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

FARMADE MANAGEMENT SYSTEMS LIMITED

QUADRANT HOUSE, THE QUADRANT, SUTTON, SURREY, SM2 5AS,
Company Registration Number
03144478
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Farmade Management Systems Ltd
FARMADE MANAGEMENT SYSTEMS LIMITED was founded on 1996-01-10 and has its registered office in Sutton. The organisation's status is listed as "Active - Proposal to Strike off". Farmade Management Systems Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FARMADE MANAGEMENT SYSTEMS LIMITED
 
Legal Registered Office
QUADRANT HOUSE
THE QUADRANT
SUTTON
SURREY
SM2 5AS
Other companies in SM2
 
Filing Information
Company Number 03144478
Company ID Number 03144478
Date formed 1996-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-12-31
Account next due 2018-09-30
Latest return 2017-01-11
Return next due 2018-01-25
Type of accounts DORMANT
Last Datalog update: 2018-02-10 16:03:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARMADE MANAGEMENT SYSTEMS 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 FARMADE MANAGEMENT SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
IAN MICHAEL GLENCROSS
Company Secretary 2014-06-02
IAN MICHAEL GLENCROSS
Director 2016-09-23
JAMIE ANDREW O'SULLIVAN
Director 2016-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIC JOSEPH FELTHAM
Director 2014-06-02 2016-09-23
PETER MICHAEL HENLEY
Company Secretary 1996-01-10 2014-06-02
PETER MICHAEL HENLEY
Director 1996-01-10 2014-06-02
ADRIAN PAUL HIPWELL
Director 1996-01-10 2014-06-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-01-10 1996-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MICHAEL GLENCROSS FIRCOSOFT LIMITED Director 2017-11-01 CURRENT 2009-03-27 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS ELECTRONIC MEDIA LTD Director 2014-12-30 CURRENT 1999-10-01 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS ACCUITY SOLUTIONS LIMITED Director 2014-05-23 CURRENT 2000-07-04 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS ASCEND WORLDWIDE LIMITED Director 2014-05-23 CURRENT 2007-06-01 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS ASCEND HOLDINGS LIMITED Director 2014-05-23 CURRENT 2008-02-21 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS ASCEND WORLDWIDE GROUP HOLDINGS LIMITED Director 2014-05-23 CURRENT 2010-03-16 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS RBI PUBLISHING SERVICES LIMITED Director 2014-03-21 CURRENT 1981-07-01 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FORMPART (HEL) LIMITED Director 2010-08-31 CURRENT 1993-06-23 Dissolved 2014-04-15
IAN MICHAEL GLENCROSS FORMPART (CEL) LIMITED Director 2010-08-31 CURRENT 1968-10-10 Dissolved 2014-04-15
IAN MICHAEL GLENCROSS FORMPART (AIL) LIMITED Director 2010-08-31 CURRENT 2004-02-17 Dissolved 2014-04-15
IAN MICHAEL GLENCROSS FORMPART (TJL) LIMITED Director 2010-03-01 CURRENT 1985-12-19 Dissolved 2017-03-14
IAN MICHAEL GLENCROSS FORMPART (CDL) LIMITED Director 2010-03-01 CURRENT 1970-12-01 Dissolved 2017-03-14
IAN MICHAEL GLENCROSS FORMPART (LPR) LIMITED Director 2010-03-01 CURRENT 1980-06-11 Dissolved 2017-04-04
IAN MICHAEL GLENCROSS FORMPART (KPL) LIMITED Director 2010-03-01 CURRENT 1937-07-15 Dissolved 2018-02-13
IAN MICHAEL GLENCROSS FORMPART (RSA) LIMITED Director 2010-03-01 CURRENT 1992-08-24 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FORMPART (DCS) LIMITED Director 2010-03-01 CURRENT 1983-10-25 Dissolved 2017-10-31
IAN MICHAEL GLENCROSS FORMPART (IMS) LIMITED Director 2010-03-01 CURRENT 1985-04-15 Dissolved 2017-10-31
IAN MICHAEL GLENCROSS FORMPART (CLR) LIMITED Director 2010-01-31 CURRENT 2008-01-15 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FORMPART (ASV) LIMITED Director 2010-01-31 CURRENT 2008-04-03 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FORMPART (ACP) LIMITED Director 2009-12-22 CURRENT 1950-06-14 Dissolved 2017-01-03
IAN MICHAEL GLENCROSS AGRICULTURAL PRESS FARMS LIMITED Director 2009-12-22 CURRENT 1965-08-25 Dissolved 2017-03-14
IAN MICHAEL GLENCROSS FORMPART (QVL) LIMITED Director 2009-12-22 CURRENT 1938-07-28 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS VIEWSTEAD LIMITED Director 2009-12-22 CURRENT 1981-05-28 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS COMPUTAPRINT LIMITED Director 2009-12-22 CURRENT 1964-03-25 Dissolved 2017-10-31
IAN MICHAEL GLENCROSS FORMPART (DCF) LIMITED Director 2009-09-30 CURRENT 1996-01-24 Dissolved 2015-01-06
IAN MICHAEL GLENCROSS FORMPART (AVS) LIMITED Director 2009-09-30 CURRENT 1988-01-28 Dissolved 2014-04-15
IAN MICHAEL GLENCROSS FORMPART (BUK) LIMITED Director 2009-09-30 CURRENT 1990-01-11 Dissolved 2014-04-15
IAN MICHAEL GLENCROSS FORMPART (NOP) LIMITED Director 2009-09-30 CURRENT 1971-02-04 Dissolved 2017-04-04
IAN MICHAEL GLENCROSS FORMPART (NPC) LIMITED Director 2009-09-30 CURRENT 1979-06-28 Dissolved 2017-04-04
IAN MICHAEL GLENCROSS ESTATES GAZETTE,LIMITED(THE) Director 2009-09-30 CURRENT 1901-10-18 Dissolved 2018-02-13
IAN MICHAEL GLENCROSS FORMPART (VMP) LIMITED Director 2009-09-30 CURRENT 1948-11-15 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FORMPART (CAL) LIMITED Director 2009-09-30 CURRENT 1953-10-08 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FORMPART (RIS) LIMITED Director 2009-09-30 CURRENT 1960-06-29 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS WHAT TO BUY LIMITED Director 2009-09-30 CURRENT 1982-08-19 Dissolved 2018-02-13
IAN MICHAEL GLENCROSS FORMPART (IMG) LIMITED Director 2009-09-30 CURRENT 1979-05-31 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FORMPART (PLK) LIMITED Director 2009-09-30 CURRENT 1995-12-18 Active - Proposal to Strike off
IAN MICHAEL GLENCROSS FORMPART (CWC) LIMITED Director 2009-09-30 CURRENT 2000-04-11 Dissolved 2018-04-10
IAN MICHAEL GLENCROSS REED HEALTHCARE COMMUNICATIONS LIMITED Director 2009-09-30 CURRENT 1983-05-24 Dissolved 2018-05-08
IAN MICHAEL GLENCROSS RE (IDM) LIMITED Director 2009-09-30 CURRENT 1988-04-06 Dissolved 2018-05-08
IAN MICHAEL GLENCROSS REED BUSINESS MAGAZINES LIMITED Director 2002-09-27 CURRENT 1976-11-01 Dissolved 2017-01-03
JAMIE ANDREW O'SULLIVAN AGRICULTURAL PRESS FARMS LIMITED Director 2016-09-23 CURRENT 1965-08-25 Dissolved 2017-03-14
JAMIE ANDREW O'SULLIVAN FORMPART (NOP) LIMITED Director 2016-09-23 CURRENT 1971-02-04 Dissolved 2017-04-04
JAMIE ANDREW O'SULLIVAN FORMPART (NPC) LIMITED Director 2016-09-23 CURRENT 1979-06-28 Dissolved 2017-04-04
JAMIE ANDREW O'SULLIVAN FORMPART (TJL) LIMITED Director 2016-09-23 CURRENT 1985-12-19 Dissolved 2017-03-14
JAMIE ANDREW O'SULLIVAN FORMPART (CDL) LIMITED Director 2016-09-23 CURRENT 1970-12-01 Dissolved 2017-03-14
JAMIE ANDREW O'SULLIVAN FORMPART (LPR) LIMITED Director 2016-09-23 CURRENT 1980-06-11 Dissolved 2017-04-04
JAMIE ANDREW O'SULLIVAN FORMPART (QVL) LIMITED Director 2016-09-23 CURRENT 1938-07-28 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN VIEWSTEAD LIMITED Director 2016-09-23 CURRENT 1981-05-28 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ESTATES GAZETTE,LIMITED(THE) Director 2016-09-23 CURRENT 1901-10-18 Dissolved 2018-02-13
JAMIE ANDREW O'SULLIVAN FORMPART (KPL) LIMITED Director 2016-09-23 CURRENT 1937-07-15 Dissolved 2018-02-13
JAMIE ANDREW O'SULLIVAN FORMPART (VMP) LIMITED Director 2016-09-23 CURRENT 1948-11-15 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (CAL) LIMITED Director 2016-09-23 CURRENT 1953-10-08 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (RIS) LIMITED Director 2016-09-23 CURRENT 1960-06-29 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN RBI PUBLISHING SERVICES LIMITED Director 2016-09-23 CURRENT 1981-07-01 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN WHAT TO BUY LIMITED Director 2016-09-23 CURRENT 1982-08-19 Dissolved 2018-02-13
JAMIE ANDREW O'SULLIVAN FORMPART (CLR) LIMITED Director 2016-09-23 CURRENT 2008-01-15 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (ASV) LIMITED Director 2016-09-23 CURRENT 2008-04-03 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (IMG) LIMITED Director 2016-09-23 CURRENT 1979-05-31 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (RSA) LIMITED Director 2016-09-23 CURRENT 1992-08-24 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (PLK) LIMITED Director 2016-09-23 CURRENT 1995-12-18 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ELECTRONIC MEDIA LTD Director 2016-09-23 CURRENT 1999-10-01 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FORMPART (CWC) LIMITED Director 2016-09-23 CURRENT 2000-04-11 Dissolved 2018-04-10
JAMIE ANDREW O'SULLIVAN COMPUTAPRINT LIMITED Director 2016-09-23 CURRENT 1964-03-25 Dissolved 2017-10-31
JAMIE ANDREW O'SULLIVAN FORMPART (DCS) LIMITED Director 2016-09-23 CURRENT 1983-10-25 Dissolved 2017-10-31
JAMIE ANDREW O'SULLIVAN FORMPART (IMS) LIMITED Director 2016-09-23 CURRENT 1985-04-15 Dissolved 2017-10-31
JAMIE ANDREW O'SULLIVAN REED HEALTHCARE COMMUNICATIONS LIMITED Director 2016-09-23 CURRENT 1983-05-24 Dissolved 2018-05-08
JAMIE ANDREW O'SULLIVAN RE (IDM) LIMITED Director 2016-09-23 CURRENT 1988-04-06 Dissolved 2018-05-08
JAMIE ANDREW O'SULLIVAN ACCUITY SOLUTIONS LIMITED Director 2016-09-23 CURRENT 2000-07-04 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN DRAYTON LEGAL RECOVERIES LIMITED Director 2016-09-23 CURRENT 2002-12-23 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ASCEND WORLDWIDE LIMITED Director 2016-09-23 CURRENT 2007-06-01 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ASCEND HOLDINGS LIMITED Director 2016-09-23 CURRENT 2008-02-21 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ASCEND WORLDWIDE GROUP HOLDINGS LIMITED Director 2016-09-23 CURRENT 2010-03-16 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FIRCOSOFT LIMITED Director 2015-12-16 CURRENT 2009-03-27 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN ROWAN MARKETING LIMITED Director 2015-10-23 CURRENT 1986-04-25 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN DBT LIMITED Director 2015-10-23 CURRENT 1995-03-07 Active
JAMIE ANDREW O'SULLIVAN ADAPTRIS GROUP LIMITED Director 2015-10-23 CURRENT 2004-08-26 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN FIRST 4 FARMING LIMITED Director 2015-10-23 CURRENT 2000-05-16 Active
JAMIE ANDREW O'SULLIVAN ADAPTRIS LIMITED Director 2015-10-23 CURRENT 2001-08-17 Active - Proposal to Strike off
JAMIE ANDREW O'SULLIVAN REED BUSINESS MAGAZINES LIMITED Director 2014-05-23 CURRENT 1976-11-01 Dissolved 2017-01-03
JAMIE ANDREW O'SULLIVAN LNRS DATA SERVICES LIMITED Director 2014-05-23 CURRENT 1918-09-27 Active
JAMIE ANDREW O'SULLIVAN ACCUITY SOLUTIONS UK LIMITED Director 2014-05-23 CURRENT 2002-09-06 Active - Proposal to Strike off

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
2018-02-20GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2017-12-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-11-27DS01Application to strike the company off the register
2017-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JOSEPH FELTHAM
2016-09-27AP01DIRECTOR APPOINTED MR JAMIE ANDREW O'SULLIVAN
2016-09-27AP01DIRECTOR APPOINTED MR IAN MICHAEL GLENCROSS
2016-07-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0110/01/16 ANNUAL RETURN FULL LIST
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-13AR0110/01/15 ANNUAL RETURN FULL LIST
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HIPWELL
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER HENLEY
2014-06-06AP01DIRECTOR APPOINTED DOMINIC JOSEPH FELTHAM
2014-06-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER HENLEY
2014-06-06AP03Appointment of Ian Michael Glencross as company secretary
2014-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/14 FROM Bank Chambers, 61High Street Cranbrook Kent TN17 3EG
2014-04-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0110/01/14 ANNUAL RETURN FULL LIST
2013-04-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0110/01/13 ANNUAL RETURN FULL LIST
2012-04-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0110/01/12 ANNUAL RETURN FULL LIST
2011-04-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-10AR0110/01/11 FULL LIST
2010-04-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-12AR0110/01/10 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL HIPWELL / 12/01/2010
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL HENLEY / 12/01/2010
2009-04-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-04-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-17363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-17353LOCATION OF REGISTER OF MEMBERS
2006-01-17287REGISTERED OFFICE CHANGED ON 17/01/06 FROM: BANK CHAMBERS HIGH STREET CRANBROOK KENT. TN17 3EG.
2006-01-17190LOCATION OF DEBENTURE REGISTER
2006-01-17363aRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-11-18288cDIRECTOR'S PARTICULARS CHANGED
2005-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-14363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-19363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2003-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-15363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2002-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-21363sRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
2001-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-18363sRETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-10363sRETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-11363sRETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS
1998-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-01-13363sRETURN MADE UP TO 10/01/98; NO CHANGE OF MEMBERS
1997-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-17363sRETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS
1996-02-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-02-1188(2)RAD 10/01/96--------- £ SI 98@1=98 £ IC 2/100
1996-01-16288SECRETARY RESIGNED
1996-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due Within One Year 2013-12-31 £ 678,780
Creditors Due Within One Year 2012-12-31 £ 605,114
Creditors Due Within One Year 2012-12-31 £ 605,114
Creditors Due Within One Year 2011-12-31 £ 485,287
Provisions For Liabilities Charges 2013-12-31 £ 9,955
Provisions For Liabilities Charges 2012-12-31 £ 11,050
Provisions For Liabilities Charges 2012-12-31 £ 11,050
Provisions For Liabilities Charges 2011-12-31 £ 9,128

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 FARMADE MANAGEMENT SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 1,227,621
Cash Bank In Hand 2012-12-31 £ 896,268
Cash Bank In Hand 2012-12-31 £ 896,268
Cash Bank In Hand 2011-12-31 £ 551,590
Current Assets 2013-12-31 £ 1,498,419
Current Assets 2012-12-31 £ 1,112,976
Current Assets 2012-12-31 £ 1,112,976
Current Assets 2011-12-31 £ 773,393
Debtors 2013-12-31 £ 265,974
Debtors 2012-12-31 £ 211,254
Debtors 2012-12-31 £ 211,254
Debtors 2011-12-31 £ 217,971
Fixed Assets 2013-12-31 £ 75,068
Fixed Assets 2012-12-31 £ 90,357
Fixed Assets 2012-12-31 £ 90,357
Fixed Assets 2011-12-31 £ 92,026
Shareholder Funds 2013-12-31 £ 884,752
Shareholder Funds 2012-12-31 £ 587,169
Shareholder Funds 2012-12-31 £ 587,169
Shareholder Funds 2011-12-31 £ 371,004
Stocks Inventory 2013-12-31 £ 4,824
Stocks Inventory 2012-12-31 £ 5,454
Stocks Inventory 2012-12-31 £ 5,454
Stocks Inventory 2011-12-31 £ 3,832
Tangible Fixed Assets 2013-12-31 £ 75,068
Tangible Fixed Assets 2012-12-31 £ 90,357
Tangible Fixed Assets 2012-12-31 £ 90,357
Tangible Fixed Assets 2011-12-31 £ 92,026

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FARMADE MANAGEMENT SYSTEMS LIMITED registering or being granted any patents
Domain Names

FARMADE MANAGEMENT SYSTEMS LIMITED owns 1 domain names.

farmade.co.uk  

Trademarks
We have not found any records of FARMADE MANAGEMENT SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARMADE MANAGEMENT SYSTEMS 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 (99999 - Dormant Company) as FARMADE MANAGEMENT SYSTEMS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where FARMADE MANAGEMENT SYSTEMS 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
FARMADE MANAGEMENT SYSTEMS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 37,170

CategoryAward Date Award/Grant
Techno-economic feasibility of a system to measure farm environmental impact towards a Sustainable Intensification Audit & Management System- SIAMS : Feasibility Study 2014-04-01 £ 37,170

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded FARMADE MANAGEMENT SYSTEMS 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.