Active - Proposal to Strike off
Company Information for WRISDALE FARMS LIMITED
THE LAURELS, EAST KEAL, SPILSBY, LINCOLNSHIRE, PE23 4BA,
|
Company Registration Number
01135644
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
WRISDALE FARMS LIMITED | |
Legal Registered Office | |
THE LAURELS EAST KEAL SPILSBY LINCOLNSHIRE PE23 4BA Other companies in PE23 | |
Company Number | 01135644 | |
---|---|---|
Company ID Number | 01135644 | |
Date formed | 1973-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-01-10 05:16:41 |
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 |
---|---|---|
STEPHEN MALCOLM WRISDALE |
||
ERNEST MALCOLM WRISDALE |
||
LINDA GERALDINE WRISDALE |
||
STEPHEN MALCOLM WRISDALE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MALCOLM WRISDALE LIMITED | Director | 1991-07-29 | CURRENT | 1963-12-16 | Active | |
CRANBERRY COMPOST PRODUCERS LIMITED | Director | 2001-07-18 | CURRENT | 2001-07-18 | Dissolved 2016-02-02 | |
WATER TRANSFER LIMITED | Director | 1994-03-22 | CURRENT | 1990-03-09 | Active | |
MALCOLM WRISDALE LIMITED | Director | 1991-07-29 | CURRENT | 1963-12-16 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011356440006 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES | |
PSC07 | CESSATION OF STEPHEN MALCOLM WRISDALE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF STEPHEN MALCOLM WRISDALE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Malcolm Wrisdale Limited as a person with significant control on 2018-12-31 | |
PSC02 | Notification of Malcolm Wrisdale Limited as a person with significant control on 2018-12-31 | |
CH01 | Director's details changed for Mr Stephen Malcolm Wrisdale on 2019-04-01 | |
CH01 | Director's details changed for Mr Stephen Malcolm Wrisdale on 2019-04-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN MALCOLM WRISDALE on 2019-04-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR STEPHEN MALCOLM WRISDALE on 2019-04-01 | |
PSC04 | Change of details for Mr Stephen Malcolm Wrisdale as a person with significant control on 2019-04-01 | |
PSC04 | Change of details for Mr Stephen Malcolm Wrisdale as a person with significant control on 2019-04-01 | |
AD03 | Registers moved to registered inspection location of 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT | |
AD03 | Registers moved to registered inspection location of 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT | |
AD02 | Register inspection address changed to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT | |
AD02 | Register inspection address changed to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERNEST MALCOLM WRISDALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERNEST MALCOLM WRISDALE | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/08/18 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011356440005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 011356440005 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/08/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011356440006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 011356440005 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 17/08/14 FULL LIST | |
AR01 | 17/08/14 FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/08/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/08/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA GERALDINE WRISDALE / 31/01/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/09/01 | |
363s | RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 17/08/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 17/08/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 17/08/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 17/08/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 17/08/94; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/08/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
363s | RETURN MADE UP TO 17/08/92; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 29/07/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 | |
363 | RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363 | RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Outstanding | HSBC BANK PLC | |
FLOATING CHARGE | Satisfied | D.A. PHILLIPS & CO. LIMITED | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
FURTHER CHARGE | Satisfied | THE AGRICULTURAL MORTGAGE CORPORATION PLC |
Creditors Due After One Year | 2012-12-31 | £ 1,423 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 7,143 |
Creditors Due Within One Year | 2012-12-31 | £ 270,846 |
Creditors Due Within One Year | 2011-12-31 | £ 267,065 |
Creditors and other liabilities
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 WRISDALE FARMS LIMITED
Called Up Share Capital | 2012-12-31 | £ 5,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 5,000 |
Debtors | 2012-12-31 | £ 546,304 |
Debtors | 2011-12-31 | £ 548,850 |
Fixed Assets | 2012-12-31 | £ 83,191 |
Fixed Assets | 2011-12-31 | £ 84,472 |
Secured Debts | 2012-12-31 | £ 243,653 |
Secured Debts | 2011-12-31 | £ 245,673 |
Shareholder Funds | 2012-12-31 | £ 357,226 |
Shareholder Funds | 2011-12-31 | £ 359,114 |
Tangible Fixed Assets | 2012-12-31 | £ 80,559 |
Tangible Fixed Assets | 2011-12-31 | £ 81,840 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as WRISDALE FARMS LIMITED are:
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. |