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

DIRECT FARM MARKETING LIMITED

PRO CAM UK LTD, 2020 CAMBOURNE BUSINESS PARK, CAMBOURNE, CAMBRIDGE, CB23 6DW,
Company Registration Number
03217691
Private Limited Company
Active

Company Overview

About Direct Farm Marketing Ltd
DIRECT FARM MARKETING LIMITED was founded on 1996-06-27 and has its registered office in Cambridge. The organisation's status is listed as "Active". Direct Farm Marketing 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
DIRECT FARM MARKETING LIMITED
 
Legal Registered Office
PRO CAM UK LTD
2020 CAMBOURNE BUSINESS PARK
CAMBOURNE
CAMBRIDGE
CB23 6DW
Other companies in CB23
 
Filing Information
Company Number 03217691
Company ID Number 03217691
Date formed 1996-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-08-05 21:31:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DIRECT FARM MARKETING 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 DIRECT FARM MARKETING LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN ANDREWS
Company Secretary 1999-07-01
JOHN DAVID BIANCHI
Director 2000-07-01
ANTHONY JOHN WHITE
Director 1996-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM HUGH POULTON
Director 1997-03-14 2004-03-23
JOHN DAVID BIANCHI
Company Secretary 1998-05-01 1998-11-11
DAVID RICHARD ELLERTON
Company Secretary 1996-06-27 1998-05-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-06-27 1996-06-27
WATERLOW NOMINEES LIMITED
Nominated Director 1996-06-27 1996-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN ANDREWS TOADRAGE LIMITED Company Secretary 2009-07-09 CURRENT 2001-07-03 Active
MICHAEL JOHN ANDREWS PRO CAM AGRICULTURE LIMITED Company Secretary 2008-06-20 CURRENT 2008-05-14 Active
MICHAEL JOHN ANDREWS B.C.S. AGRICULTURE LIMITED Company Secretary 2001-04-02 CURRENT 1992-10-20 Active
MICHAEL JOHN ANDREWS J.D. RUTHERFORD LIMITED Company Secretary 2000-07-25 CURRENT 1986-02-21 Active
MICHAEL JOHN ANDREWS CHEMEGA LIMITED Company Secretary 2000-06-16 CURRENT 1987-11-30 Active
MICHAEL JOHN ANDREWS PRO CAM AGRONOMY LIMITED Company Secretary 2000-04-10 CURRENT 2000-04-10 Active - Proposal to Strike off
MICHAEL JOHN ANDREWS QUALITY ASSURED MARKETING LIMITED Company Secretary 2000-04-10 CURRENT 2000-04-10 Active - Proposal to Strike off
MICHAEL JOHN ANDREWS MEGA YIELD LIMITED Company Secretary 2000-04-07 CURRENT 2000-03-13 Active - Proposal to Strike off
MICHAEL JOHN ANDREWS PRO CAM CP LIMITED Company Secretary 2000-03-23 CURRENT 1979-05-17 Active
MICHAEL JOHN ANDREWS COUNTYCROPS LIMITED Company Secretary 2000-03-15 CURRENT 1993-03-05 Active
MICHAEL JOHN ANDREWS FIELDCARE LIMITED Company Secretary 1999-07-30 CURRENT 1973-05-11 Active
MICHAEL JOHN ANDREWS FARM SUPPLY COMPANY (THIRSK) LIMITED Company Secretary 1999-07-30 CURRENT 1967-10-30 Active
MICHAEL JOHN ANDREWS PRO CAM UK LIMITED Company Secretary 1999-07-01 CURRENT 1989-04-12 Active
JOHN DAVID BIANCHI GRAMPIAN GRAIN LIMITED Director 2017-04-03 CURRENT 1976-12-24 Active - Proposal to Strike off
JOHN DAVID BIANCHI INTEGRATED CROP MANAGEMENT (SW) LIMITED Director 2012-03-30 CURRENT 1999-07-29 Active
JOHN DAVID BIANCHI THE GRAIN MAIZE COMPANY LIMITED Director 2012-03-30 CURRENT 2007-09-25 Active
JOHN DAVID BIANCHI CROPSTAR LIMITED Director 2007-08-30 CURRENT 2007-06-04 Active
JOHN DAVID BIANCHI ROBERTSON CROP SERVICES LIMITED Director 2002-02-08 CURRENT 1983-07-01 Active
JOHN DAVID BIANCHI B.C.S. AGRICULTURE LIMITED Director 2001-03-30 CURRENT 1992-10-20 Active
JOHN DAVID BIANCHI J.D. RUTHERFORD LIMITED Director 2000-07-01 CURRENT 1986-02-21 Active
JOHN DAVID BIANCHI CHEMEGA LIMITED Director 2000-06-16 CURRENT 1987-11-30 Active
JOHN DAVID BIANCHI PRO CAM AGRONOMY LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active - Proposal to Strike off
JOHN DAVID BIANCHI QUALITY ASSURED MARKETING LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active - Proposal to Strike off
JOHN DAVID BIANCHI MEGA YIELD LIMITED Director 2000-04-07 CURRENT 2000-03-13 Active - Proposal to Strike off
JOHN DAVID BIANCHI FIELDCARE LIMITED Director 1998-05-01 CURRENT 1973-05-11 Active
JOHN DAVID BIANCHI FARM SUPPLY COMPANY (THIRSK) LIMITED Director 1998-05-01 CURRENT 1967-10-30 Active
JOHN DAVID BIANCHI COUNTYCROPS LIMITED Director 1998-05-01 CURRENT 1993-03-05 Active
JOHN DAVID BIANCHI PRO CAM UK LIMITED Director 1997-02-07 CURRENT 1989-04-12 Active
JOHN DAVID BIANCHI PRO CAM CP LIMITED Director 1993-09-01 CURRENT 1979-05-17 Active
ANTHONY JOHN WHITE PROCAM LIMITED Director 2014-05-30 CURRENT 2014-05-09 Active
ANTHONY JOHN WHITE TOADRAGE MEDIA LTD Director 2013-12-04 CURRENT 2013-12-04 Active
ANTHONY JOHN WHITE TOPYIELD LIMITED Director 2008-06-20 CURRENT 2008-05-14 Active - Proposal to Strike off
ANTHONY JOHN WHITE PRO CAM AGRICULTURE LIMITED Director 2008-06-20 CURRENT 2008-05-14 Active
ANTHONY JOHN WHITE POWERCROP LIMITED Director 2008-06-20 CURRENT 2008-05-14 Active - Proposal to Strike off
ANTHONY JOHN WHITE PRO CAM GROUP LIMITED Director 2008-06-20 CURRENT 2008-06-16 Active - Proposal to Strike off
ANTHONY JOHN WHITE PRO CAM EUROPE LIMITED Director 2008-03-17 CURRENT 2007-11-22 Active
ANTHONY JOHN WHITE CROPSTAR LIMITED Director 2007-08-30 CURRENT 2007-06-04 Active
ANTHONY JOHN WHITE TOADRAGE LIMITED Director 2001-07-03 CURRENT 2001-07-03 Active
ANTHONY JOHN WHITE B.C.S. AGRICULTURE LIMITED Director 2001-03-30 CURRENT 1992-10-20 Active
ANTHONY JOHN WHITE CHEMEGA LIMITED Director 2000-06-16 CURRENT 1987-11-30 Active
ANTHONY JOHN WHITE PRO CAM AGRONOMY LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active - Proposal to Strike off
ANTHONY JOHN WHITE QUALITY ASSURED MARKETING LIMITED Director 2000-04-10 CURRENT 2000-04-10 Active - Proposal to Strike off
ANTHONY JOHN WHITE MEGA YIELD LIMITED Director 2000-04-07 CURRENT 2000-03-13 Active - Proposal to Strike off
ANTHONY JOHN WHITE FIELDCARE LIMITED Director 1998-05-01 CURRENT 1973-05-11 Active
ANTHONY JOHN WHITE FARM SUPPLY COMPANY (THIRSK) LIMITED Director 1998-05-01 CURRENT 1967-10-30 Active
ANTHONY JOHN WHITE ROBERTSON CROP SERVICES LIMITED Director 1995-02-09 CURRENT 1983-07-01 Active
ANTHONY JOHN WHITE COUNTYCROPS LIMITED Director 1993-05-31 CURRENT 1993-03-05 Active
ANTHONY JOHN WHITE PRO CAM UK LIMITED Director 1992-04-12 CURRENT 1989-04-12 Active
ANTHONY JOHN WHITE QUADRANGLE LIMITED Director 1991-07-05 CURRENT 1983-03-29 Active
ANTHONY JOHN WHITE PRO CAM CP LIMITED Director 1991-06-04 CURRENT 1979-05-17 Active
ANTHONY JOHN WHITE J.D. RUTHERFORD LIMITED Director 1990-12-14 CURRENT 1986-02-21 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
2024-03-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-08-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-28CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-01-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2020-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN WHITE
2020-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-12-18AP01DIRECTOR APPOINTED MR DAVID JOHN PARISH
2019-12-18AP03Appointment of Mr David John Parish as company secretary on 2019-12-17
2019-12-18TM02Termination of appointment of Michael John Andrews on 2019-12-17
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID BIANCHI
2019-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 40000
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-06-29PSC02Notification of Pro Cam Cp Ltd as a person with significant control on 2017-06-26
2017-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 40000
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2015-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 40000
2015-06-29AR0127/06/15 ANNUAL RETURN FULL LIST
2015-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/15 FROM Fairways Toft Road Bourn Cambridge Cambs CB23 2TT
2014-08-29AA01Current accounting period extended from 30/06/14 TO 31/12/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 40000
2014-07-08AR0127/06/14 ANNUAL RETURN FULL LIST
2014-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-06-27AR0127/06/13 ANNUAL RETURN FULL LIST
2013-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-07-02AR0127/06/12 ANNUAL RETURN FULL LIST
2012-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-07-05AR0127/06/11 ANNUAL RETURN FULL LIST
2011-07-05CH01Director's details changed for Mr John David Bianchi on 2011-07-05
2011-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-07-08AR0127/06/10 ANNUAL RETURN FULL LIST
2010-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/09
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN WHITE / 15/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID BIANCHI / 15/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN ANDREWS / 15/10/2009
2009-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2009 FROM FAIRWAYS TOFT ROAD BOURN CAMBRIDGE CAMBRIDGESHIRE CB23 7TT
2009-07-03363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-12-02363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6NX
2008-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-07-23363(288)SECRETARY'S PARTICULARS CHANGED
2007-07-23363sRETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS
2007-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-07-13363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-07-12363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-07-09363sRETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS
2004-03-29288bDIRECTOR RESIGNED
2004-02-28AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-07-15363sRETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS
2002-12-13AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-08-27287REGISTERED OFFICE CHANGED ON 27/08/02 FROM: FOXHALL LODGE GREGORY BOULEVARD NOTTINGHAM NG7 6LH
2002-07-10363sRETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS
2002-02-27288cDIRECTOR'S PARTICULARS CHANGED
2002-01-09AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-07-04363sRETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS
2001-01-16AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-07-18288aNEW DIRECTOR APPOINTED
2000-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-03363sRETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS
2000-03-17AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-08-11363bRETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS
1999-07-19288aNEW SECRETARY APPOINTED
1999-06-03AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-04-21225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99
1998-11-25288bSECRETARY RESIGNED
1998-07-27363(288)SECRETARY RESIGNED
1998-07-27363sRETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS
1998-05-13288aNEW SECRETARY APPOINTED
1998-03-24AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-07-15363sRETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS
1997-05-16225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/07/97
1997-04-06WRES04NC INC ALREADY ADJUSTED 14/03/97
1997-04-06123£ NC 1000/40000 14/03/97
1997-04-06288aNEW DIRECTOR APPOINTED
1997-04-06WRES04NC INC ALREADY ADJUSTED 14/03/97
1997-04-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-04-0688(2)RAD 14/03/97--------- £ SI 39998@1=39998 £ IC 2/40000
1997-04-03395PARTICULARS OF MORTGAGE/CHARGE
1996-07-11288NEW SECRETARY APPOINTED
1996-07-11288NEW DIRECTOR APPOINTED
1996-07-11288DIRECTOR RESIGNED
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




Licences & Regulatory approval
We could not find any licences issued to DIRECT FARM MARKETING 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 DIRECT FARM MARKETING 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
DEBENTURE 1997-04-03 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 DIRECT FARM MARKETING LIMITED

Intangible Assets
Patents
We have not found any records of DIRECT FARM MARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DIRECT FARM MARKETING LIMITED
Trademarks
We have not found any records of DIRECT FARM MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DIRECT FARM MARKETING 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 DIRECT FARM MARKETING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DIRECT FARM MARKETING 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 DIRECT FARM MARKETING 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 DIRECT FARM MARKETING 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.