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

FARMRIGHT LIMITED

MANCHESTER, GREATER MANCHESTER, M3 3EB,
Company Registration Number
03968375
Private Limited Company
Dissolved

Dissolved 2018-04-08

Company Overview

About Farmright Ltd
FARMRIGHT LIMITED was founded on 2000-04-10 and had its registered office in Manchester. The company was dissolved on the 2018-04-08 and is no longer trading or active.

Key Data
Company Name
FARMRIGHT LIMITED
 
Legal Registered Office
MANCHESTER
GREATER MANCHESTER
M3 3EB
Other companies in M3
 
Previous Names
MILK DIRECT LIMITED05/05/2009
ARRINA LIMITED12/06/2000
Filing Information
Company Number 03968375
Date formed 2000-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2018-04-08
Type of accounts FULL
Last Datalog update: 2018-05-12 20:51:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARMRIGHT 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.
Companies with same name FARMRIGHT LIMITED
The following companies were found which have the same name as FARMRIGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FARMRIGHT PTY LTD VIC 3620 Dissolved Company formed on the 1996-05-28
FARMRIGHT ASSET MANAGEMENT AUSTRALIA PTY LTD Active Company formed on the 2022-02-17
FARMRIGHT LTD 119 Northumberland Street Newcastle Upon Tyne NE1 7AG active Company formed on the 2024-04-06

Company Officers of FARMRIGHT LIMITED

Current Directors
Officer Role Date Appointed
STANFORD SECRETARIES LIMITED
Company Secretary 2001-11-28
MICHAEL STANLEY BENNETT
Director 2000-07-31
ROBERTO MARCO FRANCESCO POLA
Director 2008-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD RICHARD RANDALL ROBERTS
Director 2008-04-04 2008-10-24
ANTHONY GERARD FITZHENRY
Director 2001-02-27 2008-03-28
ROYCE MARSHALL
Director 2000-06-26 2002-06-25
ROYCE MARSHALL
Company Secretary 2000-06-26 2001-11-28
HOWARD MARSHALL
Company Secretary 2000-04-12 2001-09-21
HOWARD MARSHALL
Director 2000-04-12 2001-09-21
COLIN RICHARD PASSMORE
Director 2000-07-31 2001-02-27
MARGARET MICHELLE DAVIES
Nominated Secretary 2000-04-10 2000-04-12
PAMELA PIKE
Nominated Director 2000-04-10 2000-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STANFORD SECRETARIES LIMITED STANFORD SHELF COMPANY NO 1 PLC Company Secretary 2017-10-25 CURRENT 2017-10-25 Active - Proposal to Strike off
STANFORD SECRETARIES LIMITED THE FARMRIGHT GROUP LIMITED Company Secretary 2008-07-30 CURRENT 2008-07-30 Dissolved 2015-12-02
STANFORD SECRETARIES LIMITED WELLINGTON SQUARE MANAGEMENT COMPANY LIMITED Company Secretary 2008-02-13 CURRENT 2008-02-13 Active - Proposal to Strike off
STANFORD SECRETARIES LIMITED CHEESES OF NAZARETH LIMITED Company Secretary 2006-12-14 CURRENT 2006-12-14 Active - Proposal to Strike off
STANFORD SECRETARIES LIMITED QUADRA FOODS LIMITED Company Secretary 2006-10-30 CURRENT 2006-06-16 Dissolved 2016-02-25
STANFORD SECRETARIES LIMITED KINGSWOOD PLACE (LITTLEOVER) MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-25 CURRENT 2004-08-16 Active
STANFORD SECRETARIES LIMITED GINGERLILY COSMETICS LIMITED Company Secretary 2004-10-26 CURRENT 2004-10-26 Active
STANFORD SECRETARIES LIMITED PRND ASSOCIATES LIMITED Company Secretary 2004-07-16 CURRENT 2004-07-16 Dissolved 2013-12-17
STANFORD SECRETARIES LIMITED WOODROW WILSON PROPERTIES LIMITED Company Secretary 2004-03-18 CURRENT 1996-02-01 Liquidation
STANFORD SECRETARIES LIMITED BEEFRIGHT LIMITED Company Secretary 2003-10-24 CURRENT 2003-07-01 Dissolved 2013-10-15
STANFORD SECRETARIES LIMITED STICKPACK EUROPE LIMITED Company Secretary 2003-10-09 CURRENT 2003-10-09 Dissolved 2015-04-14
STANFORD SECRETARIES LIMITED DAIRYSTIX LIMITED Company Secretary 2003-06-11 CURRENT 2003-06-11 Dissolved 2015-02-26
STANFORD SECRETARIES LIMITED NEWTUCK LIMITED Company Secretary 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-12-24
STANFORD SECRETARIES LIMITED BLESSED ARE THE CHEESEMAKERS LIMITED Company Secretary 2002-04-05 CURRENT 2002-04-05 Active - Proposal to Strike off
STANFORD SECRETARIES LIMITED SEALFLEX OPERATIONS LIMITED Company Secretary 2002-02-11 CURRENT 2002-02-11 Active
STANFORD SECRETARIES LIMITED CHURCH CONSERVATION LIMITED Company Secretary 2001-03-06 CURRENT 1993-05-19 Dissolved 2015-03-24
MICHAEL STANLEY BENNETT MORTON DIME LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
MICHAEL STANLEY BENNETT MOOSTIX LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
MICHAEL STANLEY BENNETT NEWWAVE PACKAGING LIMITED Director 2014-04-30 CURRENT 2012-06-06 Active
MICHAEL STANLEY BENNETT MKD 6 LIMITED Director 2010-10-08 CURRENT 2009-02-23 Dissolved 2013-08-13
MICHAEL STANLEY BENNETT THE FARMRIGHT GROUP LIMITED Director 2008-10-24 CURRENT 2008-07-30 Dissolved 2015-12-02
MICHAEL STANLEY BENNETT QUADRA FOODS LIMITED Director 2006-09-26 CURRENT 2006-06-16 Dissolved 2016-02-25
MICHAEL STANLEY BENNETT STICKPACK EUROPE LIMITED Director 2003-10-09 CURRENT 2003-10-09 Dissolved 2015-04-14
MICHAEL STANLEY BENNETT BEEFRIGHT LIMITED Director 2003-07-01 CURRENT 2003-07-01 Dissolved 2013-10-15
MICHAEL STANLEY BENNETT DAIRYSTIX LIMITED Director 2003-06-11 CURRENT 2003-06-11 Dissolved 2015-02-26
MICHAEL STANLEY BENNETT NEWTUCK LIMITED Director 2003-04-01 CURRENT 2003-04-01 Dissolved 2014-12-24
MICHAEL STANLEY BENNETT M & C PROPERTY LIMITED Director 2001-11-13 CURRENT 2001-03-21 Active
ROBERTO MARCO FRANCESCO POLA PREMONITION ANALYTICS LIMITED Director 2015-09-30 CURRENT 2015-02-24 Active
ROBERTO MARCO FRANCESCO POLA PARKER AND CHASE EDMONDS EDUCATION LIMITED Director 2014-12-02 CURRENT 2014-12-02 Dissolved 2016-12-27
ROBERTO MARCO FRANCESCO POLA PURFLEET LIMITED Director 2014-07-21 CURRENT 2012-04-24 Active
ROBERTO MARCO FRANCESCO POLA DELTRAN EUROPE LIMITED Director 2014-07-01 CURRENT 2014-06-11 Active - Proposal to Strike off
ROBERTO MARCO FRANCESCO POLA THE SAMPSON CORPORATION LIMITED Director 2014-07-01 CURRENT 2013-07-24 Active - Proposal to Strike off
ROBERTO MARCO FRANCESCO POLA BEEFRIGHT LIMITED Director 2009-05-20 CURRENT 2003-07-01 Dissolved 2013-10-15
ROBERTO MARCO FRANCESCO POLA STICKPACK EUROPE LIMITED Director 2009-05-20 CURRENT 2003-10-09 Dissolved 2015-04-14
ROBERTO MARCO FRANCESCO POLA DRING BROS. LIMITED Director 2009-01-31 CURRENT 1975-07-17 Dissolved 2016-11-29

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
2018-04-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-08LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-07-27LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/07/2017:LIQ. CASE NO.2
2016-08-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2016
2015-08-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2015
2014-09-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/07/2014
2013-08-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/07/2013
2013-07-022.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-02-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/01/2013
2013-02-202.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 6
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 5
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 4
2012-10-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1
2012-09-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/08/2012
2012-05-17F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-05-152.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-04-172.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2012 FROM PENNINE HOUSE 8 STANFORD STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 7BQ
2012-02-212.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-01-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-12LATEST SOC12/04/11 STATEMENT OF CAPITAL;GBP 126
2011-04-12AR0110/04/11 FULL LIST
2010-10-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-14AR0110/04/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARCO FRANCESCO POLA / 10/04/2010
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STANLEY BENNETT / 10/04/2010
2010-04-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STANFORD SECRETARIES LIMITED / 10/04/2010
2010-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-09-16403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-05-05CERTNMCOMPANY NAME CHANGED MILK DIRECT LIMITED CERTIFICATE ISSUED ON 05/05/09
2009-04-21363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-03-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-30RES01ADOPT ARTICLES 24/10/2008
2008-10-30RES12VARYING SHARE RIGHTS AND NAMES
2008-10-30288aDIRECTOR APPOINTED ROBERTO MARCO FRANCESCO POLA
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR EDWARD ROBERTS
2008-06-06169GBP IC 151/126 30/04/08 GBP SR 25@1=25
2008-06-06169GBP IC 166/151 30/04/08 GBP SR 15@1=15
2008-05-23363(287)REGISTERED OFFICE CHANGED ON 23/05/08
2008-05-23363sRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2008-04-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY FITZHENRY
2008-04-18288aDIRECTOR APPOINTED EDWARD ROBERTS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-07-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-1388(2)RAD 25/05/07--------- £ SI 12@1=12 £ IC 154/166
2007-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-13RES12VARYING SHARE RIGHTS AND NAMES
2007-05-21363aRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2007-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-01-23288cDIRECTOR'S PARTICULARS CHANGED
2006-07-14395PARTICULARS OF MORTGAGE/CHARGE
2006-05-26363aRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-12-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-21363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2004-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-10-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-10-0588(2)RAD 28/09/04--------- £ SI 3@1=3 £ IC 150/153
2004-10-0588(2)RAD 28/09/04--------- £ SI 1@1=1 £ IC 153/154
2004-06-18395PARTICULARS OF MORTGAGE/CHARGE
2004-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-20363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-01-08395PARTICULARS OF MORTGAGE/CHARGE
2003-08-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-25363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-05288bDIRECTOR RESIGNED
2002-05-20RES04NC INC ALREADY ADJUSTED 10/05/01
2002-05-20123£ NC 100/1000 10/05/02
2002-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
Industry Information
SIC/NAIC Codes
5133 - Wholesale of dairy produce



Licences & Regulatory approval
We could not find any licences issued to FARMRIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2017-08-28
Notice of Intended Dividends2014-08-21
Appointment of Liquidators2013-07-11
Appointment of Administrators2012-02-22
Fines / Sanctions
No fines or sanctions have been issued against FARMRIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 4
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED & FLOATING CHARGE 2010-03-04 Partially Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2009-05-29 Partially Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2006-07-14 Partially Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2004-06-14 Satisfied WALTER MERVYN CHARLES FORD; SHIRLEY GLENNIS FORD; ADAM CHARLES FORD;
RENT DEPOSIT DEED 2004-01-08 Outstanding WALTER MERVYN CHARLES FORD, SHIRLEY GLENNIS FORD, ADAM CHARLES FORD
DEBENTURE 2000-12-13 Partially Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 FARMRIGHT LIMITED

Intangible Assets
Patents
We have not found any records of FARMRIGHT LIMITED registering or being granted any patents
Domain Names

FARMRIGHT LIMITED owns 1 domain names.

milk-direct.co.uk  

Trademarks
We have not found any records of FARMRIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARMRIGHT 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 (5133 - Wholesale of dairy produce) as FARMRIGHT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FARMRIGHT 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyFARMRIGHT LIMITEDEvent Date2017-08-23
Final Date for Proving: 19 September 2017. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Date of Appointment: 2 July 2013 Joint Liquidator's Name and Address: Nigel Morrison (IP No. 8938) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Liquidator's Name and Address: Alistair Wardell (IP No. 9498) of Grant Thornton UK LLP, 11/13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP. Telephone: 02920 235591. :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyFARMRIGHT LIMITEDEvent Date2014-08-15
Principal Trading Address: Pennine House, 8 Stanford Street, Nottingham, NG1 7BQ The Liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. The last date for proving is 12 September 2014. Date of Appointment: 2 July 2013 Office Holder details: Nigel Morrison and Alistair Wardell (IP Nos. 8938 and 9498) both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU Further details contact: Tel: 0161 953 6334. Alternative contact: Paula Martin
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFARMRIGHT LIMITEDEvent Date2013-07-02
Nigel Morrison and Alistair Wardell , both of Grant Thornton UK LLP , 30 Finsbury Square, London EC2P 2YU . : Further details contact: Nigel Morrison and Alistair Wardell, Tel: 0161 953 6334. Name of alternative contact: Paula Martin
 
Initiating party Event TypeAppointment of Administrators
Defending partyFARMRIGHT LIMITEDEvent Date2012-02-13
In the High Court of Justice, Chancery Division Bristol District Registry case number 164 Nigel Morrison (IP No 8938 ), of Grant Thornton UK LLP , Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT and Alistair Wardell (IP No 9498 ), of Grant Thornton UK LLP , 11/13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP Further detail contact: Nigel Morrison or Alistair Wardell, Tel: 0161 953 6900. Alternative contact: Paul Cassells. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FARMRIGHT 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 FARMRIGHT 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.