Braesteads Farm Limited CUMBRIA


Founded in 1993, Braesteads Farm, classified under reg no. 02785328 is an active company. Currently registered at 100 Highgate LA9 4HN, Cumbria the company has been in the business for thirty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has 2 directors, namely Francis S., Madeleine S.. Of them, Francis S., Madeleine S. have been with the company the longest, being appointed on 1 February 1993. As of 15 May 2024, there was 1 ex director - Dennis K.. There were no ex secretaries.

Braesteads Farm Limited Address / Contact

Office Address 100 Highgate
Office Address2 Kendal
Town Cumbria
Post code LA9 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02785328
Date of Incorporation Mon, 1st Feb 1993
Industry Raising of other cattle and buffaloes
Industry Other mining and quarrying
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Francis S.

Position: Director

Appointed: 01 February 1993

Milne Moser

Position: Corporate Secretary

Appointed: 01 February 1993

Madeleine S.

Position: Director

Appointed: 01 February 1993

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 February 1993

Resigned: 01 February 1993

Dennis K.

Position: Director

Appointed: 01 February 1993

Resigned: 31 January 2005

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we established, there is Francis S. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is Matson Ground Estate Co Ltd that entered Windermere, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Madeleine S., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Francis S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Matson Ground Estate Co Ltd

Estate Office Matson Ground, Windermere, LA23 2NH, England

Legal authority The Law Of England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 00193379
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Madeleine S.

Notified on 6 April 2016
Nature of control: significiant influence or control

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 Hand2 8455 3311622 663643 7283 4964 452
Current Assets206 547271 278211 472181 512145 841135 044160 444103 311
Debtors91 629113 57265 58954 14724 99218 27572 01818 467
Other Debtors 12 87512 2668 2099 2522 91656 6593 108
Property Plant Equipment34 87128 12050 00644 69038 98337 12331 262 
Total Inventories112 073152 375145 721124 702120 785113 04184 93080 392
Other
Accrued Liabilities Deferred Income 21 07218 79823 25114 29224 01916 0588 762
Accumulated Depreciation Impairment Property Plant Equipment47 68954 44039 55445 79551 50256 57656 25061 628
Amounts Owed To Group Undertakings 313 621286 222298 946265 375255 989266 374218 785
Average Number Employees During Period33333422
Bank Borrowings Overdrafts  5 370 5 666   
Creditors302 451345 713316 501331 217297 506282 731296 665230 454
Disposals Decrease In Depreciation Impairment Property Plant Equipment  21 955 1 1006506 178 
Disposals Property Plant Equipment  34 000 2 2006506 187 
Increase From Depreciation Charge For Year Property Plant Equipment 6 7517 0696 2416 8075 7245 8525 378
Net Current Assets Liabilities-95 904-74 435-105 029-149 705-151 665-147 687-136 221-127 143
Number Shares Issued Fully Paid 1 0001 0001 0001 0001 0001 0001 000
Other Creditors  18 88723 25114 292191 138
Other Taxation Social Security Payable  361    652
Par Value Share 1111111
Property Plant Equipment Gross Cost82 56082 56089 56090 48590 48593 69987 51248 116
Total Additions Including From Business Combinations Property Plant Equipment  41 0009252 2003 864 923
Total Assets Less Current Liabilities-61 033-46 315-55 023-105 015-112 682-110 564-104 959-100 336
Trade Creditors Trade Payables 11 0205 6619 02012 1732 53214 2332 117
Trade Debtors Trade Receivables15 72615 72615 72630 2121415 3597 67915 359

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
Free Download (9 pages)

Company search

Advertisements