Company Information for SHENLEY FARMS LIMITED
THE AERODROME SHENLEY ROAD, HEADCORN, ASHFORD, KENT, TN27 9HX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SHENLEY FARMS LIMITED | |
Legal Registered Office | |
THE AERODROME SHENLEY ROAD HEADCORN ASHFORD KENT TN27 9HX Other companies in TN27 | |
Company Number | 00526051 | |
---|---|---|
Company ID Number | 00526051 | |
Date formed | 1953-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 29/12/2015 | |
Return next due | 26/01/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB204059304 |
Last Datalog update: | 2025-01-05 07:11:14 |
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 | ||
---|---|---|---|---|
SHENLEY FARMS (AVIATION) LIMITED | SHENLEY FARMS HEADCORN KENT TN27 9HX | Active | Company formed on the 1971-01-20 | |
SHENLEY FARMS (ENGINEERING) LIMITED | SHENLEY FARM HEADCORN ASHFORD KENT TN27 9HX | Active | Company formed on the 1971-01-25 |
Officer | Role | Date Appointed |
---|---|---|
VALERIE JANE FREEMAN |
||
JAMES PROBY ADAIR FREEMAN |
||
JOHN FREEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANICE WHITE |
Company Secretary | ||
CHRISTOPHER JAMES FREEMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEADCORN SPECIAL EVENTS LIMITED | Director | 2005-03-18 | CURRENT | 2005-03-18 | Active | |
FREE-AIR LIMITED | Director | 2004-07-12 | CURRENT | 2004-07-12 | Active | |
LAWM TRADING LTD | Director | 1999-02-25 | CURRENT | 1999-02-25 | Active | |
SHENLEY FARMS (ENGINEERING) LIMITED | Director | 1999-01-15 | CURRENT | 1971-01-25 | Active | |
WEALD AIR SERVICES LIMITED | Director | 1999-01-15 | CURRENT | 1973-06-11 | Active | |
SHENLEY FARMS (AVIATION) LIMITED | Director | 1999-01-15 | CURRENT | 1971-01-20 | Active | |
WEALD AIR SERVICES LIMITED | Director | 2004-04-28 | CURRENT | 1973-06-11 | Active | |
SHENLEY FARMS (AVIATION) LIMITED | Director | 2004-04-28 | CURRENT | 1971-01-20 | Active | |
SHENLEY FARMS (ENGINEERING) LIMITED | Director | 1991-12-29 | CURRENT | 1971-01-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/12/24, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/24, WITH UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/23, WITH UPDATES | |
Previous accounting period shortened from 31/12/22 TO 30/12/22 | ||
AA01 | Previous accounting period shortened from 31/12/22 TO 30/12/22 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
Change of details for Mr James Proby Adair Freeman as a person with significant control on 2016-04-06 | ||
CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/22, WITH UPDATES | |
PSC04 | Change of details for Mr James Proby Adair Freeman as a person with significant control on 2016-04-06 | |
Director's details changed for Mr James Proby Adair Freeman on 2021-12-29 | ||
SECRETARY'S DETAILS CHNAGED FOR VALERIE JANE FREEMAN on 2021-12-29 | ||
Change of details for Mr John Freeman as a person with significant control on 2016-04-06 | ||
CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES | |
PSC04 | Change of details for Mr John Freeman as a person with significant control on 2016-04-06 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR VALERIE JANE FREEMAN on 2021-12-29 | |
CH01 | Director's details changed for Mr James Proby Adair Freeman on 2021-12-29 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FREEMAN | |
AP01 | DIRECTOR APPOINTED MRS VALERIE JANE FREEMAN | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/02/18 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 29/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/12/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for John Freeman on 2009-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/11 FROM Shenley Farms Headcorn Kent TN27 9HX | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/12/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
363s | RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 | |
363 | RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 20/11/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/87 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE | Outstanding | JAS. J. FREEMAN & CO. LTD. | |
CHARGE | Outstanding | WESTMINSTER BANK LTD |
Creditors Due After One Year | 2012-12-31 | £ 402,436 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 419,776 |
Creditors Due Within One Year | 2012-12-31 | £ 384,504 |
Creditors Due Within One Year | 2011-12-31 | £ 362,654 |
Creditors and other liabilities
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 SHENLEY FARMS LIMITED
Called Up Share Capital | 2012-12-31 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 10,000 |
Cash Bank In Hand | 2012-12-31 | £ 1,257 |
Cash Bank In Hand | 2011-12-31 | £ 6,323 |
Current Assets | 2012-12-31 | £ 204,301 |
Current Assets | 2011-12-31 | £ 209,832 |
Debtors | 2012-12-31 | £ 123,354 |
Debtors | 2011-12-31 | £ 144,656 |
Secured Debts | 2012-12-31 | £ 430,000 |
Secured Debts | 2011-12-31 | £ 419,776 |
Stocks Inventory | 2012-12-31 | £ 79,690 |
Stocks Inventory | 2011-12-31 | £ 58,853 |
Tangible Fixed Assets | 2012-12-31 | £ 433,310 |
Tangible Fixed Assets | 2011-12-31 | £ 452,700 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Maidstone Borough Council | |
|
Professional Services |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |