Coston Hall Farm Limited NORWICH


Founded in 1987, Coston Hall Farm, classified under reg no. 02137534 is an active company. Currently registered at Coston Hall NR9 4DT, Norwich the company has been in the business for 37 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Elizabeth G., John G.. Of them, John G. has been with the company the longest, being appointed on 1 October 2009 and Elizabeth G. has been with the company for the least time - from 14 February 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Coston Hall Farm Limited Address / Contact

Office Address Coston Hall
Office Address2 Barnham Broom
Town Norwich
Post code NR9 4DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02137534
Date of Incorporation Thu, 4th Jun 1987
Industry Mixed farming
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Elizabeth G.

Position: Director

Appointed: 14 February 2024

John G.

Position: Director

Appointed: 01 October 2009

Helen G.

Position: Director

Resigned: 07 February 2024

Mark G.

Position: Director

Appointed: 17 February 2009

Resigned: 07 February 2024

John G.

Position: Director

Appointed: 17 February 2009

Resigned: 07 February 2024

Anna F.

Position: Secretary

Appointed: 17 February 2009

Resigned: 13 June 2016

Anna F.

Position: Director

Appointed: 17 February 2009

Resigned: 13 June 2016

Philip G.

Position: Director

Appointed: 30 March 1991

Resigned: 18 January 2009

Helen G.

Position: Secretary

Appointed: 30 March 1991

Resigned: 17 February 2009

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we established, there is John G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Helen G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Simon C., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

John G.

Notified on 17 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helen G.

Notified on 1 November 2016
Ceased on 7 February 2024
Nature of control: 25-50% voting rights
25-50% shares

Simon C.

Notified on 1 November 2016
Ceased on 17 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-30
Net Worth-42 22990 65276 626-93 638   
Balance Sheet
Cash Bank On Hand   2 602378556556
Current Assets554 458713 527832 4431 068 3061 042 9991 262 2541 373 315
Debtors195 923205 407293 439481 836325 636380 669317 886
Net Assets Liabilities   -93 638100 339726 591826 092
Other Debtors   320 927108 798148 44795 608
Property Plant Equipment   1 512 5781 417 3431 432 8441 420 096
Total Inventories   583 868716 985881 0291 054 873
Cash Bank In Hand100 1 2242 602   
Net Assets Liabilities Including Pension Asset Liability-42 22990 65276 626-93 638   
Stocks Inventory358 435508 120537 780583 868   
Tangible Fixed Assets790 951900 3211 002 9261 512 578   
Reserves/Capital
Called Up Share Capital2 0002 0002 0002 000   
Profit Loss Account Reserve-44 22988 65274 626-95 638   
Shareholder Funds-42 22990 65276 626-93 638   
Other
Name Or Location Accountants Office    134  
Accrued Liabilities    39 30020 71464 169
Accumulated Depreciation Impairment Property Plant Equipment   284 507413 375532 279584 127
Additions Other Than Through Business Combinations Property Plant Equipment    57 208155 503272 350
Average Number Employees During Period   6666
Bank Borrowings   571 000951 511903 926863 683
Bank Overdrafts   319 54497 462129 162171 671
Creditors   1 259 1541 722 8421 038 853992 755
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -14 320-3 580-84 703
Disposals Property Plant Equipment    -23 575-21 100-233 250
Finance Lease Liabilities Present Value Total   239 907176 856134 927129 072
Financial Assets    11 39211 39211 392
Financial Liabilities   448 247594 475  
Fixed Assets957 7931 084 2911 216 7691 722 6091 428 7351 444 2361 431 488
Increase From Depreciation Charge For Year Property Plant Equipment    143 188122 484136 551
Investments Fixed Assets166 842183 970213 843210 031   
Investments In Associates   198 639   
Net Current Assets Liabilities44 254-21 11648 643-557 093-200 029321 208387 359
Number Shares Issued Fully Paid    2 000402 000402 000
Other Creditors   164 48039 300  
Other Inventories   583 868716 985881 0291 054 873
Other Remaining Borrowings    45 000158 598132 390
Par Value Share 111 11
Prepayments    1 2164 465 
Property Plant Equipment Gross Cost   1 797 0851 830 7201 965 1232 004 223
Taxation Social Security Payable   1 5628 3813 602 
Total Assets Less Current Liabilities1 002 0471 063 1751 265 4121 165 5161 823 1811 765 4441 818 847
Total Borrowings   810 9071 128 3671 038 853992 755
Trade Creditors Trade Payables   907 040279 203428 402462 312
Trade Debtors Trade Receivables   160 909215 622227 757222 278
Director Remuneration    63 91574 60894 096
Creditors Due After One Year1 044 276972 5231 188 7861 259 154   
Creditors Due Within One Year510 204734 643783 8001 625 399   
Instalment Debts Due After5 Years 318 750     
Number Shares Allotted2 0002 0002 0002 000   
Value Shares Allotted2 0002 0002 0002 000   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 13th, December 2023
Free Download (14 pages)

Company search

Advertisements