Active
Company Information for A E NESBITT FARMS LIMITED
5th Floor, R+ Building, 2, Blagrave Street, Reading, RG1 1AZ,
|
Company Registration Number
03110361
Private Limited Company
Active |
Company Name | |
---|---|
A E NESBITT FARMS LIMITED | |
Legal Registered Office | |
5th Floor, R+ Building, 2 Blagrave Street Reading RG1 1AZ Other companies in RG1 | |
Company Number | 03110361 | |
---|---|---|
Company ID Number | 03110361 | |
Date formed | 1995-10-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-09-30 | |
Account next due | 2025-06-30 | |
Latest return | 2024-10-05 | |
Return next due | 2025-10-19 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB642035667 |
Last Datalog update: | 2024-10-09 11:40:03 |
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 JAMES NESBITT |
||
AILEEN ELIZABETH NESBITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTYN RAYMOND DUNCUMB |
Company Secretary | ||
MARTYN RAYMOND DUNCUMB |
Director | ||
COLLEEN ANN HARNEY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 05/10/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 14/06/24 FROM 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL | ||
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/10/23, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/22, WITH NO UPDATES | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/21, WITH NO UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 21/12/18 STATEMENT OF CAPITAL GBP 2813002 | |
RES10 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 2670002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 2670002 | |
AR01 | 05/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 2670002 | |
AR01 | 05/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 2670002 | |
AR01 | 05/10/13 ANNUAL RETURN FULL LIST | |
AA | 01/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 05/10/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 05/10/10 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Horwath Clark Whitehill Llp 2Nd Floor Aquis House 49-51 Blagrave Street Reading RG1 1PL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 05/10/09 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AILEEN ELIZABETH NESBITT / 02/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 28/07/06 FROM: C/O MESSRS HORWATH CLARK WHITEHI 40 NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1HU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
MISC | RESIGNATION AS AUDITORS | |
363s | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99 | |
88(2)R | AD 01/06/99--------- £ SI 150000@1=150000 £ IC 2520002/2670002 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/11/98 | |
363s | RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS | |
88(2)R | AD 20/09/97--------- £ SI 150000@1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
88(2)R | AD 11/04/97--------- £ SI 270000@1=270000 £ IC 2100002/2370002 | |
ORES04 | £ NC 1000000/3000000 21/0 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/02/97 | |
123 | NC INC ALREADY ADJUSTED 21/02/97 | |
88(2)R | AD 28/02/97--------- £ SI 1500000@1=1500000 £ IC 600002/2100002 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/12/96 | |
363s | RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 30/10/95--------- £ SI 600000@1=600000 £ IC 2/600002 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ORES04 | NC INC ALREADY ADJUSTED 18/10/95 | |
123 | £ NC 1000/1000000 18/10/95 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/10/95 | |
CERTNM | COMPANY NAME CHANGED GROUPBONUS LIMITED CERTIFICATE ISSUED ON 20/10/95 | |
288 | DIRECTOR RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
SRES01 | ADOPT MEM AND ARTS 11/10/95 | |
288 | SECRETARY RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | HSBC REPUBLIC BANK (UK) LIMITED | |
LEGAL MORTGAGE | Satisfied | HSBC REPUBLIC BANK (UK) LIMITED |
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 A E NESBITT FARMS LIMITED
The top companies supplying to UK government with the same SIC code (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as A E NESBITT 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. |