Company Information for JOHN S. PILE (FARMS) LIMITED
MIDDLE FARM, FIRLE, LEWES, EAST SUSSEX, BN8 6LJ,
|
Company Registration Number
00883650
Private Limited Company
Active |
Company Name | |
---|---|
JOHN S. PILE (FARMS) LIMITED | |
Legal Registered Office | |
MIDDLE FARM FIRLE LEWES EAST SUSSEX BN8 6LJ Other companies in BN8 | |
Company Number | 00883650 | |
---|---|---|
Company ID Number | 00883650 | |
Date formed | 1966-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 04/11/2015 | |
Return next due | 02/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-05-05 09:28:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HELEN MARY MARSH |
||
IAN CHARLES MARSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VIVIENNE PILE |
Company Secretary | ||
SHARON LOMAS |
Company Secretary | ||
JOHN SIDNEY PILE |
Director | ||
VIVIENNE PILE |
Company Secretary | ||
VIVIENNE PILE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POOKHILL LIMITED | Director | 2002-06-05 | CURRENT | 2002-06-05 | Active | |
MIDDLE FARM LIMITED | Director | 2002-06-05 | CURRENT | 2002-06-05 | Active | |
POOKHILL LIMITED | Director | 2002-06-05 | CURRENT | 2002-06-05 | Active | |
MIDDLE FARM LIMITED | Director | 2002-06-05 | CURRENT | 2002-06-05 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2022-12-31 | ||
Change of details for Mr John Sidney Pile as a person with significant control on 2016-04-06 | ||
Change of details for Mrs Helen Mary Marsh as a person with significant control on 2022-11-11 | ||
Statement of capital on 2023-11-16 GBP1,000 | ||
Statement of capital on 2022-12-05 GBP1,005 | ||
Change of details for Mrs Helen Mary Marsh as a person with significant control on 2022-11-11 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SIDNEY PILE | ||
CESSATION OF VIVIENNE MARY PILE AS A PERSON OF SIGNIFICANT CONTROL | ||
Unaudited abridged accounts made up to 2020-12-31 | ||
CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/21, WITH UPDATES | |
PSC07 | CESSATION OF JOHN SIDNEY PILE AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES | |
PSC04 | Change of details for Mrs Vivienne Mary Marsh as a person with significant control on 2017-11-14 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 1010 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 1010 | |
AR01 | 04/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/14 STATEMENT OF CAPITAL;GBP 1010 | |
AR01 | 04/11/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008836500008 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/13 STATEMENT OF CAPITAL;GBP 1010 | |
AR01 | 04/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 31/12/2010 | |
RES12 | Resolution of varying share rights or name | |
SH10 | Particulars of variation of rights attached to shares | |
AR01 | 04/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES MARSH / 04/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY MARSH / 04/11/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VIVIENNE PILE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 24/11/03 | |
RES04 | £ NC 300/2010 24/11/0 | |
88(2)R | AD 24/11/03--------- £ SI 710@1=710 £ IC 300/1010 | |
363s | RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
CHARGE AND ASSIGNMENT OVER MILK QUOTA | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
WAS REGISTERED PURSUANT OT AN ORDER OF COURT 1/7/82 LEGAL CHARGE | Satisfied | ANGLIA BUILDING SOCIETY. | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | LLOYDS AND SCOTTISH TRUST LTD |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN S. PILE (FARMS) LIMITED
JOHN S. PILE (FARMS) LIMITED owns 1 domain names.
middle-farm.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Crawley Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |