Tickenham Court Farm Co.limited CLEVEDON


Founded in 1946, Tickenham Court Farm, classified under reg no. 00404300 is an active company. Currently registered at Court Farm BS21 6SB, Clevedon the company has been in the business for 79 years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 4 directors in the the company, namely Zoe P., Amelia T. and Florence C. and others. In addition one secretary - Amelia T. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Tickenham Court Farm Co.limited Address / Contact

Office Address Court Farm
Office Address2 Tickenham
Town Clevedon
Post code BS21 6SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00404300
Date of Incorporation Fri, 8th Feb 1946
Industry Other letting and operating of own or leased real estate
Industry Operation of sports facilities
End of financial Year 31st March
Company age 79 years old
Account next due date Sun, 31st Dec 2023 (557 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Zoe P.

Position: Director

Appointed: 16 December 2011

Amelia T.

Position: Secretary

Appointed: 10 November 2006

Amelia T.

Position: Director

Appointed: 24 September 1998

Florence C.

Position: Director

Appointed: 07 June 1997

Thomas P.

Position: Director

Appointed: 28 May 1993

Lawrence P.

Position: Director

Resigned: 20 March 2024

Thomas P.

Position: Secretary

Appointed: 26 January 2001

Resigned: 10 November 2006

Juliet P.

Position: Secretary

Appointed: 24 September 1998

Resigned: 26 January 2001

Julie S.

Position: Director

Appointed: 02 March 1996

Resigned: 13 April 1999

Lawrence P.

Position: Secretary

Appointed: 25 August 1993

Resigned: 24 September 1998

Robert L.

Position: Secretary

Appointed: 28 May 1993

Resigned: 18 August 1993

Alexandra P.

Position: Director

Appointed: 09 November 1991

Resigned: 24 May 1993

People with significant control

The register of PSCs who own or control the company includes 3 names. As BizStats found, there is Zoe P. The abovementioned PSC has significiant influence or control over this company,. The second one in the PSC register is Amelia T. This PSC has significiant influence or control over the company,. The third one is Lawrence P., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Zoe P.

Notified on 1 November 2024
Nature of control: significiant influence or control

Amelia T.

Notified on 20 March 2024
Nature of control: significiant influence or control

Lawrence P.

Notified on 30 June 2016
Ceased on 20 March 2024
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth4 058 7795 134 4536 231 710        
Balance Sheet
Cash Bank In Hand203 050182 159147 694        
Cash Bank On Hand  147 694180 709196 142651 635352 229340 951448 922418 054354 019
Current Assets204 995190 714428 086489 835519 7341 004 526561 844495 751544 393555 981507 103
Debtors8007 305278 937307 676322 632351 641208 365153 55094 221136 677151 834
Net Assets Liabilities  5 252 1865 105 1165 385 0415 369 6608 254 8578 295 6737 924 7837 962 6187 958 615
Net Assets Liabilities Including Pension Asset Liability4 058 7795 134 4536 231 710        
Other Debtors  276 442307 676314 479345 612164 41044 9421 38354 37270 292
Property Plant Equipment  2 727 4372 423 2642 423 1032 383 5145 969 3915 966 7365 964 4295 963 1485 962 712
Stocks Inventory1 1451 2501 455        
Tangible Fixed Assets1 725 7901 719 8992 727 437        
Total Inventories  1 4551 4509601 2501 2501 2501 2501 2501 250
Reserves/Capital
Called Up Share Capital5 0005 0005 000        
Profit Loss Account Reserve686 486715 212938 416        
Shareholder Funds4 058 7795 134 4536 231 710        
Other
Amount Specific Advance Or Credit Directors       32 4778528 41423 896
Amount Specific Advance Or Credit Made In Period Directors         130100
Amount Specific Advance Or Credit Repaid In Period Directors         9 396 
Accrued Liabilities  15 71611 75411 61914 5485 70514 05310 66014 45011 450
Accumulated Depreciation Impairment Property Plant Equipment  167 401171 822176 190179 418183 378186 453153 760155 640142 424
Average Number Employees During Period   97776776
Bank Borrowings  29 921        
Bank Borrowings Overdrafts  81 89025 28810 02226 645     
Bank Overdrafts  51 96925 28810 02226 645     
Corporation Tax Payable  47 33633 48017 8241 362  21 568539 
Corporation Tax Recoverable      1 362 21 56822 10715 668
Creditors  145 199132 204119 306543 986514 712466 881436 221406 896377 342
Creditors Due After One Year238 607188 177145 199        
Creditors Due Within One Year226 450227 982268 613        
Disposals Decrease In Depreciation Impairment Property Plant Equipment     333  35 000 15 000
Disposals Property Plant Equipment     37 833  35 000 15 000
Fixed Assets4 318 8415 359 8986 217 4365 873 2636 128 1036 088 5149 674 3919 671 7369 669 4299 668 1489 667 712
Increase From Depreciation Charge For Year Property Plant Equipment   4 4214 3683 5613 9603 0752 3071 8801 784
Investment Property  3 489 9993 449 9993 705 0003 705 0003 705 0003 705 0003 705 0003 705 0003 705 000
Investment Property Fair Value Model  3 489 9993 449 9993 705 0003 705 0003 705 0003 705 0003 705 0003 705 000 
Net Current Assets Liabilities-21 455-37 268159 473278 981337 068785 956430 165425 805448 136457 927424 806
Number Shares Allotted 5 0005 000        
Other Creditors  8 3528 2127 1567 1566 0004 7254 7254 7255 821
Other Remaining Borrowings  157 563144 884132 095559 440530 167498 909467 697437 835408 281
Other Taxation Social Security Payable  3695603 246687291331344599 
Par Value Share 11        
Prepayments          293
Prepayments Accrued Income    6 0296 02920 00020 000   
Property Plant Equipment Gross Cost  2 894 8382 595 0862 599 2932 562 9326 152 7696 153 1896 118 1896 118 7886 105 136
Provisions For Liabilities Balance Sheet Subtotal  979 524914 924960 824960 8241 334 9871 334 9871 756 5611 756 5611 756 561
Recoverable Value-added Tax  766 2 124  6 6892 6421 2755 452
Revaluation Reserve3 367 2934 414 2415 288 294        
Secured Debts329 273278 798239 453        
Share Capital Allotted Called Up Paid5 0005 0005 000        
Tangible Fixed Assets Additions 5953 791        
Tangible Fixed Assets Cost Or Valuation1 880 8931 881 4882 894 838        
Tangible Fixed Assets Depreciation155 103161 589167 401        
Tangible Fixed Assets Depreciation Charged In Period 6 4865 812        
Tangible Fixed Assets Disposals  200 000        
Tangible Fixed Assets Increase Decrease From Revaluations 1 046 9481 009 559        
Total Additions Including From Business Combinations Property Plant Equipment   2484 2071 472103 434420 5991 348
Total Assets Less Current Liabilities4 297 3865 322 6306 376 9096 152 2446 465 1716 874 47010 104 55610 097 54110 117 56510 126 07510 092 518
Total Borrowings  239 453170 172142 117586 085530 167    
Total Increase Decrease From Revaluations Property Plant Equipment   -300 000  3 486 403    
Trade Creditors Trade Payables  2 3682 2788 61637 5582 8587 81317 78819 9319 101
Trade Debtors Trade Receivables  1 729   22 59317 0882 26510 68510 630

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2024
filed on: 20th, December 2024
Free Download (12 pages)

Company search

Advertisements