UKBizDB.co.uk

IBBOTSONS (STORAGE & FARMING) LTD

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

This company is commonly known as Ibbotsons (storage & Farming) Ltd. The company was founded 18 years ago and was given the registration number 05674895. The firm's registered office is in YORK. You can find them at The Control Tower Airfield Lane, Acaster Malbis, York, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:IBBOTSONS (STORAGE & FARMING) LTD
Company Number:05674895
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 January 2006
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Control Tower Airfield Lane, Acaster Malbis, York, England, YO23 2PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Control Tower, Airfield Lane, Acaster Malbis, York, England, YO23 2PW

Secretary13 January 2006Active
The Control Tower, Airfield Lane, Acaster Malbis, York, England, YO23 2PW

Director13 January 2006Active
Mill Hill, Braegate Lane, Tadcaster, North Yorkshire, LS24 8EW

Director17 October 2017Active
Mill Hill, Braegate Lane, Tadcaster, North Yorkshire, LS24 8EW

Director17 October 2017Active
Mill Hill, Braegate Lane, Tadcaster, North Yorkshire, LS24 8EW

Director13 January 2006Active

People with Significant Control

Mr Peter Robert Joseph Ibbotson
Notified on:25 March 2019
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:The Control Tower, Airfield Lane, York, England, YO23 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin Ibbotson
Notified on:25 March 2019
Status:Active
Date of birth:June 1975
Nationality:British
Country of residence:England
Address:The Control Tower, Airfield Lane, York, England, YO23 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Yorkshire Initiatives Limited
Notified on:17 October 2017
Status:Active
Country of residence:United Kingdom
Address:Mill Hill, Braegate Lane, Tadcaster, United Kingdom, LS24 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Martin John Ibbotson
Notified on:06 April 2016
Status:Active
Date of birth:June 1975
Nationality:British
Address:Mill Hill, Braegate Lane, North Yorkshire, LS24 8EW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Robert Joseph Ibbotson
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Mill Hill, Braegate Lane, North Yorkshire, LS24 8EW
Nature of control:
  • Ownership of shares 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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-10-25Gazette

Gazette notice voluntary.

Download
2022-10-13Dissolution

Dissolution application strike off company.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Accounts

Accounts with accounts type dormant.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Accounts

Accounts with accounts type dormant.

Download
2019-07-22Accounts

Accounts with accounts type dormant.

Download
2019-05-19Confirmation statement

Confirmation statement with updates.

Download
2019-05-19Persons with significant control

Notification of a person with significant control.

Download
2019-05-19Persons with significant control

Notification of a person with significant control.

Download
2019-05-19Persons with significant control

Cessation of a person with significant control.

Download
2019-05-19Address

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

Download
2019-02-27Accounts

Accounts with accounts type dormant.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Change account reference date company previous shortened.

Download
2018-11-23Accounts

Accounts with accounts type small.

Download
2018-11-23Accounts

Change account reference date company current shortened.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Accounts

Change account reference date company previous shortened.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-08-21Officers

Termination director company with name termination date.

Download
2018-07-05Accounts

Change account reference date company previous shortened.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.