Boscastle Farm Shop Ltd BOSCASTLE


Boscastle Farm Shop started in year 2012 as Private Limited Company with registration number 07914207. The Boscastle Farm Shop company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Boscastle at Hillsborough. Postal code: PL35 0HH.

The firm has 2 directors, namely Jacqueline H., Robin H.. Of them, Jacqueline H., Robin H. have been with the company the longest, being appointed on 18 January 2012. As of 29 April 2024, there were 2 ex directors - Mark C., Nicola C. and others listed below. There were no ex secretaries.

Boscastle Farm Shop Ltd Address / Contact

Office Address Hillsborough
Office Address2 St Juliot
Town Boscastle
Post code PL35 0HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07914207
Date of Incorporation Wed, 18th Jan 2012
Industry Other retail sale of food in specialised stores
End of financial Year 31st January
Company age 12 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Jacqueline H.

Position: Director

Appointed: 18 January 2012

Robin H.

Position: Director

Appointed: 18 January 2012

Mark C.

Position: Director

Appointed: 18 January 2012

Resigned: 30 December 2016

Nicola C.

Position: Director

Appointed: 18 January 2012

Resigned: 30 December 2016

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats discovered, there is Jacqueline H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Mark C. This PSC and has 25-50% voting rights. Then there is Nicola C., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Jacqueline H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Nicola C.

Notified on 6 April 2016
Nature of control: 25-50% 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 Worth104 992110 497       
Balance Sheet
Cash Bank On Hand  23 61771 092151 108234 565205 262319 116375 262
Current Assets25 19134 81459 878102 659181 318277 106244 666414 983 
Debtors  2 1013 2172 5604 69110 68049 10831 446
Net Assets Liabilities  153 123165 179242 554287 497348 699501 524533 878
Other Debtors  2 1013 2172 5604 69110 68047 50031 446
Property Plant Equipment  338 180331 401312 367292 000288 412308 871282 392
Total Inventories  34 16028 35027 65037 85028 72546 75842 650
Cash Bank In Hand15 19110 147       
Net Assets Liabilities Including Pension Asset Liability104 992110 497       
Stocks Inventory10 00024 667       
Tangible Fixed Assets346 300345 178       
Reserves/Capital
Called Up Share Capital500500       
Profit Loss Account Reserve104 492109 997       
Shareholder Funds104 992110 497       
Other
Accrued Liabilities      5 8717 869 
Accrued Liabilities Deferred Income  12 3667 9038 16513 8625 871  
Accrued Liabilities Not Expressed Within Creditors Subtotal       95 51090 026
Accumulated Depreciation Impairment Property Plant Equipment  101 519134 575165 608195 837214 985228 479260 628
Additions Other Than Through Business Combinations Property Plant Equipment       55 595 
Average Number Employees During Period  24232525252929
Bank Borrowings      25 000  
Creditors  123 827144 135119 205157 62041 40095 51083 613
Deferred Income      101 23695 510 
Depreciation Rate Used For Property Plant Equipment   15151515 15
Disposals Decrease In Depreciation Impairment Property Plant Equipment       -20 368 
Disposals Property Plant Equipment       -21 642 
Financial Commitments Other Than Capital Commitments      102 49298 222 
Finished Goods Goods For Resale      28 72546 758 
Fixed Assets346 300345 178338 180331 401312 367292 000288 412  
Increase From Depreciation Charge For Year Property Plant Equipment   33 05631 03230 22919 14833 86232 149
Net Current Assets Liabilities-97 626-100 146-63 949-41 47662 113119 486203 266310 391 
Nominal Value Allotted Share Capital      500600100
Number Shares Issued Fully Paid      500600100
Other Creditors      25 0007 8685 348
Other Provisions Balance Sheet Subtotal       22 22824 233
Other Taxation Payable       70 49664 169
Par Value Share 1     11
Prepayments      446624 
Property Plant Equipment Gross Cost  439 699465 976477 974487 836503 397537 350543 020
Provisions For Liabilities Balance Sheet Subtotal  121 108124 746131 926123 989117 97922 228 
Taxation Social Security Payable      6 55410 857 
Total Additions Including From Business Combinations Property Plant Equipment        5 670
Total Assets Less Current Liabilities248 674245 032274 231289 925374 480411 486491 678619 262 
Total Borrowings      25 000  
Trade Creditors Trade Payables  24 13035 34736 03922 61928 97626 22714 096
Trade Debtors Trade Receivables       984 
Useful Life Property Plant Equipment Years        4
Advances Credits Directors 64 58634 05656 56432 76511 530   
Advances Credits Made In Period Directors  117 71836 50623 79921 235   
Advances Credits Repaid In Period Directors  87 18859 014     
Amount Specific Advance Or Credit Directors      -7 611-47 400 
Amount Specific Advance Or Credit Made In Period Directors       -129 789 
Amount Specific Advance Or Credit Repaid In Period Directors      3 91990 000 
Accruals Deferred Income143 682134 535       
Creditors Due Within One Year122 817134 960       
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 25 586       
Tangible Fixed Assets Cost Or Valuation396 390421 976       
Tangible Fixed Assets Depreciation50 09076 798       
Tangible Fixed Assets Depreciation Charged In Period 26 708       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Confirmation statement with no updates 2024/01/18
filed on: 31st, January 2024
Free Download (3 pages)

Company search

Advertisements