Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FARMERS BOY (DEESIDE) LIMITED
Company Information for

FARMERS BOY (DEESIDE) LIMITED

HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL,
Company Registration Number
07208560
Private Limited Company
Active

Company Overview

About Farmers Boy (deeside) Ltd
FARMERS BOY (DEESIDE) LIMITED was founded on 2010-03-30 and has its registered office in Bradford. The organisation's status is listed as "Active". Farmers Boy (deeside) 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
FARMERS BOY (DEESIDE) LIMITED
 
Legal Registered Office
HILMORE HOUSE
GAIN LANE
BRADFORD
WEST YORKSHIRE
BD3 7DL
Other companies in BD3
 
Previous Names
GWECO 470 LIMITED23/06/2010
Filing Information
Company Number 07208560
Company ID Number 07208560
Date formed 2010-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/10/2022
Account next due 31/07/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 17:15:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARMERS BOY (DEESIDE) 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 FARMERS BOY (DEESIDE) LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN JAMES BURKE
Company Secretary 2017-02-22
DARREN ANTHONY BLACKHURST
Director 2016-02-18
ANDREW JAMES CLAPPEN
Director 2016-02-18
JONATHAN WILLIAM REED
Director 2016-02-18
MARK THOMAS STITSON
Director 2017-05-16
ANDREW EDWARD THORNBER
Director 2011-05-12
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GLEESON
Director 2016-02-18 2017-05-16
MARK ROWAN AMSDEN
Company Secretary 2013-02-13 2017-02-22
MARK HARRISON
Director 2013-09-20 2016-02-18
JONATHAN CRAIG LILL
Director 2010-05-27 2016-02-18
JAMIE ANDREW WINTER
Director 2012-07-12 2016-02-18
MARTYN PAUL FLETCHER
Director 2010-07-08 2013-09-20
GREGORY JOSEPH MCMAHON
Company Secretary 2010-05-27 2013-01-11
JANET VANESSA JOHNSON
Director 2011-02-01 2012-07-12
GREGORY JOSEPH MCMAHON
Director 2012-03-30 2012-07-12
PAUL GARTSIDE
Director 2010-07-08 2012-03-30
BERNARD HOGGARTH
Director 2010-07-08 2012-03-30
NICHOLAS JOHN TRANFIELD
Director 2010-07-08 2012-03-30
STEPHEN JOHN CLAYBOROUGH
Director 2010-07-08 2011-05-12
CHRISTOPHER WALKER
Director 2010-07-08 2011-02-01
GWECO DIRECTORS LTD
Director 2010-03-30 2010-05-27
JOHN LAYFIELD HOLDEN
Director 2010-03-30 2010-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN ANTHONY BLACKHURST CHIPPINDALE FOODS LIMITED Director 2018-02-19 CURRENT 1981-08-17 Active
DARREN ANTHONY BLACKHURST SAFEWAY WHOLESALE LIMITED Director 2016-11-23 CURRENT 1978-03-02 Active
DARREN ANTHONY BLACKHURST RATHBONE KEAR LIMITED Director 2016-02-18 CURRENT 2005-04-07 Active
DARREN ANTHONY BLACKHURST FARMERS BOY LIMITED Director 2016-02-18 CURRENT 1972-05-10 Active
DARREN ANTHONY BLACKHURST NEEROCK LIMITED Director 2016-02-18 CURRENT 1991-01-10 Active
DARREN ANTHONY BLACKHURST INTERNATIONAL SEAFOODS LIMITED Director 2016-02-18 CURRENT 2011-11-07 Active
DARREN ANTHONY BLACKHURST WM MORRISON PRODUCE LIMITED Director 2016-02-18 CURRENT 1963-10-04 Active
DARREN ANTHONY BLACKHURST WM MORRISON BANANAS LIMITED Director 2016-02-18 CURRENT 2013-07-15 Active
DARREN ANTHONY BLACKHURST DARREN A BLACKHURST LTD Director 2013-09-17 CURRENT 2013-09-17 Dissolved 2015-09-22
ANDREW JAMES CLAPPEN SAFEWAY WHOLESALE LIMITED Director 2016-11-23 CURRENT 1978-03-02 Active
ANDREW JAMES CLAPPEN INSTITUTE OF GROCERY DISTRIBUTION (THE) Director 2016-06-27 CURRENT 1909-11-01 Active
ANDREW JAMES CLAPPEN RATHBONE KEAR LIMITED Director 2016-02-18 CURRENT 2005-04-07 Active
ANDREW JAMES CLAPPEN FARMERS BOY LIMITED Director 2016-02-18 CURRENT 1972-05-10 Active
ANDREW JAMES CLAPPEN NEEROCK LIMITED Director 2016-02-18 CURRENT 1991-01-10 Active
ANDREW JAMES CLAPPEN INTERNATIONAL SEAFOODS LIMITED Director 2016-02-18 CURRENT 2011-11-07 Active
ANDREW JAMES CLAPPEN WM MORRISON PRODUCE LIMITED Director 2016-02-18 CURRENT 1963-10-04 Active
ANDREW JAMES CLAPPEN THE MORRISONS FOUNDATION Director 2015-10-06 CURRENT 2014-06-26 Active
JONATHAN WILLIAM REED FARMERS BOY LIMITED Director 2016-02-18 CURRENT 1972-05-10 Active
JONATHAN WILLIAM REED NEEROCK LIMITED Director 2016-02-18 CURRENT 1991-01-10 Active
JONATHAN WILLIAM REED J R LEAN CONSULTANCY LTD Director 2012-06-27 CURRENT 2012-06-27 Dissolved 2016-03-15
MARK THOMAS STITSON CHIPPINDALE FOODS LIMITED Director 2018-02-19 CURRENT 1981-08-17 Active
MARK THOMAS STITSON FARMERS BOY LIMITED Director 2017-05-16 CURRENT 1972-05-10 Active
MARK THOMAS STITSON NEEROCK LIMITED Director 2017-05-16 CURRENT 1991-01-10 Active
MARK THOMAS STITSON INTERNATIONAL SEAFOODS LIMITED Director 2017-05-16 CURRENT 2011-11-07 Active
MARK THOMAS STITSON WM MORRISON PRODUCE LIMITED Director 2017-05-16 CURRENT 1963-10-04 Active
MARK THOMAS STITSON WM MORRISON BANANAS LIMITED Director 2017-05-16 CURRENT 2013-07-15 Active
ANDREW EDWARD THORNBER CHIPPINDALE FOODS LIMITED Director 2018-02-19 CURRENT 1981-08-17 Active
ANDREW EDWARD THORNBER SAFEWAY WHOLESALE LIMITED Director 2016-11-23 CURRENT 1978-03-02 Active
ANDREW EDWARD THORNBER NT DEVELOPMENTS (YORKSHIRE) LTD Director 2016-06-21 CURRENT 2016-06-21 Active
ANDREW EDWARD THORNBER RATHBONE KEAR LIMITED Director 2016-02-18 CURRENT 2005-04-07 Active
ANDREW EDWARD THORNBER INTERNATIONAL SEAFOODS LIMITED Director 2016-02-18 CURRENT 2011-11-07 Active
ANDREW EDWARD THORNBER WM MORRISON PRODUCE LIMITED Director 2016-02-18 CURRENT 1963-10-04 Active
ANDREW EDWARD THORNBER WM MORRISON GROWERS LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
ANDREW EDWARD THORNBER WM MORRISON BANANAS LIMITED Director 2015-09-15 CURRENT 2013-07-15 Active
ANDREW EDWARD THORNBER NEEROCK FARMING LIMITED Director 2014-05-28 CURRENT 2009-03-26 Active
ANDREW EDWARD THORNBER NEEROCK LIMITED Director 2007-05-02 CURRENT 1991-01-10 Active
ANDREW EDWARD THORNBER FARMERS BOY LIMITED Director 2005-10-19 CURRENT 1972-05-10 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
2024-04-02CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES
2023-08-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/10/22
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-04-20AA01Previous accounting period shortened from 31/01/22 TO 31/10/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-12-20APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES CLAPPEN
2021-12-20DIRECTOR APPOINTED MR MAZ AHMED
2021-12-20AP01DIRECTOR APPOINTED MR MAZ AHMED
2021-12-20AP01DIRECTOR APPOINTED MR MAZ AHMED
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES CLAPPEN
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES CLAPPEN
2021-11-30PSC05Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 2021-11-08
2021-11-30PSC05Change of details for Wm Morrison Supermarkets Plc as a person with significant control on 2021-11-08
2021-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS STITSON
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/02/20
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILLIAM REED
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2018-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/02/18
2018-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DARREN ANTHONY BLACKHURST
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 12063000
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-02-13RES01ADOPT ARTICLES 13/02/18
2017-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/01/17
2017-05-30AP01DIRECTOR APPOINTED MR MARK STITSON
2017-05-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GLEESON
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 12063000
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-01AP03Appointment of Jonathan James Burke as company secretary on 2017-02-22
2017-03-01TM02Termination of appointment of Mark Rowan Amsden on 2017-02-22
2017-02-17RP04AR01Second filing of the annual return made up to 2016-03-30
2017-02-17ANNOTATIONClarification
2016-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-06-14AP01DIRECTOR APPOINTED MR DARREN ANTHONY BLACKHURST
2016-06-02AP01DIRECTOR APPOINTED MICHAEL GLEESON
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 12063000
2016-04-25AR0130/03/16 FULL LIST
2016-04-25LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 12063000
2016-04-25AR0130/03/16 STATEMENT OF CAPITAL GBP 12063000
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE WINTER
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LILL
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK HARRISON
2016-03-23AP01DIRECTOR APPOINTED MR ANDREW JAMES CLAPPEN
2016-03-23AP01DIRECTOR APPOINTED MR JONATHAN WILLIAM REED
2016-03-22CH01Director's details changed for Mr Andrew Thornber on 2012-04-28
2015-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/02/15
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 12063000
2015-03-31AR0130/03/15 ANNUAL RETURN FULL LIST
2014-10-28AAFULL ACCOUNTS MADE UP TO 02/02/14
2014-09-30MISCAud res sect 519
2014-09-18MISCSECTION 519
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 12063000
2014-04-10AR0130/03/14 FULL LIST
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARRISON / 03/02/2014
2013-10-16AAFULL ACCOUNTS MADE UP TO 03/02/13
2013-10-03AP01DIRECTOR APPOINTED MR MARK HARRISON
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN FLETCHER
2013-04-15AR0130/03/13 FULL LIST
2013-02-27AP03SECRETARY APPOINTED MR MARK ROWAN AMSDEN
2013-01-24TM02APPOINTMENT TERMINATED, SECRETARY GREGORY MCMAHON
2012-10-25AAFULL ACCOUNTS MADE UP TO 29/01/12
2012-07-26AP01DIRECTOR APPOINTED MR JAMIE ANDREW WINTER
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR JANET JOHNSON
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MCMAHON
2012-04-24RES01ADOPT ARTICLES 30/03/2012
2012-04-24RES12VARYING SHARE RIGHTS AND NAMES
2012-04-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-04-17AR0130/03/12 FULL LIST
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD HOGGARTH
2012-04-03AP01DIRECTOR APPOINTED MR GREGORY JOSEPH MCMAHON
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TRANFIELD
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GARTSIDE
2012-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN PAUL FLETCHER / 27/01/2012
2011-10-31AAFULL ACCOUNTS MADE UP TO 30/01/11
2011-06-02AP01DIRECTOR APPOINTED MR ANDREW THORNBER
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLAYBOROUGH
2011-05-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CLAYBOROUGH
2011-04-21AR0130/03/11 FULL LIST
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LILL / 21/04/2011
2011-03-02AP01DIRECTOR APPOINTED MS JANET VANESSA KEIR JOHNSON
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER
2010-08-06AP01DIRECTOR APPOINTED MARTYN PAUL FLETCHER
2010-07-30AP01DIRECTOR APPOINTED BERNARD HOGGARTH
2010-07-28AP01DIRECTOR APPOINTED MR NICHOLAS JOHN TRANFIELD
2010-07-28AP01DIRECTOR APPOINTED MR PAUL GARTSIDE
2010-07-28AP01DIRECTOR APPOINTED MR CHRISTOPHER WALKER
2010-07-28AP01DIRECTOR APPOINTED MR STEPHEN CLAYBOROUGH
2010-07-15RES01ADOPT ARTICLES 08/07/2010
2010-07-15RES12VARYING SHARE RIGHTS AND NAMES
2010-07-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-07-15SH0109/07/10 STATEMENT OF CAPITAL GBP 12063000
2010-06-23RES15CHANGE OF NAME 18/06/2010
2010-06-23CERTNMCOMPANY NAME CHANGED GWECO 470 LIMITED CERTIFICATE ISSUED ON 23/06/10
2010-06-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX UNITED KINGDOM
2010-06-15AA01CURRSHO FROM 31/03/2011 TO 31/01/2011
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR GWECO DIRECTORS LTD
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN
2010-06-15AP03SECRETARY APPOINTED GREGORY JOSEPH MCMAHON
2010-06-15AP01DIRECTOR APPOINTED MR JONATHAN LILL
2010-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2010 FROM, 14 PICCADILLY, BRADFORD, WEST YORKSHIRE, BD1 3LX, UNITED KINGDOM
2010-03-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-03-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10130 - Production of meat and poultry meat products




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

  Average Max
MortgagesNumMortCharges3.039
MortgagesNumMortOutstanding1.279
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied1.759

This shows the max and average number of mortgages for companies with the same SIC code of 10130 - Production of meat and poultry meat products

Intangible Assets
Patents
We have not found any records of FARMERS BOY (DEESIDE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARMERS BOY (DEESIDE) LIMITED
Trademarks
We have not found any records of FARMERS BOY (DEESIDE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARMERS BOY (DEESIDE) 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 (10130 - Production of meat and poultry meat products) as FARMERS BOY (DEESIDE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FARMERS BOY (DEESIDE) 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 FARMERS BOY (DEESIDE) 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 FARMERS BOY (DEESIDE) 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.