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

FARPLANTS GROUP LIMITED

YAPTON LANE, WALBERTON, ARUNDEL, WEST SUSEX, BN18 0AS,
Company Registration Number
02213321
Private Limited Company
Active

Company Overview

About Farplants Group Ltd
FARPLANTS GROUP LIMITED was founded on 1988-01-22 and has its registered office in Arundel. The organisation's status is listed as "Active". Farplants Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FARPLANTS GROUP LIMITED
 
Legal Registered Office
YAPTON LANE
WALBERTON
ARUNDEL
WEST SUSEX
BN18 0AS
Other companies in BH25
 
Filing Information
Company Number 02213321
Company ID Number 02213321
Date formed 1988-01-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB587798352  
Last Datalog update: 2024-08-06 02:21:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARPLANTS GROUP 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 FARPLANTS GROUP LIMITED

Current Directors
Officer Role Date Appointed
NICOLA AILEEN BREAM
Company Secretary 2011-04-07
STEPHEN DON CARTER
Director 2017-09-29
JEFFREY NEIL HOOPER
Director 2008-08-01
MARC SIMON JONES
Director 2017-09-20
MICHAEL GUY TRISTRAM
Director 2004-04-21
JAMES OLIVER TURNER
Director 1991-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PAUL TELLWRIGHT
Director 1994-07-28 2017-09-29
DAVID RALPH TRISTRAM
Director 1991-07-12 2017-09-20
DAVID NEVILLE WAITE SHORES
Company Secretary 2004-06-17 2011-04-07
PATRICK WILLIAM BASTOW
Director 2003-01-16 2008-09-30
JEANIE MCDIAMID GILFORD
Director 1991-07-12 2007-08-31
MICHAEL GUY TRISTRAM
Company Secretary 1994-04-21 2004-06-17
JOHN CHARLES HALL
Director 2000-10-04 2004-01-26
MICHAEL FREDERICK PLUMMER
Director 1991-07-12 2003-01-16
GEOFFREY NEEDHAM
Director 1991-07-12 2002-10-25
COLIN STANLEY BLOOMFIELD
Director 1999-12-16 2000-04-30
DAVID SHORES MANAGEMENT SERVICES LTD
Company Secretary 1991-07-12 1994-04-21
GEORGE TRAVIS DUNCAN
Director 1991-07-12 1994-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DON CARTER BINSTED 2014 LIMITED Director 2018-01-15 CURRENT 2014-06-09 Active - Proposal to Strike off
STEPHEN DON CARTER WALBERTON PLANTS LIMITED Director 2018-01-15 CURRENT 1987-10-16 Active
STEPHEN DON CARTER FARPLANTS SALES LIMITED Director 2015-10-12 CURRENT 1991-11-07 Active
STEPHEN DON CARTER FLEURIE MANAGEMENT LIMITED Director 2011-04-07 CURRENT 2011-04-07 Dissolved 2018-01-16
STEPHEN DON CARTER FLEURIE NURSERY LIMITED Director 2007-10-01 CURRENT 2006-11-28 Active
JEFFREY NEIL HOOPER PRIDE OF PLACE PLANTS LIMITED Director 2017-09-20 CURRENT 1985-05-03 Active
JEFFREY NEIL HOOPER HAVANT AND WATERLOOVILLE FOOTBALL CLUB LIMITED Director 2014-11-14 CURRENT 1985-12-02 Active
JEFFREY NEIL HOOPER TODDINGTON BREEDING LIMITED Director 2014-09-26 CURRENT 2014-09-26 Dissolved 2016-02-09
JEFFREY NEIL HOOPER BIOPOTATOES LIMITED Director 2014-02-25 CURRENT 2010-07-06 Active
JEFFREY NEIL HOOPER TODDINGTON BREEDING LIMITED Director 2011-12-16 CURRENT 2011-12-16 Dissolved 2014-07-29
JEFFREY NEIL HOOPER TODDINGTON NURSERIES LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
MARC SIMON JONES WALLOCK LIMITED Director 2018-01-19 CURRENT 1996-07-04 Active
MARC SIMON JONES FLEURIE NURSERY LIMITED Director 2017-09-27 CURRENT 2006-11-28 Active
MARC SIMON JONES FARPLANTS SALES LIMITED Director 2012-05-03 CURRENT 1991-11-07 Active
MARC SIMON JONES WALBERTON PLANTS LIMITED Director 2011-09-07 CURRENT 1987-10-16 Active
MICHAEL GUY TRISTRAM FLEURIE NURSERY LIMITED Director 2017-09-29 CURRENT 2006-11-28 Active
MICHAEL GUY TRISTRAM PRIDE OF PLACE PLANTS LIMITED Director 2017-09-20 CURRENT 1985-05-03 Active
MICHAEL GUY TRISTRAM BINSTED 2014 LIMITED Director 2014-06-09 CURRENT 2014-06-09 Active - Proposal to Strike off
MICHAEL GUY TRISTRAM BINSTED LAKE LANE LIMITED Director 2008-02-15 CURRENT 2008-02-15 Dissolved 2015-03-30
MICHAEL GUY TRISTRAM WALLOCK LIMITED Director 1996-07-04 CURRENT 1996-07-04 Active
MICHAEL GUY TRISTRAM WALBERTON PLANTS LIMITED Director 1991-09-26 CURRENT 1987-10-16 Active
JAMES OLIVER TURNER FARPLANTS SALES LIMITED Director 2010-02-03 CURRENT 1991-11-07 Active
JAMES OLIVER TURNER WALLOCK LIMITED Director 1996-07-04 CURRENT 1996-07-04 Active
JAMES OLIVER TURNER STAR NURSERIES LIMITED Director 1990-03-30 CURRENT 1984-02-06 Active - Proposal to Strike off

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
2024-07-18Change of details for Fleurie Nursery Limited as a person with significant control on 2024-05-28
2024-07-18CONFIRMATION STATEMENT MADE ON 12/07/24, WITH UPDATES
2024-05-29APPOINTMENT TERMINATED, DIRECTOR JEFFREY NEIL HOOPER
2024-05-07FULL ACCOUNTS MADE UP TO 31/10/23
2023-07-20CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-05-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-05-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS JACQUELINE PRIOR on 2022-05-26
2022-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/22 FROM Yapton Lane Yapton Lane Walberton Arundel West Sussex BN18 0AS England
2022-05-20PSC05Change of details for Fleurie Nursery Limited as a person with significant control on 2022-05-20
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom
2022-04-29Current accounting period extended from 31/08/22 TO 31/10/22
2022-04-29AA01Current accounting period extended from 31/08/22 TO 31/10/22
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom
2022-03-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-07-21PSC02Notification of Fleurie Nursery Limited as a person with significant control on 2019-03-15
2021-07-21PSC09Withdrawal of a person with significant control statement on 2021-07-21
2021-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20
2021-05-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS JAQUELINE PRIOR on 2021-05-19
2021-05-17TM02Termination of appointment of Nicola Aileen Bream on 2021-05-17
2021-05-17AP03Appointment of Mrs Jaqueline Prior as company secretary on 2021-05-17
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OLIVER TURNER
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TRISTRAM
2017-11-03AP01DIRECTOR APPOINTED MR MARC SIMON JONES
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TELLWRIGHT
2017-11-03AP01DIRECTOR APPOINTED MR STEPHEN DON CARTER
2017-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/17 FROM Spofforths Llp 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2016-09-23AUDAUDITOR'S RESIGNATION
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 175000
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 175000
2015-08-11AR0112/07/15 ANNUAL RETURN FULL LIST
2015-05-14AUDAUDITOR'S RESIGNATION
2015-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/15 FROM 36a Station Road, New Milton Hampshire BH25 6JX
2015-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 175000
2014-08-04AR0112/07/14 ANNUAL RETURN FULL LIST
2014-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-09-11AR0112/07/13 ANNUAL RETURN FULL LIST
2013-08-16MR05
2013-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-08-02AR0112/07/12 ANNUAL RETURN FULL LIST
2012-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-08-11AR0112/07/11 FULL LIST
2011-07-04AP03SECRETARY APPOINTED MS NICOLA AILEEN BREAM
2011-07-04TM02APPOINTMENT TERMINATED, SECRETARY DAVID SHORES
2011-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-09-01SH0119/08/10 STATEMENT OF CAPITAL GBP 175000
2010-07-21AR0112/07/10 FULL LIST
2010-06-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2010-04-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-04-13AD02SAIL ADDRESS CREATED
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES OLIVER TURNER / 03/02/2010
2010-01-28RES01ALTER ARTICLES 13/01/2010
2009-08-21363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-05-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2009-01-07288aDIRECTOR APPOINTED JEFFREY NEIL HOOPER
2008-12-29288bAPPOINTMENT TERMINATED DIRECTOR PATRICK BASTOW
2008-09-08363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-09-24288bDIRECTOR RESIGNED
2007-08-13288cDIRECTOR'S PARTICULARS CHANGED
2007-08-13363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-05-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2006-08-04363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-06-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2005-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/05
2005-07-20363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-02-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04
2004-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-03363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-06-29288bSECRETARY RESIGNED
2004-06-29288aNEW SECRETARY APPOINTED
2004-05-07288aNEW DIRECTOR APPOINTED
2004-03-11AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-03-02CERTNMCOMPANY NAME CHANGED LOCKHILL LIMITED CERTIFICATE ISSUED ON 02/03/04
2004-02-25288bDIRECTOR RESIGNED
2003-07-29363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-06-01AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-01-27288aNEW DIRECTOR APPOINTED
2003-01-27288bDIRECTOR RESIGNED
2002-11-19288bDIRECTOR RESIGNED
2002-07-18363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-03-06AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-07-17363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-03-13AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-10-25288aNEW DIRECTOR APPOINTED
2000-07-14363(287)REGISTERED OFFICE CHANGED ON 14/07/00
2000-07-14363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
2000-05-09288bDIRECTOR RESIGNED
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-01-27288aNEW DIRECTOR APPOINTED
1999-07-28363sRETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS
1999-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
1998-08-07363sRETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS
1998-07-26288cDIRECTOR'S PARTICULARS CHANGED
1998-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-02-07395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64204 - Activities of distribution holding companies




Licences & Regulatory approval
We could not find any licences issued to FARPLANTS GROUP 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 FARPLANTS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-08-27 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1989-05-15 PART of the property or undertaking no longer forms part of charge NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1988-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of FARPLANTS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARPLANTS GROUP LIMITED
Trademarks
We have not found any records of FARPLANTS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARPLANTS GROUP 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 (64204 - Activities of distribution holding companies) as FARPLANTS GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FARPLANTS GROUP 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 FARPLANTS GROUP 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 FARPLANTS GROUP 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.