UKBizDB.co.uk

FARMERS FEAST LIMITED

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

This company is commonly known as Farmers Feast Limited. The company was founded 20 years ago and was given the registration number 04916303. The firm's registered office is in SHEFFIELD. You can find them at 283 South Road, Walkley, Sheffield, . This company's SIC code is 56290 - Other food services.

Company Information

Name:FARMERS FEAST LIMITED
Company Number:04916303
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:283 South Road, Walkley, Sheffield, S6 3TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Birch Close, Buxton, United Kingdom, SK17 6FE

Director25 September 2012Active
16, Wellspring Close, Wingerworth, Chesterfield, United Kingdom, S42 6RN

Director25 September 2012Active
194, Market Street, Clay Cross, Chesterfield, United Kingdom, S45 9NB

Director25 September 2012Active
The Old Brew House, The Hillock, Curbar, S32 3YJ

Secretary09 November 2003Active
10 High Field Drive, Bakewell, DE45 1GW

Secretary31 July 2005Active
15 Nether Way, Darley Dale, DE4 2TS

Secretary30 September 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 September 2003Active
Karibu, 6, The Park, Bakewell, DE45 1ET

Director30 September 2003Active
15 Nether Way, Darley Dale, DE4 2TS

Director30 September 2003Active

People with Significant Control

Miss Helen Marie Nuttall
Notified on:06 April 2016
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:16, Wellspring Close, Chesterfield, England, S42 6RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Alick Nuttall
Notified on:06 April 2016
Status:Active
Date of birth:August 1982
Nationality:British
Country of residence:England
Address:194, Market Street, Chesterfield, England, S45 9NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian David Nuttall
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:8, Birch Close, Buxton, England, SK17 6FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type micro entity.

Download
2023-05-03Address

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

Download
2022-10-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Accounts

Accounts with accounts type micro entity.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Address

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

Download
2021-04-28Accounts

Accounts with accounts type micro entity.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-18Accounts

Accounts with accounts type micro entity.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type micro entity.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Accounts

Accounts with accounts type micro entity.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type micro entity.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-04-01Accounts

Accounts with accounts type micro entity.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-16Accounts

Accounts with accounts type total exemption small.

Download
2014-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-30Accounts

Accounts with accounts type total exemption small.

Download
2013-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-28Accounts

Accounts with accounts type total exemption small.

Download
2013-02-27Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.