UKBizDB.co.uk

NORTHERN DALES FARMERS MARKET LIMITED

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

This company is commonly known as Northern Dales Farmers Market Limited. The company was founded 22 years ago and was given the registration number 04403824. The firm's registered office is in MIDDLESBROUGH. You can find them at 31 High Street, Stokesley, Middlesbrough, Cleveland. This company's SIC code is 56290 - Other food services.

Company Information

Name:NORTHERN DALES FARMERS MARKET LIMITED
Company Number:04403824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:31 High Street, Stokesley, Middlesbrough, Cleveland, TS9 5AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ings Meadows Farm, Broughton Road Stokesley, Middlesbrough, TS9 5JG

Director01 November 2004Active
The Old Dairy, Fleming Field Farm Road, Shotton Colliery, Durham, England, DH6 2JD

Director30 March 2017Active
Low Oxque Farm, Marrick, Richmond, DL11 7LJ

Secretary26 March 2002Active
Gardeners Cottage, Forcett, Richmond, DL11 7SB

Director24 November 2008Active
Broom Mill Farm, West Auckland, DL14 9PJ

Director01 November 2006Active
Welwyn House 43 Fleetgate, Barton Upon Humber, DN18 5QA

Director09 October 2002Active
Burtree House Farm, Burtree Lane, Darlington, DL3 0UY

Director01 November 2004Active
Low Oxque Farm, Marrick, Richmond, DL11 7LJ

Director26 March 2002Active
Peartree, Homeside Lane, Durham, DH7 0DY

Director01 November 2006Active
East Layton Mainsgill Farm, Richmond, DL11 7PN

Director01 November 2004Active
Yockenthwaite Farm, Skipton, BD23 5JH

Director24 November 2008Active
Mill Close Farm, Patrick Brompton, Bedale, DL8 1JY

Director26 March 2002Active
26, Glenfield Drive, Tollesby, Middlesbrough, England, TS5 7PX

Director30 March 2017Active
Apartment 3 Block L, Merchants Court Layerthorpe, York, YO31 7UW

Director26 November 2007Active
Low Leases Farm, Low Street, Leeming Bar, DL7 9LU

Director09 October 2002Active
1c, Silver Street, Reeth, DL11 6SP

Director26 November 2007Active
Garth Cottage, Newby Wiske, Northallerton, DL7 9ET

Director26 November 2007Active
Malt Kilnhouse, Station Road, Cattal, York, England, YO26 8EB

Director26 February 2013Active
Low Hall Farm, Bedale Road, Hunton, Bedale, England, DL8 1QF

Director26 February 2013Active
Low Hall Farm, Hunton, Bedale, DL8 1QF

Director09 October 2002Active

People with Significant Control

Mr Nigel Anthony Spark Davison
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:31, High Street, Middlesbrough, TS9 5AD
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 (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
2023-09-28Officers

Termination director company with name termination date.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type micro entity.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-30Officers

Appoint person director company with name date.

Download
2017-03-30Officers

Appoint person director company with name date.

Download
2017-03-08Officers

Termination director company with name termination date.

Download
2017-03-08Officers

Termination director company with name termination date.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Annual return

Annual return company with made up date no member list.

Download
2016-04-02Mortgage

Mortgage satisfy charge full.

Download
2015-06-05Accounts

Accounts with accounts type total exemption small.

Download
2015-04-15Annual return

Annual return company with made up date no member list.

Download
2015-03-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.