Conington Farms Limited CAMBRIDGE


Conington Farms started in year 1954 as Private Limited Company with registration number 00532978. The Conington Farms company has been functioning successfully for seventy years now and its status is active. The firm's office is based in Cambridge at Grange Farm, Elsworth Road. Postal code: CB23 4LW.

The company has 3 directors, namely Graham L., Georgina L. and Robert L.. Of them, Robert L. has been with the company the longest, being appointed on 31 December 1991 and Graham L. has been with the company for the least time - from 25 July 2023. As of 27 April 2024, there was 1 ex director - Leslie L.. There were no ex secretaries.

Conington Farms Limited Address / Contact

Office Address Grange Farm, Elsworth Road
Office Address2 Conington
Town Cambridge
Post code CB23 4LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00532978
Date of Incorporation Fri, 7th May 1954
Industry Mixed farming
End of financial Year 31st May
Company age 70 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Robert L.

Position: Secretary

Resigned:

Graham L.

Position: Director

Appointed: 25 July 2023

Georgina L.

Position: Director

Appointed: 16 November 1998

Robert L.

Position: Director

Appointed: 31 December 1991

Leslie L.

Position: Director

Appointed: 31 December 1991

Resigned: 16 November 1998

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats researched, there is Robert L. The abovementioned PSC and has 75,01-100% shares.

Robert L.

Notified on 7 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand 22 576  
Current Assets261 690297 914293 378308 518
Debtors31 20521 24311 96824 602
Net Assets Liabilities298 053343 339367 327354 936
Property Plant Equipment162 923142 655180 876 
Total Inventories230 485254 095281 410283 916
Other
Accumulated Amortisation Impairment Intangible Assets6 797272340 
Accumulated Depreciation Impairment Property Plant Equipment228 892212 130226 108116 142
Average Number Employees During Period3333
Creditors110 60684 63895 957102 846
Disposals Decrease In Depreciation Impairment Property Plant Equipment 32 295  
Disposals Property Plant Equipment 44 855  
Fixed Assets163 528143 192181 345164 731
Increase Decrease Due To Transfers Between Classes Intangible Assets -6 593  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment 1 825  
Increase From Amortisation Charge For Year Intangible Assets 6868 
Increase From Depreciation Charge For Year Property Plant Equipment 13 75513 9783 244
Intangible Assets476408340 
Intangible Assets Gross Cost7 273680680 
Investments Fixed Assets129129129129
Net Current Assets Liabilities261 690213 276197 421205 672
Other Increase Decrease In Amortisation Impairment Intangible Assets -6 593  
Other Increase Decrease In Depreciation Impairment Property Plant Equipment 1 778  
Property Plant Equipment Gross Cost391 815354 785406 984 
Provisions For Liabilities Balance Sheet Subtotal16 55913 12911 43915 467
Total Additions Including From Business Combinations Property Plant Equipment 6 00052 199 
Total Assets Less Current Liabilities425 218441 106378 766370 403
Accrued Liabilities  1 5001 575
Bank Borrowings Overdrafts  33 11748 810
Corporation Tax Payable  8 1911 544
Disposals Decrease In Amortisation Impairment Intangible Assets   340
Disposals Intangible Assets   680
Investments  129129
Loans From Directors  43 72035 840
Number Shares Issued But Not Fully Paid   100
Other Creditors   80
Other Taxation Social Security Payable  546396
Par Value Share   1
Recoverable Value-added Tax  854876
Trade Creditors Trade Payables  8 88314 601
Trade Debtors Trade Receivables  11 11423 726

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 5th, February 2024
Free Download (10 pages)

Company search

Advertisements