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

NORTHFIELD AGRICULTURAL SERVICES LIMITED

OLD FOUNDRY, BRIDGE STREET, BRIGG, NORTH LINCOLNSHIRE, DN20 8NR,
Company Registration Number
01279171
Private Limited Company
Active

Company Overview

About Northfield Agricultural Services Ltd
NORTHFIELD AGRICULTURAL SERVICES LIMITED was founded on 1976-09-29 and has its registered office in Brigg. The organisation's status is listed as "Active". Northfield Agricultural Services Limited is a Private Limited Company registered in ENGLAND 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
NORTHFIELD AGRICULTURAL SERVICES LIMITED
 
Legal Registered Office
OLD FOUNDRY
BRIDGE STREET
BRIGG
NORTH LINCOLNSHIRE
DN20 8NR
Other companies in HU12
 
Filing Information
Company Number 01279171
Company ID Number 01279171
Date formed 1976-09-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB288418908  
Last Datalog update: 2024-06-05 11:00:07
Primary Source:Companies House
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 NORTHFIELD AGRICULTURAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SARAH WILKIN
Company Secretary 2012-08-30
GEORGE WILLIAM CROSS
Director 1991-05-23
JILL CROSS
Director 1991-05-23
RICHARD CROSS
Director 2001-07-10
SARAH WILKIN
Director 2012-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE HODGSON
Company Secretary 1991-05-23 2012-08-30
LAURENCE HODGSON
Director 1991-05-23 2012-08-30
CECIL HODGSON
Director 1991-05-23 1997-01-19
BRENDA FUSSEY
Director 1991-05-23 1993-01-31
DAVID JOHN FUSSEY
Director 1991-05-23 1993-01-31

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
2023-08-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-16CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-03-06APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN PEACOCK
2022-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH NO UPDATES
2021-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2020-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
2019-07-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES
2018-11-29AUDAUDITOR'S RESIGNATION
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012791710018
2018-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/18 FROM Old Foundry Old Foundry Bridge Street Brigg North Lincolnshire DN20 8NR England
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH WILKIN
2018-10-04PSC02Notification of Peacock & Binnington as a person with significant control on 2018-09-28
2018-10-04PSC07CESSATION OF RICHARD CROSS AS A PERSON OF SIGNIFICANT CONTROL
2018-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14
2018-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 012791710018
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WILLIAM CROSS
2018-10-03TM02Termination of appointment of Sarah Wilkin on 2018-09-28
2018-10-03AP01DIRECTOR APPOINTED MR MICHAEL ALLEN PEACOCK
2018-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 012791710017
2018-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/18 FROM Withernsea Road Halsham Hull East Yorkshire HU12 0BT
2018-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2018-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-16LATEST SOC16/05/18 STATEMENT OF CAPITAL;GBP 2500
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-05-16PSC04Change of details for Richard Cross as a person with significant control on 2018-05-16
2018-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH WILKIN / 16/05/2018
2018-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CROSS / 16/05/2018
2017-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 2500
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2017-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH WILKIN / 23/05/2017
2017-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CROSS / 23/05/2017
2016-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 2500
2016-07-15AR0116/05/16 FULL LIST
2015-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 2500
2015-05-22AR0116/05/15 FULL LIST
2014-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 2500
2014-05-21AR0116/05/14 FULL LIST
2013-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-29AR0116/05/13 FULL LIST
2012-09-26SH0626/09/12 STATEMENT OF CAPITAL GBP 2500
2012-09-26SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-20AP03SECRETARY APPOINTED SARAH WILKIN
2012-09-06RES13COMPANY BUSINESS 30/08/2012
2012-09-06TM02APPOINTMENT TERMINATED, SECRETARY LAURENCE HODGSON
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE HODGSON
2012-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-27AR0116/05/12 FULL LIST
2012-07-26AP01DIRECTOR APPOINTED MISS SARAH WILKIN
2011-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-24AR0116/05/11 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-08-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-05-24AR0116/05/10 FULL LIST
2010-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-01363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-05363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-18363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-28395PARTICULARS OF MORTGAGE/CHARGE
2006-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/06
2006-06-06363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-03-04395PARTICULARS OF MORTGAGE/CHARGE
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-15363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-01363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-08-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-05-22363sRETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS
2002-10-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-05-28363sRETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS
2001-09-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-07-18288aNEW DIRECTOR APPOINTED
2001-07-05363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2000-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-05-25363sRETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS
1999-10-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-06-17363aRETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS
1998-09-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-06-10363aRETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS
1997-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96
1997-06-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-06-25363sRETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS
1996-12-20225ACC. REF. DATE SHORTENED FROM 31/01/97 TO 31/12/96
1996-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-06-21363sRETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS
1995-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-06-28363sRETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0188783 Active Licenced property: HALSHAM HULL GB HU12 0BT. Correspondance address: HALSHAM WITHERNSEA ROAD HULL GB HU12 0BT
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB0188783 Active Licenced property: HALSHAM HULL GB HU12 0BT. Correspondance address: HALSHAM WITHERNSEA ROAD HULL GB HU12 0BT

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 NORTHFIELD AGRICULTURAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ASSIGNMENT BY WAY OF DEED 2010-01-28 Outstanding CLYDESDALE BANK PLC T/A YORKSHIRE BANK
SECURITY ASSIGNMENT BY WAY OF DEED 2010-01-28 Outstanding CLYDESDALE BANK PLC T/A YORKSHIRE BANK
SECURITY ASSIGNMENT BY WAY OF DEED 2010-01-28 Outstanding CLYDESDALE BANK PLC T/A YORKSHIRE BANK
SECURITY ASSIGNMENT BY WAY OF DEED 2010-01-28 Outstanding CLYDESDALE BANK PLC T/A YORKSHIRE BANK
SECURITY ASSIGNMENT BY WAY OF DEED 2010-01-28 Outstanding CLYDESDALE BANK PLC TRADING AS YORKSHIRE BANK
LEGAL MORTGAGE 2006-06-28 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 2006-03-04 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
TRANSFER DEED 1994-01-06 Outstanding TSB BANK PLC
DEBENTURE 1993-04-27 Satisfied COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEEBANK B.A.
MORTGAGE 1993-04-27 Satisfied COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A.
MORTGAGE 1987-08-14 Satisfied HILL SAMUEL & CO. LIMITED
DEBENTURE 1987-06-26 Satisfied HILL SAMUEL & CO. LIMITED
LEGAL CHARGE 1985-08-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-05-22 Satisfied BARCLAYS BANK PLC
MORTGAGE 1985-05-22 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-02-04 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NORTHFIELD AGRICULTURAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of NORTHFIELD AGRICULTURAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTHFIELD AGRICULTURAL SERVICES LIMITED
Trademarks
We have not found any records of NORTHFIELD AGRICULTURAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTHFIELD AGRICULTURAL SERVICES 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 (99999 - Dormant Company) as NORTHFIELD AGRICULTURAL SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NORTHFIELD AGRICULTURAL SERVICES 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.
Import/Export of Goods
Goods imported/exported by NORTHFIELD AGRICULTURAL SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2018-11-0084328000Agricultural, horticultural or forestry machinery for soil preparation or cultivation; lawn or sports-ground rollers (excl. sprayers and dusters, ploughs, harrows, scarifiers, cultivators, weeders, hoes, seeders, planters, manure spreaders and fertiliser distributors)
2018-11-0087032390Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 1.500 cm³ but <= 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10)
2018-10-0084329000Parts of agricultural, horticultural or forestry machinery for soil preparation or cultivation or of lawn or sports-ground rollers, n.e.s.
2018-09-0084249080
2018-08-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-06-0084328000Agricultural, horticultural or forestry machinery for soil preparation or cultivation; lawn or sports-ground rollers (excl. sprayers and dusters, ploughs, harrows, scarifiers, cultivators, weeders, hoes, seeders, planters, manure spreaders and fertiliser distributors)
2018-06-0084329000Parts of agricultural, horticultural or forestry machinery for soil preparation or cultivation or of lawn or sports-ground rollers, n.e.s.
2018-04-0084329000Parts of agricultural, horticultural or forestry machinery for soil preparation or cultivation or of lawn or sports-ground rollers, n.e.s.
2018-01-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2017-03-0084079010Spark-ignition reciprocating or rotary internal combustion piston engine, of a cylinder capacity <= 250 cm³ (excl. those for aircraft or marine propulsion and reciprocating piston engine of a kind used for vehicles of chapter 87)
2017-03-0087099000Parts of self-propelled works trucks, not fitted with lifting or handling equipment, of the type used in factories, warehouses, dock areas or airports for short distance transport of goods, incl. tractors for railways station platforms, n.e.s.
2016-10-0087089599Safety airbags with inflator system and parts thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.95.10 and of closed-die forged steel)
2016-08-0084335390Root or tuber harvesting machines (excl. potato-diggers and potato harvesters and beet-topping machines and beet harvesters)
2011-07-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2011-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTHFIELD AGRICULTURAL SERVICES 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 NORTHFIELD AGRICULTURAL SERVICES 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
    S1