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

EAST RIDING FARMERS LIMITED

389-395 ANLABY ROAD, HULL, E. YORKS, HU3 6AB,
Company Registration Number
00359703
Private Limited Company
Active

Company Overview

About East Riding Farmers Ltd
EAST RIDING FARMERS LIMITED was founded on 1940-03-06 and has its registered office in Hull. The organisation's status is listed as "Active". East Riding Farmers 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
EAST RIDING FARMERS LIMITED
 
Legal Registered Office
389-395 ANLABY ROAD
HULL
E. YORKS
HU3 6AB
Other companies in HU3
 
Filing Information
Company Number 00359703
Company ID Number 00359703
Date formed 1940-03-06
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 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-07 00:56:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST RIDING FARMERS 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 EAST RIDING FARMERS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PAUL LAMBERT
Company Secretary 2009-06-13
ANDREW MICHAEL BAITSON
Director 2009-03-05
MICHAEL ANTHONY BAITSON
Director 1991-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN LOUISE PORTER
Company Secretary 2001-12-11 2009-06-13
HELEN LOUISE PORTER
Director 2001-12-11 2009-06-13
EDITH LILIAN BAITSON
Company Secretary 1991-12-18 2001-12-11
EDITH LILIAN DAITSON
Director 1991-12-18 2001-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PAUL LAMBERT BAITSONS LIMITED Company Secretary 2012-12-07 CURRENT 2012-12-07 Active
STEPHEN PAUL LAMBERT BROCO GB LIMITED Company Secretary 2012-08-31 CURRENT 2012-08-31 Dissolved 2016-01-19
STEPHEN PAUL LAMBERT ELECTRA SHIELD (GB) LIMITED Company Secretary 2012-08-01 CURRENT 2012-08-01 Active - Proposal to Strike off
STEPHEN PAUL LAMBERT ENVIRO SHIELD (GB) LIMITED Company Secretary 2011-09-28 CURRENT 2011-09-28 Active
STEPHEN PAUL LAMBERT STEVE SQUARED SOLUTIONS LIMITED Company Secretary 2011-03-18 CURRENT 2011-03-18 Active
STEPHEN PAUL LAMBERT Q-TEC SERVICES LIMITED Company Secretary 2011-01-31 CURRENT 2008-01-31 Dissolved 2017-05-30
STEPHEN PAUL LAMBERT HOME SHIELD (GB) LIMITED Company Secretary 2011-01-31 CURRENT 2011-01-31 Active - Proposal to Strike off
STEPHEN PAUL LAMBERT ABHAUL INTERNATIONAL LIMITED Company Secretary 2008-11-27 CURRENT 2008-10-29 Active
STEPHEN PAUL LAMBERT R.V.H.M. LTD Company Secretary 2007-07-31 CURRENT 2003-10-22 Active
STEPHEN PAUL LAMBERT ECHO DELTA ENGINEERING LIMITED Company Secretary 2006-10-31 CURRENT 2006-10-31 Active
STEPHEN PAUL LAMBERT BARROW SPORTS AND FITNESS CENTRE LIMITED Company Secretary 2006-04-24 CURRENT 2006-04-24 Active
STEPHEN PAUL LAMBERT SPECIALISED REFRIGERATION SERVICES LIMITED Company Secretary 2003-04-25 CURRENT 1996-06-14 Active
STEPHEN PAUL LAMBERT SPEEDSPORT OF HULL LIMITED Company Secretary 2003-03-18 CURRENT 2003-03-18 Active - Proposal to Strike off
STEPHEN PAUL LAMBERT CHESTNUT ENTERPRISES LIMITED Company Secretary 2002-03-20 CURRENT 2002-03-20 Active
STEPHEN PAUL LAMBERT SPECIALISED ELECTRICAL SERVICES LIMITED Company Secretary 2002-01-25 CURRENT 2002-01-25 Dissolved 2014-01-09
ANDREW MICHAEL BAITSON G B SERVICES (HULL) LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active
ANDREW MICHAEL BAITSON BAITSONS LIMITED Director 2012-12-07 CURRENT 2012-12-07 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
2024-01-22CONFIRMATION STATEMENT MADE ON 15/01/24, WITH UPDATES
2024-01-22CS01CONFIRMATION STATEMENT MADE ON 15/01/24, WITH UPDATES
2023-12-22AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003597030002
2023-10-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003597030001
2023-10-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003597030003
2023-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 003597030003
2023-03-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-15CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2023-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/23, WITH UPDATES
2022-03-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-17CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH UPDATES
2021-08-23PSC07CESSATION OF MICHAEL ANTHONY BAITSON AS A PERSON OF SIGNIFICANT CONTROL
2021-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY BAITSON
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2021-01-15PSC04Change of details for Mrs Judith Catherine Baitson as a person with significant control on 2021-01-01
2020-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES
2019-07-29CH01Director's details changed for Andrew Michael Baitson on 2019-07-29
2019-07-29PSC04Change of details for Mr Andrew Michael Baitson as a person with significant control on 2019-07-29
2019-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/19 FROM 1 Ruskin Street, Anlaby Road Hull East Yorkshire HU3 6AG
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-07-03TM02Termination of appointment of Stephen Paul Lambert on 2018-06-30
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 2300
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 2300
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 2300
2015-12-23AR0118/12/15 ANNUAL RETURN FULL LIST
2015-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 003597030003
2015-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 003597030002
2015-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 003597030001
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 2300
2015-01-30AR0118/12/14 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 2300
2013-12-23AR0118/12/13 ANNUAL RETURN FULL LIST
2013-06-08AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AR0118/12/12 ANNUAL RETURN FULL LIST
2012-07-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-08AR0118/12/11 ANNUAL RETURN FULL LIST
2010-12-24AR0118/12/10 ANNUAL RETURN FULL LIST
2010-04-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-22AR0118/12/09 ANNUAL RETURN FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BAITSON / 18/12/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY BAITSON / 18/12/2009
2009-09-08288aSECRETARY APPOINTED MR STEPHEN PAUL LAMBERT
2009-09-08288bAPPOINTMENT TERMINATED SECRETARY HELEN PORTER
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR HELEN PORTER
2009-06-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-03-11288aDIRECTOR APPOINTED ANDREW MICHAEL BAITSON
2008-08-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-19AA31/03/07 TOTAL EXEMPTION SMALL
2008-02-11363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-01-07287REGISTERED OFFICE CHANGED ON 07/01/08 FROM: 389-395 ANLABY ROAD HULL HU3 6AB
2007-12-19363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2007-12-18363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2007-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-02-06287REGISTERED OFFICE CHANGED ON 06/02/07 FROM: C/O G BAITSON. WILTSHIRE ROAD HULL HU4 6PG
2006-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-02-01363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-01-23363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-01-21363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-01-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-12-27363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-27363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-01-25363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
1999-12-24363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-12-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-26363sRETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS
1998-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-15363sRETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS
1998-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-01-21SRES03EXEMPTION FROM APPOINTING AUDITORS 14/01/97
1997-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-21363sRETURN MADE UP TO 18/12/96; NO CHANGE OF MEMBERS
1996-01-24363sRETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS
1996-01-24AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-22363sRETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS
1995-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-01-10AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-10363sRETURN MADE UP TO 18/12/93; NO CHANGE OF MEMBERS
1993-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-15363sRETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS
1992-09-21AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-01-30363(287)REGISTERED OFFICE CHANGED ON 30/01/92
1992-01-30AAFULL ACCOUNTS MADE UP TO 31/03/91
1992-01-30363bRETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS
1991-01-02AAFULL ACCOUNTS MADE UP TO 31/03/90
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EAST RIDING FARMERS 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 EAST RIDING FARMERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of EAST RIDING FARMERS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 EAST RIDING FARMERS LIMITED

Intangible Assets
Patents
We have not found any records of EAST RIDING FARMERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST RIDING FARMERS LIMITED
Trademarks
We have not found any records of EAST RIDING FARMERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST RIDING FARMERS 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 (68209 - Other letting and operating of own or leased real estate) as EAST RIDING FARMERS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EAST RIDING FARMERS 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 EAST RIDING FARMERS 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 EAST RIDING FARMERS 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.