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

DELTA FARMING LIMITED

The Hall The Hall, Hall Lane, Postwick, Norwich, NORFOLK, NR13 5HQ,
Company Registration Number
03098890
Private Limited Company
Active

Company Overview

About Delta Farming Ltd
DELTA FARMING LIMITED was founded on 1995-09-06 and has its registered office in Postwick, Norwich. The organisation's status is listed as "Active". Delta Farming Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DELTA FARMING LIMITED
 
Legal Registered Office
The Hall The Hall
Hall Lane
Postwick, Norwich
NORFOLK
NR13 5HQ
Other companies in NR7
 
Filing Information
Company Number 03098890
Company ID Number 03098890
Date formed 1995-09-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-09-30
Account next due 2025-06-30
Latest return 2023-09-06
Return next due 2024-09-20
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB632645934  
Last Datalog update: 2024-06-18 17:50:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DELTA 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.
Companies with same name DELTA FARMING LIMITED
The following companies were found which have the same name as DELTA FARMING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DELTA FARMING COMPANY INCORPORATED California Unknown
DELTA FARMING GROUP LTD BASEMENT 314 KILBURN HIGH ROAD KILBURN LONDON NW6 2DG Active Company formed on the 2024-03-20

Company Officers of DELTA FARMING LIMITED

Current Directors
Officer Role Date Appointed
LOUIS EDWARD BAUGH
Company Secretary 2006-10-01
LOUIS EDWARD BAUGH
Director 1995-09-06
CHARLES RONALD BRACEY
Director 1995-09-06
ALAN JONES
Director 2009-03-01
ROBERT MCNEIL WILSON
Director 2001-10-01
ALISON MARGARET RITCHIE
Director 2008-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW WILLIAM ALSTON
Director 1995-09-06 2015-11-25
IAN HENRY WRIGHT
Director 2010-09-14 2015-07-13
JOHN HARRISON
Director 2006-10-01 2010-09-14
DAVID LAURIE RITCHIE
Director 2006-10-01 2008-09-30
DAVID LAURIE RITCHIE
Company Secretary 1995-09-06 2005-12-18
DAVID LAURIE RITCHIE
Director 1995-09-06 2005-12-18
DAVID JOHN KING
Director 1995-09-06 2001-02-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-09-06 1995-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUIS EDWARD BAUGH J.H. AND P.E. NICHOLSON LIMITED Director 1993-03-15 CURRENT 1958-06-10 Active
CHARLES RONALD BRACEY POSTWICK HALL FARM LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
CHARLES RONALD BRACEY POSSUIC LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
CHARLES RONALD BRACEY BITTERN HOMES LIMITED Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
CHARLES RONALD BRACEY WITTON HALL FARM LIMITED Director 2007-12-03 CURRENT 2007-12-03 Active
ALAN JONES CITYGATE DEVELOPMENTS 2011 LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active
ALAN JONES EAST ANGLIAN PROPERTY 2010 LIMITED Director 2010-06-10 CURRENT 2010-05-14 Active
ALAN JONES CITYGATE DEVELOPMENTS INVESTMENT LIMITED Director 2008-04-04 CURRENT 2008-04-04 Active
ALAN JONES WITTON HALL FARM LIMITED Director 2007-12-03 CURRENT 2007-12-03 Active
ALAN JONES UPPER KING STREET LIMITED Director 2005-08-22 CURRENT 2005-08-22 Active
ALAN JONES CITYGATE DEVELOPMENTS GREAT WHITE HORSE HOTEL LIMITED Director 2005-07-14 CURRENT 2005-07-14 Active - Proposal to Strike off
ALAN JONES CITYGATE DEVELOPMENTS STOKE PARK LIMITED Director 2005-07-04 CURRENT 2005-07-04 Active - Proposal to Strike off
ALAN JONES CITYGATE DEVELOPMENTS 2005 LIMITED Director 2004-11-18 CURRENT 2004-11-17 Active
ALAN JONES CITYGATE DEVELOPMENTS KEMPSON WAY LIMITED Director 2004-06-22 CURRENT 2004-06-22 Active - Proposal to Strike off
ALAN JONES CITYGATE DEVELOPMENTS RETAIL LIMITED Director 2003-04-29 CURRENT 2003-01-28 Active - Proposal to Strike off
ALAN JONES CITYGATE DEVELOPMENTS LIMITED Director 2000-10-03 CURRENT 2000-10-02 Active
ALAN JONES EAST ANGLIAN PROPERTY PRESERVATION LIMITED Director 1991-07-29 CURRENT 1980-05-13 Active
ALAN JONES EAST ANGLIAN PROPERTY LIMITED Director 1991-07-29 CURRENT 1987-02-11 Active
ALISON MARGARET RITCHIE CLAN TRUST LIMITED Director 2013-12-02 CURRENT 1987-09-30 Active
ALISON MARGARET RITCHIE D.L. RITCHIE (LAURELS) LIMITED Director 1996-05-31 CURRENT 1964-10-08 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
2024-06-18MICRO ENTITY ACCOUNTS MADE UP TO 30/09/23
2023-09-13Appointment of Mr Samuel Willem Ritchie as company secretary on 2023-09-06
2023-09-13Termination of appointment of Louis Edward Baugh on 2023-09-06
2023-09-06CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-06-16MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-07CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2021-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB
2018-07-30CH01Director's details changed for Mr Charles Ronald Bracey on 2018-07-17
2018-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-05-25AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14RES12Resolution of varying share rights or name
2016-12-14RES01ADOPT ARTICLES 14/12/16
2016-12-08SH08Change of share class name or designation
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 14
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-07-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM ALSTON
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 14
2015-11-02AR0106/09/15 ANNUAL RETURN FULL LIST
2015-11-02CH01Director's details changed for Robert Mcneil Wilson on 2015-09-06
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN HENRY WRIGHT
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 14
2015-07-02SH02Sub-division of shares on 2015-06-19
2015-07-02RES13Resolutions passed:
  • Sub division 19/06/2015
2015-07-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 14
2014-09-10AR0106/09/14 ANNUAL RETURN FULL LIST
2014-07-08AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AR0106/09/13 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0106/09/12 ANNUAL RETURN FULL LIST
2012-06-25AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/11 FROM 102 Lovewell Bake 102 Prince of Wales Road Norwich Norfolk NR1 1NY
2011-09-15AR0106/09/11 FULL LIST
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRISON
2011-02-14AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-23AP01DIRECTOR APPOINTED IAN WRIGHT
2010-11-01AR0106/09/10 FULL LIST
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JONES / 07/09/2009
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RONALD BRACEY / 07/09/2009
2010-05-19AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JONES / 16/11/2009
2009-09-07363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-05-27288aDIRECTOR APPOINTED ALAN JONES
2009-05-27288aDIRECTOR APPOINTED MRS ALISON MARGARET RITCHIE
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR DAVID RITCHIE
2009-04-1588(2)AD 31/01/09-31/01/09 GBP SI 2@1=2 GBP IC 12/14
2009-04-09AA30/09/08 TOTAL EXEMPTION SMALL
2008-09-11363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-09-10288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUIS BAUGH / 07/09/2007
2008-04-10AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-30287REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 102 PRINCE OF WALES ROAD NORWICH NORFOLK NR1 1NY
2007-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/07
2007-10-04363sRETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-21288aNEW DIRECTOR APPOINTED
2006-12-12288aNEW SECRETARY APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-11-10363sRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-10-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-06363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-25363sRETURN MADE UP TO 06/09/04; NO CHANGE OF MEMBERS
2004-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-26363sRETURN MADE UP TO 06/09/03; NO CHANGE OF MEMBERS
2003-05-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-22363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-12-21288aNEW DIRECTOR APPOINTED
2001-12-1188(2)RAD 01/10/01--------- £ SI 2@1=2 £ IC 8/10
2001-09-24363sRETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2001-03-1488(2)RAD 07/03/01--------- £ SI 3@1=3 £ IC 5/8
2001-03-12288bDIRECTOR RESIGNED
2001-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-28363sRETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS
2000-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-14363sRETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS
1999-04-08287REGISTERED OFFICE CHANGED ON 08/04/99 FROM: 7 QUEEN STREET NORWICH NR2 4ST
1999-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-13363sRETURN MADE UP TO 06/09/98; NO CHANGE OF MEMBERS
1998-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-30363sRETURN MADE UP TO 06/09/97; NO CHANGE OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-08363sRETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS
1995-09-27224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09
1995-09-08288SECRETARY RESIGNED
1995-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01610 - Support activities for crop production

81 - Services to buildings and landscape activities
813 - Landscape service activities
81300 - Landscape service activities



Licences & Regulatory approval
We could not find any licences issued to DELTA 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 DELTA 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
DELTA FARMING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 01610 - Support activities for crop production

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
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 DELTA FARMING LIMITED

Intangible Assets
Patents
We have not found any records of DELTA FARMING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DELTA FARMING LIMITED
Trademarks
We have not found any records of DELTA FARMING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DELTA 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 (01610 - Support activities for crop production) as DELTA FARMING LIMITED are:

CONTINENTAL LANDSCAPES LIMITED £ 9,658,512
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 1,100,256
ENGLISH LANDSCAPES LIMITED £ 1,052,828
WINDOWFLOWERS LIMITED £ 450,093
BRIGHSTONE LANDSCAPING LIMITED £ 376,064
BANYARDS LIMITED £ 308,456
AGRICULTURAL & ESTATE SERVICES LIMITED £ 231,086
ISLANDWIDE GROUNDS MAINTENANCE LIMITED £ 136,020
ORGANIC RESOURCE AGENCY LTD. £ 129,080
GRASSFORM PLANT HIRE LIMITED £ 115,413
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
CONTINENTAL LANDSCAPES LIMITED £ 53,924,656
GLENDALE MANAGED SERVICES LIMITED £ 35,904,819
JOHN O'CONNER (GROUNDS MAINTENANCE) LIMITED £ 25,855,174
ENGLISH LANDSCAPES MAINTENANCE LIMITED £ 21,480,742
IDVERDE LIMITED £ 18,819,869
CITY SUBURBAN TREE SURGEONS LIMITED £ 15,838,062
ENGLISH LANDSCAPES LIMITED £ 14,417,163
GROUND CONTROL LIMITED £ 12,550,366
HORTICON LIMITED £ 9,666,280
GLENDALE GROUNDS MANAGEMENT LIMITED £ 9,413,724
Outgoings
Business Rates/Property Tax
No properties were found where DELTA 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 DELTA 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 DELTA 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.