Major Farm Services Limited BICESTER


Major Farm Services started in year 2014 as Private Limited Company with registration number 09132549. The Major Farm Services company has been functioning successfully for ten years now and its status is active. The firm's office is based in Bicester at Blackstone Farm. Postal code: OX25 1HX. Since October 10, 2014 Major Farm Services Limited is no longer carrying the name Maugers.

The company has 2 directors, namely Kate M., Nicholas M.. Of them, Nicholas M. has been with the company the longest, being appointed on 10 October 2014 and Kate M. has been with the company for the least time - from 12 September 2023. As of 3 June 2024, there were 4 ex directors - Beverley M., Beverley M. and others listed below. There were no ex secretaries.

Major Farm Services Limited Address / Contact

Office Address Blackstone Farm
Office Address2 Near Blackthorn
Town Bicester
Post code OX25 1HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09132549
Date of Incorporation Tue, 15th Jul 2014
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Tue, 31st Dec 2024 (211 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Kate M.

Position: Director

Appointed: 12 September 2023

Nicholas M.

Position: Director

Appointed: 10 October 2014

Beverley M.

Position: Director

Appointed: 11 July 2017

Resigned: 30 June 2023

Beverley M.

Position: Director

Appointed: 10 October 2014

Resigned: 27 January 2017

Kathleen M.

Position: Director

Appointed: 15 July 2014

Resigned: 10 October 2014

Richard M.

Position: Director

Appointed: 15 July 2014

Resigned: 10 October 2014

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we researched, there is Nicholas M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Beverley M. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Maugers Limited, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Nicholas M.

Notified on 31 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Beverley M.

Notified on 31 March 2018
Ceased on 30 June 2023
Nature of control: 25-50% voting rights
25-50% shares

Maugers Limited

Blackstone Farm Bicester Road, Near Blackthorn, Bicester, Oxfordshire, OX25 1HX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered England And Wales
Registration number 05344267
Notified on 6 April 2016
Ceased on 31 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Maugers October 10, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-27 592-67 207       
Balance Sheet
Cash Bank On Hand 32 3908 00112 89899 853134 504451 225572 855850 703
Current Assets445 984218 473176 819116 437179 326289 448583 686728 267949 242
Debtors352 883136 983132 74886 21968 973153 944131 461154 41297 539
Net Assets Liabilities -67 207-216 255-89 64434 062268 116476 529596 528825 433
Other Debtors 19 91515 56767 95950 243153 944117 261154 41294 883
Property Plant Equipment 363 838226 12319 267139 374285 722229 948132 142110 603
Total Inventories 49 10036 07017 32010 5001 0001 0001 0001 000
Cash Bank In Hand44 00132 390       
Stocks Inventory49 10049 100       
Tangible Fixed Assets344 902363 838       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve-27 692-67 307       
Shareholder Funds-27 592-67 207       
Other
Accrued Liabilities Deferred Income 7 8506 90017 31512 5193 663   
Accumulated Depreciation Impairment Property Plant Equipment 630 401747 761746 996778 124717 431795 047892 853978 549
Amounts Owed To Group Undertakings 143 443104 670      
Average Number Employees During Period    44443
Bank Borrowings Overdrafts 8 48376 008      
Corporation Tax Payable   21 3276 47932 930   
Corporation Tax Recoverable 5 2725 2725 27216 52313 362   
Creditors 188 370116 00724 03187 371115 98176 15134 9262 213
Finance Lease Liabilities Present Value Total 188 370116 00724 03187 371115 98176 15134 9262 213
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss   77 294     
Increase From Depreciation Charge For Year Property Plant Equipment  163 25987 13031 12858 98690 11597 80685 696
Net Current Assets Liabilities-157 062-181 240-281 147-81 0279 934152 663366 387524 384744 648
Number Shares Issued Fully Paid  100100     
Other Creditors 3 6661 17645 14245 14216 83870 94166 26953 567
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  45 90087 895 119 67912 499  
Other Disposals Property Plant Equipment  129 900207 928 119 68012 500  
Other Taxation Social Security Payable 30 05236 5487 6149 62311 107109 488103 126127 162
Par Value Share1111     
Property Plant Equipment Gross Cost 994 240973 883766 263917 4981 003 1531 024 9951 024 9951 089 152
Provisions For Liabilities Balance Sheet Subtotal 61 43645 2243 85327 87554 28843 65525 07227 605
Total Additions Including From Business Combinations Property Plant Equipment  109 543308151 235205 33534 342 64 157
Total Assets Less Current Liabilities187 840182 598-55 024-61 760149 308438 385596 335656 526855 251
Trade Creditors Trade Payables 122 237158 38165 46036 81028 49936 87034 48823 865
Trade Debtors Trade Receivables 111 797111 90912 9882 207 14 200 2 656
Creditors Due After One Year166 971188 370       
Creditors Due Within One Year603 046399 713       
Number Shares Allotted100100       
Provisions For Liabilities Charges48 46161 435       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On September 12, 2023 new director was appointed.
filed on: 19th, September 2023
Free Download (2 pages)

Company search

Advertisements