Bow Farms Limited CARLISLE


Founded in 2008, Bow Farms, classified under reg no. 06670136 is an active company. Currently registered at The Bow CA5 6EW, Carlisle the company has been in the business for 16 years. Its financial year was closed on December 30 and its latest financial statement was filed on Fri, 30th Dec 2022.

At present there are 4 directors in the the firm, namely Ellen N., Hilton N. and Robert N. and others. In addition one secretary - Ellen N. - is with the company. As of 29 May 2024, our data shows no information about any ex officers on these positions.

Bow Farms Limited Address / Contact

Office Address The Bow
Office Address2 Great Orton
Town Carlisle
Post code CA5 6EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06670136
Date of Incorporation Tue, 12th Aug 2008
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Ellen N.

Position: Director

Appointed: 12 August 2008

Ellen N.

Position: Secretary

Appointed: 12 August 2008

Hilton N.

Position: Director

Appointed: 12 August 2008

Robert N.

Position: Director

Appointed: 12 August 2008

Wayne N.

Position: Director

Appointed: 12 August 2008

York Place Company Nominees Limited

Position: Corporate Director

Appointed: 12 August 2008

Resigned: 12 August 2008

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats established, there is Robert N. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Ellen N. This PSC has significiant influence or control over the company,. Moving on, there is Hilton N., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Robert N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Ellen N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hilton N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Wayne N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-302015-12-302016-12-302017-12-302018-12-302019-12-302020-12-302021-12-302022-12-30
Net Worth1 784 5331 752 6481 784 242      
Balance Sheet
Cash Bank In Hand331 645205 531393 328      
Cash Bank On Hand  393 328 172 865430 572585 595576 185781 765
Current Assets373 010325 799494 479200 973381 291612 396850 511931 9141 553 963
Debtors37 165120 26826 95629 41352 94927 87879 491113 791195 598
Net Assets Liabilities  1 784 2421 682 9081 916 8082 149 2602 126 5381 910 5412 121 320
Net Assets Liabilities Including Pension Asset Liability1 784 5331 752 6481 784 242      
Other Debtors  25 32817 03050 68523 46376 23181 094194 901
Property Plant Equipment  1 807 0942 418 1962 172 0351 990 6661 774 2041 571 4661 494 851
Stocks Inventory4 200 74 195      
Tangible Fixed Assets1 982 2541 839 9901 807 094      
Total Inventories  74 195171 560155 477153 946185 425241 938576 600
Reserves/Capital
Called Up Share Capital1 0001 0001 000      
Profit Loss Account Reserve1 783 5331 751 6481 783 242      
Shareholder Funds1 784 5331 752 6481 784 242      
Other
Accumulated Depreciation Impairment Property Plant Equipment  673 0411 045 4311 376 3841 665 9751 915 0062 192 3242 301 860
Average Number Employees During Period   444455
Bank Borrowings Overdrafts   330 831     
Bank Overdrafts   330 831     
Capital Commitments  126 600      
Creditors  283 843716 850421 391198 207257 667327 063680 872
Creditors Due Within One Year334 486169 422283 843      
Disposals Decrease In Depreciation Impairment Property Plant Equipment   54 35152 34761 70364 064 154 261
Disposals Property Plant Equipment   328 932351 477372 869428 301 514 568
Finance Lease Liabilities Present Value Total  57 75857 67859 212    
Increase From Depreciation Charge For Year Property Plant Equipment   426 741383 300351 294313 095277 318263 797
Net Current Assets Liabilities38 524156 377210 636-515 877-40 100414 189592 844604 851873 091
Other Creditors  95 996103 89120 26121 3794 0454 0454 090
Other Taxation Social Security Payable  39 44325 76879 79115 74269 08369 865104 753
Property Plant Equipment Gross Cost  2 480 1343 463 6273 548 4193 656 6413 689 2103 763 7903 796 711
Provisions For Liabilities Balance Sheet Subtotal  233 488219 411215 127255 595240 510265 776246 622
Provisions For Liabilities Charges236 245243 719233 488      
Tangible Fixed Assets Additions 458 083562 205      
Tangible Fixed Assets Cost Or Valuation2 060 4332 242 8742 480 135      
Tangible Fixed Assets Depreciation78 179402 884673 041      
Tangible Fixed Assets Depreciation Charged In Period 338 412333 275      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 13 70763 118      
Tangible Fixed Assets Disposals 275 642324 944      
Total Additions Including From Business Combinations Property Plant Equipment   1 312 425436 269481 091460 87074 580547 489
Total Assets Less Current Liabilities2 020 7781 996 3672 017 7301 902 3192 131 9352 404 8552 367 0482 176 3172 367 942
Trade Creditors Trade Payables  90 646198 682262 127161 086184 539253 153572 029
Trade Debtors Trade Receivables  1 62812 3832 2644 4153 26032 697697

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Extension of current accouting period to Sun, 31st Mar 2024
filed on: 16th, February 2024
Free Download (1 page)

Company search

Advertisements