UKBizDB.co.uk

FARMERS BOY LIMITED

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

This company is commonly known as Farmers Boy Limited. The company was founded 52 years ago and was given the registration number 01053837. The firm's registered office is in BRADFORD. You can find them at Hilmore House, Gain Lane, Bradford, West Yorkshire. This company's SIC code is 10130 - Production of meat and poultry meat products.

Company Information

Name:FARMERS BOY LIMITED
Company Number:01053837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1972
End of financial year:30 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10130 - Production of meat and poultry meat products

Office Address & Contact

Registered Address:Hilmore House, Gain Lane, Bradford, West Yorkshire, BD3 7DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hilmore House, Gain Lane, Bradford, West Yorkshire, United Kingdom, BD3 7DL

Secretary22 February 2017Active
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL

Director15 December 2021Active
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL

Director20 November 2020Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Director19 October 2005Active
6 High Meadows, Wilsden, Bradford, BD15 0HN

Secretary-Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Secretary13 February 2013Active
St Bedes, Owler Park Road Middleton, Ilkley, LS29 0BG

Secretary01 February 2001Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Secretary16 March 2009Active
6 High Meadows, Wilsden, Bradford, BD15 0HN

Director-Active
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL

Director18 February 2016Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Director18 February 2016Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Director23 June 2008Active
Woodroyd, Summerhill Drive Stegton, Keighley, BD20 6RT

Director-Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Director06 May 2003Active
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL

Director18 February 2016Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Director20 September 2013Active
5a Pearson Street, Calverley, LS28 5RG

Director05 July 1999Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Director07 September 2009Active
Barnside House, Thornton Melbourne, York, YO4 4RZ

Director-Active
Bleak House Laneside, West Scholes Queensbury, Bradford, BD13 1NE

Director26 January 1998Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Director06 September 2011Active
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL

Director20 November 2020Active
Myton Hall, Myton On Swale, Helperby, YO61 2QX

Director31 August 1993Active
The Old Barn, Old Coach Road, Low Laithe, Harrogate, HG3 4DE

Director-Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Director10 July 2003Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Director18 February 2016Active
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL

Director16 May 2017Active
24 Howcroft Gardens, Wakefield, WF2 6TW

Director18 April 1995Active
44 Silcoates Lane, Wrenthorpe, Wakefield, WF2 0NY

Director18 April 1995Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Director19 October 2005Active
Hilmore House, Gain Lane, Bradford, England, BD3 7DL

Director12 July 2012Active

People with Significant Control

Wm Morrison Supermarkets Holdings Limited
Notified on:31 January 2018
Status:Active
Country of residence:United Kingdom
Address:Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Wm Morrison Supermarkets Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL
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
2023-11-21Officers

Termination director company with name termination date.

Download
2023-07-31Accounts

Accounts with accounts type small.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-29Accounts

Change account reference date company previous shortened.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-11-30Persons with significant control

Change to a person with significant control.

Download
2021-10-29Accounts

Accounts with accounts type full.

Download
2021-06-15Officers

Change person director company with change date.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type full.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type full.

Download
2018-10-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.