Berkshire Farriers Ltd. CHIPPING NORTON


Founded in 2004, Berkshire Farriers, classified under reg no. 05214138 is an active company. Currently registered at Overdale Equestrian Centre Overdale House OX7 6SD, Chipping Norton the company has been in the business for twenty years. Its financial year was closed on October 31 and its latest financial statement was filed on 2022/10/31. Since 2016/01/12 Berkshire Farriers Ltd. is no longer carrying the name Luke Silcock.

The firm has one director. Luke S., appointed on 25 August 2004. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Michelle S. and who left the the firm on 1 September 2015. In addition, there is one former secretary - Michelle S. who worked with the the firm until 1 September 2015.

Berkshire Farriers Ltd. Address / Contact

Office Address Overdale Equestrian Centre Overdale House
Office Address2 Nether Westcote
Town Chipping Norton
Post code OX7 6SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 05214138
Date of Incorporation Wed, 25th Aug 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 20 years old
Account next due date Wed, 31st Jul 2024 (79 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Luke S.

Position: Director

Appointed: 25 August 2004

Michelle S.

Position: Director

Appointed: 30 October 2014

Resigned: 01 September 2015

Michelle S.

Position: Secretary

Appointed: 25 August 2004

Resigned: 01 September 2015

People with significant control

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

Luke S.

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

Company previous names

Luke Silcock January 12, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth148 479163 094157 908106 36374 25295 327       
Balance Sheet
Cash Bank In Hand105 74249 76467 90878 41674 28320 974       
Cash Bank On Hand     20 97448 12955 88868 589142 162189 945272 789 
Current Assets171 675150 640169 211135 34893 54775 91369 39973 130177 398287 605210 634362 184156 721
Debtors62 53397 47698 53556 93219 26454 93921 27017 242108 809145 44320 68986 041 
Net Assets Liabilities     95 32745 61866 728156 504223 145205 518361 264251 067
Net Assets Liabilities Including Pension Asset Liability  157 908106 36374 25295 327       
Property Plant Equipment     89 08972 87558 648119 063145 787122 102122 171 
Stocks Inventory3 4003 4003 400          
Tangible Fixed Assets7 73437 94826 23631 64839 29289 089       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve148 379162 994157 808106 26374 15295 227       
Shareholder Funds148 479163 094157 908106 36374 25295 327       
Other
Amount Specific Advance Or Credit Directors       4 12190 488123 5535961 616 
Amount Specific Advance Or Credit Made In Period Directors        180 280161 143165 393416 317 
Amount Specific Advance Or Credit Repaid In Period Directors        85 671128 078289 005354 642 
Accumulated Depreciation Impairment Property Plant Equipment     57 20967 21577 889103 174132 353157 368137 824 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss        12 299-2 522   
Average Number Employees During Period     46669752
Creditors     16 3708 3845 341122 317195 12922 74468 14826 585
Creditors Due After One Year   11 8002 39216 370       
Creditors Due Within One Year30 93025 49438 17148 83356 19553 305       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 0863 553  65739 240 
Disposals Property Plant Equipment      7 0863 553  1 143102 285 
Increase From Depreciation Charge For Year Property Plant Equipment      17 09214 22725 28529 17925 67219 696 
Net Current Assets Liabilities140 745125 146131 67286 51537 35222 608-18 87313 42155 08192 476118 418294 036147 811
Number Shares Allotted 100100 100100       
Number Shares Issued Fully Paid      100100100100100100 
Par Value Share 11 11111111 
Property Plant Equipment Gross Cost     146 298140 090136 537222 237278 140279 470259 995 
Provisions       5 34117 64015 11812 25820 692 
Provisions For Liabilities Balance Sheet Subtotal       5 34117 64015 11812 25820 69220 693
Share Capital Allotted Called Up Paid100100100100100100       
Tangible Fixed Assets Additions 42 303415 17 84066 744       
Tangible Fixed Assets Cost Or Valuation31 59073 89351 96465 29779 554146 298       
Tangible Fixed Assets Depreciation23 85635 94525 72833 64940 26257 209       
Tangible Fixed Assets Depreciation Charged In Period 12 0898 268 8 13316 947       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  18 485 1 520        
Tangible Fixed Assets Disposals  22 344 3 583        
Total Additions Including From Business Combinations Property Plant Equipment      878 85 70055 9032 47395 175 
Total Assets Less Current Liabilities148 479163 094157 908118 16376 644111 69754 00272 069174 144238 263240 520416 207286 956
Additional Provisions Increase From New Provisions Recognised          -2 8608 434 
Advances Credits Directors59 93992 59493 560          
Advances Credits Made In Period Directors62 659104 651           
Advances Credits Repaid In Period Directors87 00071 996           
Fixed Assets  26 23631 64839 292      122 171139 145
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  632         17 675

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/10/31
filed on: 19th, April 2024
Free Download (3 pages)

Company search