You are here: bizstats.co.uk > a-z index > B list > BO list

Bozedown Alpacas Limited READING


Founded in 2004, Bozedown Alpacas, classified under reg no. 05103115 is an active company. Currently registered at Bozedown Farm Hardwick Road RG8 7QY, Reading the company has been in the business for twenty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Claire M. and Mary-Jo S.. In addition one secretary - Mary-Jo S. - is with the firm. As of 21 September 2024, there were 2 ex directors - Pamela W., Kenneth W. and others listed below. There were no ex secretaries.

Bozedown Alpacas Limited Address / Contact

Office Address Bozedown Farm Hardwick Road
Office Address2 Whitchurch-on-thames
Town Reading
Post code RG8 7QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05103115
Date of Incorporation Thu, 15th Apr 2004
Industry Raising of other animals
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (265 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Claire M.

Position: Director

Appointed: 17 May 2010

Mary-Jo S.

Position: Director

Appointed: 15 April 2004

Mary-Jo S.

Position: Secretary

Appointed: 15 April 2004

Dmcs Secretaries Limited

Position: Corporate Secretary

Appointed: 15 April 2004

Resigned: 15 April 2004

Pamela W.

Position: Director

Appointed: 15 April 2004

Resigned: 17 May 2010

Kenneth W.

Position: Director

Appointed: 15 April 2004

Resigned: 17 May 2010

Dmcs Directors Limited

Position: Corporate Director

Appointed: 15 April 2004

Resigned: 15 April 2004

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 found, there is Claire M. This PSC has 25-50% voting rights and has 50,01-75% shares. Another entity in the PSC register is Mary S. This PSC owns 25-50% shares and has 25-50% voting rights.

Claire M.

Notified on 13 September 2017
Nature of control: 50,01-75% shares
25-50% voting rights

Mary S.

Notified on 15 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand11 37914 17658 99052 321184 08659 9424 78318 167
Current Assets 734 172790 655669 498577 345442 897339 812313 618
Debtors37 41918 19832 38111 7328 75540 9907 2288 151
Net Assets Liabilities 664 585717 881664 669605 959496 157343 841218 093
Other Debtors  7 0191 3833 7578 3991 885377
Property Plant Equipment46 70336 25227 54151 830165 524191 210157 193130 938
Total Inventories722 073701 798699 284605 445384 504341 965327 801287 300
Other
Accrued Liabilities Deferred Income317226  5811 9272 7955 039
Accumulated Depreciation Impairment Property Plant Equipment229 279241 362250 542267 857294 969292 949326 966356 359
Additions Other Than Through Business Combinations Property Plant Equipment 1 63246941 604140 80655 495 3 138
Average Number Employees During Period    4444
Creditors90 74515 74515 74515 74591 17473 16599 291164 913
Finance Lease Liabilities Present Value Total     17 3116 378 
Fixed Assets 36 25327 54251 831165 525191 211157 194130 939
Further Item Creditors Component Total Creditors  15 74515 74591 17455 85492 913164 913
Increase From Depreciation Charge For Year Property Plant Equipment 12 0839 18017 31527 11227 61834 01729 393
Intangible Assets11111111
Intangible Assets Gross Cost1111111 
Net Current Assets Liabilities 644 077706 084628 583531 608378 111285 938252 067
Number Shares Issued Fully Paid 1 350 0001 350 000500500   
Other Creditors19 64515 74515 74540 18239 19337 02437 45938 585
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     29 638  
Other Disposals Property Plant Equipment     31 829  
Other Taxation Social Security Payable4 4542 98311 816 1 359   
Par Value Share 1111   
Prepayments Accrued Income5 7258 2087 3299 0161 80510 7643 9247 692
Property Plant Equipment Gross Cost275 982277 614278 083319 687460 493484 159484 159487 297
Total Assets Less Current Liabilities 680 330733 626680 414697 133569 322443 132383 006
Trade Creditors Trade Payables32 27528 93725 5717334 60414 9022 68711 549
Trade Debtors Trade Receivables31 6949 99018 0331 3333 19321 8271 41982

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On 2024-04-29 director's details were changed
filed on: 30th, April 2024
Free Download (2 pages)

Company search

Advertisements