Active - Proposal to Strike off
Company Information for IBBOTSONS (STORAGE & FARMING) LTD
The Control Tower Airfield Lane, Acaster Malbis, York, YO23 2PW,
|
Company Registration Number
05674895
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
IBBOTSONS (STORAGE & FARMING) LTD | |
Legal Registered Office | |
The Control Tower Airfield Lane Acaster Malbis York YO23 2PW Other companies in LS24 | |
Company Number | 05674895 | |
---|---|---|
Company ID Number | 05674895 | |
Date formed | 2006-01-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-31 | |
Account next due | 31/12/2022 | |
Latest return | 13/01/2016 | |
Return next due | 10/02/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-01-18 06:11:11 |
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 |
---|---|---|
MARTIN JOHN IBBOTSON |
||
MARTIN JOHN IBBOTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP LACHLAN DUNN |
Director | ||
BENJAMIN HARGREAVES |
Director | ||
PETER ROBERT JOSEPH IBBOTSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOSSBRIDGE MANAGEMENT LTD | Company Secretary | 2008-11-21 | CURRENT | 2008-11-21 | Active - Proposal to Strike off | |
FOUR04 FLEXIBLES LIMITED | Company Secretary | 2008-06-13 | CURRENT | 2005-06-14 | Active - Proposal to Strike off | |
ABBEY RECRUITMENT SERVICES LIMITED | Company Secretary | 2007-05-13 | CURRENT | 2006-11-15 | Dissolved 2017-09-19 | |
COLTON POTATO GROWERS GROUP LTD | Company Secretary | 2006-02-17 | CURRENT | 2006-02-17 | Active - Proposal to Strike off | |
YORKSHIRE PRODUCE LTD | Director | 2015-10-19 | CURRENT | 2015-10-19 | Active - Proposal to Strike off | |
JMP YORKSHIRE LTD | Director | 2015-08-26 | CURRENT | 2015-08-26 | Active | |
YORKSHIRE INITIATIVES LIMITED | Director | 2014-08-06 | CURRENT | 2014-05-12 | Active | |
FAMEPLACE LIMITED | Director | 2014-05-19 | CURRENT | 1960-05-20 | Active | |
SPIRITS OF YORKSHIRE LTD | Director | 2014-03-27 | CURRENT | 2014-03-27 | Dissolved 2018-07-17 | |
IBBOTSONS SERVICES (UK) LTD | Director | 2014-03-11 | CURRENT | 2014-03-11 | Active | |
BRAEGATE PRODUCE LIMITED | Director | 2013-03-12 | CURRENT | 2013-03-12 | Active | |
IBBOTSONS LIMITED | Director | 2012-11-01 | CURRENT | 2008-07-29 | Dissolved 2016-01-01 | |
FOSSBRIDGE MANAGEMENT LTD | Director | 2008-11-21 | CURRENT | 2008-11-21 | Active - Proposal to Strike off | |
EVAP ENVIRONMENTALS LIMITED | Director | 2008-08-19 | CURRENT | 1997-01-10 | Active | |
ABBEY RECRUITMENT SERVICES LIMITED | Director | 2007-08-10 | CURRENT | 2006-11-15 | Dissolved 2017-09-19 | |
COLTON POTATO GROWERS GROUP LTD | Director | 2006-02-17 | CURRENT | 2006-02-17 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN IBBOTSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN IBBOTSON | |
PSC07 | CESSATION OF YORKSHIRE INITIATIVES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF YORKSHIRE INITIATIVES LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/19 FROM Mill Hill, Braegate Lane Tadcaster North Yorkshire LS24 8EW | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/19 FROM Mill Hill, Braegate Lane Tadcaster North Yorkshire LS24 8EW | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 18/10/18 TO 31/03/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 18/10/17 | |
AA01 | Current accounting period shortened from 16/10/18 TO 18/10/17 | |
AA | 16/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 17/10/17 TO 16/10/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LACHLAN DUNN | |
AA01 | Previous accounting period shortened from 30/03/18 TO 17/10/17 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES | |
PSC02 | Notification of Yorkshire Initiatives Limited as a person with significant control on 2017-10-17 | |
PSC07 | CESSATION OF PETER ROBERT JOSEPH IBBOTSON AS A PSC | |
PSC07 | CESSATION OF MARTIN JOHN IBBOTSON AS A PSC | |
AA01 | Previous accounting period shortened from 31/03/17 TO 30/03/17 | |
AP01 | DIRECTOR APPOINTED MR BEN HARGREAVES | |
AP01 | DIRECTOR APPOINTED MR PHILIP LACHLAN DUNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT JOSEPH IBBOTSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 13/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ALTER ARTICLES 21/07/2014 | |
SH08 | Change of share class name or designation | |
SH01 | 21/04/14 STATEMENT OF CAPITAL GBP 1 | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 13/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/12 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT JOSEPH IBBOTSON / 09/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN IBBOTSON / 09/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN JOHN IBBOTSON / 09/12/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
CC01 | NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AR01 | 13/01/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER IBBOTSON / 01/02/2009 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
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 IBBOTSONS (STORAGE & FARMING) LTD
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as IBBOTSONS (STORAGE & FARMING) LTD 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. |