Cains Farm Limited YEOVIL


Cains Farm started in year 2015 as Private Limited Company with registration number 09437247. The Cains Farm company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Yeovil at Hendford Manor. Postal code: BA20 1UN.

The company has 3 directors, namely Benjamin B., Rory B. and Colin B.. Of them, Colin B. has been with the company the longest, being appointed on 12 February 2015 and Benjamin B. and Rory B. have been with the company for the least time - from 28 March 2024. As of 15 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the DT6 6JQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1139408 . It is located at Cains Farm, Chideock, Bridport with a total of 9 carsand 7 trailers.

Cains Farm Limited Address / Contact

Office Address Hendford Manor
Office Address2 Hendford
Town Yeovil
Post code BA20 1UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 09437247
Date of Incorporation Thu, 12th Feb 2015
Industry Freight transport by road
Industry Wholesale of fruit and vegetables
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Benjamin B.

Position: Director

Appointed: 28 March 2024

Rory B.

Position: Director

Appointed: 28 March 2024

Colin B.

Position: Director

Appointed: 12 February 2015

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As BizStats identified, there is Colin B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Colin B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth47 249       
Balance Sheet
Cash Bank On Hand1 6191 0643022 1931 39922 71138 49133 962
Current Assets216 225256 827279 543247 369266 834294 468  
Debtors211 606252 238274 773241 013261 200268 422279 095309 994
Net Assets Liabilities47 24939 30651 68861 07824 92430 44180 00675 678
Other Debtors38 19063 10374 10363 94130 69520 4049 78810 524
Property Plant Equipment14 16342 07955 85275 838117 057152 305147 832297 836
Total Inventories3 0003 5254 4684 1634 2353 3353 4642 500
Cash Bank In Hand1 619       
Intangible Fixed Assets8 000       
Net Assets Liabilities Including Pension Asset Liability47 249       
Stocks Inventory3 000       
Tangible Fixed Assets14 163       
Reserves/Capital
Called Up Share Capital200       
Profit Loss Account Reserve47 049       
Shareholder Funds47 249       
Other
Accumulated Amortisation Impairment Intangible Assets2 0004 0006 0008 00010 00010 00010 00010 000
Accumulated Depreciation Impairment Property Plant Equipment4 72118 75035 57758 36786 349125 571134 560173 001
Additions Other Than Through Business Combinations Property Plant Equipment 44 44535 19055 87671 85181 220  
Average Number Employees During Period1516151515131212
Bank Borrowings     41 295  
Bank Borrowings Overdrafts     41 29532 38722 435
Bank Overdrafts47 16337 18648 64446 84356 02128 454  
Corporation Tax Payable     14 47937 819 
Creditors188 3061 7211 1848 7621 78258 05233 93251 242
Depreciation Rate Used For Property Plant Equipment      2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -1 794-2 494-1 812 -23 804-9 432
Disposals Property Plant Equipment -2 500-4 590-13 100-2 650-6 750-58 053-14 050
Dividends Paid On Shares Interim30 00050 000      
Finance Lease Liabilities Present Value Total 1 7211 1848 7621 78216 7571 54528 807
Fixed Assets22 16348 07959 85277 838117 057   
Government Grant Income     1 250  
Increase From Amortisation Charge For Year Intangible Assets 2 0002 0002 0002 000   
Increase From Depreciation Charge For Year Property Plant Equipment 14 02918 62125 28429 79439 22232 79347 873
Intangible Assets8 0006 0004 0002 000    
Intangible Assets Gross Cost10 00010 00010 00010 00010 00010 00010 00010 000
Net Current Assets Liabilities27 9191 3641 6153 192-72 491-39 700  
Other Creditors9 03227 41231 45910 04047 28063 13563 740150 239
Other Inventories3 0003 5254 4684 1634 2353 335  
Other Provisions Balance Sheet Subtotal     24 11231 14056 996
Other Taxation Payable     43 74136 27046 536
Par Value Share11 000      
Property Plant Equipment Gross Cost18 88460 82991 429134 205203 406277 876282 392470 837
Taxation Social Security Payable6 69816 72218 80220 89122 46843 741  
Total Additions Including From Business Combinations Property Plant Equipment      62 569202 495
Total Assets Less Current Liabilities50 08249 44361 46781 03044 566112 605  
Total Borrowings47 1631 7211 1848 7621 78258 052  
Trade Creditors Trade Payables107 749151 606135 838139 434171 260146 057154 444231 064
Trade Debtors Trade Receivables173 416189 135200 670177 072230 505248 018269 307299 470
Useful Life Intangible Assets Years      55
Useful Life Property Plant Equipment Years       10
Amount Specific Advance Or Credit Directors27 11950 38652 59427 11425 59118 015  
Amount Specific Advance Or Credit Made In Period Directors42 11925 26736 20825 72933 98722 424  
Amount Specific Advance Or Credit Repaid In Period Directors-15 000-2 000-34 000-51 209-35 510-30 000  
Consideration For Shares Issued25       
Creditors Due Within One Year188 306       
Nominal Value Shares Issued25       
Number Shares Allotted200       
Number Shares Issued25       
Provisions For Liabilities Charges2 833       
Value Shares Allotted200       

Transport Operator Data

Cains Farm
Address Chideock
City Bridport
Post code DT6 6JQ
Vehicles 9
Trailers 7

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage
Confirmation statement with no updates 2024-02-24
filed on: 26th, February 2024
Free Download (3 pages)

Company search

Advertisements