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

TFM FARM & COUNTRY SUPERSTORE LIMITED

STABLEFORD, BRIDGNORTH, SHROPSHIRE, WV15 5LS,
Company Registration Number
03075855
Private Limited Company
Active

Company Overview

About Tfm Farm & Country Superstore Ltd
TFM FARM & COUNTRY SUPERSTORE LIMITED was founded on 1995-07-04 and has its registered office in Shropshire. The organisation's status is listed as "Active". Tfm Farm & Country Superstore Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TFM FARM & COUNTRY SUPERSTORE LIMITED
 
Legal Registered Office
STABLEFORD
BRIDGNORTH
SHROPSHIRE
WV15 5LS
Other companies in WV15
 
Filing Information
Company Number 03075855
Company ID Number 03075855
Date formed 1995-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 18:19:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TFM FARM & COUNTRY SUPERSTORE 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 TFM FARM & COUNTRY SUPERSTORE LIMITED

Current Directors
Officer Role Date Appointed
MARK BUDGEN
Company Secretary 2017-09-04
MARK THOMAS LITTLEFORD
Director 2016-03-02
TERENCE GEORGE LITTLEFORD
Director 1995-07-04
STEKETEE BEHEER B.V.
Director 1995-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD STEPHEN LUCKETT
Company Secretary 2010-03-01 2017-08-04
RICHARD STEPHEN LUCKETT
Director 2016-03-02 2017-06-02
MARK JOHN EDWARDS DAYUS
Director 2005-09-07 2012-05-16
ALLAN LESLIE MASSEY
Company Secretary 2004-04-08 2010-03-01
DOREEN LITTLEFORD
Company Secretary 1996-10-16 2004-04-08
TERENCE GEORGE LITTLEFORD
Company Secretary 1995-07-04 1996-10-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-07-04 1995-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE GEORGE LITTLEFORD TFM MACHINERY LIMITED Director 1995-07-04 CURRENT 1995-07-04 Active
TERENCE GEORGE LITTLEFORD TELFORD FARM MACHINERY LIMITED Director 1991-10-14 CURRENT 1979-06-28 Active
STEKETEE BEHEER B.V. TFM MACHINERY LIMITED Director 1995-07-04 CURRENT 1995-07-04 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
2023-07-18CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2023-07-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-23Termination of appointment of Robert Ian Davis on 2023-05-22
2023-05-23APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN DAVIS
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-03-30PSC07CESSATION OF TERENCE GEORGE LITTLEFORD AS A PERSON OF SIGNIFICANT CONTROL
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE GEORGE LITTLEFORD
2022-03-30AP03Appointment of Mr Robert Ian Davis as company secretary on 2022-03-30
2022-03-30AP01DIRECTOR APPOINTED MR ROBERT IAN DAVIS
2021-09-22TM02Termination of appointment of Adam Angelo Harris on 2021-09-22
2021-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ANGELO HARRIS
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06CH02Director's details changed for Steketee Beheer B.V. on 2021-03-31
2020-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030758550003
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2019-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 030758550006
2018-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 030758550005
2018-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030758550004
2018-11-28AP01DIRECTOR APPOINTED MR ADAM ANGELO HARRIS
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-16AP03Appointment of Mr Mark Budgen as company secretary on 2017-09-04
2017-09-18TM02Termination of appointment of Richard Stephen Luckett on 2017-08-04
2017-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-16TM02Termination of appointment of Richard Stephen Luckett on 2017-08-04
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-07-07PSC07CESSATION OF RICHARD STEPHEN LUCKETT AS A PERSON OF SIGNIFICANT CONTROL
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEPHEN LUCKETT
2016-10-13ANNOTATIONPart Admin Removed
2016-09-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-03-02AP01DIRECTOR APPOINTED MR MARK THOMAS LITTLEFORD
2016-03-02AP01DIRECTOR APPOINTED MR RICHARD STEPHEN LUCKETT
2015-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 030758550004
2015-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030758550003
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-14AR0104/07/15 ANNUAL RETURN FULL LIST
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-10AR0104/07/14 ANNUAL RETURN FULL LIST
2013-09-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-07-19AR0104/07/13 FULL LIST
2013-07-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN LUCKETT / 10/05/2013
2012-09-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-07-09AR0104/07/12 FULL LIST
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK DAYUS
2011-09-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-07-28AR0104/07/11 FULL LIST
2011-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-28AR0104/07/10 FULL LIST
2010-07-28AP03SECRETARY APPOINTED MR RICHARD STEPHEN LUCKETT
2010-07-28TM02APPOINTMENT TERMINATED, SECRETARY ALLAN MASSEY
2010-07-28CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / STEKETEE BEHEER B.V. / 04/07/2010
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN EDWARDS DAYUS / 04/07/2010
2010-07-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN LESLIE MASSEY / 01/03/2010
2010-02-15AUDAUDITOR'S RESIGNATION
2010-02-10AUDAUDITOR'S RESIGNATION
2009-10-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-20363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-07-28363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-06-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-07363sRETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS
2007-07-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-08-04363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-06-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-09-26288aNEW DIRECTOR APPOINTED
2005-08-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-08-03363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2004-10-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-06363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-04-19288aNEW SECRETARY APPOINTED
2004-04-19288bSECRETARY RESIGNED
2003-10-19AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-22363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2002-09-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-30363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2001-08-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-01363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-26363sRETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS
1999-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-08-05363sRETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS
1999-04-22395PARTICULARS OF MORTGAGE/CHARGE
1998-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-09363sRETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS
1997-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/97
1997-07-20363sRETURN MADE UP TO 04/07/97; NO CHANGE OF MEMBERS
1997-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-25288bSECRETARY RESIGNED
1996-10-25288aNEW SECRETARY APPOINTED
1996-08-09395PARTICULARS OF MORTGAGE/CHARGE
1996-07-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-07-17363sRETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS
1995-07-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-07-07288SECRETARY RESIGNED
1995-07-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to TFM FARM & COUNTRY SUPERSTORE 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 TFM FARM & COUNTRY SUPERSTORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of TFM FARM & COUNTRY SUPERSTORE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 TFM FARM & COUNTRY SUPERSTORE LIMITED

Intangible Assets
Patents
We have not found any records of TFM FARM & COUNTRY SUPERSTORE LIMITED registering or being granted any patents
Domain Names

TFM FARM & COUNTRY SUPERSTORE LIMITED owns 1 domain names.

tfmsuperstore.co.uk  

Trademarks
We have not found any records of TFM FARM & COUNTRY SUPERSTORE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TFM FARM & COUNTRY SUPERSTORE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Telford and Wrekin Council 2015-9 GBP £348
Telford and Wrekin Council 2015-8 GBP £729
Telford and Wrekin Council 2015-7 GBP £1,276
South Staffordshire District Council 2015-4 GBP £974
Telford and Wrekin Council 2015-3 GBP £123
Telford and Wrekin Council 2015-2 GBP £592
Telford and Wrekin Council 2015-1 GBP £723
Telford and Wrekin Council 2014-12 GBP £357
Telford and Wrekin Council 2014-11 GBP £410
Telford and Wrekin Council 2014-9 GBP £161
Telford and Wrekin Council 2014-7 GBP £218
Telford and Wrekin Council 2014-5 GBP £532
Shropshire Council 2014-5 GBP £962 Premises Related-Repair & Maint. General
South Staffordshire District Council 2014-4 GBP £1,148
Sandwell Metroplitan Borough Council 2014-4 GBP £1,751
Wolverhampton City Council 2014-3 GBP £3,567
Telford and Wrekin Council 2014-3 GBP £260
Shropshire Council 2014-3 GBP £798 Supplies And Services-Equipt. Furn. & Materials
Wolverhampton City Council 2014-2 GBP £82
Wolverhampton City Council 2014-1 GBP £1,617
Shropshire Council 2014-1 GBP £205 Premises Related-Repair & Maint. General
Wolverhampton City Council 2013-12 GBP £141
Telford and Wrekin Council 2013-12 GBP £586
Cannock Chase Council 2013-11 GBP £635
Wolverhampton City Council 2013-10 GBP £1,105
Shropshire Council 2013-9 GBP £-20 Premises Related-Repair & Maint. General
Wolverhampton City Council 2013-9 GBP £695
Wolverhampton City Council 2013-8 GBP £53
Shropshire Council 2013-8 GBP £-20 Premises Related-Repair & Maint. General
Wolverhampton City Council 2013-7 GBP £57
Wolverhampton City Council 2013-6 GBP £202
Shropshire Council 2013-5 GBP £205 Premises Related-Cleaning Costs
Wolverhampton City Council 2013-5 GBP £563
Wolverhampton City Council 2013-4 GBP £944
South Staffordshire District Council 2013-4 GBP £1,121
Telford and Wrekin Council 2013-4 GBP £150
Shropshire Council 2013-4 GBP £289 Supplies And Services -Equipt. Furn. & Materials
Wolverhampton City Council 2013-3 GBP £422
Shropshire Council 2013-3 GBP £166 Supplies And Services-Equipt. Furn. & Materials
Telford and Wrekin Council 2013-2 GBP £537
Shropshire Council 2013-1 GBP £1,046 Supplies And Services-Equipt. Furn. & Materials
Telford and Wrekin Council 2013-1 GBP £134
Shropshire Council 2012-12 GBP £212 Supplies And Services-Equipt. Furn. & Materials
Telford and Wrekin Council 2012-11 GBP £224
Shropshire Council 2012-11 GBP £2,263 Supplies And Services-Miscellaneous Expenses
Telford and Wrekin Council 2012-10 GBP £724
Shropshire Council 2012-10 GBP £112 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2012-9 GBP £10 Supplies And Services-Equipt. Furn. & Materials
Telford and Wrekin Council 2012-9 GBP £189
Shropshire Council 2012-8 GBP £718 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-7 GBP £8 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2012-6 GBP £2 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2012-5 GBP £561 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2012-3 GBP £622 Premises Relatedauthorityrepair & Maint. General
Shropshire Council 2012-2 GBP £933 Supplies And Services-Miscellaneous Expenses
Shropshire Council 2012-1 GBP £100 Supplies And Services-Equipt. Furn. & Materials
Shropshire Council 2011-12 GBP £190 Current Assets-Government Debtors
Shropshire Council 2011-11 GBP £0 Current Assets-Government Debtors
South Staffordshire District Council 2011-10 GBP £1,159
Shropshire Council 2011-10 GBP £125 Supplies And Services-Equipt., Furn. & Materials
Shropshire Council 2011-9 GBP £531 Supplies And Services-Equipt. Furn. & Materials
Worcestershire County Council 2011-4 GBP £2,829 Other Materials
Shropshire Council 2011-3 GBP £770 Current Assets-Government Debtors
Worcestershire County Council 2010-8 GBP £1,254 Misc Other Expenses
Shropshire Council 2010-7 GBP £642 Premises Related-Repair & Maint. General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for TFM FARM & COUNTRY SUPERSTORE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Telford Council Showroom, Premises & Workshop Aero Garage, Chetwynd End, Newport, Shropshire, TF10 7JJ 21,7502011-03-25

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TFM FARM & COUNTRY SUPERSTORE 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 TFM FARM & COUNTRY SUPERSTORE 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.