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

ABBEY FARMERS LIMITED

11 STRENSHAM BUSINESS PARK, STRENSHAM, WORCESTER, WORCESTERSHIRE, WR8 9JZ,
Company Registration Number
01561299
Private Limited Company
Active

Company Overview

About Abbey Farmers Ltd
ABBEY FARMERS LIMITED was founded on 1981-05-14 and has its registered office in Worcester. The organisation's status is listed as "Active". Abbey Farmers Limited is a Private Limited Company registered in UNITED KINGDOM 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
ABBEY FARMERS LIMITED
 
Legal Registered Office
11 STRENSHAM BUSINESS PARK
STRENSHAM
WORCESTER
WORCESTERSHIRE
WR8 9JZ
Other companies in GL1
 
Filing Information
Company Number 01561299
Company ID Number 01561299
Date formed 1981-05-14
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB349385712  
Last Datalog update: 2024-03-06 16:45:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABBEY FARMERS LIMITED
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 ABBEY FARMERS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW SAMUEL TROUGHTON
Company Secretary 2018-08-21
ANDREW SAMUEL TROUGHTON
Company Secretary 2004-08-20
DAVID CHARLES PULLIN
Director 2016-08-23
BENJAMIN STEPHENS
Director 2018-08-21
DEBORAH KATE WILKINS
Director 2015-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SAMUEL TROUGHTON
Director 2013-07-23 2018-08-21
STEPHEN TRINDER TROUGHTON
Director 2013-07-23 2018-08-21
GRAHAM RALPH WHITTING
Director 2011-07-19 2016-07-19
BERNARD MARK STEPHENS
Director 2010-07-20 2015-07-21
JEREMY BENNETT
Director 2008-10-21 2013-07-23
TIMOTHY PETER JUCKES
Director 2009-11-10 2011-07-19
ANDREW SAMUEL TROUGHTON
Director 1999-07-20 2010-07-20
ANDREW GEORGE WARREN
Director 2007-09-10 2010-07-20
JAMES TIMOTHY GRIFFITHS
Director 2004-09-21 2009-11-10
TIMOTHY PETER JUCKES
Director 2003-07-22 2008-10-21
STEPHEN TRINDER TROUGHTON
Director 2001-07-24 2008-10-21
MARTIN HOPE
Director 2000-07-18 2007-09-10
TIMOTHY GEORGE WILLIAM MORRIS
Director 2001-07-24 2007-09-10
MICHAEL STUART POOLE
Company Secretary 1998-10-12 2004-09-21
ANDREW SAMUEL TROUGHTON
Company Secretary 2004-09-21 2004-09-21
ROBERT MCHOLME WARREN
Director 1999-07-20 2003-07-22
JAMES TIMOTHY GRIFFITHS
Director 1996-07-23 2001-07-24
MALCOLM DUNCAN MACFARLAND
Director 1997-07-22 2001-07-24
MICHAEL STUART POOLE
Director 1998-07-21 2000-07-18
FRANK JUCKES
Director 1993-07-20 1999-07-20
JEREMY PHELPS
Director 1994-07-19 1999-07-20
STEPHEN TRINDER TROUGHTON
Director 1993-07-20 1999-07-20
DONALD JOHN MACKELLAR
Company Secretary 1991-07-03 1998-10-08
RICHARD KILNER COOKE
Director 1992-06-22 1997-07-22
ROBERT MCHOLME WARREN
Director 1993-07-03 1996-07-23
ANTHONY JOHN AUBREY GODFREY-PORTER
Director 1991-07-03 1994-07-19
DAVID JOHN HAMILL HOPE
Director 1991-07-03 1993-07-20
JOHN JAMES ROWLATT
Director 1991-07-03 1993-07-20
ANDREW GEORGE WARREN
Director 1991-07-03 1993-07-03
FRANK JUCKES
Director 1991-07-03 1992-06-22

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
2024-01-2630/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24APPOINTMENT TERMINATED, DIRECTOR BENJAMIN GEORGE STEPHENS
2023-07-24DIRECTOR APPOINTED MR THOMAS DAVID, FRANK GOODWIN
2023-07-13CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-01-3130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-31AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29CH01Director's details changed for Mr Timothy Peter Juckes on 2022-07-29
2022-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/22 FROM Epsilon House the Square Brockworth Gloucester GL3 4AD England
2022-07-20AP01DIRECTOR APPOINTED MR RICHARD JAMES WARREN
2022-07-10CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-02-28TM02Termination of appointment of Andrew Samuel Troughton on 2018-08-21
2022-02-08DIRECTOR APPOINTED MR ANDREW SAMUEL TROUGHTON
2022-02-08AP01DIRECTOR APPOINTED MR ANDREW SAMUEL TROUGHTON
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-3130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM 5 Pullman Court Great Western Road Gloucester GL1 3nd England
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM 5 Pullman Court Great Western Road Gloucester GL1 3nd England
2021-07-21AP01DIRECTOR APPOINTED MR BENJAMIN THOMAS TROUGHTON
2021-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES PULLIN
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH NO UPDATES
2021-03-08AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-09AP01DIRECTOR APPOINTED MR TIMOTHY PETER JUCKES
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH KATE WILKINS
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2019-12-17AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 03/07/19, WITH NO UPDATES
2019-01-02AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04AP01DIRECTOR APPOINTED MR BENJAMIN STEPHENS
2018-09-04AP03Appointment of Mr Andrew Samuel Troughton as company secretary on 2018-08-21
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRINDER TROUGHTON
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 03/07/18, WITH NO UPDATES
2018-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/18 FROM 5 Great Western Road Gloucester GL1 3nd England
2018-01-08AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/17 FROM 4 Pullman Court Great Western Road Gloucester GL1 3nd
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH NO UPDATES
2017-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-09-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RALPH WHITTING
2016-09-08AP01DIRECTOR APPOINTED DAVID CHARLES PULLIN
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 19
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES
2016-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-08-04AP01DIRECTOR APPOINTED DEBORAH KATE WILKINS
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MARK STEPHENS
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 19
2015-07-31AR0103/07/15 ANNUAL RETURN FULL LIST
2015-02-10AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 19
2014-07-30AR0103/07/14 ANNUAL RETURN FULL LIST
2014-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 015612990001
2014-01-29AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BENNETT
2013-10-21AP01DIRECTOR APPOINTED STEPHEN TRINDER TROUGHTON
2013-10-21AP01DIRECTOR APPOINTED MR. ANDREW SAMUEL TROUGHTON
2013-07-31AR0103/07/13 FULL LIST
2013-01-30AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-31AR0103/07/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW SAMUEL TROUGHTON / 19/07/2011
2011-11-11AP01DIRECTOR APPOINTED GRAHAM RALPH WHITTING
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JUCKES
2011-08-02AR0103/07/11 FULL LIST
2011-05-13AP01DIRECTOR APPOINTED BERNARD MARK STEPHENS
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WARREN
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TROUGHTON
2011-01-27AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-07-26AR0103/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BENNETT / 03/07/2010
2010-01-05AP01DIRECTOR APPOINTED TIMOTHY PETER JUCKES
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRIFFITHS
2009-11-26AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-29363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-02-04AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN TROUGHTON
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY JUCKES
2008-12-22288aDIRECTOR APPOINTED JEREMY BENNETT
2008-08-19363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288bDIRECTOR RESIGNED
2007-08-31363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2006-12-28AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-07-31363aRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-06-05288aNEW SECRETARY APPOINTED
2006-02-21AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-09-22288bSECRETARY RESIGNED
2005-09-22288bSECRETARY RESIGNED
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-22288aNEW SECRETARY APPOINTED
2005-08-02363aRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2005-03-01AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-10-04288aNEW DIRECTOR APPOINTED
2004-10-04363(288)DIRECTOR RESIGNED
2004-10-04363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-03-02AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-07-22363sRETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS
2003-03-02AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-18288bDIRECTOR RESIGNED
2002-10-18288bDIRECTOR RESIGNED
2002-10-15288aNEW DIRECTOR APPOINTED
2002-10-15288aNEW DIRECTOR APPOINTED
2002-10-15363(288)DIRECTOR RESIGNED
2002-10-15363sRETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS
2002-02-21AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-09-10288aNEW DIRECTOR APPOINTED
2001-09-04288bDIRECTOR RESIGNED
2001-08-28363(288)DIRECTOR RESIGNED
2001-08-28363sRETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS
2000-09-14AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-07-19363sRETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ABBEY FARMERS 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 ABBEY FARMERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-29 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ABBEY FARMERS LIMITED

Intangible Assets
Patents
We have not found any records of ABBEY FARMERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABBEY FARMERS LIMITED
Trademarks
We have not found any records of ABBEY FARMERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABBEY FARMERS 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 (01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.) as ABBEY FARMERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABBEY FARMERS 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 ABBEY FARMERS 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 ABBEY FARMERS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4