UKBizDB.co.uk

ALLPRESS FARMS LIMITED

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

This company is commonly known as Allpress Farms Limited. The company was founded 59 years ago and was given the registration number 00840309. The firm's registered office is in CHATTERIS. You can find them at Hollyhouse Farm, Horseway, Chatteris, Cambridge. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.

Company Information

Name:ALLPRESS FARMS LIMITED
Company Number:00840309
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1965
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:Hollyhouse Farm, Horseway, Chatteris, Cambridge, PE16 6XQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hollyhouse Farm, Horseway, Chatteris, PE16 6XQ

Secretary01 July 2010Active
Hollyhouse Farm, Horseway, Chatteris, PE16 6XQ

Director19 January 2010Active
Hollyhouse Farm, Horseway, Chatteris, PE16 6XQ

Director26 April 2021Active
Hollyhouse Farm, Horseway, Chatteris, PE16 6XQ

Director-Active
New House Horseway, Chatteris, PE16 6XQ

Director-Active
Hollyhouse Farm, Horseway, Chatteris, PE16 6XQ

Director26 April 2021Active
Hollyhouse Farm, Horseway, Chatteris, PE16 6XQ

Director19 January 2010Active
Hollyhouse Farm, Horseway, Chatteris, PE16 6XQ

Director01 July 2010Active
Hollyhouse Farm, Horseway, Chatteris, PE16 6XQ

Secretary30 August 2013Active
Yorke House 16 London Road, Chatteris, PE16 6AS

Secretary-Active
Hollyhouse Farm, Horseway, Chatteris, PE16 6XQ

Secretary30 August 2013Active
Hollyhouse Farm, Horseway, Chatteris, PE16 6XQ

Secretary30 August 2013Active
Yorke House 16 London Road, Chatteris, PE16 6AS

Director-Active
Yorke House 16 London Road, Chatteris, PE16 6AS

Director-Active
54 Eastwood, Chatteris, PE16 6RU

Director-Active
Holly House Farm Horseway, Chatteris, PE16 6XQ

Director-Active

People with Significant Control

Mr Terry Neil Warby
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Hollyhouse Farm, Chatteris, PE16 6XQ
Nature of control:
  • Significant influence or control
Mr Lyndon John Mills
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:British
Address:Hollyhouse Farm, Chatteris, PE16 6XQ
Nature of control:
  • Significant influence or control
Mr Patrick William Allpress
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:British
Address:Hollyhouse Farm, Chatteris, PE16 6XQ
Nature of control:
  • Significant influence or control
Mr Jeremy Benjamin Allpress
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Hollyhouse Farm, Chatteris, PE16 6XQ
Nature of control:
  • Significant influence or control
Horseway Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hollyhouse Farm, Horseway, Chatteris, England, PE16 6XQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas Lenton Allpress
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:Hollyhouse Farm, Chatteris, PE16 6XQ
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type full.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Accounts

Accounts with accounts type full.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Accounts

Accounts with accounts type full.

Download
2018-12-28Confirmation statement

Confirmation statement with no updates.

Download
2018-02-08Accounts

Accounts with accounts type full.

Download
2018-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-14Accounts

Accounts with accounts type full.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Officers

Termination secretary company with name termination date.

Download
2016-10-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-18Mortgage

Mortgage satisfy charge full.

Download
2016-10-18Mortgage

Mortgage satisfy charge full.

Download
2016-10-18Mortgage

Mortgage satisfy charge full.

Download
2016-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.