-of-shares-75-to-100-percent-as-trust, Significant influence 2016-04-06 Active
Mr Hugo Edward Stainton Jackson Individual ownership-of-shares-75-to-100-percent-as-trust, Significant influence 2016-04-06 Active
Lord John Ailwyn De Ramsey Individual ownership-of-shares-75-to-100-percent-as-trust, Significant influence 2016-04-06 Active

Filing timeline

Last 20 of 118 total filings

Date Type Category Description
2026-04-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-27 TM01 officers Termination director company with name termination date PDF
2025-12-12 AA accounts Accounts with accounts type group PDF
2025-04-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-11 AA accounts Accounts with accounts type group PDF
2024-04-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-13 AA accounts Accounts with accounts type group PDF
2023-04-03 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-20 AA accounts Accounts with accounts type group PDF
2022-04-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-03-25 AP03 officers Appoint person secretary company with name date PDF
2022-03-25 TM02 officers Termination secretary company with name termination date PDF
2021-12-23 AA accounts Accounts with accounts type total exemption full PDF
2021-05-26 AA accounts Accounts with accounts type total exemption full PDF
2021-04-28 CH01 officers Change person director company with change date PDF
2021-04-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-01-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-12-20 AA accounts Accounts with accounts type total exemption full
2019-10-16 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2018-12-22 AA accounts Accounts with accounts type total exemption full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page