Beseeka Kennels & Farm Limited MANCHESTER


Founded in 2002, Beseeka Kennels & Farm, classified under reg no. 04502072 is an active company. Currently registered at Shaw Hey Farm M41 6EQ, Manchester the company has been in the business for 22 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

At the moment there are 2 directors in the the company, namely Victoria C. and Georgina R.. In addition one secretary - Georgina R. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Marina H. who worked with the the company until 5 December 2006.

Beseeka Kennels & Farm Limited Address / Contact

Office Address Shaw Hey Farm
Office Address2 Edgeley Road Flixton
Town Manchester
Post code M41 6EQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04502072
Date of Incorporation Fri, 2nd Aug 2002
Industry Farm animal boarding and care
Industry Mixed farming
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (24 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Victoria C.

Position: Director

Appointed: 19 January 2010

Georgina R.

Position: Secretary

Appointed: 05 December 2006

Georgina R.

Position: Director

Appointed: 19 August 2002

Marina H.

Position: Secretary

Appointed: 19 August 2002

Resigned: 05 December 2006

Marina H.

Position: Director

Appointed: 19 August 2002

Resigned: 05 December 2006

Thomas H.

Position: Director

Appointed: 19 August 2002

Resigned: 19 January 2010

Form 10 Secretaries Fd Ltd

Position: Nominee Secretary

Appointed: 02 August 2002

Resigned: 07 August 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Georgina R. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Victoria C. This PSC owns 25-50% shares and has 25-50% voting rights.

Georgina R.

Notified on 2 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Victoria C.

Notified on 2 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-08-312013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth36 07719 9726 24020 18827 885     
Balance Sheet
Cash Bank On Hand    29 23845 99027 44025 09015 40957 583
Current Assets52 35650 42949 42837 10940 33857 09046 33536 79027 10969 283
Debtors      7 195   
Net Assets Liabilities    27 88670 65376 39173 87273 67783 221
Other Debtors      7 195   
Property Plant Equipment    62 46971 91077 26681 13590 07684 470
Total Inventories    11 10011 10011 70011 70011 70011 700
Cash Bank In Hand36 75634 82938 32826 00929 238     
Net Assets Liabilities Including Pension Asset Liability36 07719 9726 24020 18827 885     
Stocks Inventory15 60015 60011 10011 10011 100     
Tangible Fixed Assets24 00315 8551 46563 16462 469     
Reserves/Capital
Called Up Share Capital100100100100100     
Profit Loss Account Reserve35 97719 8726 14020 08827 785     
Shareholder Funds36 07719 9726 24020 18827 885     
Other
Accumulated Amortisation Impairment Intangible Assets    20 00020 00020 00020 00020 00020 000
Accumulated Depreciation Impairment Property Plant Equipment    100 492102 397104 320111 473117 150132 211
Additions Other Than Through Business Combinations Property Plant Equipment     11 3467 27911 02214 6179 456
Average Number Employees During Period    22222 
Creditors    37 08332 08329 05424 05425 55642 987
Dividend Per Share Interim    200     
Finance Lease Liabilities Present Value Total        3 8623 583
Increase From Depreciation Charge For Year Property Plant Equipment     1 9051 9237 1535 67715 061
Intangible Assets Gross Cost    20 00020 00020 00020 00020 00020 000
Net Current Assets Liabilities16 87412 0886 240-8922 49930 82628 17916 7919 15741 738
Number Shares Issued Fully Paid    100100100   
Other Creditors    24 4108 8144 7812 2223 9214 386
Other Inventories    11 10011 10011 70011 70011 70011 700
Other Remaining Borrowings    37 08332 08329 05424 05421 69442 987
Par Value Share 111111   
Property Plant Equipment Gross Cost    162 961174 307181 586192 608207 225216 681
Taxation Social Security Payable    8 12810 8677 97212 5063 82313 186
Total Assets Less Current Liabilities40 87727 9436 24062 27264 968102 736105 44597 92699 233126 208
Total Borrowings    37 08332 08329 05424 05425 55642 987
Trade Creditors Trade Payables    3001 5834032711 743515
Creditors Due After One Year   42 08437 083     
Creditors Due Within One Year35 48238 34143 18880 08537 839     
Fixed Assets24 00315 8551 46563 16462 469     
Instalment Debts Due After5 Years   22 08417 083     
Number Shares Allotted100100100100100     
Provisions For Liabilities Charges4 8007 971        
Value Shares Allotted100100100100100     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-08-31
filed on: 31st, May 2023
Free Download (7 pages)

Company search

Advertisements