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

THIMBLEBY FARMS LIMITED

THIMBLEBY HALL, THIMBLEBY, NORTHALLERTON, DL6 3PY,
Company Registration Number
03160770
Private Limited Company
Active

Company Overview

About Thimbleby Farms Ltd
THIMBLEBY FARMS LIMITED was founded on 1996-02-16 and has its registered office in Northallerton. The organisation's status is listed as "Active". Thimbleby Farms Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THIMBLEBY FARMS LIMITED
 
Legal Registered Office
THIMBLEBY HALL
THIMBLEBY
NORTHALLERTON
DL6 3PY
Other companies in DL6
 
Filing Information
Company Number 03160770
Company ID Number 03160770
Date formed 1996-02-16
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 03/03/2016
Return next due 31/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB602294076  
Last Datalog update: 2024-04-06 16:58:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THIMBLEBY FARMS 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 THIMBLEBY FARMS LIMITED

Current Directors
Officer Role Date Appointed
ANDREA SHELLEY
Company Secretary 2005-11-04
ANDREA SHELLEY
Director 2017-04-25
ANDREW EDGAR SHELLEY
Director 2005-11-04
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE STARKIE
Company Secretary 2002-04-04 2005-11-04
DAVID PATRICK BROWN
Director 1996-03-29 2005-11-04
DAVID JOHN BOWES BROWN
Director 1996-03-29 2004-01-28
TIMOTHY ANDREW PARKINSON
Company Secretary 1996-08-23 2002-04-04
MICHAEL BOULTON SAINT
Company Secretary 1996-03-29 1996-08-23
DICKINSON DEES
Nominated Secretary 1996-02-16 1996-03-29
TIMOTHY JAMES CARE
Nominated Director 1996-02-16 1996-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREA SHELLEY BLUE SKY CHARTERS (MALLORCA) LIMITED Company Secretary 2007-02-23 CURRENT 2007-02-23 Active
ANDREA SHELLEY KIDZSTUFF LIMITED Company Secretary 1997-09-17 CURRENT 1995-08-16 Dissolved 2016-09-06
ANDREA SHELLEY NORTHERN LEISURE GROUP LIMITED Company Secretary 1991-09-15 CURRENT 1986-01-15 Liquidation
ANDREA SHELLEY TAGS LAND Director 2017-10-04 CURRENT 2017-10-04 Active
ANDREA SHELLEY CADS LAND Director 2016-06-11 CURRENT 2016-06-11 Active
ANDREA SHELLEY POLLENSA PROPERTY RENTALS LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
ANDREA SHELLEY KZ INVESTMENTS Director 2014-05-16 CURRENT 2014-03-12 Active
ANDREA SHELLEY CADS INVESTMENTS Director 2014-01-21 CURRENT 2014-01-21 Active
ANDREA SHELLEY LXS INVESTMENTS Director 2014-01-21 CURRENT 2014-01-21 Active
ANDREA SHELLEY WAAS INVESTMENTS Director 2014-01-21 CURRENT 2014-01-21 Active
ANDREA SHELLEY TAGS INVESTMENTS Director 2014-01-21 CURRENT 2014-01-21 Active
ANDREA SHELLEY APOLLO 13 INVESTMENTS Director 2013-11-26 CURRENT 2013-10-01 Active
ANDREA SHELLEY NUMBER FIFTEEN INVESTMENTS Director 2013-11-26 CURRENT 2013-10-01 Active
ANDREA SHELLEY NUMBER SEVEN INVESTMENTS Director 2013-08-27 CURRENT 2013-06-25 Active
ANDREA SHELLEY NUMBER TEN INVESTMENTS Director 2013-08-27 CURRENT 2013-07-08 Active
ANDREA SHELLEY NUMBER NINE INVESTMENTS Director 2013-06-25 CURRENT 2013-06-25 Active
ANDREA SHELLEY NUMBER SIX INVESTMENTS Director 2013-06-25 CURRENT 2013-06-25 Active
ANDREA SHELLEY NUMBER FOURTEEN INVESTMENTS Director 2013-06-25 CURRENT 2013-06-25 Active
ANDREA SHELLEY APOLLO 11 INVESTMENTS Director 2013-06-18 CURRENT 2013-06-17 Active
ANDREA SHELLEY APOLLO 1 INVESTMENTS Director 2013-06-18 CURRENT 2013-06-17 Active
ANDREA SHELLEY POLLENSA PROPERTY COMPANY LIMITED Director 2011-01-14 CURRENT 2011-01-14 Active
ANDREA SHELLEY BLUE SKY CHARTERS (MALLORCA) LIMITED Director 2007-02-23 CURRENT 2007-02-23 Active
ANDREW EDGAR SHELLEY TAGS LAND Director 2017-10-04 CURRENT 2017-10-04 Active
ANDREW EDGAR SHELLEY CADS LAND Director 2016-06-11 CURRENT 2016-06-11 Active
ANDREW EDGAR SHELLEY POLLENSA PROPERTY RENTALS LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
ANDREW EDGAR SHELLEY CADS INVESTMENTS Director 2014-09-23 CURRENT 2014-01-21 Active
ANDREW EDGAR SHELLEY LXS INVESTMENTS Director 2014-09-23 CURRENT 2014-01-21 Active
ANDREW EDGAR SHELLEY WAAS INVESTMENTS Director 2014-09-23 CURRENT 2014-01-21 Active
ANDREW EDGAR SHELLEY TAGS INVESTMENTS Director 2014-09-23 CURRENT 2014-01-21 Active
ANDREW EDGAR SHELLEY KZ INVESTMENTS Director 2014-09-23 CURRENT 2014-03-12 Active
ANDREW EDGAR SHELLEY POLLENSA PROPERTY COMPANY LIMITED Director 2011-01-14 CURRENT 2011-01-14 Active
ANDREW EDGAR SHELLEY THE JAMES HILL MEMORIAL TRUST Director 2008-12-09 CURRENT 1997-09-24 Active
ANDREW EDGAR SHELLEY ECO KARTS LIMITED Director 2008-09-24 CURRENT 2008-09-24 Dissolved 2016-10-18
ANDREW EDGAR SHELLEY BLUE SKY CHARTERS (MALLORCA) LIMITED Director 2007-02-23 CURRENT 2007-02-23 Active
ANDREW EDGAR SHELLEY KIDZSTUFF LIMITED Director 1995-11-15 CURRENT 1995-08-16 Dissolved 2016-09-06
ANDREW EDGAR SHELLEY NORTHERN LEISURE GROUP LIMITED Director 1991-09-15 CURRENT 1986-01-15 Liquidation

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
2024-03-26CONFIRMATION STATEMENT MADE ON 03/03/24, WITH NO UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2022-06-24AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES
2022-04-21SH0130/09/21 STATEMENT OF CAPITAL GBP 9500000
2022-01-27REGISTERED OFFICE CHANGED ON 27/01/22 FROM York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ England
2022-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/22 FROM York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ England
2021-08-17AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2020-06-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-07-18PSC04Change of details for Mr Andrew Shelley as a person with significant control on 2019-07-18
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2018-07-03AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-07-07AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-16AP01DIRECTOR APPOINTED MRS ANDREA SHELLEY
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 3500000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/16 FROM 77 High Street Northallerton North Yorkshire DL7 8EG England
2016-07-04AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04SH0130/09/13 STATEMENT OF CAPITAL GBP 3500000
2016-03-03AR0103/03/16 ANNUAL RETURN FULL LIST
2016-02-29AR0116/02/16 ANNUAL RETURN FULL LIST
2016-02-29CH01Director's details changed for Mr Andrew Edgar Shelley on 2016-01-01
2016-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/16 FROM Thimbleby Hall Osmotherly North Yorkshire DL6 3PY
2016-02-29CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANDREA SHELLEY on 2016-02-29
2015-06-25AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 2425000
2015-02-19AR0116/02/15 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 2425000
2014-02-19AR0116/02/14 ANNUAL RETURN FULL LIST
2013-07-16AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0116/02/13 ANNUAL RETURN FULL LIST
2012-06-19AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0116/02/12 ANNUAL RETURN FULL LIST
2011-06-17AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-22AR0116/02/11 FULL LIST
2010-08-25AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-24AR0116/02/10 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDGAR SHELLEY / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREA SHELLEY / 01/10/2009
2009-08-24AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-02-26AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-08-25395PARTICULARS OF MORTGAGE/CHARGE
2007-08-24363sRETURN MADE UP TO 16/02/07; NO CHANGE OF MEMBERS
2007-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2007-02-15363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-12-19GAZ1FIRST GAZETTE
2005-12-07288aNEW DIRECTOR APPOINTED
2005-11-24288aNEW SECRETARY APPOINTED
2005-11-24287REGISTERED OFFICE CHANGED ON 24/11/05 FROM: 14 THE HIGH STREET YARM CLEVELAND TS15 9AE
2005-11-16288bDIRECTOR RESIGNED
2005-11-16288bSECRETARY RESIGNED
2005-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-17363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-03-16288bDIRECTOR RESIGNED
2004-03-16363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-16363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-20363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2003-03-20AUDAUDITOR'S RESIGNATION
2002-11-18AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-05-07288aNEW SECRETARY APPOINTED
2002-05-07363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2002-05-07288bSECRETARY RESIGNED
2001-08-02AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-03-14363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2000-08-02AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-02-23363sRETURN MADE UP TO 16/02/00; NO CHANGE OF MEMBERS
1999-08-05AUDAUDITOR'S RESIGNATION
1999-08-04AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-02-21363sRETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS
1998-07-27AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-19287REGISTERED OFFICE CHANGED ON 19/03/98 FROM: THIMBLEY HALL THIMBLEBY NORTHALLERTON NORTH YORKSHIRE DL6 3PY
1998-02-18363sRETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS
1997-12-1588(2)RAD 25/11/97--------- £ SI 75000@1=75000 £ IC 2350000/2425000
1997-11-13WRES04£ NC 5000000/7000000 11/1
1997-11-13123NC INC ALREADY ADJUSTED 11/11/97
1997-11-13WRES11DISAPPLICATION OF PRE-EMPTION RIGHTS 11/11/97
1997-11-13WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/11/97
1997-11-1388(2)RAD 11/11/97--------- £ SI 350000@1=350000 £ IC 2000000/2350000
1997-10-29AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-10-29225ACC. REF. DATE SHORTENED FROM 28/02/97 TO 30/09/96
1997-07-24WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/07/97
1997-07-24123NC INC ALREADY ADJUSTED 01/01/97
1997-07-24WRES04£ NC 2000000/5000000 01/0
1997-03-03363sRETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS
1997-02-02287REGISTERED OFFICE CHANGED ON 02/02/97 FROM: CROSS HOUSE WESTGATE ROAD NEWCASTLE UPON TYNE NE99 1SB
1996-09-03288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to THIMBLEBY FARMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2006-12-19
Fines / Sanctions
No fines or sanctions have been issued against THIMBLEBY FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2007-08-25 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
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 THIMBLEBY FARMS LIMITED

Intangible Assets
Patents
We have not found any records of THIMBLEBY FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THIMBLEBY FARMS LIMITED
Trademarks
We have not found any records of THIMBLEBY FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THIMBLEBY FARMS 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 (01500 - Mixed farming) as THIMBLEBY FARMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THIMBLEBY FARMS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHIMBLEBY FARMS LIMITEDEvent Date2006-12-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THIMBLEBY FARMS 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 THIMBLEBY FARMS 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.