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

SOCIAL FARMS AND GARDENS

Windmill Hill City Farm Philip Street, Bedminster, Bristol, BS3 4EA,
Company Registration Number
02011023
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Social Farms And Gardens
SOCIAL FARMS AND GARDENS was founded on 1986-04-16 and has its registered office in Bristol. The organisation's status is listed as "Active". Social Farms And Gardens is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SOCIAL FARMS AND GARDENS
 
Legal Registered Office
Windmill Hill City Farm Philip Street
Bedminster
Bristol
BS3 4EA
Other companies in BS3
 
Previous Names
FEDERATION OF CITY FARMS AND COMMUNITY GARDENS20/06/2018
Charity Registration
Charity Number 294494
Charity Address FEDERATION OF CITY FARMS AND, COMMUNITY GARDENS, THE GREENHOUSE, HEREFORD STREET, BEDMINSTER BRISTOL, BS3 4NA
Charter THE FEDERATION OF CITY FARMS & COMMUNITY GARDENS EXISTS TO SUPPORT,REPRESENT AND PROMOTE CITY FARMS,SCHOOL FARMS AND COMMUNITY MANAGED GARDENS AND ALLOTMENTS, AS A MEANS OF DEVELOPING HEALTHY SAFE AND COHESIVE COMMUNITIES.
Filing Information
Company Number 02011023
Company ID Number 02011023
Date formed 1986-04-16
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-03-31
Latest return 2024-06-22
Return next due 2025-07-06
Type of accounts GROUP
VAT Number /Sales tax ID GB520282582  
Last Datalog update: 2024-06-25 11:09:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOCIAL FARMS AND GARDENS
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 SOCIAL FARMS AND GARDENS

Current Directors
Officer Role Date Appointed
IAN EGGINTON-METTERS
Company Secretary 2016-05-11
MALACHY THOMAS DOLAN
Director 2018-04-01
DAVID JOHN DRURY
Director 2004-07-03
EDWARD STRATFORD DUGDALE
Director 2018-04-01
ROBERT MICHAEL GAYLER
Director 2018-04-01
ANDREW MICHAEL HATFIELD HARTER
Director 2018-04-01
MARIA JEAN HORNSBY
Director 1994-07-02
EMMA ABIGAIL ILLER
Director 2016-01-22
REBECCA KING
Director 2018-04-01
SALLY LOUISE PARTRIDGE
Director 2009-09-19
PAUL STEPHEN SAVIDENT
Director 2016-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
DUIKA BURGES WATSON
Director 2016-11-14 2017-03-06
CHRISTOPHER BLYTHE
Director 2016-01-22 2017-01-31
JEREMY PAUL ILES
Company Secretary 2007-01-20 2016-05-11
CHRISTOPHER COLLINS
Director 2012-11-24 2016-03-28
ANTONIA CLARK
Director 2014-09-26 2015-06-01
JOHN GEOFFREY VOLGRAFF CROWTHER
Director 2004-07-03 2013-04-05
MICHAEL SHAUN GOSNELL
Director 2001-07-09 2012-09-28
JILL BROOKES
Director 2001-07-09 2008-01-18
MIKE PRIMAROLO
Company Secretary 2004-11-25 2007-01-20
LYNN TEMPLAR
Company Secretary 2003-07-07 2004-11-25
VICTORIA FRANCES LAWRENCE
Company Secretary 2001-07-09 2003-07-07
PAUL RICHARD JAYSON
Company Secretary 1993-09-11 2002-01-01
ANDREW ALAN CASSON
Director 1997-07-05 2001-07-09
PAUL GALLAGHER
Director 1997-07-05 2000-09-30
JANE CHRISTINE CAMPBELL
Director 1999-07-12 1999-10-22
REBECCA HESCH
Director 1998-07-06 1999-07-12
CAITRIONA HEALY
Director 1997-07-05 1998-07-06
ALISON MARGARET CRAMP
Director 1995-10-08 1996-10-05
FREDERICK ALBERT HENDERSON
Director 1995-10-08 1996-10-05
DOROTHY BLIGH
Director 1994-07-02 1995-10-08
MONIQUE BROWN
Director 1993-06-19 1995-10-08
IAN EGGINTON-METTERS
Company Secretary 1991-07-26 1993-09-11
MEGAN EVANS
Director 1991-07-26 1993-06-19
CLIFFORD JOHN DUNLOP
Director 1991-07-26 1992-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALACHY THOMAS DOLAN DOLAN'S SOCIAL FARM C.I.C. Director 2016-09-23 CURRENT 2016-09-23 Active
MALACHY THOMAS DOLAN SOCIAL FARMING IRELAND LTD Director 2014-10-29 CURRENT 2014-10-29 Active - Proposal to Strike off
DAVID JOHN DRURY CULTIVATING COMMUNITIES C.I.C. Director 2010-06-22 CURRENT 2010-06-22 Active
EDWARD STRATFORD DUGDALE HERITAGE MANOR (THE LAWNS) LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active
EDWARD STRATFORD DUGDALE TICKWOOD CARE FARM Director 2012-12-24 CURRENT 2012-12-24 Active
EDWARD STRATFORD DUGDALE WENLOCK AFFORDABLE HOMES LIMITED Director 2011-06-22 CURRENT 2011-03-14 Dissolved 2014-07-29
EDWARD STRATFORD DUGDALE WENLOCK AFFORDABLE HOMES CONSTRUCTION LIMITED Director 2011-06-22 CURRENT 2011-03-14 Active - Proposal to Strike off
EDWARD STRATFORD DUGDALE TICKWOOD TIMBER LIMITED Director 2010-12-16 CURRENT 2010-12-16 Active
EDWARD STRATFORD DUGDALE SHROPSHIRE AFFORDABLE HOMES NO 2 LTD Director 2009-08-07 CURRENT 2009-08-07 Dissolved 2015-09-01
EDWARD STRATFORD DUGDALE NOAH ARCADIAN LIMITED Director 2008-08-22 CURRENT 2008-08-22 Active
EDWARD STRATFORD DUGDALE SHROPSHIRE AFFORDABLE HOMES (MUCH WENLOCK) LIMITED Director 2007-11-12 CURRENT 2007-11-12 Active
EDWARD STRATFORD DUGDALE SHROPSHIRE AFFORDABLE HOMES LIMITED Director 2006-04-21 CURRENT 2005-10-27 Active
EDWARD STRATFORD DUGDALE FRONTSOUTH (DEVELOPMENTS) LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
EDWARD STRATFORD DUGDALE BRIDGE HOSPITAL (WITHAM) LIMITED Director 2005-03-22 CURRENT 2004-02-04 Dissolved 2015-11-10
EDWARD STRATFORD DUGDALE FRONTSOUTH (WITHAM) LIMITED Director 2005-02-11 CURRENT 2005-02-11 Dissolved 2014-04-22
EDWARD STRATFORD DUGDALE PARTNERSHIP HOMES DEVELOPMENT LIMITED Director 2005-02-07 CURRENT 2005-02-07 Active
EDWARD STRATFORD DUGDALE NOAH NORTH WEST LIMITED Director 2004-07-01 CURRENT 2004-03-22 Dissolved 2014-04-22
EDWARD STRATFORD DUGDALE ALEXANDER COURT DEVELOPMENTS LIMITED Director 2004-07-01 CURRENT 2004-05-24 Liquidation
EDWARD STRATFORD DUGDALE HERITAGE MANOR LIMITED Director 2004-05-10 CURRENT 1977-03-31 Active
EDWARD STRATFORD DUGDALE NOAH LIMITED Director 2002-11-20 CURRENT 2002-11-20 Active
ROBERT MICHAEL GAYLER LONDON CITY FARMS AND COMMUNITY GARDENS ASSOCIATION Director 2014-01-10 CURRENT 2007-05-03 Active
ROBERT MICHAEL GAYLER WELLGATE COMMUNITY FARM Director 2006-05-04 CURRENT 2002-02-08 Active
ANDREW MICHAEL HATFIELD HARTER CARE FARMING UK Director 2018-04-01 CURRENT 2011-05-12 Active - Proposal to Strike off
MARIA JEAN HORNSBY MERSEYSIDE PLAY ACTION COUNCIL Director 1996-11-13 CURRENT 1994-05-04 Active
PAUL STEPHEN SAVIDENT CULTIVATING COMMUNITIES C.I.C. Director 2018-03-15 CURRENT 2010-06-22 Active
PAUL STEPHEN SAVIDENT PRODUCTION PLACE LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active - Proposal to Strike off
PAUL STEPHEN SAVIDENT MAXAM PRODUCTIONS LIMITED Director 2017-03-01 CURRENT 2013-06-05 Dissolved 2017-06-20
PAUL STEPHEN SAVIDENT TYRGEN LIMITED Director 2015-07-13 CURRENT 2015-07-13 Active - Proposal to Strike off
PAUL STEPHEN SAVIDENT ALS ENERGY PLC Director 2014-06-18 CURRENT 2014-06-18 Dissolved 2016-04-05
PAUL STEPHEN SAVIDENT TDG PRODUCTIONS (UK) LIMITED Director 2013-11-26 CURRENT 2013-11-26 Active - Proposal to Strike off
PAUL STEPHEN SAVIDENT P2ST CREATIVE LIMITED Director 2013-03-04 CURRENT 2013-03-04 Active - Proposal to Strike off
PAUL STEPHEN SAVIDENT ENYGEN LIMITED Director 2012-08-31 CURRENT 2012-08-31 Active
PAUL STEPHEN SAVIDENT AMAZENTERTAINMENT LIMITED Director 2012-06-01 CURRENT 2012-06-01 Dissolved 2017-08-15
PAUL STEPHEN SAVIDENT GENIGEN LIMITED Director 2012-06-01 CURRENT 2012-06-01 Active - Proposal to Strike off
PAUL STEPHEN SAVIDENT MAYBURY BLUE LIMITED Director 2012-05-04 CURRENT 2012-05-04 Dissolved 2017-06-27
PAUL STEPHEN SAVIDENT PAUL SAVIDENT LIMITED Director 2012-03-12 CURRENT 2012-03-12 Active
PAUL STEPHEN SAVIDENT RENT MY ITEMS LIMITED Director 2011-09-01 CURRENT 2011-02-14 Active - Proposal to Strike off
PAUL STEPHEN SAVIDENT SHAISDEN RENOVATIONS LIMITED Director 2011-08-01 CURRENT 2011-08-01 Active
PAUL STEPHEN SAVIDENT POSTSCRIPT MEDIA SERVICES LIMITED Director 2008-05-06 CURRENT 2008-05-06 Active - Proposal to Strike off
PAUL STEPHEN SAVIDENT MY MOANS LIMITED Director 2007-06-30 CURRENT 2007-05-09 Dissolved 2017-06-20

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
AdministratorBristolThe Federation of City Farms and Community Gardens (FCFCG) is a small, flexible and dynamic UK charity that supports community groups to manage their local2016-11-03

Jobs results powered by Indeed
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
2024-06-25APPOINTMENT TERMINATED, DIRECTOR ELLEN LEDINGHAM
2024-06-25CONFIRMATION STATEMENT MADE ON 22/06/24, WITH NO UPDATES
2024-06-15Compulsory strike-off action has been discontinued
2024-05-28FIRST GAZETTE notice for compulsory strike-off
2024-01-02REGISTERED OFFICE CHANGED ON 02/01/24 FROM The Greenhouse Hereford Street Bedminster Bristol BS3 4NA
2023-10-02APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHADNEY
2023-10-02APPOINTMENT TERMINATED, DIRECTOR MARK ROBERTS
2023-07-14APPOINTMENT TERMINATED, DIRECTOR GEMMA HOOPER
2023-07-04APPOINTMENT TERMINATED, DIRECTOR SALLY LOUISE PARTRIDGE
2023-07-04CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-05-24DIRECTOR APPOINTED MS ELLEN LEDINGHAM
2023-04-06APPOINTMENT TERMINATED, DIRECTOR MARK IAN FRY
2023-04-06DIRECTOR APPOINTED MR MICHAEL JOHN CHARLES COLLINS
2023-04-06DIRECTOR APPOINTED MR MARK ROBERTS
2023-02-21DIRECTOR APPOINTED MR JOHN LE CORNEY
2023-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARIA JEAN HORNSBY
2022-06-22CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-04-08AP01DIRECTOR APPOINTED MR MICHAEL CHADNEY
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEPHEN SAVIDENT
2022-01-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-15APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL GAYLER
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL GAYLER
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LE CORNEY
2020-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-07-03AP01DIRECTOR APPOINTED MR JOHN LE CORNEY
2020-04-01AP03Appointment of Ms Caroline Hutton as company secretary on 2020-04-01
2020-04-01TM02Termination of appointment of Ian Egginton-Metters on 2020-03-31
2020-04-01AP01DIRECTOR APPOINTED MS GEMMA HOOPER
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR EMMA ABIGAIL ILLER
2020-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JIM BOWEN
2019-04-29AP01DIRECTOR APPOINTED MR DAVID JOHN DRURY
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD STRATFORD DUGDALE
2019-04-03AP01DIRECTOR APPOINTED DR MICHELLE LOUISE HOWARTH
2019-02-03PSC08Notification of a person with significant control statement
2018-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-06RES01ADOPT ARTICLES 06/08/18
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-06-20RES15CHANGE OF NAME 22/05/2018
2018-06-20CERTNMCompany name changed federation of city farms and community gardens\certificate issued on 20/06/18
2018-06-20MISCNE01
2018-06-05RES15CHANGE OF COMPANY NAME 19/02/20
2018-06-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-04-04RES01ADOPT ARTICLES 04/04/18
2018-04-03AP01DIRECTOR APPOINTED REV ANDREW MICHAEL HATFIELD HARTER
2018-04-03AP01DIRECTOR APPOINTED MR ROBERT MICHAEL GAYLER
2018-04-03AP01DIRECTOR APPOINTED MISS REBECCA KING
2018-04-03AP01DIRECTOR APPOINTED MR EDWARD STRATFORD DUGDALE
2018-04-02AP01DIRECTOR APPOINTED MR MALACHY THOMAS DOLAN
2018-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHELDON
2018-04-02TM01APPOINTMENT TERMINATED, DIRECTOR LYNN TEMPLAR
2017-12-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2017-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DUIKA BURGES WATSON
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLYTHE
2017-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GERARD MAGENNIS
2016-12-18CH01Director's details changed for Michael Gerard Magennis on 2016-12-14
2016-12-10CH01Director's details changed for Dr Duika Burges Watson on 2016-12-09
2016-12-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25AP01DIRECTOR APPOINTED MR PAUL STEPHEN SAVIDENT
2016-11-25AP01DIRECTOR APPOINTED DR DUIKA BURGES WATSON
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JANE JEOFFREY
2016-06-22AR0122/06/16 NO MEMBER LIST
2016-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE WHELDON / 18/06/2016
2016-05-11AP03SECRETARY APPOINTED MR IAN EGGINTON-METTERS
2016-05-11TM02APPOINTMENT TERMINATED, SECRETARY JEREMY ILES
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLLINS
2016-02-24AP01DIRECTOR APPOINTED MR CHRISTOPHER BLYTHE
2016-02-24AP01DIRECTOR APPOINTED MS EMMA ABIGAIL ILLER
2015-12-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR CLARE SUTTON
2015-07-22AR0115/07/15 NO MEMBER LIST
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIA CLARK
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DEREK WAKEFIELD-BROWN
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-14AP01DIRECTOR APPOINTED MS ANTONIA CLARK
2014-10-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRIMAROLO
2014-08-07AR0115/07/14 NO MEMBER LIST
2013-12-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-24AR0115/07/13 NO MEMBER LIST
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK RICHARD WAKEFIELD-BROWN / 24/07/2013
2013-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRIMAROLO / 21/06/2013
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CROWTHER
2013-01-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-27AP01DIRECTOR APPOINTED MR CHRISTOPHER COLLINS
2012-11-13AP01DIRECTOR APPOINTED MR DEREK RICHARD WAKEFIELD-BROWN
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOSNELL
2012-07-23AR0115/07/12 NO MEMBER LIST
2012-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRIMAROLO / 12/03/2012
2011-12-28AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRIMAROLO / 05/09/2011
2011-07-27AR0115/07/11 NO MEMBER LIST
2011-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DRURY / 27/07/2011
2010-09-22RES01ADOPT ARTICLES 04/09/2010
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-27AR0115/07/10 NO MEMBER LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN TEMPLAR / 15/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE LOUISE SUTTON / 15/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY LOUISE PARTRIDGE / 15/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GERARD MAGENNIS / 15/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SHAUN GOSNELL / 15/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DRURY / 15/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GEOFFREY VOLGRAFF CROWTHER / 15/07/2010
2009-12-01AP01DIRECTOR APPOINTED MS JANE ETHEL JEOFFREY
2009-12-01AP01DIRECTOR APPOINTED MS SALLY LOUISE PARTRIDGE
2009-11-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-22363aANNUAL RETURN MADE UP TO 15/07/09
2009-07-22288bAPPOINTMENT TERMINATED DIRECTOR MANDY NORMAN
2008-11-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-15363aANNUAL RETURN MADE UP TO 15/07/08
2008-03-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-04RES01ALTER MEM AND ARTS 15/09/2007
2008-01-21288bDIRECTOR RESIGNED
2007-12-19AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-21288aNEW DIRECTOR APPOINTED
2007-07-16363aANNUAL RETURN MADE UP TO 15/07/07
2007-01-25288aNEW SECRETARY APPOINTED
2007-01-24288bSECRETARY RESIGNED
2006-12-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-24288bSECRETARY RESIGNED
2006-07-24288aNEW SECRETARY APPOINTED
2006-07-24363aANNUAL RETURN MADE UP TO 15/07/06
2006-06-07288cDIRECTOR'S PARTICULARS CHANGED
2006-06-07288bDIRECTOR RESIGNED
2005-10-12AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-07-19363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-19363sANNUAL RETURN MADE UP TO 15/07/05
2005-02-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-02288cDIRECTOR'S PARTICULARS CHANGED
2004-12-02AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-02288cDIRECTOR'S PARTICULARS CHANGED
2004-09-29288aNEW DIRECTOR APPOINTED
2004-09-20288aNEW DIRECTOR APPOINTED
2004-09-20288aNEW DIRECTOR APPOINTED
2004-08-17363sANNUAL RETURN MADE UP TO 26/07/04
2003-11-07AAFULL ACCOUNTS MADE UP TO 31/03/03
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOCIAL FARMS AND GARDENS 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 SOCIAL FARMS AND GARDENS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1995-12-20 Outstanding TRIODOS BANK NV
FIXED EQUITABLE CHARGE 1995-07-25 Outstanding MERCURY PROVIDENT PLC
Filed Financial Reports
Annual Accounts
2016-03-31

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 SOCIAL FARMS AND GARDENS

Intangible Assets
Patents
We have not found any records of SOCIAL FARMS AND GARDENS registering or being granted any patents
Domain Names

SOCIAL FARMS AND GARDENS owns 1 domain names.

growityourselfscotland.co.uk  

Trademarks
We have not found any records of SOCIAL FARMS AND GARDENS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOCIAL FARMS AND GARDENS. 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 (94990 - Activities of other membership organizations n.e.c.) as SOCIAL FARMS AND GARDENS are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where SOCIAL FARMS AND GARDENS 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 SOCIAL FARMS AND GARDENS 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 SOCIAL FARMS AND GARDENS 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.