Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHERBROOKE FARMS LIMITED
Company Information for

SHERBROOKE FARMS LIMITED

GRANGE FARM OLLERTON ROAD, OXTON, SOUTHWELL, NOTTINGHAMSHIRE, NG25 0RG,
Company Registration Number
01397512
Private Limited Company
Active

Company Overview

About Sherbrooke Farms Ltd
SHERBROOKE FARMS LIMITED was founded on 1978-11-02 and has its registered office in Southwell. The organisation's status is listed as "Active". Sherbrooke Farms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHERBROOKE FARMS LIMITED
 
Legal Registered Office
GRANGE FARM OLLERTON ROAD
OXTON
SOUTHWELL
NOTTINGHAMSHIRE
NG25 0RG
Other companies in NG25
 
Filing Information
Company Number 01397512
Company ID Number 01397512
Date formed 1978-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB745460820  
Last Datalog update: 2024-05-05 06:49:39
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 SHERBROOKE FARMS LIMITED

Current Directors
Officer Role Date Appointed
ANDREA CAROL LOUISA ODONNELL
Company Secretary 2010-06-13
RICHARD ASSHETON CRAVEN-SMITH-MILNES
Director 2001-10-01
ROBERT STURDEE MASON
Director 2015-10-27
ANDREA CAROL LOUISA O'DONNELL
Director 2014-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW GEORGE BUCHANAN
Director 2001-10-01 2015-10-27
JULIET LILIAS MORTENSEN
Director 1991-10-24 2014-10-19
IAN RALPH ECKFORD JOHNSON
Company Secretary 1997-04-18 2010-06-13
DIGBY
Director 1991-10-24 2001-10-12
MICHAEL JOSEPH NALL
Director 1991-10-24 2001-09-08
MICHAEL JAMES RUSSELL THOMPSON
Company Secretary 1991-10-24 1997-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD ASSHETON CRAVEN-SMITH-MILNES HOCKERTON REALISATIONS LIMITED Director 1991-12-13 CURRENT 1972-02-23 Dissolved 2016-01-19
ROBERT STURDEE MASON CHADDENWYCH SERVICES LIMITED Director 2016-04-26 CURRENT 2015-12-14 Active
ROBERT STURDEE MASON GLOBAL ELASTOMERS LIMITED Director 2013-01-16 CURRENT 2011-06-07 Dissolved 2016-04-14
ROBERT STURDEE MASON OXTON CONTRACTING LIMITED Director 2012-09-25 CURRENT 2012-09-25 Active
ROBERT STURDEE MASON COSTESSY LIMITED Director 2012-02-06 CURRENT 1999-03-16 Active
ROBERT STURDEE MASON MICOSON CONSULTING LTD Director 2010-10-25 CURRENT 2010-10-25 Dissolved 2015-05-05
ROBERT STURDEE MASON BLINDWELL CONSULTANTS LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active
ANDREA CAROL LOUISA O'DONNELL JAMONA CONSULTANCY LIMITED Director 2012-04-17 CURRENT 2012-04-17 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
2024-04-2431/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-05Change of details for Mr Robert Sturdee Mason as a person with significant control on 2024-02-02
2024-02-05Director's details changed for Mrs Andrea Carol Louisa O'donnell on 2024-02-02
2024-02-05Change of details for Mr Richard Assheton Craven-Smith-Milnes as a person with significant control on 2024-01-17
2024-02-05Change of details for Mr Edward Orlando Charles Wood as a person with significant control on 2024-01-17
2024-02-05CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2023-07-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-02-02Change of details for Mr Edward Orlando Charles Wood as a person with significant control on 2023-02-02
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-10-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2020-11-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH NO UPDATES
2019-10-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2018-10-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES
2017-11-02AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA CAROL LOUISA O'DONNELL / 24/01/2017
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STURDEE MASON / 24/01/2017
2017-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ASSHETON CRAVEN-SMITH-MILNES / 24/01/2017
2017-01-24CH03SECRETARY'S DETAILS CHNAGED FOR ANDREA CAROL LOUISA ODONNELL on 2017-01-24
2016-10-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-25AR0116/01/16 ANNUAL RETURN FULL LIST
2015-10-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27AP01DIRECTOR APPOINTED MR ROBERT STURDEE MASON
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE BUCHANAN
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-23AR0116/01/15 ANNUAL RETURN FULL LIST
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JULIET LILIAS MORTENSEN
2015-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/15 FROM Church Farm House Oxton Southwell Nottinghamshire NG25 0SA
2015-01-23AD02Register inspection address changed from Church Farm House Main Street Oxton Southwell Nottinghamshire NG25 0SA United Kingdom to Grange Farm Ollerton Road Oxton Southwell Nottinghamshire NG25 0RG
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04AP01DIRECTOR APPOINTED MRS ANDREA CAROL LOUISA O'DONNELL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-17AR0116/01/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0116/01/13 ANNUAL RETURN FULL LIST
2012-10-01AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-10AR0119/01/12 FULL LIST
2012-04-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-04-10AD02SAIL ADDRESS CREATED
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIET LILIAS MORTENSEN / 10/04/2012
2011-12-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-18AR0119/01/11 NO CHANGES
2010-10-20AP03SECRETARY APPOINTED ANDREA CAROL LOUISA ODONNELL
2010-10-20TM02APPOINTMENT TERMINATED, SECRETARY IAN JOHNSON
2010-10-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-10AR0119/01/10 NO CHANGES
2009-11-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-30363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-14363sRETURN MADE UP TO 24/10/07; NO CHANGE OF MEMBERS
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-16363sRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-03363sRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-01-10363sRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-01363sRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-20363sRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2001-12-14363(288)DIRECTOR RESIGNED
2001-12-14363sRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-11-15288aNEW DIRECTOR APPOINTED
2001-11-15288aNEW DIRECTOR APPOINTED
2001-11-15RES13APP ADDITIONAL DIR 01/10/01
2001-10-24288bDIRECTOR RESIGNED
2001-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-23363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-26363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-11-26363sRETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS
1998-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-04363sRETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS
1997-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-05363sRETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS
1997-06-04288bSECRETARY RESIGNED
1997-06-04288aNEW SECRETARY APPOINTED
1996-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-02363sRETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS
1995-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-10-20363sRETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS
1994-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-30363sRETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS
1993-12-16363sRETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS
1993-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-11-13363sRETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS
1992-10-27AAFULL ACCOUNTS MADE UP TO 31/03/92
1991-11-22363aRETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS
1991-11-22ELRESS252 DISP LAYING ACC 14/11/91
1991-11-22ELRESS386 DISP APP AUDS 14/11/91
1991-10-16AAFULL ACCOUNTS MADE UP TO 31/03/91
1990-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-12-21363RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to SHERBROOKE FARMS 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 SHERBROOKE FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHERBROOKE FARMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Creditors
Creditors Due Within One Year 2013-03-31 £ 16,602
Creditors Due Within One Year 2012-03-31 £ 21,509

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SHERBROOKE FARMS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 14,868
Cash Bank In Hand 2012-03-31 £ 29,627
Current Assets 2013-03-31 £ 28,821
Current Assets 2012-03-31 £ 31,552
Debtors 2013-03-31 £ 13,953
Debtors 2012-03-31 £ 1,925
Shareholder Funds 2013-03-31 £ 12,219
Shareholder Funds 2012-03-31 £ 10,043

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHERBROOKE FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHERBROOKE FARMS LIMITED
Trademarks
We have not found any records of SHERBROOKE FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHERBROOKE FARMS 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 (68100 - Buying and selling of own real estate) as SHERBROOKE FARMS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where SHERBROOKE FARMS 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 SHERBROOKE FARMS 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 SHERBROOKE FARMS 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 NG25 0RG