Cromwellside Farms Limited ABERDEENSHIRE


Cromwellside Farms started in year 1989 as Private Limited Company with registration number SC121169. The Cromwellside Farms company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Aberdeenshire at Cromwellside. Postal code: AB52 6SP.

At present there are 3 directors in the the firm, namely Philip M., Wilma M. and James M.. In addition one secretary - Wilma M. - is with the company. As of 10 June 2024, our data shows no information about any ex officers on these positions.

Cromwellside Farms Limited Address / Contact

Office Address Cromwellside
Office Address2 Old Rayne Insch
Town Aberdeenshire
Post code AB52 6SP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC121169
Date of Incorporation Mon, 6th Nov 1989
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 30th April
Company age 35 years old
Account next due date Wed, 31st Jan 2024 (131 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Philip M.

Position: Director

Appointed: 01 May 2023

Wilma M.

Position: Secretary

Appointed: 30 January 2004

Wilma M.

Position: Director

Appointed: 06 November 1990

James M.

Position: Director

Appointed: 06 November 1990

A C Morrison & Richards

Position: Corporate Secretary

Appointed: 06 November 1990

Resigned: 30 January 2004

People with significant control

The list of persons with significant control that own or control the company includes 4 names. As we researched, there is Philip M. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Wilma M. This PSC owns 25-50% shares. Moving on, there is James M., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Philip M.

Notified on 1 May 2023
Nature of control: 75,01-100% shares

Wilma M.

Notified on 6 April 2016
Ceased on 30 April 2023
Nature of control: 25-50% shares

James M.

Notified on 6 April 2016
Ceased on 30 April 2023
Nature of control: 25-50% shares

James M.

Notified on 6 November 2017
Ceased on 5 November 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand1 191 279761 660728 400708 896481 245
Current Assets1 318 694895 633856 874875 182721 822
Debtors36 04445 54436 07328 67218 437
Net Assets Liabilities1 505 5751 163 9321 131 1291 144 8951 087 678
Other Debtors2 9966 1315 1045 6345 503
Property Plant Equipment236 837286 570290 995288 516394 509
Total Inventories91 37188 42992 401137 614222 140
Other
Accumulated Amortisation Impairment Intangible Assets32 70132 70132 70132 701 
Accumulated Depreciation Impairment Property Plant Equipment624 449676 249685 197740 283802 608
Average Number Employees During Period44444
Corporation Tax Recoverable1 0851 085   
Creditors20 00518 41116 88019 06828 918
Fixed Assets236 977286 710291 135288 781394 774
Increase From Depreciation Charge For Year Property Plant Equipment 51 80059 63257 02569 945
Intangible Assets Gross Cost32 70132 70132 70132 701 
Investments Fixed Assets140140140265265
Net Current Assets Liabilities1 298 689877 222839 994856 114692 904
Other Creditors4 1744 2043 6293 5173 425
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  50 6841 9397 620
Other Disposals Property Plant Equipment  50 8302 7917 900
Other Taxation Social Security Payable1 349593577645633
Property Plant Equipment Gross Cost861 286962 819976 1921 028 7991 197 117
Provisions For Liabilities Balance Sheet Subtotal30 091    
Total Additions Including From Business Combinations Property Plant Equipment 101 53364 20355 398176 218
Total Assets Less Current Liabilities1 535 6661 163 932   
Trade Creditors Trade Payables14 48213 61412 67414 90624 860
Trade Debtors Trade Receivables31 96338 32830 96923 03812 934

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 22nd, January 2024
Free Download (11 pages)

Company search

Advertisements