UKBizDB.co.uk

ANDERSONS THE FARM BUSINESS CONSULTANTS LIMITED

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

This company is commonly known as Andersons The Farm Business Consultants Limited. The company was founded 22 years ago and was given the registration number 04296282. The firm's registered office is in MELTON MOWBRAY. You can find them at Old Bell House, 2 Nottingham Street, Melton Mowbray, Leicestershire. This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:ANDERSONS THE FARM BUSINESS CONSULTANTS LIMITED
Company Number:04296282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:Old Bell House, 2 Nottingham Street, Melton Mowbray, Leicestershire, LE13 1NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Office F3-02, Third Floor, The Tower, Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB

Secretary09 February 2010Active
Wallis Lodge, Northside, Thorney, Peterborough, United Kingdom, PE6 0RL

Director01 April 2011Active
Office F3-02, Third Floor, The Tower, Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB

Director09 February 2010Active
Office F3-02, Third Floor, The Tower, Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB

Director22 July 2002Active
Office F3-02, Third Floor, The Tower, Pera Business Park, Nottingham Road, Melton Mowbray, England, LE13 0PB

Director31 October 2012Active
Bushloe House, High Street, North Kilworth, Lutterworth, LE17 6ET

Secretary09 July 2002Active
The Cottage Church Lane, Lolworth, Cambridge, CB23 8HE

Secretary01 October 2001Active
The Grange, Little Melton, Norwich, NR9 3NS

Director06 March 2002Active
17 Broad Lane, Haslingfield, Cambridge, CB3 7JF

Director01 October 2001Active
Bushloe House, High Street, North Kilworth, Lutterworth, LE17 6ET

Director09 July 2002Active
Harelaw, Lilliesleaf, Melrose, TD6 9JW

Director26 October 2007Active
Harelaw, Lilliesleaf, Melrose, TD6 9JW

Director09 August 2005Active
Old Bell House, 2 Nottingham Street, Melton Mowbray, LE13 1NW

Director27 April 2015Active
The Grange, Copt Hewick, Ripon, HG4 5DF

Director24 July 2002Active
The Cottage Church Lane, Lolworth, Cambridge, CB23 8HE

Director01 October 2001Active

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
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-24Address

Change registered office address company with date old address new address.

Download
2021-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-05Officers

Change person director company with change date.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-03Capital

Capital return purchase own shares treasury capital date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2018-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2015-11-14Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-20Officers

Appoint person director company with name date.

Download
2014-11-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.