Estate Country Feeds Limited KIDDERMINSTER


Estate Country Feeds started in year 2014 as Private Limited Company with registration number 08886115. The Estate Country Feeds company has been functioning successfully for ten years now and its status is active. The firm's office is based in Kidderminster at 402-403 Stourport Road. Postal code: DY11 7BG.

The firm has 2 directors, namely Richard S., Tadeusz S.. Of them, Tadeusz S. has been with the company the longest, being appointed on 11 February 2014 and Richard S. has been with the company for the least time - from 30 June 2014. As of 19 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the WR6 6PQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD2000407 . It is located at Estate Country Feeds Ltd, Edgar Estate, Worcester with a total of 1 cars.

Estate Country Feeds Limited Address / Contact

Office Address 402-403 Stourport Road
Town Kidderminster
Post code DY11 7BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08886115
Date of Incorporation Tue, 11th Feb 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Richard S.

Position: Director

Appointed: 30 June 2014

Tadeusz S.

Position: Director

Appointed: 11 February 2014

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Trs Manufacturing Group Ltd from Worcester, England. The abovementioned PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Trs Manufacturing Group Ltd that put Worcester, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Trs Manufacturing Group Ltd

Oak Wood House Menith Wood, Worcester, Worcestershire, WR6 6UG, England

Legal authority Companies Act
Legal form Company
Country registered England And Wales
Place registered Uk Register Of Companies
Registration number 09335732
Notified on 1 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Trs Manufacturing Group Ltd

Oak Wood House Menith Wood, Worcester, Worcestershire, WR6 6UG, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 09335732
Notified on 6 April 2016
Ceased on 7 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth312 52422 039-257 673     
Balance Sheet
Cash Bank In Hand27 32215 854      
Cash Bank On Hand   5 3039 83811 2364 47214 940
Current Assets256 448294 721196 574345 443270 260384 312404 691511 872
Debtors229 126140 544 242 017181 323228 924283 019325 696
Other Debtors   74 85924 64363 12631 07424 823
Property Plant Equipment   493 661447 621403 071353 268299 119
Stocks Inventory 138 323      
Tangible Fixed Assets312 621377 636      
Total Inventories   98 12379 099144 152117 200171 236
Net Assets Liabilities   -824 619-883 546-1 002 364  
Net Assets Liabilities Including Pension Asset Liability 22 039-257 673     
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve312 52222 037      
Shareholder Funds312 52422 039-257 673     
Other
Accumulated Depreciation Impairment Property Plant Equipment   373 227433 775502 399558 834603 178
Amounts Owed To Group Undertakings   1 123 3851 144 5021 281 8921 342 7361 375 226
Average Number Employees During Period   6666 
Bank Borrowings Overdrafts   68 51427 122125 841100 17498 191
Creditors   68 51427 1221 789 7471 847 2921 891 413
Creditors Due Within One Year256 545650 318838 622     
Disposals Decrease In Depreciation Impairment Property Plant Equipment    15 8871 0117 50910 193
Disposals Property Plant Equipment    22 8002 31015 58317 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases   45 00045 000  26 693
Increase From Depreciation Charge For Year Property Plant Equipment    76 43569 63563 94454 537
Net Current Assets Liabilities-97-355 597-642 048-1 157 679-1 304 045-1 405 435-1 442 601-1 379 541
Number Shares Allotted22      
Number Shares Issued Fully Paid    2222
Other Creditors   13 95115 58026 26320 627138 034
Other Taxation Social Security Payable   4 06613 84315 19517 4663 806
Par Value Share11  1111
Property Plant Equipment Gross Cost   866 888881 396905 470912 102902 297
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions364 333132 874      
Tangible Fixed Assets Cost Or Valuation364 333497 207      
Tangible Fixed Assets Depreciation51 712119 571      
Tangible Fixed Assets Depreciation Charged In Period51 71267 859      
Total Additions Including From Business Combinations Property Plant Equipment    37 30826 38422 2157 195
Total Assets Less Current Liabilities312 52422 039-101 882-664 018-856 424-1 002 364-1 089 333-1 080 422
Trade Creditors Trade Payables   238 577265 818340 556366 289276 156
Trade Debtors Trade Receivables   167 158156 680165 798251 945300 873
Provisions For Liabilities Balance Sheet Subtotal   92 087    
Creditors Due After One Year  155 791     
Fixed Assets 377 636540 166     

Transport Operator Data

Estate Country Feeds Ltd
Address Edgar Estate , Berrow Green Road
City Worcester
Post code WR6 6PQ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 6th February 2024
filed on: 12th, February 2024
Free Download (3 pages)

Company search

Advertisements