Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FARMERS SUPPLIES (FULMER) LIMITED
Company Information for

FARMERS SUPPLIES (FULMER) LIMITED

FULMER PLACE FARM, FULMER ROAD, FULMER, SLOUGH, BERKSHIRE, SL3 6HP,
Company Registration Number
00568123
Private Limited Company
Active

Company Overview

About Farmers Supplies (fulmer) Ltd
FARMERS SUPPLIES (FULMER) LIMITED was founded on 1956-06-27 and has its registered office in Slough. The organisation's status is listed as "Active". Farmers Supplies (fulmer) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FARMERS SUPPLIES (FULMER) LIMITED
 
Legal Registered Office
FULMER PLACE FARM
FULMER ROAD, FULMER
SLOUGH
BERKSHIRE
SL3 6HP
Other companies in SL3
 
Filing Information
Company Number 00568123
Company ID Number 00568123
Date formed 1956-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 19/10/2022
Account next due 19/07/2024
Latest return 30/07/2015
Return next due 27/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-06 22:24:38
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FARMERS SUPPLIES (FULMER) LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM LAKIN RIGBY
Company Secretary 2000-03-28
GRAHAM LAKIN RIGBY
Director 2000-03-28
MARINA RIGBY
Director 1991-08-06
ALVAR NICHOLAS THEODOULOU
Director 2000-03-28
HEATHER THEODOULOU
Director 2000-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLAS YIANNI THEODOULOU
Company Secretary 1991-08-06 1999-07-07
NICOLAS YIANNI THEODOULOU
Director 1991-08-06 1999-07-07
VIOLET THEODOULOU
Director 1991-08-06 1994-03-23
ALVAR NICHOLAS THEODOULOU
Director 1991-08-06 1993-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM LAKIN RIGBY C & B AUTOS LIMITED Company Secretary 2002-09-02 CURRENT 2002-09-02 Active
GRAHAM LAKIN RIGBY FULMER PLACE FARM PROPERTY LIMITED Company Secretary 2001-01-22 CURRENT 2001-01-11 Active
GRAHAM LAKIN RIGBY C & B AUTOS LIMITED Director 2002-09-02 CURRENT 2002-09-02 Active
MARINA RIGBY FULMER PLACE FARM PROPERTY LIMITED Director 2001-01-22 CURRENT 2001-01-11 Active
ALVAR NICHOLAS THEODOULOU FULMER PLACE FARM PROPERTY LIMITED Director 2001-01-22 CURRENT 2001-01-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER GULLON THEODOULOU
2024-02-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER GULLON THEODOULOU
2024-01-23CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES
2024-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/24, WITH UPDATES
2023-10-20CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES
2023-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES
2023-08-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM LAKIN RIGBY
2023-08-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM LAKIN RIGBY
2023-08-14CESSATION OF MARINA RIGBY AS A PERSON OF SIGNIFICANT CONTROL
2023-08-14PSC07CESSATION OF MARINA RIGBY AS A PERSON OF SIGNIFICANT CONTROL
2023-08-12CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-08-12CS01CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-07-19MICRO ENTITY ACCOUNTS MADE UP TO 19/10/22
2023-07-19APPOINTMENT TERMINATED, DIRECTOR MARINA RIGBY
2023-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARINA RIGBY
2023-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 19/10/22
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH UPDATES
2022-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 19/10/21
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ALVAR NICHOLAS THEODOULOU
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-07-08AAMICRO ENTITY ACCOUNTS MADE UP TO 19/10/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 19/10/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 19/10/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2018-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 19/10/17
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-06-16AA19/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 5000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-06-06AA19/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 5000
2015-08-03AR0130/07/15 ANNUAL RETURN FULL LIST
2015-06-18AA19/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 5000
2014-08-04AR0130/07/14 ANNUAL RETURN FULL LIST
2014-06-12AA19/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0130/07/13 ANNUAL RETURN FULL LIST
2013-06-25AA19/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0130/07/12 ANNUAL RETURN FULL LIST
2012-07-02AA19/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-07AR0130/07/11 ANNUAL RETURN FULL LIST
2011-04-14AA19/10/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-02AR0130/07/10 ANNUAL RETURN FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER THEODOULOU / 30/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LAKIN RIGBY / 30/07/2010
2010-04-20AA19/10/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-08-06363aReturn made up to 30/07/09; full list of members
2009-05-29AA19/10/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-08-12363aReturn made up to 30/07/08; full list of members
2008-06-04AA19/10/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-08-06363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-06-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/10/06
2006-07-31363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/10/05
2005-08-05363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/10/04
2004-08-20363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-04-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/10/03
2003-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-11363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/10/02
2002-08-09363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 19/10/01
2001-08-08363sRETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS
2001-06-13AAFULL ACCOUNTS MADE UP TO 19/10/00
2000-08-03363sRETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS
2000-08-03AAFULL ACCOUNTS MADE UP TO 19/10/99
2000-05-04288aNEW DIRECTOR APPOINTED
2000-05-04288aNEW DIRECTOR APPOINTED
2000-04-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-13287REGISTERED OFFICE CHANGED ON 13/04/00 FROM: THREE WAYS WHARF RIGBY LANE HAYES MIDDX UB3 1ET
1999-08-17AAFULL ACCOUNTS MADE UP TO 19/10/98
1999-08-12363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-12363sRETURN MADE UP TO 06/08/99; NO CHANGE OF MEMBERS
1998-08-19363sRETURN MADE UP TO 06/08/98; FULL LIST OF MEMBERS
1998-08-13AAFULL ACCOUNTS MADE UP TO 19/10/97
1997-08-14363sRETURN MADE UP TO 06/08/97; FULL LIST OF MEMBERS
1997-08-13AAFULL ACCOUNTS MADE UP TO 19/10/96
1996-09-04363sRETURN MADE UP TO 06/08/96; NO CHANGE OF MEMBERS
1996-08-16AAFULL ACCOUNTS MADE UP TO 19/10/95
1995-09-04363sRETURN MADE UP TO 06/08/95; NO CHANGE OF MEMBERS
1995-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/10/94
1994-09-07363sRETURN MADE UP TO 06/08/94; FULL LIST OF MEMBERS
1994-09-07363(288)DIRECTOR RESIGNED
1994-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/10/93
1993-09-13363sRETURN MADE UP TO 06/08/93; NO CHANGE OF MEMBERS
1993-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 19/10/92
1993-06-06288DIRECTOR RESIGNED
1992-09-17363sRETURN MADE UP TO 06/08/92; NO CHANGE OF MEMBERS
1992-09-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-08-26AAFULL ACCOUNTS MADE UP TO 19/10/91
1991-09-08363bRETURN MADE UP TO 06/08/91; FULL LIST OF MEMBERS
1991-08-12AAFULL ACCOUNTS MADE UP TO 19/10/90
1990-08-17363RETURN MADE UP TO 06/08/90; NO CHANGE OF MEMBERS
1990-08-17AAFULL ACCOUNTS MADE UP TO 19/10/89
1989-10-27AAFULL ACCOUNTS MADE UP TO 19/10/88
1989-09-26363RETURN MADE UP TO 01/09/89; NO CHANGE OF MEMBERS
1988-09-05363RETURN MADE UP TO 16/08/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to FARMERS SUPPLIES (FULMER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FARMERS SUPPLIES (FULMER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FARMERS SUPPLIES (FULMER) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.629
MortgagesNumMortOutstanding1.089
MortgagesNumMortPartSatisfied0.014
MortgagesNumMortSatisfied0.539

This shows the max and average number of mortgages for companies with the same SIC code of 01500 - Mixed farming

Creditors
Creditors Due Within One Year 2011-10-20 £ 17,676

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-19
Annual Accounts
2013-10-19
Annual Accounts
2014-10-19
Annual Accounts
2015-10-19
Annual Accounts
2016-10-19
Annual Accounts
2017-10-19
Annual Accounts
2017-10-19
Annual Accounts
2017-10-19
Annual Accounts
2018-10-19
Annual Accounts
2019-10-19
Annual Accounts
2020-10-19
Annual Accounts
2021-10-19

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FARMERS SUPPLIES (FULMER) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-20 £ 5,000
Cash Bank In Hand 2011-10-20 £ 45,773
Current Assets 2011-10-20 £ 45,823
Fixed Assets 2011-10-20 £ 34,434
Shareholder Funds 2011-10-20 £ 62,581
Stocks Inventory 2011-10-20 £ 50
Tangible Fixed Assets 2011-10-20 £ 34,434

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FARMERS SUPPLIES (FULMER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARMERS SUPPLIES (FULMER) LIMITED
Trademarks
We have not found any records of FARMERS SUPPLIES (FULMER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARMERS SUPPLIES (FULMER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as FARMERS SUPPLIES (FULMER) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FARMERS SUPPLIES (FULMER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FARMERS SUPPLIES (FULMER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FARMERS SUPPLIES (FULMER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SL3 6HP