UKBizDB.co.uk

T.E. ALMOND (FARMS) LIMITED

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

This company is commonly known as T.e. Almond (farms) Limited. The company was founded 45 years ago and was given the registration number 01382150. The firm's registered office is in YORK. You can find them at 10 The Beeches, Pocklington, York, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.

Company Information

Name:T.E. ALMOND (FARMS) LIMITED
Company Number:01382150
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1978
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
  • 01460 - Raising of swine/pigs

Office Address & Contact

Registered Address:10 The Beeches, Pocklington, York, England, YO42 2HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, The Beeches, Pocklington, York, England, YO42 2HS

Secretary03 March 1997Active
10, The Beeches, Pocklington, York, England, YO42 2HS

Director18 April 2000Active
10, The Beeches, Pocklington, York, England, YO42 2HS

Director19 November 2018Active
10, The Beeches, Pocklington, York, England, YO42 2HS

Director-Active
10, The Beeches, Pocklington, York, England, YO42 2HS

Director01 March 2020Active
St Lois Farm, Sutton On Derwent, York, YO4 5NY

Secretary-Active
St. Lois Farm, Newton Road, Sutton On Derwent, York, YO41 4BY

Secretary27 June 1993Active
St Lois Farm, Sutton On Derwent, York, YO4 5NY

Director-Active
Edmonds Farm Fridaythorpe, Driffield, East Yorkshire, YO26 9RT

Director-Active

People with Significant Control

Miss Sarah Margaret Almond
Notified on:14 February 2018
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:10, The Beeches, York, England, YO42 2HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Yvette Jane Boocock
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:10, The Beeches, York, England, YO42 2HS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (7 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
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type micro entity.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type micro entity.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type micro entity.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Persons with significant control

Notification of a person with significant control.

Download
2019-05-24Persons with significant control

Cessation of a person with significant control.

Download
2019-05-17Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Accounts with accounts type micro entity.

Download
2018-11-20Officers

Appoint person director company with name date.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-06-25Capital

Capital return purchase own shares.

Download
2018-06-08Capital

Capital name of class of shares.

Download
2018-06-04Resolution

Resolution.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type micro entity.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-08Accounts

Accounts with accounts type total exemption small.

Download
2016-05-17Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.