Berkshire Agripower Ltd. NEWBURY


Founded in 2000, Berkshire Agripower, classified under reg no. 03909804 is an active company. Currently registered at 9 Hazeldene RG20 8UP, Newbury the company has been in the business for twenty four years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023.

At present there are 2 directors in the the company, namely Cathryn B. and Antony B.. In addition one secretary - Cathryn B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Berkshire Agripower Ltd. Address / Contact

Office Address 9 Hazeldene
Office Address2 Chieveley
Town Newbury
Post code RG20 8UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03909804
Date of Incorporation Wed, 19th Jan 2000
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (169 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Cathryn B.

Position: Director

Appointed: 19 January 2011

Cathryn B.

Position: Secretary

Appointed: 21 January 2010

Antony B.

Position: Director

Appointed: 19 January 2000

Sally S.

Position: Director

Appointed: 01 January 2001

Resigned: 17 April 2008

Sally S.

Position: Secretary

Appointed: 01 January 2001

Resigned: 17 April 2008

Peter S.

Position: Secretary

Appointed: 19 January 2000

Resigned: 31 December 2000

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 January 2000

Resigned: 19 January 2000

Peter S.

Position: Director

Appointed: 19 January 2000

Resigned: 31 December 2000

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Antony B. The abovementioned PSC and has 75,01-100% shares.

Antony B.

Notified on 19 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth160-6 406       
Balance Sheet
Debtors22 34243 34662 926  35 53322 528  
Net Assets Liabilities -6 40618 62822 017127 71085 96824 06610 81710 924
Property Plant Equipment 188 720219 914  123 71548 627  
Cash Bank On Hand 41 100      
Current Assets44 98263 35074 02654 23153 86335 531 22 52824 082
Total Inventories 20 00010 000      
Cash Bank In Hand2 6404       
Net Assets Liabilities Including Pension Asset Liability160-6 406       
Stocks Inventory20 00020 000       
Tangible Fixed Assets224 314188 720       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve159-6 407       
Shareholder Funds160-6 406       
Other
Accumulated Depreciation Impairment Property Plant Equipment 262 817235 089  150 287138 275  
Average Number Employees During Period  1 1111 
Creditors 43 834227 456161 561109 49672 86147 08948 43949 700
Disposals Decrease In Depreciation Impairment Property Plant Equipment  116 914   -41 388  
Disposals Property Plant Equipment  213 946   -87 100  
Increase From Depreciation Charge For Year Property Plant Equipment  89 186   29 376  
Net Current Assets Liabilities-184 154-151 292153 430107 33055 63337 330-24 56125 91125 618
Number Shares Issued Fully Paid     11  
Par Value Share 1    1  
Property Plant Equipment Gross Cost 451 537455 003  274 002186 902  
Total Assets Less Current Liabilities40 16037 42866 48484 943127 71086 38524 0669 0678 774
Accrued Liabilities 1 1501 150      
Dividends Paid  5 000      
Finance Lease Liabilities Present Value Total 43 83447 856      
Other Taxation Social Security Payable 65172      
Profit Loss  30 034      
Recoverable Value-added Tax  10 638      
Total Additions Including From Business Combinations Property Plant Equipment  217 412      
Trade Creditors Trade Payables 92 864129 293      
Trade Debtors Trade Receivables 43 34652 288      
Accrued Liabilities Not Expressed Within Creditors Subtotal       1 7502 150
Fixed Assets224 314188 720219 914192 273183 343123 715 16 84416 844
Creditors Due After One Year40 00043 834       
Creditors Due Within One Year229 136214 642       
Number Shares Allotted 1       
Share Capital Allotted Called Up Paid11       
Tangible Fixed Assets Additions 100 881       
Tangible Fixed Assets Cost Or Valuation440 076451 537       
Tangible Fixed Assets Depreciation215 762262 817       
Tangible Fixed Assets Depreciation Charged In Period 85 127       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 38 072       
Tangible Fixed Assets Disposals 89 420       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
Free Download (3 pages)

Company search

Advertisements