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

ANDERCOURT FARMING LIMITED

ORCHARD HOUSE, PHOCLE GREEN BUSINESS PARK, ROSS-ON-WYE, HR9 7XU,
Company Registration Number
02480273
Private Limited Company
Active

Company Overview

About Andercourt Farming Ltd
ANDERCOURT FARMING LIMITED was founded on 1990-03-13 and has its registered office in Ross-on-wye. The organisation's status is listed as "Active". Andercourt Farming Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ANDERCOURT FARMING LIMITED
 
Legal Registered Office
ORCHARD HOUSE
PHOCLE GREEN BUSINESS PARK
ROSS-ON-WYE
HR9 7XU
Other companies in IP31
 
Filing Information
Company Number 02480273
Company ID Number 02480273
Date formed 1990-03-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB568019621  
Last Datalog update: 2024-04-06 21:42:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDERCOURT FARMING 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 ANDERCOURT FARMING LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERT TEAGUE
Company Secretary 1992-02-28
JAMES REGINALD TOWNSHEND
Director 1992-02-28
JOSEPH JOHN WOOTTON
Director 1992-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID STIRK ANDERSON
Director 1992-02-28 2001-07-04
ROBIN HILARY BEAUMONT MALIM
Director 1992-02-28 2001-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT TEAGUE SHIELDTYPE PROJECTS LIMITED Company Secretary 1993-08-12 CURRENT 1993-07-22 Active
DAVID ROBERT TEAGUE VELCOURT (EAST) LIMITED Company Secretary 1991-08-03 CURRENT 1973-07-20 Active
DAVID ROBERT TEAGUE VELCOURT (G.B.) LIMITED Company Secretary 1991-08-03 CURRENT 1976-11-05 Active
DAVID ROBERT TEAGUE STOKES BOMFORD (HOLDINGS) LIMITED Company Secretary 1991-08-03 CURRENT 1960-02-10 Active
DAVID ROBERT TEAGUE VELCOURT SPRINGHILL LIMITED Company Secretary 1991-08-03 CURRENT 1948-09-28 Active
DAVID ROBERT TEAGUE VELCOURT GROUP LIMITED Company Secretary 1991-08-03 CURRENT 1962-03-21 Active
DAVID ROBERT TEAGUE VELCOURT LIMITED Company Secretary 1991-08-03 CURRENT 1976-04-13 Active
DAVID ROBERT TEAGUE VELCOURT MANAGEMENT SERVICES LIMITED Company Secretary 1991-08-03 CURRENT 1976-08-19 Active
DAVID ROBERT TEAGUE VELCOURT (BRITTANIA) LIMITED Company Secretary 1991-08-03 CURRENT 1978-10-12 Active
DAVID ROBERT TEAGUE STOKES BOMFORD AGRICULTURE LIMITED Company Secretary 1991-08-03 CURRENT 1982-08-10 Active
DAVID ROBERT TEAGUE SEEVEL LIMITED Company Secretary 1991-05-30 CURRENT 1989-12-28 Active
JAMES REGINALD TOWNSHEND CUSTOM LAND LIMITED Director 2017-06-09 CURRENT 2014-05-06 Active
JAMES REGINALD TOWNSHEND HASTINGWOOD AVIATION INC. Director 2016-11-03 CURRENT 2016-07-11 Active
JAMES REGINALD TOWNSHEND ADDISON DEVELOPMENTS FOUR LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
JAMES REGINALD TOWNSHEND ROYAL AGRICULTURAL UNIVERSITY Director 2015-07-17 CURRENT 1908-08-11 Active
JAMES REGINALD TOWNSHEND ILCHESTER FARMS OHIO LIMITED Director 2015-04-02 CURRENT 2014-12-01 Active
JAMES REGINALD TOWNSHEND VELCOURT TRUSTEES LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
JAMES REGINALD TOWNSHEND ADDISON CAPITAL LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
JAMES REGINALD TOWNSHEND VELCOURT (EAST) LIMITED Director 2013-10-04 CURRENT 1973-07-20 Active
JAMES REGINALD TOWNSHEND VELCOURT (G.B.) LIMITED Director 2013-10-04 CURRENT 1976-11-05 Active
JAMES REGINALD TOWNSHEND STOKES BOMFORD (HOLDINGS) LIMITED Director 2013-10-04 CURRENT 1960-02-10 Active
JAMES REGINALD TOWNSHEND VELCOURT MANAGEMENT SERVICES LIMITED Director 2013-10-04 CURRENT 1976-08-19 Active
JAMES REGINALD TOWNSHEND VELCOURT (BRITTANIA) LIMITED Director 2013-10-04 CURRENT 1978-10-12 Active
JAMES REGINALD TOWNSHEND STOKES BOMFORD AGRICULTURE LIMITED Director 2013-10-04 CURRENT 1982-08-10 Active
JAMES REGINALD TOWNSHEND CHESIL AND FLEET HOLIDAY COTTAGES LIMITED Director 2009-06-18 CURRENT 2009-06-09 Liquidation
JAMES REGINALD TOWNSHEND MELBURY BIOENERGY LIMITED Director 2008-01-26 CURRENT 2008-01-16 Active
JAMES REGINALD TOWNSHEND CYGNET INDUSTRIES LIMITED Director 2008-01-11 CURRENT 2007-08-15 Active
JAMES REGINALD TOWNSHEND EVERSHOT CONSTRUCTION LIMITED Director 2005-01-19 CURRENT 2000-08-03 Liquidation
JAMES REGINALD TOWNSHEND ILCHESTER ESTATES Director 2003-06-16 CURRENT 1971-03-31 Active
JAMES REGINALD TOWNSHEND GROSVENOR FARMS LIMITED Director 2003-03-01 CURRENT 1973-12-21 Active
JAMES REGINALD TOWNSHEND ABBOTSBURY TOURISM LIMITED Director 2000-02-02 CURRENT 1999-09-09 Active
JAMES REGINALD TOWNSHEND ADDISON DEVELOPMENTS LIMITED Director 1997-12-10 CURRENT 1997-04-01 Active
JAMES REGINALD TOWNSHEND MELBURY DEVELOPMENTS LIMITED Director 1997-12-10 CURRENT 1997-04-01 Liquidation
JAMES REGINALD TOWNSHEND COLVILLE ESTATE PROPERTIES LIMITED Director 1994-07-05 CURRENT 1989-10-03 Active
JAMES REGINALD TOWNSHEND COLVILLE ESTATE LIMITED(THE) Director 1994-07-05 CURRENT 1915-03-17 Active
JAMES REGINALD TOWNSHEND EVERSHOT FARMS LIMITED Director 1994-07-04 CURRENT 1971-04-07 Active
JAMES REGINALD TOWNSHEND SHIELDTYPE PROJECTS LIMITED Director 1993-08-12 CURRENT 1993-07-22 Active
JAMES REGINALD TOWNSHEND VELCOURT SPRINGHILL LIMITED Director 1991-08-03 CURRENT 1948-09-28 Active
JAMES REGINALD TOWNSHEND VELCOURT GROUP LIMITED Director 1991-08-03 CURRENT 1962-03-21 Active
JAMES REGINALD TOWNSHEND VELCOURT LIMITED Director 1991-08-03 CURRENT 1976-04-13 Active
JAMES REGINALD TOWNSHEND SEEVEL LIMITED Director 1991-05-30 CURRENT 1989-12-28 Active
JOSEPH JOHN WOOTTON BLANKNEY ESTATES LIMITED Director 2006-10-02 CURRENT 1940-08-17 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
2024-03-13CONFIRMATION STATEMENT MADE ON 29/02/24, WITH UPDATES
2023-10-06Appointment of Mr Andrew Peter Lawson as company secretary on 2023-09-29
2023-10-05Termination of appointment of David Robert Teague on 2023-09-29
2023-10-05APPOINTMENT TERMINATED, DIRECTOR JOSEPH JOHN WOOTTON
2023-10-05CESSATION OF JOSEPH JOHN WOOTTON AS A PERSON OF SIGNIFICANT CONTROL
2023-10-05Notification of Velcourt Group Ltd as a person with significant control on 2023-09-29
2023-10-05DIRECTOR APPOINTED MR ANDREW PETER LAWSON
2023-07-07SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-03-13CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-03AR0128/02/16 ANNUAL RETURN FULL LIST
2015-06-23AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-09AR0128/02/15 ANNUAL RETURN FULL LIST
2014-06-30AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-04AR0128/02/14 ANNUAL RETURN FULL LIST
2013-06-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-06AR0128/02/13 ANNUAL RETURN FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-06AR0128/02/12 ANNUAL RETURN FULL LIST
2011-06-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-03AR0128/02/11 ANNUAL RETURN FULL LIST
2010-06-07AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-03-15AR0128/02/10 ANNUAL RETURN FULL LIST
2010-03-15CH01Director's details changed for Joseph John Wootton on 2010-02-28
2009-07-11AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-04363aReturn made up to 28/02/09; full list of members
2008-07-09AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-19363aReturn made up to 28/02/08; full list of members
2007-06-26AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-12363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/06
2006-03-07363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-08-02AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-03363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-06AUDAUDITOR'S RESIGNATION
2004-03-09363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-08-04AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-10363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-07-08AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-07363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-07-25288bDIRECTOR RESIGNED
2001-07-25288bDIRECTOR RESIGNED
2001-07-10AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-06-05287REGISTERED OFFICE CHANGED ON 05/06/01 FROM: OLD BELL HOUSE 2 NOTTINGHAM STREET MELTON MOWBRAY LEICESTERSHIRE LE13 1NN
2001-03-21363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-07-27AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-06363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-07-29AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-03-18363sRETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS
1998-07-29AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-10363sRETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS
1997-07-13AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-10363sRETURN MADE UP TO 28/02/97; NO CHANGE OF MEMBERS
1996-07-16AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-03-31363sRETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS
1995-07-04AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-07363sRETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS
1994-07-20AAFULL ACCOUNTS MADE UP TO 30/09/93
1994-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-08363sRETURN MADE UP TO 28/02/94; NO CHANGE OF MEMBERS
1993-07-27AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-03-12363sRETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS
1992-07-10AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-03-13363bRETURN MADE UP TO 28/02/92; FULL LIST OF MEMBERS
1991-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/90
1991-08-29SRES03EXEMPTION FROM APPOINTING AUDITORS 20/08/91
1991-03-13363aRETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS
1990-08-02224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1990-07-31287REGISTERED OFFICE CHANGED ON 31/07/90 FROM: OLD BELL HOUSE 2 NOTTINGHAM STREET MELTON MOWBRAY LEICESTERSHIRE LE13 1NN
1990-05-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-05-17288NEW DIRECTOR APPOINTED
1990-05-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-05-17287REGISTERED OFFICE CHANGED ON 17/05/90 FROM: 2 BATCHES STREET LONDON N1 6UB
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ANDERCOURT FARMING 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 ANDERCOURT FARMING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANDERCOURT FARMING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2004-09-30
Annual Accounts
2003-09-30

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 ANDERCOURT FARMING LIMITED

Intangible Assets
Patents
We have not found any records of ANDERCOURT FARMING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDERCOURT FARMING LIMITED
Trademarks
We have not found any records of ANDERCOURT FARMING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDERCOURT FARMING 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 (70229 - Management consultancy activities other than financial management) as ANDERCOURT FARMING LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ANDERCOURT FARMING 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 ANDERCOURT FARMING 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 ANDERCOURT FARMING 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.