South Moor Limited KINGSBRIDGE


Founded in 2008, South Moor, classified under reg no. 06469165 is an active company. Currently registered at Derby Road Veterinary Centre TQ7 1JL, Kingsbridge the company has been in the business for 16 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely James M., William M. and Lucy C. and others. Of them, Simon P. has been with the company the longest, being appointed on 11 January 2008 and James M. has been with the company for the least time - from 29 March 2019. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Michael D. who worked with the the firm until 29 March 2019.

South Moor Limited Address / Contact

Office Address Derby Road Veterinary Centre
Office Address2 Derby Road
Town Kingsbridge
Post code TQ7 1JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 06469165
Date of Incorporation Thu, 10th Jan 2008
Industry Veterinary activities
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

James M.

Position: Director

Appointed: 29 March 2019

William M.

Position: Director

Appointed: 01 July 2016

Lucy C.

Position: Director

Appointed: 27 June 2013

Simon P.

Position: Director

Appointed: 11 January 2008

Michael D.

Position: Director

Appointed: 11 January 2008

Resigned: 29 March 2019

Stuart R.

Position: Director

Appointed: 11 January 2008

Resigned: 08 April 2015

Michael D.

Position: Secretary

Appointed: 11 January 2008

Resigned: 29 March 2019

Secretarial Appointments Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 2008

Resigned: 10 January 2008

Corporate Appointments Limited

Position: Corporate Nominee Director

Appointed: 10 January 2008

Resigned: 10 January 2008

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As we researched, there is Simon P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Michael D. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon P.

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

Michael D.

Notified on 6 April 2016
Ceased on 9 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand320 444330 265247 9791 515139 053453 943411 389606 871
Current Assets806 749811 6661 005 030539 951713 8981 082 8781 064 8561 487 034
Debtors358 308341 184629 749414 887468 231504 921504 766707 020
Net Assets Liabilities835 112937 5441 003 294697 223756 035929 5531 158 9921 503 408
Other Debtors62 89175 407359 377124 420122 493144 264154 843225 112
Property Plant Equipment794 4471 049 843979 9871 147 9551 155 8321 234 1761 311 1291 456 003
Total Inventories127 997140 217127 302123 549106 614124 014148 701173 143
Other
Accumulated Amortisation Impairment Intangible Assets26 85253 70480 556107 408134 260161 112187 964214 816
Accumulated Depreciation Impairment Property Plant Equipment242 868282 676326 761382 485425 743515 189586 803679 824
Additional Provisions Increase From New Provisions Recognised 6 40011 20012 77813 39421 22832 985 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss       27 015
Average Number Employees During Period 47465560608487
Bank Borrowings712 912632 321549 342787 880875 096813 258703 826593 425
Bank Borrowings Overdrafts636 912538 321370 342653 880720 771699 425590 326517 525
Bank Overdrafts   8 197    
Creditors850 484922 996685 117856 359829 686794 815647 233628 592
Deferred Tax Liabilities   -10 000    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 6253 14511 82724 389 29 79721 238
Disposals Property Plant Equipment 8 345245 31725 44535 545 45 28439 945
Finance Lease Liabilities Present Value Total7 26937 32526 04958 47437 53148 28521 52590 924
Fixed Assets1 304 5951 533 1391 436 4311 577 5471 558 5721 610 0641 660 1651 782 876
Increase From Amortisation Charge For Year Intangible Assets 26 85226 85226 85226 85226 85226 85226 852
Increase From Depreciation Charge For Year Property Plant Equipment 44 43347 23067 55167 64789 446101 411114 259
Intangible Assets510 148483 296456 444429 592402 740375 888349 036326 873
Intangible Assets Gross Cost537 000537 000537 000537 000537 000537 000537 000541 689
Net Current Assets Liabilities406 001358 801294 58031 41395 921204 304269 045499 124
Nominal Value Shares Issued Specific Share Issue 1      
Number Shares Issued Fully Paid 100100100100100100100
Number Shares Issued Specific Share Issue 100      
Other Creditors206 303347 350288 726144 00571 38447 10535 38220 143
Other Taxation Social Security Payable213 725169 870135 454164 347240 065426 790319 474409 940
Par Value Share 1111111
Property Plant Equipment Gross Cost1 037 3151 332 5191 306 7481 530 4401 581 5751 749 3651 897 9322 135 827
Provisions25 00031 40042 60055 37868 77290 000122 985 
Provisions For Liabilities Balance Sheet Subtotal25 00031 40042 60055 37868 77290 000122 985150 000
Total Additions Including From Business Combinations Property Plant Equipment 303 549219 546249 13786 680167 790193 851277 840
Total Assets Less Current Liabilities1 710 5961 891 9401 731 0111 608 9601 654 4931 814 3681 929 2102 282 000
Total Borrowings728 015685 426590 401877 363933 570888 218759 533727 177
Trade Creditors Trade Payables82 566155 097355 972139 005164 190195 074187 558276 847
Trade Debtors Trade Receivables295 417265 777270 372290 467345 738360 657349 923481 908

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 27th, November 2023
Free Download (13 pages)

Company search

Advertisements