UKBizDB.co.uk

THIMBLEBY FARMS LIMITED

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

This company is commonly known as Thimbleby Farms Limited. The company was founded 28 years ago and was given the registration number 03160770. The firm's registered office is in NORTHALLERTON. You can find them at York House Thornfield Business Park, Standard Way Business Park, Northallerton, . This company's SIC code is 01500 - Mixed farming.

Company Information

Name:THIMBLEBY FARMS LIMITED
Company Number:03160770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01500 - Mixed farming

Office Address & Contact

Registered Address:York House Thornfield Business Park, Standard Way Business Park, Northallerton, England, DL6 2XQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thimbleby Hall, Thimbleby, Northallerton, England, DL6 3PY

Secretary04 November 2005Active
Thimbleby Hall, Thimbleby, Northallerton, England, DL6 3PY

Director25 April 2017Active
Thimbleby Hall, Thimbleby, Northallerton, England, DL6 3PY

Director04 November 2005Active
Field Head Farm Brackenthwaite Lane, Pannal, Harrogate, HG3 1PL

Secretary23 August 1996Active
The Pennines, Croft Ends, Appleby-In-Westmorland, CA16 6JW

Secretary29 March 1996Active
Rocky Plain Farm, Osmotherley, DL6 3AQ

Secretary04 April 2002Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Corporate Nominee Secretary16 February 1996Active
Ravensthorpe Manor, Boltby, Thirsk, YO7 2DX

Director29 March 1996Active
90 Leeds Road, Harrogate, HG2 8BH

Director29 March 1996Active
West House Whorlton Hall Farm, Westerhope, Newcastle Upon Tyne, NE5 1NP

Nominee Director16 February 1996Active

People with Significant Control

Mrs Andrea Shelley
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Thimbleby Hall, Thimbleby, Northallerton, England, DL6 3PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Edgar Shelley
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Thimbleby Hall, Thimbleby, Northallerton, England, DL6 3PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Capital

Capital allotment shares.

Download
2022-01-27Address

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

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Persons with significant control

Change to a person with significant control.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption small.

Download
2017-05-16Officers

Appoint person director company with name date.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Address

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

Download
2016-07-04Accounts

Accounts with accounts type total exemption small.

Download
2016-03-04Capital

Capital allotment shares.

Download
2016-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-29Address

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

Download

Copyright © 2024. All rights reserved.