UKBizDB.co.uk

SALTERS FARMS, LIMITED

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

This company is commonly known as Salters Farms, Limited. The company was founded 72 years ago and was given the registration number 00506022. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:SALTERS FARMS, LIMITED
Company Number:00506022
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1952
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 46660 - Wholesale of other office machinery and equipment
  • 46900 - Non-specialised wholesale trade
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Po Box 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, England, SG6 9BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Drumwhinney Road, Drumwhinny, Kesh, Enniskillen, Northern Ireland, BT39 1SD

Secretary17 November 2017Active
32, Garvaghy Road, Banbridge, Northern Ireland, BT32 3SZ

Director17 November 2017Active
1, Drumwhinney Road, Drumwhinny, Kesh, Enniskillen, Northern Ireland, BT39 1SD

Director17 November 2017Active
21 Tennison Avenue, Borehamwood, WD6 2BG

Secretary31 March 1999Active
Organ Hall Farm, Theobald Street, Borehamwood, WD6 4PH

Secretary-Active
139 Theobald Street, Borehamwood, WD6 4NW

Director01 May 2005Active
175 Abbots Road, Abbots Langley, WD5 0BN

Director01 May 2005Active
Organ Hall Farm, Theobald Street, Borehamwood, WD6 4PH

Director02 October 2000Active
Organ Hall Farm, Theobald Street, Borehamwood, WD6 4PH

Director-Active
33 Stretton Way, Borehamwood, WD6 4AP

Director02 October 2000Active
Organ Hall Farm, Theobald Street, Borehamwood, WD6 4PH

Director-Active

People with Significant Control

Highmoon Developments Limited
Notified on:27 February 2019
Status:Active
Country of residence:Northern Ireland
Address:32, Garvaghy Road, Banbridge, Northern Ireland, BT32 3SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Melvyn Robert Adair
Notified on:17 November 2017
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:Northern Ireland
Address:32, Garvaghy Road, Banbridge, Northern Ireland, BT32 3SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Albert Mahon
Notified on:17 November 2017
Status:Active
Date of birth:March 1956
Nationality:Irish
Country of residence:Ireland
Address:1, Drumwhinney Road, Kesh, Enniskillen, Ireland, BT39 1SD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert David Salter
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:British
Country of residence:England
Address:PO BOX 501, The Nexus Building, Letchworth Garden City, England, SG6 9BL
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Jeane Elizabeth Salter
Notified on:06 April 2016
Status:Active
Date of birth:October 1927
Nationality:British
Address:Organ Hall Farm, Boreham Wood, WD6 4PH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Tracey Michelle Jeeves
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Organ Hall Farm, Boreham Wood, WD6 4PH
Nature of control:
  • Right to appoint and remove directors
  • Significant influence or control
Mrs Kim Bolton
Notified on:06 April 2016
Status:Active
Date of birth:September 1959
Nationality:British
Address:Organ Hall Farm, Boreham Wood, WD6 4PH
Nature of control:
  • Right to appoint and remove directors
  • 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 (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
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Address

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

Download
2022-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Persons with significant control

Notification of a person with significant control.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Accounts

Change account reference date company previous extended.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Address

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

Download
2018-07-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Officers

Appoint person secretary company with name date.

Download
2017-11-23Persons with significant control

Notification of a person with significant control.

Download
2017-11-23Persons with significant control

Notification of a person with significant control.

Download
2017-11-23Persons with significant control

Cessation of a person with significant control.

Download
2017-11-23Persons with significant control

Cessation of a person with significant control.

Download
2017-11-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.