Buckabank Farm Limited CUMBRIA


Founded in 2007, Buckabank Farm, classified under reg no. 06125988 is an active company. Currently registered at Buckabank Farm, Dalston CA5 7AB, Cumbria the company has been in the business for seventeen years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 3 directors in the the company, namely Neil B., Stephen B. and Richard B.. In addition one secretary - Stephen B. - is with the firm. As of 26 April 2024, our data shows no information about any ex officers on these positions.

Buckabank Farm Limited Address / Contact

Office Address Buckabank Farm, Dalston
Office Address2 Carlisle
Town Cumbria
Post code CA5 7AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06125988
Date of Incorporation Fri, 23rd Feb 2007
Industry Raising of dairy cattle
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 8th Mar 2024 (2024-03-08)
Last confirmation statement dated Thu, 23rd Feb 2023

Company staff

Neil B.

Position: Director

Appointed: 23 December 2013

Stephen B.

Position: Secretary

Appointed: 23 February 2007

Stephen B.

Position: Director

Appointed: 23 February 2007

Richard B.

Position: Director

Appointed: 23 February 2007

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Stephen B. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Neil B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Richard B., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Neil B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
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 Hand      10 607291 588
Current Assets788 380838 558933 040915 5481 014 8961 072 7091 313 9291 369 857
Debtors98 82792 598146 49793 893213 301228 669212 904233 324
Net Assets Liabilities39 573-9 77616 099156 054136 225216 706365 519746 475
Other Debtors14 25518 02358 02048 471172 266181 976110 937111 286
Property Plant Equipment916 598839 644787 280812 119812 026899 9271 276 8671 359 298
Total Inventories689 553745 960786 543821 655801 595844 0401 090 418844 945
Other
Accumulated Amortisation Impairment Intangible Assets78 62878 62878 62880 11386 54799 381117 827144 815
Accumulated Depreciation Impairment Property Plant Equipment329 977402 741472 191506 734600 914661 781730 362807 948
Additions Other Than Through Business Combinations Intangible Assets   29 69029 75030 20036 46041 273
Additions Other Than Through Business Combinations Property Plant Equipment 65 21050 280176 88594 087150 268520 670197 518
Average Number Employees During Period43333333
Bank Borrowings797 452884 925409 8731 155 5051 179 1791 190 9111 639 2491 552 310
Bank Overdrafts519 565482 713455 17281 252222 938260 277  
Creditors827 178928 681441 3911 206 7421 209 3891 227 7351 678 4451 571 475
Deferred Income29 72627 05024 68522 59120 73119 07317 59016 263
Disposals Decrease In Depreciation Impairment Property Plant Equipment -23 426-23 211-45 296 -1 050-25 783-18 333
Disposals Property Plant Equipment -69 400-33 194-117 503 -1 500-75 150-37 500
Finance Lease Liabilities Present Value Total19 12716 7066 83328 6469 47917 75121 6062 902
Financial Assets    14 87529 75044 62559 500
Fixed Assets  787 280840 324878 422998 5631 408 3921 519 983
Further Item Creditors Component Total Creditors 252 214322 067841 004855 828660 8371 060 9661 015 675
Increase From Amortisation Charge For Year Intangible Assets   1 4856 43412 83418 44626 988
Increase From Depreciation Charge For Year Property Plant Equipment 96 19092 66179 83994 18061 91794 36495 919
Intangible Assets   28 20551 52168 88686 900101 185
Intangible Assets Gross Cost78 62878 62878 628108 318138 067168 267204 727246 000
Net Current Assets Liabilities24 742141 717-255 824633 822578 742576 066944 261993 101
Other Creditors7 9297 5665 7496 2545 8315 7326 5177 329
Other Remaining Borrowings78 12377 7217 357  8 932  
Property Plant Equipment Gross Cost1 246 5751 242 3851 259 4711 318 8531 412 9401 561 7092 007 2282 167 246
Provisions For Liabilities Balance Sheet Subtotal74 58962 45673 966111 350111 550130 188308 689195 134
Taxation Social Security Payable58       
Total Assets Less Current Liabilities941 340981 361531 4561 474 1461 457 1641 574 6292 352 6532 513 084
Total Borrowings797 452901 631416 7061 184 1511 188 6581 208 6621 660 8551 555 212
Trade Creditors Trade Payables30 74748 14487 10089 648112 30799 609222 891256 137
Trade Debtors Trade Receivables84 57274 57588 47745 42241 03546 693101 967122 038
Amount Specific Advance Or Credit Directors  16 7636 1458 152125 0887 1254 138
Amount Specific Advance Or Credit Made In Period Directors  21 22020 46926 38526 60015 72129 858
Amount Specific Advance Or Credit Repaid In Period Directors   -9 324-14 528-5 752-8 596-14 996

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Friday 23rd February 2024
filed on: 28th, February 2024
Free Download (3 pages)

Company search

Advertisements