Cowindale Feeds Limited CARMARTHEN


Cowindale Feeds started in year 2004 as Private Limited Company with registration number 05169961. The Cowindale Feeds company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Carmarthen at Penbontbren Lane. Postal code: SA33 5ED.

Currently there are 2 directors in the the company, namely Heather D. and John M.. In addition one secretary - Heather D. - is with the firm. As of 29 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the SA33 5ED postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1088048 . It is located at Penbontbren, Llysonnen Road, Carmarthen with a total of 8 carsand 8 trailers.

Cowindale Feeds Limited Address / Contact

Office Address Penbontbren Lane
Office Address2 Llysonnen Road
Town Carmarthen
Post code SA33 5ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 05169961
Date of Incorporation Mon, 5th Jul 2004
Industry
Industry Manufacture of prepared feeds for farm animals
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (32 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Heather D.

Position: Director

Appointed: 05 July 2004

Heather D.

Position: Secretary

Appointed: 05 July 2004

John M.

Position: Director

Appointed: 05 July 2004

7side Nominees Limited

Position: Corporate Director

Appointed: 05 July 2004

Resigned: 05 July 2004

Dye & Durham Secretarial Limited

Position: Corporate Secretary

Appointed: 05 July 2004

Resigned: 05 July 2004

People with significant control

The list of PSCs who own or control the company includes 2 names. As we found, there is John M. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Heather D. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

John M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Heather D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Current Assets1 624 1711 825 6972 353 1152 351 5052 167 6372 445 9232 637 942
Debtors1 598 6361 798 9432 333 1152 339 5052 154 6372 432 9232 629 742
Net Assets Liabilities1 082 7141 380 6211 660 2961 930 7642 192 1732 389 2281 956 041
Other Debtors71 687257 068251 951307 252239 947232 306227 148
Property Plant Equipment2 254 1972 153 9982 409 0442 474 6132 789 2072 689 2662 445 703
Total Inventories25 53526 75420 00012 00013 00013 0008 200
Other
Audit Fees Expenses2 000      
Other Non-audit Services Fees4 500      
Accumulated Amortisation Impairment Intangible Assets62 43862 43862 43862 43862 43862 438 
Accumulated Depreciation Impairment Property Plant Equipment1 173 4841 350 0191 496 5891 667 0641 803 8301 960 2972 203 860
Additions Other Than Through Business Combinations Property Plant Equipment 76 336     
Amounts Owed To Related Parties33 63328 279     
Amount Specific Bank Loan1 069 418945 011     
Average Number Employees During Period88101091111
Bank Borrowings951 678945 1431 054 9241 207 0461 377 5201 272 7731 109 910
Bank Overdrafts322 762270 879581 675401 896123 486258 724491 615
Creditors1 163 420937 6351 021 1901 190 1841 407 8891 234 4131 012 742
Depreciation Expense Property Plant Equipment210 317176 534     
Finance Lease Liabilities Present Value Total211 74283 56657 671107 979183 186128 03670 859
Further Item Creditors Component Total Creditors621 255534 414     
Increase From Depreciation Charge For Year Property Plant Equipment 176 534156 474170 475192 893156 467243 563
Intangible Assets Gross Cost62 43862 43862 43862 43862 43862 438 
Net Current Assets Liabilities87 132241 628334 271728 665925 8821 026 631641 535
Other Creditors210 569177 62772 962148 18768 36883 32352 883
Other Inventories25 53526 754     
Prepayments14 74016 933     
Property Plant Equipment Gross Cost3 427 6813 504 0173 905 6334 141 6774 593 0374 649 563 
Provisions For Liabilities Balance Sheet Subtotal95 19577 37061 82982 330115 02792 256118 455
Taxation Social Security Payable2 8112 154     
Total Assets Less Current Liabilities2 341 3292 395 6262 743 3153 203 2783 715 0893 715 8973 087 238
Total Borrowings1 163 4201 428 9001 753 7691 771 5611 759 6561 714 6831 729 561
Trade Creditors Trade Payables699 768817 0821 064 990840 594783 592774 1631 199 135
Trade Debtors Trade Receivables1 512 2091 541 8752 081 1642 032 2531 914 6902 200 6172 402 594
Amount Specific Advance Or Credit Directors-16 817-14 139     
Amount Specific Advance Or Credit Made In Period Directors30 63940 630     
Amount Specific Advance Or Credit Repaid In Period Directors-47 186-37 952     
Bank Borrowings Overdrafts 854 069963 5191 082 2051 224 7031 106 377941 883
Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 904 56 127  
Disposals Property Plant Equipment  11 059 69 969  
Fixed Assets 2 153 9982 409 0442 474 6132 789 2072 689 2662 445 703
Increase Decrease In Property Plant Equipment  35 000114 419221 940  
Other Taxation Social Security Payable 98 095148 31352 68238 02881 53627 570
Total Additions Including From Business Combinations Property Plant Equipment  412 675236 044521 32956 526 

Transport Operator Data

Penbontbren
Address Llysonnen Road
City Carmarthen
Post code SA33 5ED
Vehicles 8
Trailers 8

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 22nd, June 2023
Free Download (12 pages)

Company search