Cuckoowood Farm Limited SALISBURY


Cuckoowood Farm started in year 2002 as Private Limited Company with registration number 04429071. The Cuckoowood Farm company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Salisbury at Hitchcock House Hilltop Park. Postal code: SP3 4UF. Since 8th March 2005 Cuckoowood Farm Limited is no longer carrying the name Beale Park Leisure.

At the moment there are 4 directors in the the firm, namely Elisia T., John-Remy T. and John T. and others. In addition one secretary - John T. - is with the company. As of 30 April 2024, there was 1 ex director - David T.. There were no ex secretaries.

Cuckoowood Farm Limited Address / Contact

Office Address Hitchcock House Hilltop Park
Office Address2 Devizes Road
Town Salisbury
Post code SP3 4UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04429071
Date of Incorporation Wed, 1st May 2002
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Elisia T.

Position: Director

Appointed: 19 March 2020

John-Remy T.

Position: Director

Appointed: 19 March 2020

John T.

Position: Director

Appointed: 01 May 2002

John T.

Position: Secretary

Appointed: 01 May 2002

Cherry T.

Position: Director

Appointed: 01 May 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 01 May 2002

Resigned: 01 May 2002

David T.

Position: Director

Appointed: 01 May 2002

Resigned: 11 February 2005

Combined Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 May 2002

Resigned: 01 May 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 01 May 2002

Resigned: 01 May 2002

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we identified, there is Cherry T. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is John T. This PSC owns 25-50% shares and has 25-50% voting rights.

Cherry T.

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

John T.

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

Company previous names

Beale Park Leisure March 8, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-07-312020-07-312021-07-312022-07-31
Net Worth45 3968 73616 636      
Balance Sheet
Cash Bank On Hand  1 022209     
Current Assets109 200118 614152 319154 126147 787158 248164 490  
Debtors85 16390 52250 29652 91746 78757 24863 49069 90287 052
Net Assets Liabilities  16 6367 212-47 042-86 689-156 859-150 308-172 361
Other Debtors  47 92047 92040 00040 96448 47941 32243 687
Property Plant Equipment  80 57868 44361 48178 03783 29384 529113 002
Total Inventories  101 000101 000101 000101 000101 000101 200146 338
Cash Bank In Hand232331 023      
Net Assets Liabilities Including Pension Asset Liability45 3968 73616 636      
Stocks Inventory24 01427 859101 000      
Tangible Fixed Assets110 199104 28680 578      
Reserves/Capital
Called Up Share Capital111      
Profit Loss Account Reserve45 3958 73516 635      
Shareholder Funds45 3968 73616 636      
Other
Accumulated Amortisation Impairment Intangible Assets  50 00150 00150 00150 00150 00150 00150 001
Accumulated Depreciation Impairment Property Plant Equipment  123 242135 377152 293169 237184 184199 297212 294
Additions Other Than Through Business Combinations Property Plant Equipment    15 91733 50020 202  
Amounts Owed By Associates       3 000 
Amounts Owed By Group Undertakings Participating Interests       3 000 
Amounts Owed To Associates        22 725
Bank Borrowings  10 8982 538  14 530  
Bank Borrowings Overdrafts      14 53011 5008 500
Bank Overdrafts  89 14090 27297 815130 095137 392  
Creditors  202 752204 661254 66117 17322 41711 50027 975
Current Tax For Period  280141     
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -134-2 813-9 047-5 7974 148  
Deferred Tax Liabilities  -99510 6961 649-5 797-15 825  
Depreciation Rate Used For Property Plant Equipment       2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -2 327    
Disposals Property Plant Equipment    -5 963    
Finance Lease Liabilities Present Value Total     17 1737 8877 88819 475
Increase From Depreciation Charge For Year Property Plant Equipment   12 13519 24316 94414 94715 11312 997
Intangible Assets Gross Cost  50 00150 00150 00150 00150 00150 00150 001
Net Current Assets Liabilities-43 075-81 907-50 433-50 535-106 874-151 701-217 734  
Nominal Value Allotted Share Capital      11 
Number Shares Issued Fully Paid       100 
Other Creditors  62 07391 458120 186149 298196 401360 879245 216
Other Payables Accrued Expenses  3 5002 5503 0001 2501 950  
Other Taxation Payable       532 
Par Value Share 00    0 
Property Plant Equipment Gross Cost  203 820203 820213 774247 274267 477283 826325 296
Provisions For Liabilities Balance Sheet Subtotal  13 50910 6961 649-4 148   
Taxation Social Security Payable  15 6638 1642 523    
Tax Tax Credit On Profit Or Loss On Ordinary Activities  146-2 672-9 047 4 148  
Total Additions Including From Business Combinations Property Plant Equipment       16 34941 470
Total Assets Less Current Liabilities67 12422 37930 14517 908-45 393-73 664-134 442  
Total Borrowings  100 03892 81097 81517 17322 417  
Total Deferred Tax Expense Credit      4 148  
Trade Creditors Trade Payables  21 1989 53731 13721 42836 72522 67250 818
Trade Debtors Trade Receivables  2 3774 9976 78716 28415 01125 58043 365
Useful Life Intangible Assets Years       22
Creditors Due After One Year1 250        
Creditors Due Within One Year152 275200 521202 752      
Fixed Assets110 199104 28680 578      
Number Shares Allotted100100100      
Provisions For Liabilities Charges20 47813 64313 509      
Value Shares Allotted111      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st July 2022
filed on: 28th, April 2023
Free Download (8 pages)

Company search

Advertisements