Somborne Estate Limited WHITCHURCH


Founded in 2008, Somborne Estate, classified under reg no. 06518820 is an active company. Currently registered at Dunley Park RG28 7TU, Whitchurch the company has been in the business for sixteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31. Since 2015-08-17 Somborne Estate Limited is no longer carrying the name John Seale.

The company has 2 directors, namely Josephine S., John S.. Of them, John S. has been with the company the longest, being appointed on 22 February 2011 and Josephine S. has been with the company for the least time - from 14 April 2014. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John S. who worked with the the company until 24 April 2008.

Somborne Estate Limited Address / Contact

Office Address Dunley Park
Office Address2 Dunley
Town Whitchurch
Post code RG28 7TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 06518820
Date of Incorporation Fri, 29th Feb 2008
Industry Mixed farming
End of financial Year 31st March
Company age 16 years old
Account next due date Tue, 31st Dec 2024 (235 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Josephine S.

Position: Director

Appointed: 14 April 2014

John S.

Position: Director

Appointed: 22 February 2011

Nicola S.

Position: Director

Appointed: 07 January 2010

Resigned: 14 April 2014

Josephine S.

Position: Director

Appointed: 01 June 2009

Resigned: 07 January 2010

John S.

Position: Secretary

Appointed: 29 February 2008

Resigned: 24 April 2008

Adrian S.

Position: Director

Appointed: 29 February 2008

Resigned: 14 April 2014

John S.

Position: Director

Appointed: 29 February 2008

Resigned: 24 April 2008

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is John S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Josephine S. This PSC owns 25-50% shares and has 25-50% voting rights.

John S.

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

Josephine S.

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

Company previous names

John Seale August 17, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand72 991175 18284 452255 13135 122 154 835 
Current Assets511 971332 584214 048492 342756 313677 667384 773422 554
Debtors410 45374 15265 942156 290638 773606 327121 769304 516
Net Assets Liabilities5 527 2415 436 0635 456 6835 647 3785 684 0167 016 1227 063 0477 090 165
Other Debtors354 06013 46913 469113 469599 958484 84584 845284 845
Property Plant Equipment7 862 9597 776 5587 866 9847 714 1947 852 7529 553 0879 810 3359 896 781
Total Inventories28 52783 25063 65480 92182 41871 340108 169118 038
Other
Accrued Liabilities Deferred Income22 0002 5001 60130 97925 0501 2501 25298 281
Accumulated Amortisation Impairment Intangible Assets 10 07616 79423 51230 23033 58933 58933 589
Accumulated Depreciation Impairment Property Plant Equipment 85 87840 12234 17163 77896 443162 247252 215
Average Number Employees During Period    2333
Balances Amounts Owed By Related Parties354 05813 467      
Bank Borrowings Overdrafts   79 27884 64850 637 67 948
Corporation Tax Payable27 866  59 11915 08028 918  
Corporation Tax Recoverable 9 160    22 069 
Creditors2 551 4592 645 6932 596 0372 533 9952 896 4343 111 8952 916 3493 070 133
Deferred Tax Liabilities50 77050 89945 10735 24031 97452 739120 714 
Disposals Decrease In Depreciation Impairment Property Plant Equipment -32 767-95 919-50 274 -13 367-3 333-390
Disposals Property Plant Equipment -302 570-247 330-358 252-178 000-212 000-236 000-3 000
Finance Lease Liabilities Present Value Total226 800268 266350 380   47 98047 500
Finished Goods Goods For Resale28 52783 25063 65463 654    
Fixed Assets7 894 8697 800 0717 883 7797 724 2717 856 1119 553 0899 810 3379 896 781
Increase Decrease In Depreciation Impairment Property Plant Equipment 106 45642 73636 89622 18038 60561 41077 485
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss 129-5 792-9 867-3 26620 76567 975 
Increase From Amortisation Charge For Year Intangible Assets 8 3976 7186 7186 7183 359  
Increase From Depreciation Charge For Year Property Plant Equipment 115 54850 16344 32329 60746 03269 13790 358
Intangible Assets31 91023 51316 79510 0773 359   
Intangible Assets Gross Cost 33 58933 58933 58933 58933 58933 58933 589
Investments     22-2
Investments Fixed Assets     22 
Investments In Other Entities Measured Fair Value     22 
Investments In Subsidiaries     22-2
Loans From Directors2 396 0002 364 6212 172 1502 142 1502 569 6502 569 6502 783 8812 745 000
Net Current Assets Liabilities-2 039 488-2 313 109-2 381 989-2 041 653-2 140 121-2 434 228-2 531 576-2 647 579
Other Creditors  70 000  405 476  
Other Provisions Balance Sheet Subtotal-50 570       
Other Taxation Social Security Payable223    10 8934 469 
Prepayments Accrued Income6453 72112 450  25 13072217 443
Property Plant Equipment Gross Cost 7 862 4367 907 1067 748 3657 916 5309 649 5309 972 58210 148 996
Provisions        
Raw Materials Consumables   80 92182 41871 340108 169118 038
Recoverable Value-added Tax55 26847 29640 02342 82137 890 11 0171 628
Taxation Including Deferred Taxation Balance Sheet Subtotal-50 770-50 899-45 107-35 240-31 974-52 739-120 714-111 537
Taxation Social Security Payable      4 4692 257
Total Additions Including From Business Combinations Property Plant Equipment 298 950292 000199 511346 1651 945 000559 052179 414
Total Assets Less Current Liabilities5 855 3815 486 9625 501 7905 682 6185 715 9907 118 8617 278 7617 249 202
Total Increase Decrease In Provisions -50 570      
Trade Creditors Trade Payables105 37010 3061 906222 469202 00645 07178 767109 147
Trade Debtors Trade Receivables480506  92596 3523 116600

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Current accounting period extended from 2024-03-31 to 2024-09-30
filed on: 2nd, January 2024
Free Download (1 page)

Company search

Advertisements