Crookdake Farms Limited CUMBRIA


Founded in 2007, Crookdake Farms, classified under reg no. 06055820 is an active company. Currently registered at Crookdake Hall CA7 0BP, Cumbria the company has been in the business for seventeen years. Its financial year was closed on 31st January and its latest financial statement was filed on January 31, 2023. Since May 16, 2016 Crookdake Farms Limited is no longer carrying the name Messrs R J Raven.

The company has one director. Chris R., appointed on 8 March 2016. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Richard R. and who left the the company on 9 March 2016. In addition, there is one former secretary - Barbara R. who worked with the the company until 9 March 2016.

Crookdake Farms Limited Address / Contact

Office Address Crookdake Hall
Office Address2 Wigton
Town Cumbria
Post code CA7 0BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 06055820
Date of Incorporation Wed, 17th Jan 2007
Industry Raising of dairy cattle
End of financial Year 31st January
Company age 17 years old
Account next due date Thu, 31st Oct 2024 (184 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Chris R.

Position: Director

Appointed: 08 March 2016

Barbara R.

Position: Secretary

Appointed: 17 January 2007

Resigned: 09 March 2016

Richard R.

Position: Director

Appointed: 17 January 2007

Resigned: 09 March 2016

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats established, there is Christopher R. This PSC has 75,01-100% voting rights. Another one in the persons with significant control register is Barbara R. This PSC owns 25-50% shares. Moving on, there is Richard R., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Christopher R.

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

Barbara R.

Notified on 8 July 2017
Nature of control: 25-50% shares

Richard R.

Notified on 8 July 2017
Nature of control: 25-50% shares

Company previous names

Messrs R J Raven May 16, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand   59 28224 25913 956 111 261
Current Assets324 542326 595658 622357 978408 230441 042474 788548 568
Debtors   85 87866 94872 547109 85873 422
Net Assets Liabilities86 742116 338379 980319 782310 428327 607283 864340 569
Other Debtors   51 61139 00547 16072 86241 482
Property Plant Equipment   1 356 5151 309 2881 220 2961 136 5811 072 209
Total Inventories   258 820317 023354 539364 930363 885
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-22 737-15 084-21 953-19 149    
Accumulated Amortisation Impairment Intangible Assets   61 68761 80561 80561 80561 805
Accumulated Depreciation Impairment Property Plant Equipment   473 469562 534677 177785 605889 508
Additions Other Than Through Business Combinations Property Plant Equipment    88 66530 29536 33585 531
Average Number Employees During Period 3333335
Bank Borrowings   980 624957 572934 174986 310957 997
Bank Overdrafts      14 739 
Creditors168 532162 8801 007 1491 207 3901 179 5831 106 6061 100 0701 046 119
Deferred Income   9 4168 7128 0087 30412 440
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -26 779-4 018-10 156-14 011
Disposals Property Plant Equipment    -46 825-4 644-11 622-46 000
Finance Lease Liabilities Present Value Total   217 350213 299164 424106 45675 682
Financial Assets   47 77755 99162 88868 80174 776
Financial Commitments Other Than Capital Commitments 8 6674 6676678 6674 667667139 980
Fixed Assets373 165440 136961 6001 404 4101 365 2791 283 1841 205 3821 146 985
Further Item Creditors Component Total Creditors   922 324854 714816 731866 890833 832
Increase From Amortisation Charge For Year Intangible Assets    118   
Increase From Depreciation Charge For Year Property Plant Equipment    115 844118 661118 584117 914
Intangible Assets   118    
Intangible Assets Gross Cost   61 80561 80561 80561 80561 805
Net Current Assets Liabilities-95 154-145 834447 482171 955169 468207 264246 234322 735
Other Creditors   9 75422 10716 13411 28622 120
Other Remaining Borrowings   93 73386 57682 50451 87840 496
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal25 81526 58030 41046 002    
Property Plant Equipment Gross Cost   1 829 9821 871 8221 897 4731 922 1861 961 717
Provisions For Liabilities Balance Sheet Subtotal   39 46044 73656 23567 68283 032
Taxation Social Security Payable      871682
Total Assets Less Current Liabilities278 011294 3021 409 0821 576 3651 534 7471 490 4481 451 6161 469 720
Total Borrowings   1 197 9741 170 8711 098 5981 092 7661 033 679
Trade Creditors Trade Payables   57 81646 67051 50364 73776 015
Trade Debtors Trade Receivables   34 26727 94325 38736 99631 940

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 24th, July 2023
Free Download (15 pages)

Company search

Advertisements