Craigley Farms Ltd CASTLE DOUGLAS


Founded in 2007, Craigley Farms, classified under reg no. SC330850 is an active company. Currently registered at Craigley DG7 1SR, Castle Douglas the company has been in the business for 17 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since October 15, 2018 Craigley Farms Ltd is no longer carrying the name Craigley Farming Company.

There is a single director in the company at the moment - Robert W., appointed on 1 August 2017. In addition, a secretary was appointed - Alan W., appointed on 11 January 2018. Currenlty, the company lists one former director, whose name is Alan W. and who left the the company on 1 August 2017. In addition, there is one former secretary - Robert W. who worked with the the company until 1 August 2017.

Craigley Farms Ltd Address / Contact

Office Address Craigley
Office Address2 Gelston
Town Castle Douglas
Post code DG7 1SR
Country of origin United Kingdom

Company Information / Profile

Registration Number SC330850
Date of Incorporation Wed, 12th Sep 2007
Industry Raising of dairy cattle
Industry Other mining and quarrying
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 26th Sep 2024 (2024-09-26)
Last confirmation statement dated Tue, 12th Sep 2023

Company staff

Alan W.

Position: Secretary

Appointed: 11 January 2018

Robert W.

Position: Director

Appointed: 01 August 2017

Robert W.

Position: Secretary

Appointed: 12 September 2007

Resigned: 01 August 2017

Alan W.

Position: Director

Appointed: 12 September 2007

Resigned: 01 August 2017

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we researched, there is Alan W. This PSC and has 75,01-100% shares. The second entity in the PSC register is Robert W. This PSC and has 75,01-100% voting rights. Then there is Shona W., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares.

Alan W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Robert W.

Notified on 1 August 2017
Nature of control: 75,01-100% voting rights

Shona W.

Notified on 6 April 2016
Ceased on 7 April 2016
Nature of control: 25-50% shares

Company previous names

Craigley Farming Company October 15, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth431 267701 694       
Balance Sheet
Cash Bank On Hand  192 78540 574975 362168 42629 69952 085
Current Assets1 048 564131 7051 528 1932 432 5872 110 4042 355 9412 221 9842 304 2632 729 130
Debtors964 103100 4251 335 408242 730232 488277 058328 898365 793501 677
Net Assets Liabilities  978 0321 058 187958 9381 281 2671 281 7291 506 6602 339 170
Other Debtors  1 324 18628 09030 9548 45421 92825 04234 597
Property Plant Equipment  79 7281 010 0581 456 0421 490 7661 442 4201 661 3381 954 292
Total Inventories   2 149 2831 877 9072 003 5211 724 6601 908 7712 175 368
Cash Bank In Hand84 46131 280       
Net Assets Liabilities Including Pension Asset Liability431 267701 694       
Tangible Fixed Assets41 10034 935       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve431 167701 594       
Shareholder Funds431 267701 694       
Other
Accumulated Amortisation Impairment Intangible Assets    12 41033 67655 00055 00055 000
Accumulated Depreciation Impairment Property Plant Equipment  35 69471 956184 541317 066476 300651 944840 860
Additions Other Than Through Business Combinations Intangible Assets    55 000    
Additions Other Than Through Business Combinations Property Plant Equipment   978 292563 114200 071120 910409 243519 469
Amounts Owed To Related Parties     1 126 8911 276 1411 327 9941 554 572
Average Number Employees During Period  161516161719
Bank Borrowings    200 0001 347 151820 018618 14984 370
Bank Overdrafts    113 552    
Creditors  616 81718 721204 8461 370 425839 501699 407200 623
Deferred Income      15 59814 44512 278
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -284-20 206-3 098-6 538-18 453
Disposals Property Plant Equipment   -11 700-4 545-32 822-10 022-14 681-37 599
Finance Lease Liabilities Present Value Total   18 7214 84623 2743 88566 813103 975
Fixed Assets195 4581 272 596 1 010 0581 498 6323 783 2683 716 1103 943 2884 236 242
Further Item Creditors Component Total Creditors    200 000228 770400 277198 15434 373
Increase From Amortisation Charge For Year Intangible Assets    12 41021 26621 324  
Increase From Depreciation Charge For Year Property Plant Equipment   36 262112 869152 731162 332182 182207 369
Intangible Assets    42 59021 324   
Intangible Assets Gross Cost    55 00055 00055 00055 00055 000
Investments Fixed Assets154 3581 237 661   2 271 1782 273 6902 281 9502 281 950
Investments In Subsidiaries    2 271 1782 271 1782 273 6902 281 9502 281 950
Net Current Assets Liabilities340 177-565 318911 37697 652-316 186-1 030 105-1 492 093-1 597 424-1 387 639
Other Creditors  3 00668 076133 603132 712126 448192 511191 443
Other Remaining Borrowings  298 7301 827 9251 844 7411 557 9321 598 4591 579 7681 608 055
Property Plant Equipment Gross Cost  115 4221 082 0141 640 5831 807 8321 918 7202 313 2822 795 152
Provisions For Liabilities Balance Sheet Subtotal  13 07230 80218 662101 471102 787139 797308 810
Redeemable Preference Shares Liability  290 000290 000290 000290 000290 000290 000290 000
Taxation Social Security Payable   5 173     
Total Assets Less Current Liabilities535 635707 278991 1041 107 7101 182 4462 753 1632 224 0172 345 8642 848 603
Total Borrowings  588 73018 721204 8461 370 425823 903684 962188 345
Trade Creditors Trade Payables  5124 39425 426211 866211 496370 718284 527
Trade Debtors Trade Receivables  11 222214 640201 534268 604306 970340 751467 080
Creditors Due After One Year97 859        
Creditors Due Within One Year708 387697 023       
Number Shares Allotted290 100290 100       
Par Value Share 1       
Provisions For Liabilities Charges6 5095 584       
Value Shares Allotted290 100290 100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on May 12, 2023: 1290200.00 GBP
filed on: 7th, November 2023
Free Download (3 pages)

Company search

Advertisements