Marsh Court Farm Limited GLOUCESTER


Founded in 1999, Marsh Court Farm, classified under reg no. 03827601 is an active company. Currently registered at Marsh Court Bridgend GL19 4PN, Gloucester the company has been in the business for 25 years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

There is a single director in the firm at the moment - Lorraine H., appointed on 1 May 2015. In addition, a secretary was appointed - Lorraine H., appointed on 18 August 1999. As of 26 April 2024, there were 2 ex directors - Stanley H., Andrew H. and others listed below. There were no ex secretaries.

Marsh Court Farm Limited Address / Contact

Office Address Marsh Court Bridgend
Office Address2 Eldersfield
Town Gloucester
Post code GL19 4PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03827601
Date of Incorporation Wed, 18th Aug 1999
Industry Raising of other cattle and buffaloes
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Lorraine H.

Position: Director

Appointed: 01 May 2015

Lorraine H.

Position: Secretary

Appointed: 18 August 1999

Stanley H.

Position: Director

Appointed: 01 September 2003

Resigned: 02 February 2021

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 18 August 1999

Resigned: 18 August 1999

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 18 August 1999

Resigned: 18 August 1999

Andrew H.

Position: Director

Appointed: 18 August 1999

Resigned: 07 April 2015

People with significant control

The list of PSCs who own or control the company includes 2 names. As we discovered, there is Stanley H. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Lorraine H. This PSC has significiant influence or control over the company,.

Stanley H.

Notified on 30 June 2016
Nature of control: significiant influence or control

Lorraine H.

Notified on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand131317 43233 33023 55850 25367 03597 586
Current Assets1 303 604613 804596 971529 700478 358527 194563 198459 892
Debtors236 776222 236173 463163 850100 660164 379210 388261 413
Net Assets Liabilities2 867 2683 020 3823 082 9441 559 8511 562 7911 607 0641 571 1271 522 438
Other Debtors   155 63473 875149 85699 958148 888
Property Plant Equipment3 902 0723 988 2604 059 2274 810 6994 798 0934 149 1614 121 8154 248 875
Total Inventories1 066 697391 537416 076332 520354 140312 562285 775100 893
Other
Accumulated Depreciation Impairment Property Plant Equipment173 068207 307237 339267 008298 144292 894209 333259 723
Amounts Owed By Group Undertakings Participating Interests   3 25820 352   
Amounts Owed To Group Undertakings Participating Interests   2 175 6192 175 6192 181 178  
Average Number Employees During Period33332122
Bank Borrowings Overdrafts658 718631 155916 24549 17440 674820 433774 356805 624
Creditors1 568 5331 411 0831 742 3442 667 4592 640 1001 095 9771 034 4981 050 364
Depreciation Rate Used For Property Plant Equipment    1010  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 54715 278  33 109107 996 
Disposals Property Plant Equipment 5 80026 005  163 510129 200 
Fixed Assets3 922 9204 678 2604 749 2274 810 6994 798 0934 839 1614 811 8154 938 875
Increase From Depreciation Charge For Year Property Plant Equipment 35 78645 310 31 13627 85924 43550 390
Net Current Assets Liabilities512 881-246 79576 061-2 137 759-2 161 742-2 136 120-2 206 190-2 366 073
Other Creditors80 52180 52158 852422 873411 612175 000175 000175 000
Other Taxation Social Security Payable 482  614794664616
Property Plant Equipment Gross Cost4 075 1404 195 5674 296 5665 077 7075 096 2374 442 0554 331 1484 508 598
Total Additions Including From Business Combinations Property Plant Equipment 126 227127 004 18 530199 32818 293177 450
Total Assets Less Current Liabilities4 435 8014 431 4654 825 2882 672 9402 636 3512 703 0412 605 6252 572 802
Trade Creditors Trade Payables53 65914 71639 96319 79311 58119 5594 85714 600
Trade Debtors Trade Receivables3 15312 5133 1464 9586 43314 5232 71112 318
Accrued Liabilities Deferred Income7 7204 0004 000     
Additional Provisions Increase From New Provisions Recognised  53 600     
Additions Other Than Through Business Combinations Investment Property Fair Value Model 680 000      
Amounts Owed To Group Undertakings662 841779 928826 099  2 181 1782 175 5802 175 554
Bank Borrowings 691 342984 336     
Bank Overdrafts 279 570      
Corporation Tax Recoverable120 058110 865125 640     
Deferred Tax Asset Debtors75 96791 52037 920     
Finance Lease Liabilities Present Value Total20 68320 680   100 54485 14269 740
Investment Property20 848690 000690 000  690 000690 000690 000
Investment Property Fair Value Model20 848690 000   690 000690 000 
Prepayments35 347       
Provisions -91 520-37 920     
Recoverable Value-added Tax2 2514 3126 717     
Total Borrowings 970 912984 336     
Amounts Owed By Group Undertakings      107 719100 207

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th September 2022
filed on: 22nd, June 2023
Free Download (10 pages)

Company search

Advertisements