UKBizDB.co.uk

FARMHOUSE FARE LIMITED

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

This company is commonly known as Farmhouse Fare Limited. The company was founded 22 years ago and was given the registration number 04304990. The firm's registered office is in LEEDS. You can find them at 2100 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:FARMHOUSE FARE LIMITED
Company Number:04304990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:2100 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterfront Corporate Center, 221 River Street, Hoboken, United States,

Director17 November 2023Active
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Director24 August 2020Active
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Secretary14 September 2022Active
Shuttleworth Hall, Burnley Road, Gisburn, BB7 4LL

Secretary16 October 2001Active
Unit 4, Killingbeck Drive, Leeds, United Kingdom, LS14 6UF

Secretary26 October 2006Active
2100 Century Way, Thorpe Park Business Park, Leeds, United Kingdom, LS15 8ZB

Secretary01 July 2015Active
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Secretary08 June 2023Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary16 October 2001Active
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Director04 February 2022Active
Heaselands, Overshores Road Entwistle, Bolton, BL7 0LU

Director01 July 2003Active
44 Woodlands Avenue, Cults, Aberdeen, AB15 9DE

Director26 October 2006Active
Brook House Farm, Clitheroe Road, Waddington, Clitheroe, BB7 3HW

Director16 October 2001Active
2100, Century Way Thorpe Park Business Park, Leeds, LS15 8ZB

Director01 November 2015Active
2100, Century Way Thorpe Park Business Park, Leeds, LS15 8ZB

Director26 September 2014Active
2100, Century Way Thorpe Park Business Park, Leeds, United Kingdom, LS15 8ZB

Director01 January 2008Active
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Director02 December 2019Active
2100, Century Way, Thorpe Park Business Park, Leeds, LS15 8ZB

Director30 June 2017Active
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Director05 December 2018Active
2100, Century Way Thorpe Park Business Park, Leeds, United Kingdom, LS15 8ZB

Director26 September 2014Active
2100, Century Way, Thorpe Park, Leeds, England, LS15 8ZB

Director30 June 2016Active
Bonny Bird Barn, Belle Vue Lane Waddington, Clitheroe, BB7 3HY

Director06 November 2002Active
Unit 4, Killingbeck Drive, Leeds, LS14 6UF

Director26 September 2014Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director16 October 2001Active

People with Significant Control

Daniels Chilled Foods Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2100, Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Termination secretary company with name termination date.

Download
2024-01-15Incorporation

Memorandum articles.

Download
2023-12-28Accounts

Accounts with accounts type full.

Download
2023-12-04Resolution

Resolution.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Officers

Appoint person secretary company with name date.

Download
2023-06-09Officers

Termination secretary company with name termination date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-01-23Accounts

Accounts with accounts type full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Appoint person secretary company with name date.

Download
2022-10-05Officers

Termination secretary company with name termination date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-01-24Accounts

Accounts with accounts type full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type full.

Download
2021-05-04Address

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

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-07-09Accounts

Accounts with accounts type full.

Download
2019-12-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.