UKBizDB.co.uk

NORTHERN GAME FEEDS LIMITED

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

This company is commonly known as Northern Game Feeds Limited. The company was founded 22 years ago and was given the registration number 04389743. The firm's registered office is in LEEDS. You can find them at Lotherton Park Farm Copley Lane, Aberford, Leeds, West Yorkshire. This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:NORTHERN GAME FEEDS LIMITED
Company Number:04389743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:Lotherton Park Farm Copley Lane, Aberford, Leeds, West Yorkshire, LS25 3ED
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lotherton Park Farm, Copley Lane, Aberford, Leeds, LS25 3ED

Director07 March 2002Active
4 Manor Close, Beverley Road, Cranswick, Driffield, United Kingdom, YO25 9HB

Director02 March 2021Active
Rose Cottage, Main Street, Hayton, York, YO42 1RJ

Secretary06 August 2007Active
Rose Cottage, Main Street, Hayton, York, YO42 1RJ

Secretary07 March 2002Active
45 North Lane, Wheldrake, YO19 6BB

Secretary25 July 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary07 March 2002Active
Rose Cottage, Main Street, Hayton, York, YO42 1RJ

Director06 August 2007Active
Rose Cottage, Main Street, Hayton, York, YO42 1RJ

Director07 March 2002Active
11 Greenways, Swanland Hill, North Ferriby, HU14 3JN

Director07 March 2002Active
45 North Lane, Wheldrake, YO19 6BB

Director07 March 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director07 March 2002Active

People with Significant Control

Ngf Holdings Limited
Notified on:02 March 2021
Status:Active
Country of residence:United Kingdom
Address:Bridge House, 41 Wincolmlee, Kingston Upon Hull, United Kingdom, HU2 8AG
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
Mr Stephen Benjamin Burnhill
Notified on:01 June 2016
Status:Active
Date of birth:May 1964
Nationality:British
Address:Lotherton Park Farm, Copley Lane, Leeds, LS25 3ED
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Officers

Termination secretary company with name termination date.

Download
2021-03-26Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-11-24Officers

Change person director company with change date.

Download
2020-11-24Persons with significant control

Change to a person with significant control.

Download
2020-11-10Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-18Mortgage

Mortgage satisfy charge full.

Download
2019-10-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with no updates.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download
2017-08-01Capital

Capital name of class of shares.

Download
2017-08-01Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.