Bernard Cox Limited DORCHESTER


Founded in 2003, Bernard, classified under reg no. 04702238 is an active company. Currently registered at Hilltop Druce Farm DT2 7SU, Dorchester the company has been in the business for twenty one years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

At the moment there are 2 directors in the the firm, namely Elizabeth C. and Bernard C.. In addition one secretary - Elizabeth C. - is with the company. As of 14 May 2024, our data shows no information about any ex officers on these positions.

Bernard Cox Limited Address / Contact

Office Address Hilltop Druce Farm
Office Address2 Puddletown
Town Dorchester
Post code DT2 7SU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04702238
Date of Incorporation Wed, 19th Mar 2003
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Elizabeth C.

Position: Secretary

Appointed: 21 March 2003

Elizabeth C.

Position: Director

Appointed: 21 March 2003

Bernard C.

Position: Director

Appointed: 21 March 2003

Incorporate Secretariat Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 2003

Resigned: 19 March 2003

Incorporate Directors Limited

Position: Corporate Nominee Director

Appointed: 19 March 2003

Resigned: 19 March 2003

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Bernard C. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Elizabeth C. This PSC owns 25-50% shares.

Bernard C.

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

Elizabeth C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand172 90984 757209 80768 131926 831735 304
Current Assets1 175 6711 555 1381 857 6031 605 1053 058 6802 980 041
Debtors907 0541 337 7661 506 8131 453 3202 054 6922 049 322
Net Assets Liabilities6 584 1127 327 2477 861 4528 553 5969 238 0439 902 566
Other Debtors614 377914 1051 242 028852 8051 389 2391 657 117
Property Plant Equipment9 805 0279 886 93610 332 38611 399 22811 613 02013 011 953
Total Inventories95 708132 615140 98383 65477 157195 415
Other
Accrued Liabilities  2 8002 8022 8024 702
Accumulated Amortisation Impairment Intangible Assets101 384105 211109 037109 037109 997110 957
Accumulated Depreciation Impairment Property Plant Equipment2 665 0962 704 3422 873 4132 911 4572 824 8192 988 141
Additions Other Than Through Business Combinations Intangible Assets    4 800 
Additions Other Than Through Business Combinations Property Plant Equipment 654 4631 066 5461 665 7661 088 4342 195 754
Amounts Owed To Related Parties11 493     
Average Number Employees During Period1111111079
Bank Borrowings3 176 9532 970 8702 869 3352 764 3582 652 9382 548 380
Creditors3 262 2603 060 9323 129 7902 917 7262 878 2482 889 125
Disposals Decrease In Depreciation Impairment Property Plant Equipment -298 192-254 799-408 528-605 322-410 052
Disposals Property Plant Equipment -533 308-452 025-560 880-961 280-633 499
Finance Lease Liabilities Present Value Total85 30790 062260 455246 043287 962320 684
Fixed Assets9 812 6869 890 76810 332 39211 399 23411 616 86613 014 839
Increase From Amortisation Charge For Year Intangible Assets 3 8273 826 960960
Increase From Depreciation Charge For Year Property Plant Equipment 337 438423 870446 572518 684573 374
Intangible Assets7 6593 832663 8462 886
Intangible Assets Gross Cost109 043109 043109 043109 043113 843113 843
Net Current Assets Liabilities230 161756 2211 046 595505 6221 175 383510 061
Nominal Value Allotted Share Capital100100100100100100
Number Shares Issued Fully Paid100100100100100100
Other Creditors290 636258 308159 215371 8221 063 4561 752 855
Par Value Share 11111
Prepayments   16 08817 67319 949
Property Plant Equipment Gross Cost12 470 12312 591 27813 205 79914 310 68514 437 83916 000 094
Provisions For Liabilities Balance Sheet Subtotal196 475258 810387 745433 534675 958733 209
Taxation Social Security Payable32 9383 91478 009253 304111 454119 437
Total Assets Less Current Liabilities10 042 84710 646 98911 378 98711 904 85612 792 24913 524 900
Total Borrowings3 262 2603 060 9323 129 7902 917 7262 878 2482 889 125
Trade Creditors Trade Payables360 073330 997204 053123 261309 418163 898
Trade Debtors Trade Receivables292 677423 661264 785600 515647 780372 256

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 19th, December 2023
Free Download (16 pages)

Company search

Advertisements