Stowey House Farm Limited BRISTOL


Stowey House Farm started in year 2009 as Private Limited Company with registration number 06832673. The Stowey House Farm company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Bristol at Stowey House Farm. Postal code: BS39 5TQ.

At the moment there are 4 directors in the the firm, namely Alison W., Keith W. and Patricia W. and others. In addition one secretary - Patricia W. - is with the company. As of 16 May 2024, there was 1 ex director - Yomtov J.. There were no ex secretaries.

Stowey House Farm Limited Address / Contact

Office Address Stowey House Farm
Office Address2 Stowey Bishop Sutton
Town Bristol
Post code BS39 5TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06832673
Date of Incorporation Fri, 27th Feb 2009
Industry Other retail sale of food in specialised stores
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Alison W.

Position: Director

Appointed: 09 October 2023

Keith W.

Position: Director

Appointed: 29 July 2016

Patricia W.

Position: Director

Appointed: 27 February 2009

Patricia W.

Position: Secretary

Appointed: 27 February 2009

Arthur W.

Position: Director

Appointed: 27 February 2009

Yomtov J.

Position: Director

Appointed: 27 February 2009

Resigned: 02 March 2009

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats identified, there is Patricia W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Keith W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Arthur W., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Patricia W.

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

Keith W.

Notified on 29 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Arthur W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth227 052281 796277 470331 033       
Balance Sheet
Cash Bank On Hand   86 35689 02174 285114 57065 060158 02288 47095 519
Current Assets423 238487 237446 240499 084479 415501 447551 553520 693627 115555 375554 293
Debtors116 807126 508137 394146 848112 184133 979142 160183 632189 575163 85199 408
Net Assets Liabilities   331 033335 423319 261390 747405 982418 598395 520400 726
Other Debtors     11 58046 65986 15793 81977 79422 037
Property Plant Equipment   35 02630 68130 52929 07427 94622 32018 22726 780
Total Inventories   265 880278 210293 183294 823271 863279 518303 054359 366
Cash Bank In Hand47 960106 11968 19486 356       
Intangible Fixed Assets12 0837 0832 083        
Net Assets Liabilities Including Pension Asset Liability227 052281 796277 470331 033       
Stocks Inventory258 471254 610240 652265 880       
Tangible Fixed Assets34 47026 22719 93435 027       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve226 952281 696277 370330 933       
Shareholder Funds227 052281 796277 470331 033       
Other
Accrued Liabilities      3 7494 5164 5163 8463 250
Accumulated Amortisation Impairment Intangible Assets   25 00025 00025 00025 00025 00025 00025 00025 000
Accumulated Depreciation Impairment Property Plant Equipment   53 67854 02356 67558 68060 30765 93370 02677 463
Additions Other Than Through Business Combinations Property Plant Equipment     2 50055049920 076 15 990
Average Number Employees During Period    1111131311118
Creditors   196 589168 536207 321184 830137 683227 070175 093175 733
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -3 189      
Disposals Property Plant Equipment    -4 000   -20 076  
Financial Commitments Other Than Capital Commitments    22 23017 550     
Increase From Depreciation Charge For Year Property Plant Equipment    3 5342 6522 0051 6275 6264 0937 437
Intangible Assets Gross Cost   25 00025 00025 00025 00025 00025 00025 00025 000
Net Current Assets Liabilities201 660259 085258 811302 496310 879294 126366 723382 872400 045380 282378 560
Number Shares Issued Fully Paid      100100100100100
Other Creditors     17 4823 829-138 307170
Other Inventories     293 183294 823271 863279 518303 054359 366
Par Value Share 111   1111
Prepayments      9 0828 7928 8638 96316 391
Property Plant Equipment Gross Cost   88 70484 70487 20487 75488 25388 25388 253104 243
Provisions For Liabilities Balance Sheet Subtotal   6 4906 1375 3945 0504 8363 7672 9894 614
Taxation Social Security Payable     10 09910 0008 71310 2664 57913 371
Total Assets Less Current Liabilities248 213292 395280 828337 523341 560324 655395 797410 818422 365398 509405 340
Trade Creditors Trade Payables     167 487153 934111 872189 882152 607142 211
Trade Debtors Trade Receivables     122 39995 50188 68386 89377 09460 980
Amount Specific Advance Or Credit Directors   -19 167 -4 048-13 15435 84632 29937 3507 663
Amount Specific Advance Or Credit Made In Period Directors   -19 050-33 608-4 847-14 18543 30032 30037 35028 110
Amount Specific Advance Or Credit Repaid In Period Directors   23 41352 7754 847670-24 298-35 847-32 299-57 797
Creditors Due After One Year15 3036 121         
Creditors Due Within One Year221 578228 152187 429196 588       
Fixed Assets46 55333 31022 01735 027       
Number Shares Allotted100100100100       
Provisions For Liabilities Charges5 8584 4783 3586 490       
Value Shares Allotted100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
New director was appointed on 9th October 2023
filed on: 27th, October 2023
Free Download (2 pages)

Company search

Advertisements