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

A.& A.FARMERS LIMITED

10 ST. HELEN ROAD, SWANSEA, SA1 4AW,
Company Registration Number
00735283
Private Limited Company
Liquidation

Company Overview

About A.& A.farmers Ltd
A.& A.FARMERS LIMITED was founded on 1962-09-12 and has its registered office in Swansea. The organisation's status is listed as "Liquidation". A.& A.farmers Limited is a Private Limited Company registered in 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
A.& A.FARMERS LIMITED
 
Legal Registered Office
10 ST. HELEN ROAD
SWANSEA
SA1 4AW
Other companies in SA48
 
Filing Information
Company Number 00735283
Company ID Number 00735283
Date formed 1962-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-12 17:36:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.& A.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.
Companies with same name A.& A.FARMERS LIMITED
The following companies were found which have the same name as A.& A.FARMERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
A.& A.FARMERS LIMITED Unknown

Company Officers of A.& A.FARMERS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARY ABBOTT
Company Secretary 2013-01-01
ANDREW JEREMY ABBOTT
Director 2017-11-10
AMANDA JAYNE LUKER
Director 2017-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MICHAEL ABBOTT
Director 1998-06-30 2017-09-18
PATRICIA JANE ABBOTT
Company Secretary 1991-12-31 2012-12-31
DENIS EDWARD ABBOTT
Director 1991-12-31 2011-11-19

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
2019-11-29GAZ2Final Gazette dissolved via compulsory strike-off
2019-08-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM Tan-Yr-Eglwys Ciliau Aeron Lampeter Ceredigion SA48 7SG Wales
2019-01-09LIQ01Voluntary liquidation declaration of solvency
2019-01-09600Appointment of a voluntary liquidator
2019-01-09LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-11
2018-10-05AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10AA01Previous accounting period shortened from 31/10/18 TO 30/04/18
2018-03-20AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-15PSC08Notification of a person with significant control statement
2017-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/17 FROM C/O D. Abbott Tan-Yr-Eglwys Ciliau Aeron Lampeter Ceredigion SA48 7SG
2017-12-06PSC07CESSATION OF DAVID MICHAEL ABBOTT AS A PERSON OF SIGNIFICANT CONTROL
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL ABBOTT
2017-12-05AP01DIRECTOR APPOINTED MR ANDREW JEREMY ABBOTT
2017-12-05AP01DIRECTOR APPOINTED MRS AMANDA JAYNE LUKER
2017-07-27AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-07LATEST SOC07/01/17 STATEMENT OF CAPITAL;GBP 3
2017-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-02LATEST SOC02/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-02AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-29AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-04-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-26LATEST SOC26/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-26AR0131/12/13 ANNUAL RETURN FULL LIST
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/13 FROM Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
2013-07-09AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-29AP03Appointment of Mrs Susan Mary Abbott as company secretary
2013-01-10AR0131/12/12 FULL LIST
2013-01-10AD02SAIL ADDRESS CHANGED FROM: 29 BYBROOK FIELD SANDGATE FOLKESTONE KENT CT20 3BQ UNITED KINGDOM
2013-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA JANE ABBOTT / 01/01/2013
2013-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL ABBOTT / 01/08/2012
2013-01-10TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA ABBOTT
2012-05-04AA31/10/11 TOTAL EXEMPTION FULL
2012-03-19AR0131/12/11 FULL LIST
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR DENIS ABBOTT
2011-06-22AA31/10/10 TOTAL EXEMPTION FULL
2011-01-09AR0131/12/10 FULL LIST
2010-08-03AA31/10/09 TOTAL EXEMPTION FULL
2010-01-07AR0131/12/09 FULL LIST
2010-01-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-07AD02SAIL ADDRESS CREATED
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS EDWARD ABBOTT / 31/12/2009
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL ABBOTT / 31/12/2009
2009-05-12AA31/10/08 TOTAL EXEMPTION FULL
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-10AA31/10/07 TOTAL EXEMPTION FULL
2008-01-17363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-17288cSECRETARY'S PARTICULARS CHANGED
2007-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-01-15363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: STAR HOUSE PUDDING LANE MAIDSTONE KENT ME14 1LT
2006-02-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-01-27363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2005-01-13363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2004-01-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2003-01-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-17363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00
2001-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-17363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-17287REGISTERED OFFICE CHANGED ON 17/10/00 FROM: 43, OAK LANE HEADCORN, ASHFORD, KENT, TN27 9TH.
2000-06-05AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-23AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-01-20363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-07-26288aNEW DIRECTOR APPOINTED
1998-07-13AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-01-21363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-08-04AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-01-16363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-01-12363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-08-01SRES01ALTER MEM AND ARTS 22/07/95
1995-01-18363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-09-23AUDAUDITOR'S RESIGNATION
1994-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-01-20363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-09-06AAFULL ACCOUNTS MADE UP TO 31/10/92
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to A.& A.FARMERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-12-27
Notices to Creditors2018-12-27
Resolutions for Winding-up2018-12-27
Fines / Sanctions
No fines or sanctions have been issued against A.& A.FARMERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1963-04-09 Outstanding MIDLAND BANK LTD
Creditors
Creditors Due Within One Year 2013-10-31 £ 5,980
Creditors Due Within One Year 2012-10-31 £ 27,190
Provisions For Liabilities Charges 2013-10-31 £ 18,200

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30
Annual Accounts
2018-04-30

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 A.& A.FARMERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 454,639
Cash Bank In Hand 2012-10-31 £ 477,066
Current Assets 2013-10-31 £ 480,557
Current Assets 2012-10-31 £ 502,857
Debtors 2013-10-31 £ 0
Debtors 2012-10-31 £ 0
Shareholder Funds 2013-10-31 £ 671,601
Shareholder Funds 2012-10-31 £ 563,347
Tangible Fixed Assets 2013-10-31 £ 215,224
Tangible Fixed Assets 2012-10-31 £ 87,680

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.& A.FARMERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.& A.FARMERS LIMITED
Trademarks
We have not found any records of A.& A.FARMERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.& A.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 (55900 - Other accommodation) as A.& A.FARMERS LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where A.& A.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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyA.& A.FARMERS LIMITEDEvent Date2018-12-11
Simon Thomas Barriball and Helen Whitehouse of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW : Further information about this case is available from Shailesh Patel at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at shailesh@mcalisterco.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partyA.& A.FARMERS LIMITEDEvent Date2018-12-11
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 11 March 2019, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidator at McAlister & Co, 10 St Helens Rd, Swansea SA1 4AW or enquiries@mcalisterco.co.uk and, if so required by notice in writing from the joint Liquidator of the Company or by the Solicitors of the joint liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Note: It is anticipated that all known creditors will be paid in full. Office Holder Details: Simon Thomas Barriball and Helen Whitehouse (IP numbers 11950 and 9680 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 11 December 2018 . Further information about this case is available from Shailesh Patel at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at shailesh@mcalisterco.co.uk. Simon Thomas Barriball and Helen Whitehouse , Joint Liquidators
 
Initiating party Event TypeResolutions for Winding-up
Defending partyA.& A.FARMERS LIMITEDEvent Date2018-12-11
At a General Meeting of the Members of the above-named Company, duly convened, and held on 11 December 2018 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That upon swearing the Declaration of Solvency, it has been proved to the satisfaction of this meeting that the Company is wound up under a Members' Voluntary Liquidation procedure." "That Simon Thomas Barriball and Helen Whitehouse of McAlister & Co, 10 St Helen's Road, Swansea SA1 4AW be appointed Joint Liquidators for the purposes of the voluntary winding up of the Company." Office Holder Details: Simon Thomas Barriball and Helen Whitehouse (IP numbers 11950 and 9680 ) of McAlister & Co Insolvency Practitioners Ltd , 10 St Helens Road, Swansea SA1 4AW . Date of Appointment: 11 December 2018 . Further information about this case is available from Shailesh Patel at the offices of McAlister & Co Insolvency Practitioners Ltd on 03300 563600 or at shailesh@mcalisterco.co.uk. Amanda Luker & Andrew Abbott , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.& A.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 A.& A.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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4