Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AYLSHAM GROWERS LIMITED
Company Information for

AYLSHAM GROWERS LIMITED

B G A HOUSE, NOTTINGHAM ROAD, LOUTH, LINCOLNSHIRE, LN11 0WB,
Company Registration Number
00949226
Private Limited Company
Active

Company Overview

About Aylsham Growers Ltd
AYLSHAM GROWERS LIMITED was founded on 1969-03-05 and has its registered office in Louth. The organisation's status is listed as "Active". Aylsham Growers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
AYLSHAM GROWERS LIMITED
 
Legal Registered Office
B G A HOUSE
NOTTINGHAM ROAD
LOUTH
LINCOLNSHIRE
LN11 0WB
Other companies in LN11
 
Filing Information
Company Number 00949226
Company ID Number 00949226
Date formed 1969-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts SMALL
Last Datalog update: 2024-08-05 12:15:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AYLSHAM GROWERS LIMITED
Is this data useful to you?
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.
Companies with same name AYLSHAM GROWERS LIMITED
The following companies were found which have the same name as AYLSHAM GROWERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AYLSHAM GROWERS RENEWABLES LIMITED B G A HOUSE NOTTINGHAM ROAD LOUTH LINCOLNSHIRE LN11 0WB Active - Proposal to Strike off Company formed on the 2012-08-06
AYLSHAM GROWERS SERVICES LIMITED B G A HOUSE NOTTINGHAM ROAD LOUTH LINCOLNSHIRE LN11 0WB Active Company formed on the 1992-06-09

Company Officers of AYLSHAM GROWERS LIMITED

Current Directors
Officer Role Date Appointed
BRITISH GROWERS ASSOCIATION LIMITED
Company Secretary 2016-06-06
RUSSELL PAUL CORFIELD
Director 2017-12-11
CHRISTOPHER HERBERT HARROLD
Director 1998-05-19
EDWARD HAROLD JONES
Director 2013-06-10
PATRICK WILLIAM MUTIMER
Director 2016-04-19
ANTHONY JONATHAN SEAMAN
Director 2012-06-11
JEFFREY WILLIAM VAN POORTVLIET
Director 2011-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GRANGER BROWN
Company Secretary 1997-05-20 2016-06-06
JOHN GRANGER BROWN
Director 1991-07-11 2016-06-06
ROGER JOHN CRANE
Director 2013-06-10 2016-06-06
ROGER JOHN CRANE
Director 1997-05-20 2012-06-11
EDWARD HAROLD JONES
Director 2006-06-02 2012-06-11
JEFFREY WILLIAM VAN POORTVLIET
Director 2004-04-21 2010-06-11
MICHAEL ATTEW
Director 1991-06-04 2004-05-21
MARC HEADING
Director 1998-05-19 2002-05-21
THOMAS WILLIAM LOVE
Director 2000-05-23 2002-05-21
LOUIS EDWARD BAUGH
Director 1995-05-22 2000-05-23
JOHN ALAN CLAXTON
Director 1994-05-24 2000-05-23
THOMAS WILLIAM LOVE
Director 1992-05-26 1998-05-19
POUL JORGEN HOVESON
Director 1996-05-22 1997-11-19
ROBERT STEVEN
Company Secretary 1993-06-04 1997-05-20
ROBERT STEVEN
Director 1991-06-10 1997-05-20
JAMES WILLIAM ALSTON
Director 1992-05-26 1996-05-22
HUGH WILLIAM VAN POORTVLIET
Director 1991-06-04 1995-05-23
FRANCIS JAMES CLABON
Director 1991-06-04 1994-05-16
DAVID WAIN MCMASTER
Company Secretary 1991-06-04 1992-06-10
ALAN MILNE CARGILL
Director 1991-06-04 1992-05-26
EDWARD GEORGE HARRISON
Director 1991-06-04 1991-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRITISH GROWERS ASSOCIATION LIMITED MUSHROOM PRODUCER ORGANISATION LIMITED Company Secretary 2016-09-01 CURRENT 2016-09-01 Active
BRITISH GROWERS ASSOCIATION LIMITED AYLSHAM GROWERS SERVICES LIMITED Company Secretary 2016-06-06 CURRENT 1992-06-09 Active
BRITISH GROWERS ASSOCIATION LIMITED HORTICULTURE INNOVATION PARTNERSHIP LIMITED Company Secretary 2013-03-13 CURRENT 2013-03-13 Active
RUSSELL PAUL CORFIELD AYLSHAM GROWERS SERVICES LIMITED Director 2018-06-04 CURRENT 1992-06-09 Active
CHRISTOPHER HERBERT HARROLD MARKET INTELLIGENCE SERVICES LIMITED Director 2010-03-03 CURRENT 1994-04-15 Active
CHRISTOPHER HERBERT HARROLD AYLSHAM GROWERS SERVICES LIMITED Director 1998-05-19 CURRENT 1992-06-09 Active
CHRISTOPHER HERBERT HARROLD E.R.EGLINGTON LIMITED Director 1992-04-05 CURRENT 1956-03-07 Active
CHRISTOPHER HERBERT HARROLD E.F.HARROLD LIMITED Director 1991-07-31 CURRENT 1955-10-06 Active
EDWARD HAROLD JONES AYLSHAM GROWERS SERVICES LIMITED Director 2013-06-10 CURRENT 1992-06-09 Active
EDWARD HAROLD JONES BRININGHAM FARMS LIMITED Director 1998-04-06 CURRENT 1998-02-18 Active
EDWARD HAROLD JONES HAROLD JONES (FARMS) LIMITED Director 1991-09-30 CURRENT 1951-03-28 Active
PATRICK WILLIAM MUTIMER AYLSHAM GROWERS SERVICES LIMITED Director 2016-04-19 CURRENT 1992-06-09 Active
PATRICK WILLIAM MUTIMER AYLSHAM GROWERS RENEWABLES LIMITED Director 2014-06-09 CURRENT 2012-08-06 Active - Proposal to Strike off
PATRICK WILLIAM MUTIMER HALL FARM (SUFFIELD) LIMITED Director 2001-04-06 CURRENT 1964-10-26 Active
ANTHONY JONATHAN SEAMAN AHP&S LTD Director 2012-03-29 CURRENT 2012-03-29 Dissolved 2017-08-01
ANTHONY JONATHAN SEAMAN ANTHONY SEAMAN & SONS LIMITED Director 1990-12-31 CURRENT 1954-10-06 Active
JEFFREY WILLIAM VAN POORTVLIET FARM GUIDANCE LIMITED Director 2010-03-25 CURRENT 2010-03-25 Dissolved 2016-08-30
JEFFREY WILLIAM VAN POORTVLIET AYLSHAM GROWERS SERVICES LIMITED Director 2004-05-21 CURRENT 1992-06-09 Active
JEFFREY WILLIAM VAN POORTVLIET STRATTON-STRELES ESTATES LIMITED Director 1998-11-20 CURRENT 1940-01-17 Active
JEFFREY WILLIAM VAN POORTVLIET SZELEKTA (HUNGARY) LTD. Director 1998-03-12 CURRENT 1997-11-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-08APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLIAM MUTIMER
2023-06-08CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2022-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-10-05Current accounting period shortened from 28/02/23 TO 31/12/22
2022-10-05AA01Current accounting period shortened from 28/02/23 TO 31/12/22
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2021-11-08AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HAROLD JONES
2021-10-14AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER GRIBBON
2021-07-15AP01DIRECTOR APPOINTED MR EDWARD HAROLD JONES
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JONATHAN SEAMAN
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH UPDATES
2020-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HERBERT HARROLD
2020-04-03AP01DIRECTOR APPOINTED MR JEFFREY WILLIAM VAN POORTVLIET
2019-11-12AP01DIRECTOR APPOINTED MR THOMAS JOHN DYE
2019-10-11MEM/ARTSARTICLES OF ASSOCIATION
2019-10-11RES01ADOPT ARTICLES 11/10/19
2019-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-08-12MEM/ARTSARTICLES OF ASSOCIATION
2019-08-12RES01ADOPT ARTICLES 12/08/19
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY WILLIAM VAN POORTVLIET
2018-07-17LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 43
2018-07-17SH06Cancellation of shares. Statement of capital on 2018-07-06 GBP 43
2018-07-17SH03Purchase of own shares
2018-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2017-12-12AP01DIRECTOR APPOINTED MR RUSSELL PAUL CORFIELD
2017-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 131
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-11-16RES01ADOPT ARTICLES 16/11/16
2016-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-07-06AP04Appointment of British Growers Association Limited as company secretary on 2016-06-06
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CRANE
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN
2016-06-29TM02Termination of appointment of John Granger Brown on 2016-06-06
2016-06-20AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 131
2016-06-13AR0104/06/16 ANNUAL RETURN FULL LIST
2016-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MUTMER / 03/06/2016
2016-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MUTMER / 03/06/2016
2016-05-23AP01DIRECTOR APPOINTED PATRICK MUTMER
2016-05-23AP01DIRECTOR APPOINTED PATRICK MUTMER
2016-03-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 131
2015-07-01AR0104/06/15 ANNUAL RETURN FULL LIST
2015-06-19AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/14
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 131
2014-06-10AR0104/06/14 ANNUAL RETURN FULL LIST
2014-06-10CH01Director's details changed for Mr Anthony Jonathan Seaman on 2014-06-01
2013-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/13
2013-06-17AR0104/06/13 FULL LIST
2013-06-14AP01DIRECTOR APPOINTED MR EDWARD HAROLD JONES
2013-06-14AP01DIRECTOR APPOINTED MR ROGER JOHN CRANE
2013-05-07ANNOTATIONClarification
2013-05-07RP04SECOND FILING FOR FORM AP01
2012-07-13AP01DIRECTOR APPOINTED MR ANTHONY JONATHON SEAMAN
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JONES
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CRANE
2012-06-28AR0104/06/12 FULL LIST
2012-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2012-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2012 FROM PVGA HOUSE NOTTINGHAM ROAD LOUTH LINCOLNSHIRE LN11 0WB ENGLAND
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 133 EASTGATE LOUTH LINCOLNSHIRE LN11 9QG
2011-06-29AP01DIRECTOR APPOINTED MR JEFFREY WILLIAM VAN POORTVLIET
2011-06-29AR0104/06/11 FULL LIST
2011-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2010-07-06AR0104/06/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HERBERT HARROLD / 03/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRANGER BROWN / 03/06/2010
2010-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY VAN POORTVLIET
2009-06-29363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2008-07-01363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / JEFFREY VAN POORTVLIET / 01/06/2008
2008-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/08
2007-07-13363sRETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS
2007-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-06-06287REGISTERED OFFICE CHANGED ON 06/06/07 FROM: AYLSHAM INDUSTRIAL ESTATE BANNINGHAM ROAD AYLSHAM NORWICH NR11 6LP
2006-06-29363sRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-06-29288aNEW DIRECTOR APPOINTED
2006-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06
2005-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05
2005-07-08363sRETURN MADE UP TO 04/06/05; NO CHANGE OF MEMBERS
2004-06-22288bDIRECTOR RESIGNED
2004-06-22363sRETURN MADE UP TO 04/06/04; NO CHANGE OF MEMBERS
2004-06-22288aNEW DIRECTOR APPOINTED
2004-06-22363(288)DIRECTOR RESIGNED
2004-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/04
2003-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03
2003-07-02363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2002-07-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-09363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-07-01288bDIRECTOR RESIGNED
2002-07-01288bDIRECTOR RESIGNED
2002-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02
2001-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-06-22363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2000-07-12363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
2000-06-28288bDIRECTOR RESIGNED
2000-06-28288bDIRECTOR RESIGNED
2000-06-28288aNEW DIRECTOR APPOINTED
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
1999-11-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-11-17SRES01ALTERARTICLES11/10/99
1999-07-09363sRETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS
1999-06-04AAFULL ACCOUNTS MADE UP TO 28/02/99
1998-06-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to AYLSHAM GROWERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AYLSHAM GROWERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1989-04-26 Outstanding BARCLAYS BANK PLC
CHARGE 1985-08-21 Satisfied HIGHLAND LEASING LIMITED
LEGAL CHARGE 1981-10-07 Satisfied BARCLAYS BANK LTD
DEBENTURE 1979-04-25 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2010-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 AYLSHAM GROWERS LIMITED

Intangible Assets
Patents
We have not found any records of AYLSHAM GROWERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AYLSHAM GROWERS LIMITED
Trademarks
We have not found any records of AYLSHAM GROWERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AYLSHAM GROWERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as AYLSHAM GROWERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AYLSHAM GROWERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AYLSHAM GROWERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AYLSHAM GROWERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.