UKBizDB.co.uk

DELAMORE FARMS LIMITED

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

This company is commonly known as Delamore Farms Limited. The company was founded 62 years ago and was given the registration number 00697833. The firm's registered office is in TERRINGTON ST CLEMENT. You can find them at Balsam Fields, Station Road, Terrington St Clement, Kings Lynn Norfolk. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:DELAMORE FARMS LIMITED
Company Number:00697833
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1961
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:Balsam Fields, Station Road, Terrington St Clement, Kings Lynn Norfolk, PE34 4PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Balsam Fields, Station Road, Terrington St Clement, PE34 4PL

Director07 August 2001Active
12 Wainwright Street, St Michaels Mead, Bishops Stortford, SM23 4FP

Director07 August 2001Active
Balsam Fields Station Road, Terrington St Clement, Kings Lynn, PE34 4PL

Secretary27 January 1999Active
Balsam Fields Station Road, Terrington St Clement, Kings Lynn, PE34 4PL

Secretary-Active
Balsam Fields Station Road, Terrington St Clement, Kings Lynn, PE34 4PL

Director-Active
Balsam Fields Station Road, Terrington St Clement, Kings Lynn, PE34 4PL

Director16 December 1992Active
The Nurseries 87 Bridge Road, Sutton Bridge, Spalding, PE12 9SD

Director-Active
The Nurseries 87 Bridge Road, Sutton Bridge, Spalding, PE12 9SD

Director-Active

People with Significant Control

Mr Clive Ronald Delamore
Notified on:20 May 2020
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:England
Address:Balsam Fields, Station Road, Kings Lynn, England, PE34 4PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Clive Ronald Delamore
Notified on:06 April 2016
Status:Active
Date of birth:November 1946
Nationality:British
Country of residence:United Kingdom
Address:Terrington House, Side Bar Lance, Sleaford, United Kingdom, NG34 9LY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-13Officers

Termination secretary company with name termination date.

Download
2023-09-13Officers

Termination director company with name termination date.

Download
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Incorporation

Memorandum articles.

Download
2020-06-26Resolution

Resolution.

Download
2020-06-18Capital

Capital allotment shares.

Download
2020-06-16Resolution

Resolution.

Download
2020-06-16Capital

Capital variation of rights attached to shares.

Download
2020-06-16Capital

Capital name of class of shares.

Download
2020-06-16Capital

Capital variation of rights attached to shares.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.