Cowslip Valley Farms Limited IPSWICH


Founded in 1985, Cowslip Valley Farms, classified under reg no. 01896854 is an active company. Currently registered at Cowslip Farm IP6 9JA, Ipswich the company has been in the business for thirty nine years. Its financial year was closed on Tuesday 30th April and its latest financial statement was filed on Sun, 30th Apr 2023.

The firm has 3 directors, namely Robert C., Jianguo X. and Pik L.. Of them, Robert C., Jianguo X., Pik L. have been with the company the longest, being appointed on 19 May 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Caryl T. who worked with the the firm until 1 July 1997.

Cowslip Valley Farms Limited Address / Contact

Office Address Cowslip Farm
Office Address2 Witnesham
Town Ipswich
Post code IP6 9JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01896854
Date of Incorporation Tue, 19th Mar 1985
Industry Operation of sports facilities
End of financial Year 30th April
Company age 39 years old
Account next due date Fri, 31st Jan 2025 (282 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 17th Jul 2024 (2024-07-17)
Last confirmation statement dated Mon, 3rd Jul 2023

Company staff

Robert C.

Position: Director

Appointed: 19 May 2022

Jianguo X.

Position: Director

Appointed: 19 May 2022

Pik L.

Position: Director

Appointed: 19 May 2022

Anthony T.

Position: Director

Resigned: 19 May 2022

Caryl T.

Position: Secretary

Resigned: 01 July 1997

Julian P.

Position: Director

Appointed: 01 August 2018

Resigned: 19 May 2022

Andrew C.

Position: Director

Appointed: 01 August 2018

Resigned: 19 May 2022

Katharine C.

Position: Director

Appointed: 19 March 2018

Resigned: 19 May 2022

Jennifer H.

Position: Director

Appointed: 07 April 2017

Resigned: 19 May 2022

Jennifer H.

Position: Secretary

Appointed: 01 July 1997

Resigned: 19 May 2022

Caryl T.

Position: Director

Appointed: 17 September 1991

Resigned: 20 May 2002

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As we identified, there is Green Valley Leisure Resorts Limited from Exmouth, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Anthony T. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Green Valley Leisure Resorts Limited

28 Alexandra Terrace, Exmouth, EX8 1BD, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 14015404
Notified on 19 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony T.

Notified on 6 April 2016
Ceased on 19 May 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand15719386 073361 038275 299144 441
Current Assets310 284470 125525 486524 576450 001301 636
Debtors261 852444 762416 472159 005157 529135 094
Net Assets Liabilities103 205154 743193 965125 742391 175385 205
Other Debtors261 852437 965415 91127 743  
Property Plant Equipment832 0141 089 4011 081 9951 110 3741 553 6042 059 792
Total Inventories48 27525 17022 9414 53317 17322 101
Other
Accrued Liabilities   39 85224 34824 127
Accumulated Depreciation Impairment Property Plant Equipment446 769473 028437 923461 799495 058560 750
Additions Other Than Through Business Combinations Property Plant Equipment 90 76117 43852 255476 489571 880
Amounts Owed By Related Parties     44 856
Amounts Owed To Related Parties   251 867149 9841 525 065
Average Number Employees During Period 3654253634
Bank Borrowings   43 33333 333 
Bank Borrowings Overdrafts611 050611 050 43 333  
Bank Overdrafts   2  
Creditors611 050611 050611 986655 31933 3331 936 725
Deferred Income   83 01789 945145 686
Increase From Depreciation Charge For Year Property Plant Equipment 26 25923 79123 87633 25965 692
Net Current Assets Liabilities-117 759-323 608-276 044-329 313-1 110 139-1 635 089
Other Creditors350 749684 399611 986379 672502 556146 452
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  58 896   
Other Disposals Property Plant Equipment 100 00059 948   
Other Inventories   4 53317 17322 101
Other Remaining Borrowings   611 986615 000 
Other Taxation Social Security Payable4 14815 78458 0613 662  
Prepayments   119 835147 79179 279
Property Plant Equipment Gross Cost1 278 7831 562 4281 519 9181 572 1732 048 6622 620 542
Provisions For Liabilities Balance Sheet Subtotal    18 95739 498
Taxation Social Security Payable   3 66298 74645 771
Total Assets Less Current Liabilities714 255765 793805 951781 061443 465424 703
Total Borrowings   655 31933 333 
Total Increase Decrease From Revaluations Property Plant Equipment 292 885    
Trade Creditors Trade Payables19 56361 63168 01289 15069 56149 624
Trade Debtors Trade Receivables 6 79756111 4269 73810 959

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, October 2023
Free Download (12 pages)

Company search

Advertisements