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

AMI FARMS LIMITED

43 CASTLE STREET NORTHWICH, CASTLE STREET, NORTHWICH, CW8 1EY,
Company Registration Number
04085294
Private Limited Company
Active

Company Overview

About Ami Farms Ltd
AMI FARMS LIMITED was founded on 2000-10-06 and has its registered office in Northwich. The organisation's status is listed as "Active". Ami 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
AMI FARMS LIMITED
 
Legal Registered Office
43 CASTLE STREET NORTHWICH
CASTLE STREET
NORTHWICH
CW8 1EY
Other companies in WA1
 
Filing Information
Company Number 04085294
Company ID Number 04085294
Date formed 2000-10-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB875972167  
Last Datalog update: 2023-12-07 04:45:29
Primary Source:Companies House
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 AMI FARMS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN THOMSON
Company Secretary 2000-10-06
JEFFREY HOLMES RILEY
Director 2000-10-16
CHRISTOPHER JOHN THOMSON
Director 2000-10-06
PHILIP URMSTON
Director 2012-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN ELIZABETH HARNELL
Director 2000-10-06 2000-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN THOMSON STOCKTON HEATH FORGE (CALDWELLS) LIMITED Company Secretary 2007-05-29 CURRENT 2001-05-15 Dissolved 2014-05-13
CHRISTOPHER JOHN THOMSON CALDWELLS MANUFACTURING LTD Company Secretary 2007-05-15 CURRENT 1961-11-01 Dissolved 2013-12-19
CHRISTOPHER JOHN THOMSON JOHN CHORLEY & COMPANY,LIMITED Company Secretary 2007-05-15 CURRENT 1924-04-28 Active
CHRISTOPHER JOHN THOMSON CANTREAT LIMITED Company Secretary 2005-01-25 CURRENT 2005-01-25 Active - Proposal to Strike off
CHRISTOPHER JOHN THOMSON NEWPERTIES LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-05 Active - Proposal to Strike off
CHRISTOPHER JOHN THOMSON NEWAR (2012) LIMITED Company Secretary 2004-02-06 CURRENT 1984-01-25 Dissolved 2015-07-17
CHRISTOPHER JOHN THOMSON NEWALT LIMITED Company Secretary 2004-02-04 CURRENT 1991-01-10 Dissolved 2015-06-30
CHRISTOPHER JOHN THOMSON NEWIDS LIMITED Company Secretary 2004-02-04 CURRENT 1992-09-25 Dissolved 2015-06-26
CHRISTOPHER JOHN THOMSON LHS REZ LIMITED Company Secretary 2004-02-04 CURRENT 1985-08-16 Active - Proposal to Strike off
CHRISTOPHER JOHN THOMSON NEWSITE INVESTMENTS LIMITED Company Secretary 2004-02-04 CURRENT 1975-01-10 Liquidation
CHRISTOPHER JOHN THOMSON CALDWELLS LIMITED Company Secretary 2001-05-31 CURRENT 1893-04-01 Active
CHRISTOPHER JOHN THOMSON PALMYRA SQUARE CONSERVATION LIMITED Company Secretary 2000-09-15 CURRENT 2000-09-15 Dissolved 2017-01-03
CHRISTOPHER JOHN THOMSON A & M INVESTMENTS LIMITED Company Secretary 1998-03-05 CURRENT 1998-01-28 Active
JEFFREY HOLMES RILEY NEWPERTIES LIMITED Director 2004-02-12 CURRENT 2004-02-05 Active - Proposal to Strike off
JEFFREY HOLMES RILEY LHS REZ LIMITED Director 2003-10-30 CURRENT 1985-08-16 Active - Proposal to Strike off
JEFFREY HOLMES RILEY A & M INVESTMENTS LIMITED Director 1998-03-05 CURRENT 1998-01-28 Active
CHRISTOPHER JOHN THOMSON DARESBURY ESTATES LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active
CHRISTOPHER JOHN THOMSON STOCKTON HEATH FORGE (CALDWELLS) LIMITED Director 2010-02-26 CURRENT 2001-05-15 Dissolved 2014-05-13
CHRISTOPHER JOHN THOMSON MANCHESTER ART PRESS LIMITED Director 2006-10-24 CURRENT 2006-10-24 Active - Proposal to Strike off
CHRISTOPHER JOHN THOMSON CANTREAT LIMITED Director 2005-01-25 CURRENT 2005-01-25 Active - Proposal to Strike off
CHRISTOPHER JOHN THOMSON NEWPERTIES LIMITED Director 2004-02-12 CURRENT 2004-02-05 Active - Proposal to Strike off
CHRISTOPHER JOHN THOMSON NEWAR (2012) LIMITED Director 2003-10-30 CURRENT 1984-01-25 Dissolved 2015-07-17
CHRISTOPHER JOHN THOMSON NEWALT LIMITED Director 2003-10-30 CURRENT 1991-01-10 Dissolved 2015-06-30
CHRISTOPHER JOHN THOMSON NEWIDS LIMITED Director 2003-10-30 CURRENT 1992-09-25 Dissolved 2015-06-26
CHRISTOPHER JOHN THOMSON LHS REZ LIMITED Director 2003-10-30 CURRENT 1985-08-16 Active - Proposal to Strike off
CHRISTOPHER JOHN THOMSON NEWSITE INVESTMENTS LIMITED Director 2003-10-30 CURRENT 1975-01-10 Liquidation
CHRISTOPHER JOHN THOMSON SWIFT PROPERTY INVESTMENTS LIMITED Director 2000-10-06 CURRENT 2000-10-06 Active
CHRISTOPHER JOHN THOMSON PALMYRA SQUARE CONSERVATION LIMITED Director 2000-09-15 CURRENT 2000-09-15 Dissolved 2017-01-03
CHRISTOPHER JOHN THOMSON A & M INVESTMENTS LIMITED Director 1998-03-05 CURRENT 1998-01-28 Active
CHRISTOPHER JOHN THOMSON CALDWELLS LIMITED Director 1992-03-03 CURRENT 1893-04-01 Active
CHRISTOPHER JOHN THOMSON LIFETIME HOME SECURITIES LIMITED Director 1991-12-04 CURRENT 1990-12-04 Active
PHILIP URMSTON SWIFT PROPERTY INVESTMENTS LIMITED Director 2014-07-25 CURRENT 2000-10-06 Active
PHILIP URMSTON A & M INVESTMENTS LIMITED Director 2012-04-02 CURRENT 1998-01-28 Active
PHILIP URMSTON NEWPERTIES LIMITED Director 2012-04-02 CURRENT 2004-02-05 Active - Proposal to Strike off
PHILIP URMSTON LHS REZ LIMITED Director 2012-04-02 CURRENT 1985-08-16 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
2023-09-26CONFIRMATION STATEMENT MADE ON 23/09/23, WITH UPDATES
2023-09-19Director's details changed for New Quadrant Trust Corporation Limited on 2023-09-19
2023-06-01Director's details changed for New Quadrant Trust Corporation Limited on 2023-06-01
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-04-26PSC05Change of details for New Quadrant Trust Corporation Limited as a person with significant control on 2022-02-18
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM 8 Winmarleigh Street Warrington Cheshire WA1 1JW
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP URMSTON
2020-11-09TM02Termination of appointment of Lee Marcus Warburton on 2020-11-09
2020-11-09AP03Appointment of Mr Edward Andrew Nicholas as company secretary on 2020-11-09
2020-11-09AP01DIRECTOR APPOINTED MR CHRISTOPHER HARVEY
2020-10-12AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-07-27AP03Appointment of Mr Lee Marcus Warburton as company secretary on 2020-07-27
2020-07-27TM02Termination of appointment of Christopher John Thomson on 2020-07-27
2020-07-27AP02Appointment of New Quadrant Trust Corporation Limited as director on 2020-07-27
2019-11-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-15AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-23PSC02Notification of New Quadrant Trust Corporation Limited as a person with significant control on 2019-09-23
2019-09-23PSC02Notification of New Quadrant Trust Corporation Limited as a person with significant control on 2019-09-23
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HOLMES RILEY
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2019-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-11-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-09-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 553000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-07-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 553000
2016-04-07AR0130/03/16 ANNUAL RETURN FULL LIST
2015-08-13AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 553000
2015-04-20AR0130/03/15 ANNUAL RETURN FULL LIST
2014-10-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 553000
2014-04-07AR0130/03/14 ANNUAL RETURN FULL LIST
2013-07-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0130/03/13 ANNUAL RETURN FULL LIST
2012-12-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-17AP01DIRECTOR APPOINTED PHILIP URMSTON
2012-04-20AR0130/03/12 ANNUAL RETURN FULL LIST
2011-10-07AR0106/10/11 ANNUAL RETURN FULL LIST
2011-06-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-21AR0106/10/10 ANNUAL RETURN FULL LIST
2010-05-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-12AR0106/10/09 ANNUAL RETURN FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN THOMSON / 06/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HOLMES RILEY / 06/10/2009
2009-06-04AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-13363aReturn made up to 06/10/08; full list of members
2008-04-29AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-10-23363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-10363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2005-10-13363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-18395PARTICULARS OF MORTGAGE/CHARGE
2005-02-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-22363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-09-21123NC INC ALREADY ADJUSTED 13/09/04
2004-09-21RES04£ NC 1000000/1365000 13/0
2004-09-2188(2)RAD 13/09/04--------- £ SI 188000@1=188000 £ IC 365000/553000
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-14363sRETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS
2003-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-10-10363sRETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS
2002-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-10-18363sRETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS
2001-06-2888(2)RAD 08/06/01--------- £ SI 364998@1=364998 £ IC 2/365000
2001-03-22225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02
2001-02-17395PARTICULARS OF MORTGAGE/CHARGE
2000-10-31288bDIRECTOR RESIGNED
2000-10-31288aNEW DIRECTOR APPOINTED
2000-10-06NEWINCINCORPORATION 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
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to AMI FARMS 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 AMI FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2005-03-18 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2001-02-09 Satisfied AMC BANK LIMITED
Intangible Assets
Patents
We have not found any records of AMI FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMI FARMS LIMITED
Trademarks
We have not found any records of AMI FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMI 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 AMI FARMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AMI 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMI 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 AMI 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.
    Other companies at postcode CW8 1EY