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.
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 | : |
|
Registered Address | : | Hilmore House, Gain Lane, Bradford, West Yorkshire, BD3 7DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hilmore House, Gain Lane, Bradford, West Yorkshire, United Kingdom, BD3 7DL | Secretary | 22 February 2017 | Active |
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL | Director | 15 December 2021 | Active |
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL | Director | 20 November 2020 | Active |
Hilmore House, Gain Lane, Bradford, England, BD3 7DL | Director | 19 October 2005 | Active |
6 High Meadows, Wilsden, Bradford, BD15 0HN | Secretary | - | Active |
Hilmore House, Gain Lane, Bradford, England, BD3 7DL | Secretary | 13 February 2013 | Active |
St Bedes, Owler Park Road Middleton, Ilkley, LS29 0BG | Secretary | 01 February 2001 | Active |
Hilmore House, Gain Lane, Bradford, England, BD3 7DL | Secretary | 16 March 2009 | Active |
6 High Meadows, Wilsden, Bradford, BD15 0HN | Director | - | Active |
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL | Director | 18 February 2016 | Active |
Hilmore House, Gain Lane, Bradford, England, BD3 7DL | Director | 18 February 2016 | Active |
Hilmore House, Gain Lane, Bradford, England, BD3 7DL | Director | 23 June 2008 | Active |
Woodroyd, Summerhill Drive Stegton, Keighley, BD20 6RT | Director | - | Active |
Hilmore House, Gain Lane, Bradford, England, BD3 7DL | Director | 06 May 2003 | Active |
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL | Director | 18 February 2016 | Active |
Hilmore House, Gain Lane, Bradford, England, BD3 7DL | Director | 20 September 2013 | Active |
5a Pearson Street, Calverley, LS28 5RG | Director | 05 July 1999 | Active |
Hilmore House, Gain Lane, Bradford, England, BD3 7DL | Director | 07 September 2009 | Active |
Barnside House, Thornton Melbourne, York, YO4 4RZ | Director | - | Active |
Bleak House Laneside, West Scholes Queensbury, Bradford, BD13 1NE | Director | 26 January 1998 | Active |
Hilmore House, Gain Lane, Bradford, England, BD3 7DL | Director | 06 September 2011 | Active |
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL | Director | 20 November 2020 | Active |
Myton Hall, Myton On Swale, Helperby, YO61 2QX | Director | 31 August 1993 | Active |
The Old Barn, Old Coach Road, Low Laithe, Harrogate, HG3 4DE | Director | - | Active |
Hilmore House, Gain Lane, Bradford, England, BD3 7DL | Director | 10 July 2003 | Active |
Hilmore House, Gain Lane, Bradford, England, BD3 7DL | Director | 18 February 2016 | Active |
Hilmore House, Gain Lane, Bradford, United Kingdom, BD3 7DL | Director | 16 May 2017 | Active |
24 Howcroft Gardens, Wakefield, WF2 6TW | Director | 18 April 1995 | Active |
44 Silcoates Lane, Wrenthorpe, Wakefield, WF2 0NY | Director | 18 April 1995 | Active |
Hilmore House, Gain Lane, Bradford, England, BD3 7DL | Director | 19 October 2005 | Active |
Hilmore House, Gain Lane, Bradford, England, BD3 7DL | Director | 12 July 2012 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-21 | Officers | Termination director company with name termination date. | Download |
2023-07-31 | Accounts | Accounts with accounts type small. | Download |
2023-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-02 | Accounts | Accounts with accounts type full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-29 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-29 | Accounts | Accounts with accounts type full. | Download |
2021-06-15 | Officers | Change person director company with change date. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-12 | Officers | Termination director company with name termination date. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-12-04 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Officers | Appoint person director company with name date. | Download |
2020-08-21 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type full. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type full. | Download |
2018-10-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.