Warning: file_put_contents(c/b09d38c5005ded5fe8a50efd858b35ce.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ajd Farms Limited, YO25 5UY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

AJD FARMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ajd Farms Limited. The company was founded 27 years ago and was given the registration number 03270143. The firm's registered office is in DRIFFIELD. You can find them at Field House, Scarborough Road, Driffield, East Yorkshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:AJD FARMS LIMITED
Company Number:03270143
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Field House, Scarborough Road, Driffield, East Yorkshire, YO25 5UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Vicar Lane, Beverley, HU17 8DF

Secretary27 January 2009Active
Field House Farm, Scarborough Road, Driffield, England, YO25 7UY

Director25 February 2011Active
Grange Farm, Wold Road, Nafferton, England, YO25 4LD

Director27 January 2009Active
Nafferton Heights, Wold Road, Nafferton, Driffield, England, YO25 4LD

Director09 May 2016Active
Field House Scarborough Road, Driffield, YO25 5UY

Secretary13 December 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary28 October 1996Active
The Grange, Nafferton, Driffield, YO25

Director13 December 1996Active
The Grange, Nafferton, Driffield, YO25 0LD

Director13 December 1996Active
Field House Scarborough Road, Driffield, YO25 5UY

Director13 December 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director28 October 1996Active

People with Significant Control

Mr Timothy Charles Dewhirst
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Nafferton Heights, Wold Road, Driffield, England, YO25 4LD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-10-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Officers

Change person director company with change date.

Download
2016-06-21Capital

Legacy.

Download
2016-06-21Capital

Capital statement capital company with date currency figure.

Download
2016-06-21Insolvency

Legacy.

Download
2016-06-21Resolution

Resolution.

Download
2016-06-03Officers

Appoint person director company with name date.

Download
2016-05-12Accounts

Accounts with accounts type total exemption small.

Download
2015-10-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2014-10-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.