The Bocagroup Limited CRUDWELL


Founded in 2015, The Bocagroup, classified under reg no. 09916657 is an active company. Currently registered at Town Farm House SN16 9ER, Crudwell the company has been in the business for nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Mark T., Christopher T. and Sharon T.. Of them, Mark T., Christopher T., Sharon T. have been with the company the longest, being appointed on 15 December 2015. As of 6 May 2024, our data shows no information about any ex officers on these positions.

The Bocagroup Limited Address / Contact

Office Address Town Farm House
Office Address2 The Street
Town Crudwell
Post code SN16 9ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 09916657
Date of Incorporation Tue, 15th Dec 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Mark T.

Position: Director

Appointed: 15 December 2015

Christopher T.

Position: Director

Appointed: 15 December 2015

Sharon T.

Position: Director

Appointed: 15 December 2015

People with significant control

The list of persons with significant control that own or have control over the company includes 3 names. As we identified, there is Sharon T. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Mark T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christopher T., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Sharon T.

Notified on 1 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Mark T.

Notified on 1 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Christopher T.

Notified on 1 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth13 761      
Balance Sheet
Cash Bank On Hand58 204103 72636 47833 9655 57275 5088 948
Current Assets  36 47836 5765 572  
Debtors   2 611   
Net Assets Liabilities13 76174 090152 608231 311319 333404 185476 867
Property Plant Equipment2 005 5232 906 4743 393 8063 682 6283 814 5674 019 4094 257 295
Tangible Fixed Assets2 005 523      
Reserves/Capital
Called Up Share Capital300      
Profit Loss Account Reserve13 461      
Shareholder Funds13 761      
Other
Accumulated Depreciation Impairment Property Plant Equipment  8416825230107
Additions Other Than Through Business Combinations Property Plant Equipment 900 951487 416288 906132 023204 875237 963
Amounts Owed To Other Related Parties Other Than Directors10 0009 5007 77510 77513 30713 35018 599
Bank Borrowings Overdrafts     1 200 0001 300 000
Corporation Tax Payable7 11517 95419 84519 88922 33321 40618 803
Creditors2 049 96633 11029 67637 89350 806180 732179 376
Depreciation Rate Used For Property Plant Equipment  3333333333
Disposals Decrease In Depreciation Impairment Property Plant Equipment     252 
Disposals Property Plant Equipment     255 
Increase From Depreciation Charge For Year Property Plant Equipment  8484843077
Net Current Assets Liabilities-1 991 76270 6166 802-1 317-45 234-105 224-170 428
Other Creditors2 032 8515 6562 0567 22915 166145 976141 974
Property Plant Equipment Gross Cost2 005 5232 906 4743 393 8903 682 7963 814 8194 019 4394 257 402
Total Assets Less Current Liabilities13 7612 977 0903 400 6083 681 3113 769 3333 914 1854 086 867
Trade Debtors Trade Receivables   2 611   
Advances Credits Directors2 027 3762 903 3023 248 1423 455 1843 463 2162 452 1662 448 399
Advances Credits Made In Period Directors2 030 601889 687344 840208 60815 174154 81589 064
Advances Credits Repaid In Period Directors3 22513 761 1 5667 1421 165 86592 831
Accruals Deferred Income Within One Year5 475      
Cash Bank58 204      
Corporation Tax Due Within One Year7 115      
Creditors Due Within One Year2 049 966      
Loans From Directors Within One Year2 027 376      
Number Shares Allotted300      
Other Creditors Due Within One Year10 000      
Other Creditors Including Taxation Social Security Within One Year Subtotal2 049 966      
Par Value Share1      
Share Capital Allotted Called Up Paid-100      
Tangible Fixed Assets Additions2 005 523      
Tangible Fixed Assets Cost Or Valuation2 005 523      
Total Dividend Payment15 000      
Value Shares Allotted300      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registered office address changed from Town Farm House the Street Crudwell Wiltshire SN16 9ER United Kingdom to Malthouse Farm East End Lane Little Somerford Wiltshire SN15 5JX on March 14, 2024
filed on: 14th, March 2024
Free Download (1 page)

Company search