Southbower Limited DEVON


Founded in 2004, Southbower, classified under reg no. 05292893 is an active company. Currently registered at Southdown Farm, Higher Clovelly EX39 5SA, Devon the company has been in the business for 20 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely Oliver S., Jonathan S. and Peter S.. In addition one secretary - Jonathan S. - is with the company. As of 25 April 2024, there was 1 ex director - Daniel S.. There were no ex secretaries.

Southbower Limited Address / Contact

Office Address Southdown Farm, Higher Clovelly
Office Address2 Bideford
Town Devon
Post code EX39 5SA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05292893
Date of Incorporation Mon, 22nd Nov 2004
Industry Raising of dairy cattle
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Oliver S.

Position: Director

Appointed: 06 December 2023

Jonathan S.

Position: Director

Appointed: 22 November 2004

Jonathan S.

Position: Secretary

Appointed: 22 November 2004

Peter S.

Position: Director

Appointed: 22 November 2004

Daniel S.

Position: Director

Appointed: 06 December 2023

Resigned: 08 February 2024

Brighton Director Ltd

Position: Corporate Nominee Director

Appointed: 22 November 2004

Resigned: 22 November 2004

Brighton Secretary Ltd

Position: Corporate Nominee Secretary

Appointed: 22 November 2004

Resigned: 22 November 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Peter S. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Jonathan S. This PSC owns 25-50% shares.

Peter S.

Notified on 6 November 2016
Nature of control: 25-50% shares

Jonathan S.

Notified on 6 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand13 547   
Current Assets266 843243 750357 180800 392
Debtors107 396134 136213 398196 945
Net Assets Liabilities414 080460 948505 264765 434
Other Debtors -18 04168 478 
Property Plant Equipment470 313570 127112 554337 790
Total Inventories145 900127 655143 782603 447
Other
Accrued Liabilities 1 2001 271 
Accumulated Depreciation Impairment Property Plant Equipment104 708124 894145 564188 547
Additions Other Than Through Business Combinations Property Plant Equipment  4 519 
Average Number Employees During Period4454
Balances Amounts Owed To Related Parties129 466141 850  
Bank Borrowings 50 00032 500 
Bank Overdrafts 18 68424 963 
Creditors297 675283 923334 761165 415
Depreciation Expense Property Plant Equipment 20 18620 670 
Disposals Property Plant Equipment  -13 500 
Dividend Per Share Interim 115 
Finance Lease Liabilities Present Value Total 10 0283 749 
Fixed Assets470 313570 127112 554337 790
Increase From Depreciation Charge For Year Property Plant Equipment 20 18620 67042 983
Net Current Assets Liabilities-30 832-22 132450 341634 977
Number Shares Issued Fully Paid 1 0001 000 
Other Creditors  1 633 
Other Inventories 127 655143 782 
Other Remaining Borrowings 10 000  
Par Value Share  1 
Property Plant Equipment Gross Cost575 021695 021258 118526 337
Provisions For Liabilities Balance Sheet Subtotal24 37424 29821 38284 444
Taxation Social Security Payable 11 09318 721 
Total Additions Including From Business Combinations Property Plant Equipment 120 000 268 219
Total Assets Less Current Liabilities439 481547 995562 895972 767
Total Borrowings 62 74936 249 
Trade Creditors Trade Payables 214 877269 171 
Trade Debtors Trade Receivables 134 136144 920 
Advances Credits Directors 18 04168 478496
Advances Credits Made In Period Directors  86 519 
Director Remuneration 17 18417 688 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment terminated on 2024/02/08
filed on: 12th, February 2024
Free Download (1 page)

Company search

Advertisements