Company Information for SAFFELLS FARMS LIMITED
KING STREET HOUSE, 15 UPPER KING STREET, NORWICH, NORFOLK, NR3 1RB,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
SAFFELLS FARMS LIMITED | |
Legal Registered Office | |
KING STREET HOUSE 15 UPPER KING STREET NORWICH NORFOLK NR3 1RB Other companies in IP12 | |
Company Number | 00453269 | |
---|---|---|
Company ID Number | 00453269 | |
Date formed | 1948-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-03-30 | |
Account next due | 2018-12-30 | |
Latest return | 2017-04-19 | |
Return next due | 2018-05-03 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-06-14 07:29:23 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SAFFELLS FARMS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CAROLINE BRENDA SAFFELL |
||
DEBORAH EDMUNDSON |
||
CAROLINE BRENDA SAFFELL |
||
NICHOLAS FREDERICK SAFFELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE FREDERICK SAFFELL |
Director | ||
MARION ELIZABETH SAFFELL |
Company Secretary | ||
MARION ELIZABETH SAFFELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CBS PROJECTS LIMITED | Company Secretary | 2007-02-19 | CURRENT | 2007-02-19 | Active - Proposal to Strike off | |
TRIUMPH ESTATES (SUSSEX) LIMITED | Company Secretary | 2004-08-17 | CURRENT | 1972-05-11 | Active | |
CBNF PROPERTIES LIMITED | Director | 2017-10-26 | CURRENT | 2017-10-26 | Active | |
CBS PROJECTS LIMITED | Director | 2013-09-16 | CURRENT | 2007-02-19 | Active - Proposal to Strike off | |
CBNF PROPERTIES LIMITED | Director | 2017-10-26 | CURRENT | 2017-10-26 | Active | |
11 COLBECK MEWS LIMITED | Director | 2013-05-23 | CURRENT | 1987-09-09 | Active | |
N F SAFFELL LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Liquidation | |
H S SAFFELL LIMITED | Director | 2005-12-13 | CURRENT | 2005-12-13 | Active | |
TRIUMPH ESTATES (SUSSEX) LIMITED | Director | 1992-06-16 | CURRENT | 1972-05-11 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 14 BRITANNIA HOUSE BENTWATERS BUSINESS PARK WOODBRIDGE SUFFOLK IP12 2TW | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2017 FROM 14 BRITANNIA HOUSE BENTWATERS BUSINESS PARK WOODBRIDGE SUFFOLK IP12 2TW | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/03/17 TOTAL EXEMPTION FULL | |
RP04CS01 | SECOND FILING OF CONFIRMATION STATEMENT DATED 19/04/2017 | |
LATEST SOC | 23/05/17 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/16 | |
AA | 30/03/16 TOTAL EXEMPTION FULL | |
AR01 | 19/04/16 FULL LIST | |
AR01 | 19/04/11 NO CHANGES | |
RT01 | COMPANY RESTORED ON 13/12/2016 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 30/03/15 TOTAL EXEMPTION FULL | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING WITH MUD 19/04/15 FOR FORM AR01 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM TM01 | |
AP01 | DIRECTOR APPOINTED DR. CAROLINE BRENDA SAFFELL | |
AP01 | DIRECTOR APPOINTED NICHOLAS FREDERICK SAFFELL | |
AP01 | DIRECTOR APPOINTED DEBORAH EDMUNDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE SAFFELL | |
RES13 | RE:APPOINTMENTS,RESIGNATIONS,CO BUSINESS. 05/05/2015 | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 19/04/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE SAFFELL | |
AA | 30/03/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 19/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE FREDERICK SAFFELL / 02/01/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CAROLINE BRENDA SAFFELL / 02/01/2014 | |
AA | 30/03/13 TOTAL EXEMPTION FULL | |
AR01 | 19/04/13 FULL LIST | |
AA | 30/03/12 TOTAL EXEMPTION FULL | |
AR01 | 30/03/12 NO MEMBER LIST | |
AR01 | 15/08/11 NO CHANGES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2011 FROM ROOKERY FARM GRUNDISBURGH WOODBRIDGE SUFFOLK IP13 6RX | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2011 FROM, ROOKERY FARM, GRUNDISBURGH, WOODBRIDGE, SUFFOLK, IP13 6RX | |
AA | 30/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/10 FULL LIST | |
AA | 30/03/10 TOTAL EXEMPTION FULL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/03/09 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 31/03/09; NO CHANGE OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 19/04/07; NO CHANGE OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/03/06 | |
363s | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/03/05 | |
363s | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/03 | |
363s | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/02 | |
363s | RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/03/01 | |
363s | RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/03/99 | |
363s | RETURN MADE UP TO 19/04/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/03/98 | |
363s | RETURN MADE UP TO 19/04/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/03/97 | |
363s | RETURN MADE UP TO 19/04/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/03/96 | |
363s | RETURN MADE UP TO 19/04/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/03/95 | |
363s | RETURN MADE UP TO 19/04/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/94 | |
AUD | AUDITOR'S RESIGNATION | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/03/93 | |
363s | RETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/03/92 | |
AA | FULL ACCOUNTS MADE UP TO 30/03/91 | |
363s | RETURN MADE UP TO 19/04/92; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 19/04/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/03/90 | |
AA | FULL ACCOUNTS MADE UP TO 30/03/89 | |
363 | RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/88 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/03 |
Notices to | 2017-09-05 |
Appointmen | 2017-08-25 |
Resolution | 2017-08-25 |
Proposal to Strike Off | 2010-01-12 |
Proposal to Strike Off | 2009-05-05 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK LIMITED |
|
|
|
|
|
|
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 SAFFELLS FARMS LIMITED
The top companies supplying to UK government with the same SIC code (01300 - Plant propagation) as SAFFELLS FARMS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Suffolk Coastal District Council | GRUNDISBURGH CORNER GRUNDISBURGH WOODBRIDGE SUFFOLK IP13 6RX | 5,100 | 01.04.1992 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SAFFELLS FARMS LIMITED | Event Date | 2017-08-17 |
Lee Anthony Green (IP No. 015610 ) and Andrew Anderson Kelsall (IP No. 009555 ) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB : Ag LF51424 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SAFFELLS FARMS LIMITED | Event Date | 2017-08-17 |
At a General Meeting of the members of the above named Company, duly convened and held at 76-78 St Georges Street, Norwich, NR3 1AB on 17 August 2017 the following Resolutions were duly passed as a special and ordinary resolution respectively: That the Company be wound up voluntarily and that Lee Anthony Green (IP No. 015610 ) and Andrew Anderson Kelsall (IP No. 009555 ) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB be appointed Joint Liquidators of the above named Company and that they be authorised to act either jointly or separately. For further details contact: Edward Lawrence, Tel: 01603 624181 . Ag LF51424 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SAFFELLS FARMS LIMITED | Event Date | 2017-08-17 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first and final distribution to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Larking Gowen, King Street House, 15 Upper King Street, Norwich, Norfolk NR3 1RB by no later than 11 October 2017 (the last date for proving). The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 17 August 2017 Office Holder Details: Lee Anthony Green (IP No. 015610 ) and Andrew Anderson Kelsall (IP No. 009555 ) both of Larking Gowen , King Street House, 15 Upper King Street, Norwich, Norfolk, NR3 1RB For further details contact: Lee Anthony Green, Email: lee.green@larking-gowen.co.uk , Tel: 01603 624181 . Alternative contact: Anne-Marie Harding, Email: anne-marie.harding@larking-gowen.co.uk, Tel: 01603 624181. Ag MF60071 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SAFFELLS FARMS LIMITED | Event Date | 2010-01-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SAFFELLS FARMS LIMITED | Event Date | 2009-05-05 |
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. |