Blencogo House Farm Limited CUMBRIA


Blencogo House Farm started in year 2002 as Private Limited Company with registration number 04514544. The Blencogo House Farm company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Cumbria at Blencogo House, Blencogo. Postal code: CA7 0BZ.

Currently there are 3 directors in the the company, namely Michael F., Janet F. and John F.. In addition one secretary - Michael F. - is with the firm. As of 30 April 2024, there was 1 ex director - Hannah F.. There were no ex secretaries.

Blencogo House Farm Limited Address / Contact

Office Address Blencogo House, Blencogo
Office Address2 Wigton
Town Cumbria
Post code CA7 0BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04514544
Date of Incorporation Mon, 19th Aug 2002
Industry Raising of dairy cattle
Industry Support activities for crop production
End of financial Year 31st October
Company age 22 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Michael F.

Position: Director

Appointed: 19 August 2002

Michael F.

Position: Secretary

Appointed: 19 August 2002

Janet F.

Position: Director

Appointed: 19 August 2002

John F.

Position: Director

Appointed: 19 August 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 August 2002

Resigned: 19 August 2002

Hannah F.

Position: Director

Appointed: 19 August 2002

Resigned: 07 August 2014

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 2002

Resigned: 19 August 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats found, there is Michael F. This PSC has 25-50% voting rights and has 25-50% shares.

Michael F.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand197 13061 481117 900224 881399 681178 298
Current Assets480 923430 199446 594512 178814 564486 478
Debtors119 343167 883130 982137 872187 043146 806
Net Assets Liabilities37 34295 940133 116195 479563 587764 947
Other Debtors15 88969 05830 70513 74926 59345 926
Property Plant Equipment671 880825 023811 097770 281873 0261 142 711
Total Inventories164 450200 835197 712149 425227 840161 374
Other
Accrued Liabilities9 06543 28340 96936 19644 72738 310
Accumulated Depreciation Impairment Property Plant Equipment838 822960 5841 049 8821 135 9561 168 6741 281 971
Additions Other Than Through Business Combinations Property Plant Equipment 336 154143 12469 665307 440431 564
Average Number Employees During Period332222
Creditors441 044456 449429 642379 728394 623322 218
Disposals Decrease In Depreciation Impairment Property Plant Equipment -30 121-34 889-20 820-94 039-33 659
Disposals Property Plant Equipment -61 250-67 750-24 408-171 977-49 700
Financial Liabilities3 41742 81029 6891 17645 159 
Fixed Assets   770 281886 8311 239 863
Increase From Depreciation Charge For Year Property Plant Equipment 151 882124 188106 894126 757145 839
Investments Fixed Assets    13 80597 152
Investments In Associates    13 80597 152
Net Current Assets Liabilities-110 133-159 171-136 659-89 473188 51734 346
Other Creditors461 220434 500436 874461 768435 323267 104
Property Plant Equipment Gross Cost1 510 7021 785 6061 860 9801 906 2372 041 7002 424 682
Provisions For Liabilities Balance Sheet Subtotal83 361113 463111 680105 601117 138187 044
Taxation Social Security Payable 6311 0891 0461 1401 158
Total Assets Less Current Liabilities561 747665 852674 438680 8081 075 3481 274 209
Total Borrowings437 627413 639399 953378 552349 464322 218
Trade Creditors Trade Payables78 91455 76440 95052 72372 93772 123
Trade Debtors Trade Receivables103 45498 825100 277124 123160 450100 880

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 12th, February 2024
Free Download (13 pages)

Company search

Advertisements