Over Farm Retail Limited GLOUCESTER


Founded in 2011, Over Farm Retail, classified under reg no. 07617573 is an active company. Currently registered at Over Farm GL2 8DB, Gloucester the company has been in the business for 13 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022.

The firm has 5 directors, namely Joshua L., Rees K. and Benjamin L. and others. Of them, Robert K., Susan K. have been with the company the longest, being appointed on 28 April 2011 and Joshua L. has been with the company for the least time - from 9 August 2023. As of 28 April 2024, there were 3 ex directors - Matthew K., Gill L. and others listed below. There were no ex secretaries.

Over Farm Retail Limited Address / Contact

Office Address Over Farm
Office Address2 Over
Town Gloucester
Post code GL2 8DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07617573
Date of Incorporation Thu, 28th Apr 2011
Industry Retail sale of meat and meat products in specialised stores
Industry Retail sale of fruit and vegetables in specialised stores
End of financial Year 30th April
Company age 13 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Joshua L.

Position: Director

Appointed: 09 August 2023

Rees K.

Position: Director

Appointed: 31 December 2020

Benjamin L.

Position: Director

Appointed: 10 May 2017

Robert K.

Position: Director

Appointed: 28 April 2011

Susan K.

Position: Director

Appointed: 28 April 2011

Matthew K.

Position: Director

Appointed: 31 December 2020

Resigned: 31 December 2021

Gill L.

Position: Director

Appointed: 28 April 2011

Resigned: 31 December 2020

Barry L.

Position: Director

Appointed: 28 April 2011

Resigned: 31 December 2020

People with significant control

The list of persons with significant control who own or have control over the company is made up of 7 names. As we identified, there is Benjamin L. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Rees K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Robert K., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Benjamin L.

Notified on 10 May 2017
Nature of control: significiant influence or control

Rees K.

Notified on 31 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Robert K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Susan K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Matthew K.

Notified on 31 December 2020
Ceased on 31 December 2021
Nature of control: significiant influence or control

Gill L.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control

Barry L.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand18 10824 49118 666138 23697 78465 96440 541
Current Assets87 55991 854100 362254 910314 922292 896212 283
Debtors19 90112 85830 49656 674142 138157 132106 342
Net Assets Liabilities18360038674 5104424 772-35 810
Other Debtors17 90511 22727 03542 95749 11235 282 
Property Plant Equipment   28 325108 222130 461121 265
Total Inventories49 55054 50551 20060 00075 00069 80065 400
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 1336 64124 43340 484
Additions Other Than Through Business Combinations Property Plant Equipment   29 45885 40540 0316 855
Amounts Owed By Other Related Parties Other Than Directors     65 10366 928
Amounts Owed By Related Parties   6 99482 99565 103 
Amounts Owed To Related Parties21 61624 89333 76840 022 10 739 
Average Number Employees During Period  2220213435
Corporation Tax Payable     11 0716 244
Creditors87 37691 25499 976208 725300 000250 000196 677
Deferred Income     10 7634 666
Increase From Depreciation Charge For Year Property Plant Equipment   1 1335 50817 79216 051
Net Current Assets Liabilities  38646 185192 220124 31139 602
Other Creditors      2 391
Other Payables Accrued Expenses2 5002 5002 5002 5002 50027 92518 864
Prepayments      3 378
Property Plant Equipment Gross Cost   29 458114 863154 894161 749
Taxation Social Security Payable1 0227601 1852 6711 903 26 705
Total Assets Less Current Liabilities   74 510300 442254 772160 867
Total Borrowings    300 000250 000196 677
Trade Creditors Trade Payables38 86640 33736 489128 02867 926108 087113 811
Trade Debtors Trade Receivables1 9961 6313 4616 72310 03156 74736 036

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th April 2023
filed on: 12th, December 2023
Free Download (12 pages)

Company search

Advertisements