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

FARMERS' CLUB LEASE COMPANY LIMITED(THE)

3 WHITEHALL COURT, LONDON, SW1A 2EL,
Company Registration Number
00968018
Private Limited Company
Active

Company Overview

About Farmers' Club Lease Company Limited(the)
FARMERS' CLUB LEASE COMPANY LIMITED(THE) was founded on 1969-12-10 and has its registered office in . The organisation's status is listed as "Active". Farmers' Club Lease Company Limited(the) 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' CLUB LEASE COMPANY LIMITED(THE)
 
Legal Registered Office
3 WHITEHALL COURT
LONDON
SW1A 2EL
Other companies in SW1A
 
Filing Information
Company Number 00968018
Company ID Number 00968018
Date formed 1969-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 27/12/2015
Return next due 24/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 17:14:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARMERS' CLUB LEASE COMPANY LIMITED(THE)
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' CLUB LEASE COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
ANDREI BARRY SPENCE
Company Secretary 2016-07-01
PAUL MICHAEL HEYGATE
Director 2014-01-01
JAMES MCLEAN
Director 2016-01-01
NICOLA JUDITH QUAYLE
Director 2012-01-01
JULIAN ANTHONY SAYERS
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN NEIL SKINNER
Company Secretary 2008-03-31 2016-06-30
JOHN BARCLAY FORREST
Director 2007-01-01 2015-07-07
SUSAN ELIZABETH KILPATRICK
Director 2005-01-01 2013-12-31
MARK HENRY HUDSON
Director 2001-01-01 2012-07-03
NORMAN WALTER SHAW
Director 2002-01-01 2010-12-31
GRIEVE PAGE CARSON
Company Secretary 1995-12-13 2008-03-31
RODERICK FRANCIS LODER SYMONDS
Director 1994-01-01 2006-12-31
PETER JACKSON
Director 1997-06-11 2002-12-31
JOHN HUMPHREY PARKER
Director 1990-12-27 2002-01-01
DENIS VICTOR CARTER
Director 1990-12-27 1997-06-11
GRAHAM BRUCE MURRAY
Company Secretary 1990-12-27 1995-02-14
CHARLES DAVID NAISH
Director 1990-12-27 1994-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL HEYGATE ARLINGTON STREET TRUSTEES LIMITED Director 2014-04-03 CURRENT 1991-09-27 Active
PAUL MICHAEL HEYGATE BARTONS DROVE LIMITED Director 2014-01-17 CURRENT 2012-02-10 Active
PAUL MICHAEL HEYGATE HEYGATES COUNTRY FEEDS LIMITED Director 2012-09-17 CURRENT 2012-09-17 Active
PAUL MICHAEL HEYGATE WARBURTON ESTATE COMPANY LIMITED Director 2010-11-03 CURRENT 1993-02-11 Active
PAUL MICHAEL HEYGATE HEYGATE PROPERTIES LIMITED Director 2010-02-15 CURRENT 2010-01-07 Active
PAUL MICHAEL HEYGATE STONE HOUSE INVESTMENTS LIMITED Director 2009-06-11 CURRENT 2009-06-11 Active
PAUL MICHAEL HEYGATE INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) Director 2008-06-08 CURRENT 1917-09-12 Active
PAUL MICHAEL HEYGATE HEYGATE ANIMAL FEEDS LIMITED Director 1998-02-05 CURRENT 1997-03-18 Active
PAUL MICHAEL HEYGATE HEYGATE LEASING LTD. Director 1995-07-06 CURRENT 1995-06-09 Active
PAUL MICHAEL HEYGATE TROLAVE LIMITED Director 1995-03-14 CURRENT 1976-10-07 Dissolved 2013-11-05
PAUL MICHAEL HEYGATE COUNTY PRIDE PRODUCTS LIMITED Director 1995-03-14 CURRENT 1947-04-16 Active
PAUL MICHAEL HEYGATE MILLSTREAM INVESTMENTS LIMITED Director 1992-06-23 CURRENT 1944-08-22 Active
PAUL MICHAEL HEYGATE HEYGATE FARMS SWAFFHAM LIMITED Director 1991-12-01 CURRENT 1953-07-20 Active
PAUL MICHAEL HEYGATE FINE LADY BAKERIES LIMITED Director 1991-12-01 CURRENT 1948-06-18 Active
PAUL MICHAEL HEYGATE F.A.BIRD,(DOWNHAM MILLS),LIMITED Director 1991-12-01 CURRENT 1960-11-21 Active
PAUL MICHAEL HEYGATE HEYGATES LIMITED Director 1991-12-01 CURRENT 1958-04-22 Active
PAUL MICHAEL HEYGATE HEYGATE ENGINEERING COMPANY LIMITED(THE) Director 1991-12-01 CURRENT 1951-03-01 Active
PAUL MICHAEL HEYGATE HEYGATE & SONS LIMITED Director 1991-12-01 CURRENT 1962-03-28 Active
PAUL MICHAEL HEYGATE HEYGATE GRAIN LIMITED Director 1991-12-01 CURRENT 1980-10-16 Active
JAMES MCLEAN RSABI Director 2017-10-03 CURRENT 2004-06-02 Active
JAMES MCLEAN SAC COMMERCIAL LIMITED Director 2015-10-09 CURRENT 1994-01-27 Active
NICOLA JUDITH QUAYLE DQ LOCUMS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
NICOLA JUDITH QUAYLE MOORDYKE FARM LIMITED Director 2007-02-06 CURRENT 2007-02-06 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
2024-03-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-07-06Termination of appointment of Andrei Barry Spence on 2023-06-30
2023-07-06Appointment of Mr David Mark Wheeler as company secretary on 2023-06-30
2023-06-23DIRECTOR APPOINTED MR JOHN ALBERT THOMAS LEE
2023-06-19Director's details changed for Mr Walter Keith Redpath on 2023-01-27
2023-06-19APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES JINMAN
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-12CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2023-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2023-01-05APPOINTMENT TERMINATED, DIRECTOR NICOLA JUDITH QUAYLE
2023-01-05DIRECTOR APPOINTED MR WALTER KEITH REDPATH
2023-01-05AP01DIRECTOR APPOINTED MR WALTER KEITH REDPATH
2023-01-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JUDITH QUAYLE
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-15CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES
2021-12-14APPOINTMENT TERMINATED, DIRECTOR JULIAN ANTHONY SAYERS
2021-12-14DIRECTOR APPOINTED MR PETER CHARLES JINMAN
2021-12-14AP01DIRECTOR APPOINTED MR PETER CHARLES JINMAN
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ANTHONY SAYERS
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2020-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL HEYGATE
2018-12-13AP01DIRECTOR APPOINTED MR TIMOTHY MARK BENNETT
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-11-20AA01Current accounting period extended from 30/06/18 TO 31/12/18
2017-10-30AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 27/12/16, WITH UPDATES
2016-10-25AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-01AP03Appointment of Mr Andrei Barry Spence as company secretary on 2016-07-01
2016-08-01TM02Termination of appointment of Stephen Neil Skinner on 2016-06-30
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-21AR0127/12/15 ANNUAL RETURN FULL LIST
2016-01-21AP01DIRECTOR APPOINTED MR JAMES MCLEAN
2016-01-07AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARCLAY FORREST
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-21AR0127/12/14 ANNUAL RETURN FULL LIST
2014-10-27AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-02AP01DIRECTOR APPOINTED MR PAUL MICHAEL HEYGATE
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH KILPATRICK
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0127/12/13 ANNUAL RETURN FULL LIST
2013-10-18AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-01-08AR0127/12/12 ANNUAL RETURN FULL LIST
2012-10-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-31AP01DIRECTOR APPOINTED MRS NICOLA JUDITH QUAYLE
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK HUDSON
2012-01-03AR0127/12/11 FULL LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-11-01AA30/06/11 TOTAL EXEMPTION FULL
2011-09-02AA01PREVSHO FROM 31/12/2011 TO 30/06/2011
2011-01-25AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-13AP01DIRECTOR APPOINTED MR JULIAN ANTHONY SAYERS
2011-01-13AA01PREVSHO FROM 30/06/2011 TO 31/12/2010
2011-01-07AR0127/12/10 FULL LIST
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN SHAW
2010-01-05AR0127/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN WALTER SHAW / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH KILPATRICK / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HENRY HUDSON / 04/01/2010
2009-12-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-01-07363aRETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS
2009-01-07288bAPPOINTMENT TERMINATED SECRETARY GRIEVE CARSON
2008-12-16AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-04-04288aSECRETARY APPOINTED AIR COMMODORE STEPHEN NEIL SKINNER
2008-01-29363aRETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS
2008-01-22288cSECRETARY'S PARTICULARS CHANGED
2007-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-02-10288aNEW DIRECTOR APPOINTED
2007-02-10288bDIRECTOR RESIGNED
2007-01-23363sRETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS
2007-01-12AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-01-30AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-19363sRETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-19AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-19363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-19363sRETURN MADE UP TO 27/12/04; FULL LIST OF MEMBERS
2004-01-22363sRETURN MADE UP TO 27/12/03; FULL LIST OF MEMBERS
2003-12-23AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-02-19288bDIRECTOR RESIGNED
2003-02-19AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-23363sRETURN MADE UP TO 27/12/02; FULL LIST OF MEMBERS
2002-03-07288bDIRECTOR RESIGNED
2002-03-07288aNEW DIRECTOR APPOINTED
2002-01-23AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-01-23363sRETURN MADE UP TO 27/12/01; FULL LIST OF MEMBERS
2001-07-16288aNEW DIRECTOR APPOINTED
2001-01-22AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-22363sRETURN MADE UP TO 27/12/00; FULL LIST OF MEMBERS
2000-01-26363sRETURN MADE UP TO 27/12/99; FULL LIST OF MEMBERS
1999-11-12AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-01-20363sRETURN MADE UP TO 27/12/98; NO CHANGE OF MEMBERS
1998-11-09AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-01-15363sRETURN MADE UP TO 27/12/97; FULL LIST OF MEMBERS
1997-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-11-10288aNEW DIRECTOR APPOINTED
1997-11-10288bDIRECTOR RESIGNED
1997-01-15363sRETURN MADE UP TO 27/12/96; NO CHANGE OF MEMBERS
1997-01-15AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-02-08363sRETURN MADE UP TO 27/12/95; FULL LIST OF MEMBERS
1996-02-08288SECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2010-12-31
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 FARMERS' CLUB LEASE COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of FARMERS' CLUB LEASE COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for FARMERS' CLUB LEASE COMPANY LIMITED(THE)
Trademarks
We have not found any records of FARMERS' CLUB LEASE COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARMERS' CLUB LEASE COMPANY LIMITED(THE). 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 (70100 - Activities of head offices) as FARMERS' CLUB LEASE COMPANY LIMITED(THE) are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FARMERS' CLUB LEASE COMPANY LIMITED(THE) 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' CLUB LEASE COMPANY LIMITED(THE) 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' CLUB LEASE COMPANY LIMITED(THE) 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.