Mildmay Farm & Stud Limited WHITCHURCH


Founded in 2000, Mildmay Farm & Stud, classified under reg no. 04019743 is an active company. Currently registered at Larksborough Farm RG28 7PN, Whitchurch the company has been in the business for 24 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 4 directors in the the company, namely Oliver N., Philippa D. and Nicholas D. and others. In addition one secretary - Sheila D. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - John D. who worked with the the company until 4 August 2017.

Mildmay Farm & Stud Limited Address / Contact

Office Address Larksborough Farm
Office Address2 Newbury Road
Town Whitchurch
Post code RG28 7PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04019743
Date of Incorporation Thu, 22nd Jun 2000
Industry Veterinary activities
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Oliver N.

Position: Director

Appointed: 12 May 2022

Sheila D.

Position: Secretary

Appointed: 04 August 2017

Philippa D.

Position: Director

Appointed: 19 April 2016

Nicholas D.

Position: Director

Appointed: 19 April 2016

Sheila D.

Position: Director

Appointed: 22 June 2000

Oliver N.

Position: Director

Appointed: 19 April 2016

Resigned: 01 January 2021

John D.

Position: Director

Appointed: 22 June 2000

Resigned: 04 August 2017

John D.

Position: Secretary

Appointed: 22 June 2000

Resigned: 04 August 2017

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 BizStats researched, there is Nicholas D. This PSC and has 25-50% shares. Another entity in the PSC register is Sheila D. This PSC owns 25-50% shares. Then there is John D., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares.

Nicholas D.

Notified on 23 February 2021
Nature of control: 25-50% shares

Sheila D.

Notified on 20 June 2016
Nature of control: 25-50% shares

John D.

Notified on 20 June 2016
Ceased on 4 August 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand85 20135 914180 581168 289121 25052 01440 362
Current Assets188 576132 491264 577232 275219 753172 254189 237
Debtors97 20987 84177 35858 27692 035116 167144 045
Net Assets Liabilities748 636763 113805 462866 247945 7111 031 4771 093 514
Other Debtors11 13919 74611 59312 78311 16412 4853 550
Property Plant Equipment1 149 7811 199 1691 130 3172 988 6782 989 3564 263 1464 328 629
Total Inventories6 1668 7366 6385 7106 4684 0734 830
Other
Accumulated Amortisation Impairment Intangible Assets   8231 6462 470 
Accumulated Depreciation Impairment Property Plant Equipment595 269675 876760 153846 406931 9131 000 4171 019 712
Average Number Employees During Period1091011111111
Bank Borrowings    122 917610 502493 575
Bank Borrowings Overdrafts   125 00097 921489 502378 575
Capital Commitments40 000      
Creditors561 7284 590547 6732 144 1151 992 8963 046 6282 992 463
Disposals Decrease In Depreciation Impairment Property Plant Equipment 3 120  9 3627 50046 000
Disposals Property Plant Equipment 7 800  33 92027 40046 000
Finance Lease Liabilities Present Value Total 4 5904 590    
Fixed Assets  1 130 3172 990 3252 990 1804 263 1464 328 629
Increase From Depreciation Charge For Year Property Plant Equipment 83 72784 27786 25394 86976 00465 295
Intangible Assets Gross Cost   2 4702 4702 470 
Net Current Assets Liabilities-373 152-393 693-283 09649 423-15 189-151 577-207 728
Number Shares Issued Fully Paid 265 000265 000    
Other Creditors444 223467 588474 6482 019 1151 894 9752 557 1262 613 888
Other Taxation Social Security Payable25 98414 37129 38747 11336 34338 43169 949
Par Value Share 11    
Property Plant Equipment Gross Cost1 745 0501 875 0451 890 4703 835 0843 921 2695 263 5635 348 341
Provisions27 99337 77341 75929 38636 38433 46434 924
Provisions For Liabilities Balance Sheet Subtotal27 99337 77341 75929 38636 38433 46434 924
Total Additions Including From Business Combinations Property Plant Equipment 137 79515 4251 944 614120 1051 369 694130 778
Total Assets Less Current Liabilities776 629805 476847 2213 039 7482 974 9914 111 5694 120 901
Trade Creditors Trade Payables91 52139 48539 04822 62346 97740 43850 038
Trade Debtors Trade Receivables86 07068 09565 76545 49380 871103 682140 495
Increase From Amortisation Charge For Year Intangible Assets   823823824 
Intangible Assets   1 647824  
Total Additions Including From Business Combinations Intangible Assets   2 470   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 21st, March 2024
Free Download (10 pages)

Company search

Advertisements