Active
Company Information for FORD FARMS ARUNDEL LIMITED
25 ST THOMAS STREET, ST. THOMAS STREET, WINCHESTER, SO23 9HJ,
|
Company Registration Number
05908307
Private Limited Company
Active |
Company Name | |
---|---|
FORD FARMS ARUNDEL LIMITED | |
Legal Registered Office | |
25 ST THOMAS STREET ST. THOMAS STREET WINCHESTER SO23 9HJ Other companies in PO19 | |
Company Number | 05908307 | |
---|---|---|
Company ID Number | 05908307 | |
Date formed | 2006-08-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 27/12/2024 | |
Latest return | 16/08/2015 | |
Return next due | 13/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 16:53:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KATE LANGMEAD |
||
JOHN LANGMEAD |
||
KATE LANGMEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARUNDEL ORGANICS LIMITED | Company Secretary | 2006-09-25 | CURRENT | 2006-09-25 | Active | |
ARUN VALLEY FOODS LIMITED | Company Secretary | 2005-05-11 | CURRENT | 2005-05-11 | Active | |
WICKS FARM BIOMETHANE LTD | Director | 2018-03-27 | CURRENT | 2018-03-27 | Active | |
WICKS FARM (BIOGAS) LTD | Director | 2015-06-19 | CURRENT | 2015-06-19 | Active - Proposal to Strike off | |
ARUNDEL ORGANICS LIMITED | Director | 2006-09-25 | CURRENT | 2006-09-25 | Active | |
ARUN VALLEY FOODS LIMITED | Director | 2005-05-11 | CURRENT | 2005-05-11 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 059083070001 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059083070001 | |
CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/22 FROM 30B Southgate Chichester West Sussex PO19 1DP | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES | |
RES13 | Resolutions passed:
| |
CC04 | Statement of company's objects | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH02 | Sub-division of shares on 2020-03-26 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/03/18 TO 27/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/03/17 TO 28/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/03/16 TO 29/03/16 | |
LATEST SOC | 23/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/15 TO 30/03/15 | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/08/12 TO 31/03/12 | |
AR01 | 16/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/08/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/10 | |
AR01 | 16/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Kate Langmead on 2010-08-16 | |
363a | Return made up to 16/08/09; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2013-03-31 | £ 99,225 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 540,199 |
Creditors Due Within One Year | 2012-03-31 | £ 561,991 |
Creditors and other liabilities
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 FORD FARMS ARUNDEL LIMITED
Current Assets | 2013-03-31 | £ 334,228 |
---|---|---|
Current Assets | 2012-03-31 | £ 487,521 |
Debtors | 2013-03-31 | £ 177,001 |
Debtors | 2012-03-31 | £ 388,564 |
Debtors | 2011-08-31 | £ 80,033 |
Shareholder Funds | 2013-03-31 | £ 124,666 |
Shareholder Funds | 2012-03-31 | £ 76,252 |
Stocks Inventory | 2013-03-31 | £ 157,227 |
Stocks Inventory | 2012-03-31 | £ 98,956 |
Tangible Fixed Assets | 2013-03-31 | £ 429,862 |
Tangible Fixed Assets | 2012-03-31 | £ 150,722 |
Tangible Fixed Assets | 2011-08-31 | £ 163,251 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as FORD FARMS ARUNDEL LIMITED are:
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. |