This company is commonly known as The Aire And Ouse Farms Limited. The company was founded 108 years ago and was given the registration number 00141618. The firm's registered office is in LEEDS. You can find them at Gresham House, 5-7 St Pauls Street, Leeds, . This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | THE AIRE AND OUSE FARMS LIMITED |
---|---|---|
Company Number | : | 00141618 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 1915 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Gresham House, 5-7 St Pauls Street, Leeds, LS1 2JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gresham House, 5-7 St Paul's Street, Leeds, United Kingdom, LS1 2JG | Director | 14 November 2023 | Active |
54, Douglas Marches, North Berwick, Scotland, EH39 5LZ | Director | - | Active |
Yew Tree Farm, Haxby, York, YO32 2QR | Secretary | 05 October 2011 | Active |
9 Ashville Close, Harrogate, HG2 9LZ | Secretary | - | Active |
West Rise, Bromham Road Biddenham, Bedford, MK40 4AF | Director | - | Active |
Yew Tree Farm, Haxby, York, YO32 2QR | Director | - | Active |
17 Bradlond Close, Bognor Regis, PO21 2RQ | Director | - | Active |
Gresham House, 5-7 St Pauls Street, Leeds, United Kingdom, LS1 2LG | Director | 17 March 2016 | Active |
9 Ashville Close, Harrogate, HG2 9LZ | Director | - | Active |
Mr Ian Johnstone Stephen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gresham House, 5-7 St. Pauls Street, Leeds, England, LS1 2JG |
Nature of control | : |
|
Sagars Trustees Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Gresham House, 5-7 St. Pauls Street, Leeds, England, LS1 2JG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-07 | Officers | Appoint person director company with name date. | Download |
2023-12-07 | Officers | Termination director company with name termination date. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Officers | Change person director company with change date. | Download |
2018-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-05 | Officers | Termination secretary company with name termination date. | Download |
2017-04-05 | Officers | Termination director company with name termination date. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-21 | Accounts | Change account reference date company previous extended. | Download |
2016-04-13 | Officers | Appoint person director company with name date. | Download |
2016-04-13 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.