Clifford Moor Farm Livery Ltd HARROGATE


Clifford Moor Farm Livery started in year 2014 as Private Limited Company with registration number 09003012. The Clifford Moor Farm Livery company has been functioning successfully for ten years now and its status is active. The firm's office is based in Harrogate at Ground Floor. Postal code: HG1 5PR.

The company has 2 directors, namely Jordanna B., Ryan B.. Of them, Jordanna B., Ryan B. have been with the company the longest, being appointed on 13 May 2022. As of 28 April 2024, there were 2 ex directors - Hazel B., Christopher H. and others listed below. There were no ex secretaries.

Clifford Moor Farm Livery Ltd Address / Contact

Office Address Ground Floor
Office Address2 30 Victoria Avenue
Town Harrogate
Post code HG1 5PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09003012
Date of Incorporation Thu, 17th Apr 2014
Industry Farm animal boarding and care
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

Jordanna B.

Position: Director

Appointed: 13 May 2022

Ryan B.

Position: Director

Appointed: 13 May 2022

Hazel B.

Position: Director

Appointed: 17 April 2014

Resigned: 13 May 2022

Christopher H.

Position: Director

Appointed: 17 April 2014

Resigned: 13 May 2022

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats discovered, there is Ryan B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Jordanna B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Hazel B., who also fulfils the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ryan B.

Notified on 13 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Jordanna B.

Notified on 13 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Hazel B.

Notified on 6 April 2016
Ceased on 13 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Christopher H.

Notified on 6 April 2016
Ceased on 13 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-30
Net Worth-3 4604 367 
Balance Sheet
Cash Bank On Hand 1 9963 378
Current Assets5 9302 5964 128
Net Assets Liabilities 4 367-4 836
Property Plant Equipment 6 2404 680
Total Inventories 600750
Cash Bank In Hand4 5301 996 
Intangible Fixed Assets46 84031 227 
Net Assets Liabilities Including Pension Asset Liability-3 4604 367 
Stocks Inventory1 400600 
Tangible Fixed Assets8 3206 240 
Reserves/Capital
Called Up Share Capital100100 
Profit Loss Account Reserve-3 5604 267 
Shareholder Funds-3 4604 367 
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -220-220
Accumulated Amortisation Impairment Intangible Assets 27 32342 937
Accumulated Depreciation Impairment Property Plant Equipment 4 4105 970
Average Number Employees During Period 23
Creditors 35 47629 037
Fixed Assets55 16037 46720 293
Increase From Amortisation Charge For Year Intangible Assets  15 614
Increase From Depreciation Charge For Year Property Plant Equipment  1 560
Intangible Assets 31 22715 613
Intangible Assets Gross Cost 58 55058 550
Net Current Assets Liabilities-58 620-33 100-24 909
Other Inventories 600750
Property Plant Equipment Gross Cost 10 65010 650
Total Assets Less Current Liabilities-3 4604 587-4 616
Creditors Due Within One Year64 55035 696 
Number Shares Allotted100100 
Par Value Share11 
Intangible Fixed Assets Additions58 550  
Intangible Fixed Assets Aggregate Amortisation Impairment11 710  
Intangible Fixed Assets Amortisation Charged In Period11 710  
Intangible Fixed Assets Cost Or Valuation58 550  
Share Capital Allotted Called Up Paid100  
Tangible Fixed Assets Additions10 650  
Tangible Fixed Assets Cost Or Valuation10 650  
Tangible Fixed Assets Depreciation2 330  
Tangible Fixed Assets Depreciation Charged In Period2 330  
Value Shares Allotted100100 

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 19th, January 2024
Free Download (8 pages)

Company search

Advertisements