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

FIELDFARE FARMS LIMITED

FORD FARM OLD MALTHOUSE LANE, FORD, SALISBURY, SP4 6DR,
Company Registration Number
01722471
Private Limited Company
Active

Company Overview

About Fieldfare Farms Ltd
FIELDFARE FARMS LIMITED was founded on 1983-05-11 and has its registered office in Salisbury. The organisation's status is listed as "Active". Fieldfare Farms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FIELDFARE FARMS LIMITED
 
Legal Registered Office
FORD FARM OLD MALTHOUSE LANE
FORD
SALISBURY
SP4 6DR
Other companies in SP4
 
Filing Information
Company Number 01722471
Company ID Number 01722471
Date formed 1983-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB382739420  
Last Datalog update: 2024-05-05 10:09:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIELDFARE FARMS 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.

Company Officers of FIELDFARE FARMS LIMITED

Current Directors
Officer Role Date Appointed
JOSEPHINE BARBARA ANNE BAILEY
Company Secretary 1991-04-09
ALBERT JOHN BAILEY
Director 1991-04-09
JEREMY DAVID BAILEY
Director 1991-04-09
JONATHAN PETER BAILEY
Director 1991-04-09
JOSEPHINE BARBARA ANNE BAILEY
Director 1991-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALBERT JOHN BAILEY NEWGROUND PROPERTIES LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active
JEREMY DAVID BAILEY TRINITY GRAIN LIMITED Director 2017-09-06 CURRENT 2017-09-06 Active
JEREMY DAVID BAILEY NEWGROUND PROPERTIES LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active
JONATHAN PETER BAILEY NEWGROUND PROPERTIES LIMITED Director 2011-01-13 CURRENT 2011-01-13 Active
JOSEPHINE BARBARA ANNE BAILEY NEWGROUND PROPERTIES LIMITED Director 2011-01-13 CURRENT 2011-01-13 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
2024-04-30Appointment of Mrs Susan Denise Bailey as company secretary on 2024-04-30
2024-04-30Termination of appointment of Josephine Barbara Anne Bailey on 2024-04-30
2024-01-2930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-11CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2023-03-09Director's details changed for Mr Jonathan Peter Bailey on 2023-02-02
2023-02-20DIRECTOR APPOINTED MRS SUSAN DENISE BAILEY
2022-12-12AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH UPDATES
2022-02-0330/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-05-10PSC04Change of details for Mr Jonathan Peter Bailey as a person with significant control on 2021-05-10
2021-05-10CH01Director's details changed for Mr Jonathan Peter Bailey on 2021-05-10
2021-03-09AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06RES12Resolution of varying share rights or name
2020-10-18SH10Particulars of variation of rights attached to shares
2020-10-18SH08Change of share class name or designation
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2020-01-29AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24RES12Resolution of varying share rights or name
2019-06-21SH10Particulars of variation of rights attached to shares
2019-06-21SH08Change of share class name or designation
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2019-03-28AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 505000
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-03-30AA30/06/16 TOTAL EXEMPTION SMALL
2017-03-30AA30/06/16 TOTAL EXEMPTION SMALL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 505000
2016-05-13AR0109/04/16 ANNUAL RETURN FULL LIST
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 505000
2015-05-18AR0109/04/15 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 505000
2014-05-27AR0109/04/14 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0109/04/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-13AR0109/04/12 ANNUAL RETURN FULL LIST
2012-03-12AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-21AR0109/04/11 ANNUAL RETURN FULL LIST
2011-03-25AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-17AR0109/04/10 ANNUAL RETURN FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE BARBARA ANNE BAILEY / 02/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER BAILEY / 02/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID BAILEY / 02/10/2009
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT JOHN BAILEY / 02/10/2009
2010-05-17CH03SECRETARY'S DETAILS CHNAGED FOR JOSEPHINE BARBARA ANNE BAILEY on 2009-10-02
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/10 FROM Ford Farm Ford Salisbury Wiltshire SP4 6DJ
2010-03-24AA30/06/09 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / ALBERT BAILEY / 08/10/2008
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY BAILEY / 15/10/2008
2009-05-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE BAILEY / 08/10/2008
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE BAILEY / 19/02/2009
2009-03-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE BAILEY / 14/01/2009
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / ALBERT BAILEY / 19/02/2009
2008-11-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-11-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-10-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-06-04363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-06363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-05-12363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-24288cDIRECTOR'S PARTICULARS CHANGED
2005-07-01363sRETURN MADE UP TO 09/04/05; NO CHANGE OF MEMBERS
2005-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-07395PARTICULARS OF MORTGAGE/CHARGE
2004-05-12363sRETURN MADE UP TO 09/04/04; NO CHANGE OF MEMBERS
2004-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-05-13363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2003-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-12-13123NC INC ALREADY ADJUSTED 25/11/02
2002-12-13RES12VARYING SHARE RIGHTS AND NAMES
2002-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-1388(2)RAD 25/11/02--------- £ SI 5000@1=5000 £ IC 500000/505000
2002-12-13RES04£ NC 600000/605000 25/11
2002-12-13ELRESS252 DISP LAYING ACC 25/11/02
2002-12-13ELRESS386 DISP APP AUDS 25/11/02
2002-05-10363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2002-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-05-09363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-04-14363sRETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
1999-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-05-06363sRETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS
1998-06-02363sRETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS
1998-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-05-25363sRETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS
1997-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-05-30363sRETURN MADE UP TO 09/04/96; NO CHANGE OF MEMBERS
1996-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-05-15363sRETURN MADE UP TO 09/04/95; NO CHANGE OF MEMBERS
1995-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to FIELDFARE FARMS 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 FIELDFARE FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-11-11 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-11-11 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-07-28 Satisfied AMC BANK LIMITED
LEGAL MORTGAGE 1995-01-06 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1993-04-26 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1993-04-26 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1983-11-02 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1983-11-02 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 570,602
Creditors Due After One Year 2012-06-30 £ 577,306
Creditors Due After One Year 2012-06-30 £ 577,306
Creditors Due After One Year 2011-06-30 £ 594,291
Creditors Due Within One Year 2013-06-30 £ 129,461
Creditors Due Within One Year 2012-06-30 £ 331,596
Creditors Due Within One Year 2012-06-30 £ 331,596
Creditors Due Within One Year 2011-06-30 £ 228,565

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 FIELDFARE FARMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 505,000
Called Up Share Capital 2012-06-30 £ 505,000
Called Up Share Capital 2012-06-30 £ 505,000
Called Up Share Capital 2011-06-30 £ 505,000
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 0
Current Assets 2013-06-30 £ 487,728
Current Assets 2012-06-30 £ 618,958
Current Assets 2012-06-30 £ 618,958
Current Assets 2011-06-30 £ 558,569
Debtors 2013-06-30 £ 68,134
Debtors 2012-06-30 £ 71,205
Debtors 2012-06-30 £ 71,205
Debtors 2011-06-30 £ 56,412
Fixed Assets 2013-06-30 £ 1,201,625
Fixed Assets 2012-06-30 £ 1,215,305
Fixed Assets 2012-06-30 £ 1,215,305
Fixed Assets 2011-06-30 £ 1,217,986
Secured Debts 2013-06-30 £ 90,559
Secured Debts 2012-06-30 £ 295,310
Secured Debts 2012-06-30 £ 295,310
Secured Debts 2011-06-30 £ 216,561
Shareholder Funds 2013-06-30 £ 989,290
Shareholder Funds 2012-06-30 £ 925,361
Shareholder Funds 2012-06-30 £ 925,361
Shareholder Funds 2011-06-30 £ 953,699
Stocks Inventory 2013-06-30 £ 418,601
Stocks Inventory 2012-06-30 £ 546,832
Stocks Inventory 2012-06-30 £ 546,832
Stocks Inventory 2011-06-30 £ 501,266
Tangible Fixed Assets 2013-06-30 £ 1,201,600
Tangible Fixed Assets 2012-06-30 £ 1,215,280
Tangible Fixed Assets 2012-06-30 £ 1,215,280
Tangible Fixed Assets 2011-06-30 £ 1,217,961

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FIELDFARE FARMS LIMITED registering or being granted any patents
Domain Names

FIELDFARE FARMS LIMITED owns 1 domain names.

fieldfare.co.uk  

Trademarks
We have not found any records of FIELDFARE FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIELDFARE FARMS 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 (01500 - Mixed farming) as FIELDFARE FARMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIELDFARE FARMS 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 FIELDFARE FARMS 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 FIELDFARE FARMS 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.