Lower Skippet Farm Limited DORCHESTER


Founded in 1973, Lower Skippet Farm, classified under reg no. 01139096 is an active company. Currently registered at Lower Skippet Farm DT2 9SE, Dorchester the company has been in the business for fifty one years. Its financial year was closed on 28th February and its latest financial statement was filed on Monday 28th February 2022.

There is a single director in the company at the moment - Peter S., appointed on 19 December 1999. In addition, a secretary was appointed - George S., appointed on 31 July 2023. As of 29 May 2024, there were 2 ex directors - Margaret T., John T. and others listed below. There were no ex secretaries.

Lower Skippet Farm Limited Address / Contact

Office Address Lower Skippet Farm
Office Address2 Bradford Peverell
Town Dorchester
Post code DT2 9SE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01139096
Date of Incorporation Thu, 11th Oct 1973
Industry Raising of dairy cattle
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 51 years old
Account next due date Thu, 30th Nov 2023 (181 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 26th Dec 2023 (2023-12-26)
Last confirmation statement dated Mon, 12th Dec 2022

Company staff

George S.

Position: Secretary

Appointed: 31 July 2023

Peter S.

Position: Director

Appointed: 19 December 1999

Margaret T.

Position: Director

Resigned: 31 May 2023

Margaret T.

Position: Secretary

Resigned: 31 July 2023

John T.

Position: Director

Appointed: 21 November 1991

Resigned: 19 December 1999

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats identified, there is Peter T. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Jonathan T. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter T.

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

Jonathan T.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand82 154148 929311 379217 359196 600274 504
Current Assets189 270245 909431 414343 204368 788426 776
Debtors23 1698 85461 72617 2831 9101 851
Net Assets Liabilities388 598462 285771 320785 864813 063887 295
Other Debtors1 0147 7714 7916 544657 
Property Plant Equipment268 959276 602404 869499 303503 310527 421
Total Inventories83 94788 12658 309108 562170 278150 421
Other
Accumulated Depreciation Impairment Property Plant Equipment274 812263 135307 113309 390360 490385 109
Additions Other Than Through Business Combinations Intangible Assets 5401 000-4 250  
Additions Other Than Through Business Combinations Property Plant Equipment 35 113172 245155 06155 107117 277
Amounts Owed To Related Parties36 57233 06437 16241 26263 01867 118
Average Number Employees During Period443332
Creditors48 40642 60688 34375 77377 41585 032
Disposals Decrease In Depreciation Impairment Property Plant Equipment -38 3344 705-47 484 -34 514
Disposals Intangible Assets    -750-250
Disposals Property Plant Equipment -39 147 -58 350 -68 547
Financial Assets 150150150150150
Fixed Assets290 799298 982428 249518 433521 690545 551
Increase From Depreciation Charge For Year Property Plant Equipment 26 65739 27349 76151 10059 133
Intangible Assets21 69022 23023 23018 98018 23017 980
Intangible Assets Gross Cost21 69022 23023 23018 98018 23017 980
Net Current Assets Liabilities146 205205 909343 071267 431291 373341 744
Nominal Value Allotted Share Capital 132 064168 607168 607168 607168 607
Number Shares Issued Fully Paid 132 064168 607168 607168 607168 607
Other Creditors6    9 641
Par Value Share  1111
Prepayments   1 2511 2531 269
Property Plant Equipment Gross Cost543 771539 737711 982808 693863 800912 530
Taxation Social Security Payable     2 029
Total Assets Less Current Liabilities437 004504 891771 320   
Total Borrowings48 40642 60643 91626 9178 500 
Trade Creditors Trade Payables6 4876 9367 2657 5945 8976 244
Trade Debtors Trade Receivables22 1551 08356 93510 739  
Company Contributions To Money Purchase Plans Directors 2 7333 9464 2963 4414 532
Director Remuneration 38 39438 51138 48745 60352 152

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 15th, November 2023
Free Download (12 pages)

Company search

Advertisements