This company is commonly known as Birdsall Farms Limited. The company was founded 27 years ago and was given the registration number 03336971. The firm's registered office is in PONTEFRACT. You can find them at Commonside Farm New Road, Old Snydale, Pontefract, West Yorkshire. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | BIRDSALL FARMS LIMITED |
---|---|---|
Company Number | : | 03336971 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Commonside Farm New Road, Old Snydale, Pontefract, West Yorkshire, WF7 6HE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48 Emandjay Court, Valley Drive, Ilkley, England, LS29 8PF | Secretary | 25 March 1997 | Active |
South Close, Park Lane, North Featherstone, Pontefract, England, WF7 6BL | Director | 01 August 2010 | Active |
Park View, Hillam Common Lane, Hillam, LS25 5HW | Director | 09 March 1998 | Active |
48 Emandjay Court, Valley Drive, Ilkley, England, LS29 8PF | Director | 16 March 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 20 March 1997 | Active |
Commonside Farm New Road, Old Snydale, Pontefract, WF7 6HE | Director | 25 March 1997 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 20 March 1997 | Active |
Mr Harry Birdsall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Address | : | Commonside Farm New Road, Pontefract, WF7 6HE |
Nature of control | : |
|
Mr Rodney Lawrence Cordingley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wigginton Lodge, Wigginton Road, York, England, YO32 2RH |
Nature of control | : |
|
Mrs Anne Caswell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 242, Dodworth Road, Barnsley, England, S70 6PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Officers | Change person director company with change date. | Download |
2023-12-28 | Officers | Change person secretary company with change date. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Officers | Termination director company with name termination date. | Download |
2017-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-02 | Officers | Change person director company with change date. | Download |
2015-04-02 | Officers | Change person director company with change date. | Download |
2015-04-02 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.