Welbeck Scottish Farms Limited WORKSOP


Founded in 2001, Welbeck Scottish Farms, classified under reg no. 04197311 is an active company. Currently registered at Portland Estate Office Cavendish House S80 3LL, Worksop the company has been in the business for 23 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022. Since Thu, 28th Mar 2002 Welbeck Scottish Farms Limited is no longer carrying the name Cheltrading 301.

At present there are 3 directors in the the firm, namely Nigel P., Anson M. and William P.. In addition one secretary - Ian G. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Robin B. who worked with the the firm until 11 July 2018.

Welbeck Scottish Farms Limited Address / Contact

Office Address Portland Estate Office Cavendish House
Office Address2 Welbeck
Town Worksop
Post code S80 3LL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04197311
Date of Incorporation Tue, 10th Apr 2001
Industry Raising of other cattle and buffaloes
End of financial Year 31st March
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Nigel P.

Position: Director

Appointed: 28 August 2019

Ian G.

Position: Secretary

Appointed: 11 July 2018

Anson M.

Position: Director

Appointed: 01 June 2006

William P.

Position: Director

Appointed: 25 March 2002

Peter M.

Position: Director

Appointed: 11 July 2018

Resigned: 28 October 2019

Robin B.

Position: Secretary

Appointed: 25 March 2002

Resigned: 11 July 2018

Robin B.

Position: Director

Appointed: 25 March 2002

Resigned: 27 July 2018

Robert H.

Position: Director

Appointed: 25 March 2002

Resigned: 31 May 2006

Neptune Directors Limited

Position: Corporate Director

Appointed: 24 November 2001

Resigned: 25 March 2002

Neptune Corporate Services Limited

Position: Corporate Director

Appointed: 24 November 2001

Resigned: 25 March 2002

Stoorne Incorporations Limited

Position: Nominee Director

Appointed: 10 April 2001

Resigned: 23 November 2001

Neptune Secretaries Limited

Position: Corporate Secretary

Appointed: 10 April 2001

Resigned: 23 November 2001

Stoorne Services Limited

Position: Nominee Director

Appointed: 10 April 2001

Resigned: 23 November 2001

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats researched, there is The Welbeck Estates Company Limited from Worksop, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Welbeck Estates Company Limited

Portland Estate Office, Cavendish House Welbeck, Worksop, Nottinghamshire, S80 3LL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 689754
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cheltrading 301 March 28, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand93 28866 86957 991
Debtors603 498614 904462 430
Net Assets Liabilities821 479835 735852 000
Other Debtors216 69971 49149 103
Property Plant Equipment425 815581 365489 068
Total Inventories308 446296 438302 231
Other
Accumulated Depreciation Impairment Property Plant Equipment371 498353 366431 192
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -1 899-8 449
Amounts Owed By Group Undertakings Participating Interests384 819507 502373 466
Amounts Owed In Respect Group Relief98 83895 494 
Average Number Employees During Period222
Creditors357 935399 864333 054
Deferred Tax Liabilities3 7531 854-6 595
Disposals Decrease In Depreciation Impairment Property Plant Equipment -108 598-30 946
Disposals Property Plant Equipment -194 465-38 919
Finance Lease Liabilities Present Value Total13 08342 08618 421
Increase From Depreciation Charge For Year Property Plant Equipment 90 466108 772
Intangible Assets  24 720
Intangible Assets Gross Cost  24 720
Investments252525
Investments Fixed Assets252525
Other Creditors344 852357 778314 633
Other Provisions Balance Sheet Subtotal3 7531 854-6 595
Other Remaining Investments252525
Profit Loss143 90914 25616 265
Property Plant Equipment Gross Cost797 313934 731920 260
Provisions3 7531 854-6 595
Total Additions Including From Business Combinations Intangible Assets  24 720
Total Additions Including From Business Combinations Property Plant Equipment 331 88324 448
Trade Creditors Trade Payables88 259150 87582 001
Trade Debtors Trade Receivables1 98035 91139 861
Useful Life Intangible Assets Years  15
Useful Life Property Plant Equipment Years 55

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 27th, November 2023
Free Download (10 pages)

Company search

Advertisements