Active
Company Information for BISTERNE FARMS
MIDLAND HOUSE, 2 POOLE ROAD, BOURNEMOUTH, BH2 5QY,
|
Company Registration Number
![]() Private Unlimited Company
Active |
Company Name | |
---|---|
BISTERNE FARMS | |
Legal Registered Office | |
MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH BH2 5QY Other companies in BH23 | |
Company Number | 01487875 | |
---|---|---|
Company ID Number | 01487875 | |
Date formed | 1980-03-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | ||
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB323756555 |
Last Datalog update: | 2025-02-05 11:47:12 |
Companies House |
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 | ||
---|---|---|---|---|
BISTERNE DEVELOPMENTS LIMITED | 17 DONNELLY ROAD BOURNEMOUTH BH6 5NW | Active | Company formed on the 1994-10-12 | |
BISTERNE FARMS HOLDINGS LIMITED | MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH BH2 5QY | Active | Company formed on the 2016-03-15 | |
BISTERNE LTD | OFFICE 4 KEYSTONE HOUSE 247A JOCKEY ROAD SUTTON COLDFIELD B73 5XE | Active - Proposal to Strike off | Company formed on the 2021-12-03 |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH BRIERLEY |
||
GILES MARSHALL HALLAM MILLS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLYN ANN VERSTAGE |
Company Secretary | ||
BRIAN LESLIE GRAY |
Company Secretary | ||
PRUDENCE MERCY EMMELINE MILLS |
Director | ||
JOAN PATRICIA BUDDEN |
Company Secretary | ||
DAVID MICHAEL TULLIE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BISTERNE FARMS HOLDINGS LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-15 | Active | |
THE COUNTRY TRUST | Director | 2015-04-29 | CURRENT | 2007-11-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
Termination of appointment of David Michael Chismon on 2022-05-23 | ||
Appointment of Rysaffe Secretaries as company secretary on 2022-05-23 | ||
AP04 | Appointment of Rysaffe Secretaries as company secretary on 2022-05-23 | |
TM02 | Termination of appointment of David Michael Chismon on 2022-05-23 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Giles Marshall Hallam Mills on 2021-09-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Elizabeth Brierley on 2021-09-28 | |
AP03 | Appointment of Mr David Michael Chismon as company secretary on 2021-09-28 | |
AP01 | DIRECTOR APPOINTED LEO JOHN MILLS | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 118000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 118000 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Carolyn Ann Verstage on 2015-12-08 | |
AP03 | Appointment of Elizabeth Brierley as company secretary on 2015-12-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/16 FROM Estate Office Hinton Admiral Christchurch Dorset BH23 7DU | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 118000 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 118000 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Giles Marshall Hallam Mills on 2009-10-01 | |
395 | Particulars of a mortgage or charge / charge no: 1 | |
288a | Secretary appointed carolyn ann verstage | |
288b | Appointment terminated secretary brian gray | |
363a | Return made up to 31/12/08; full list of members | |
363s | Return made up to 31/12/07; no change of members | |
288b | Director resigned | |
288b | Secretary resigned | |
363s | Return made up to 31/12/06; full list of members | |
288a | New secretary appointed | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | Return made up to 31/12/05; full list of members | |
363s | Return made up to 31/12/04; full list of members | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
288 | DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
ORES04 | £ NC 110000/120000 28/04 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/04/89 | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 28/04/89 | |
123 | NC INC ALREADY ADJUSTED | |
88(2)R | WD 30/05/89 AD 28/04/89--------- £ SI 11000@1=11000 £ IC 107000/118000 | |
Resolutions passed:<ul><li>Special resolution remove pre-emption of capital</ul> | ||
Wd 30/05/89 ad 28/04/89--------- si 11000@1=11000 ic 107000/118000 | ||
Resolutions passed:<ul><li>Ordinary resolution passed ito increase capital</ul> | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/88 | |
363 | RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS | |
PUC 2 | WD 22/08/88 AD 28/07/88--------- £ SI 106000@1=106000 £ IC 1000/107000 | |
Wd 22/08/88 ad 28/07/88--------- si 106000@1=106000 ic 1000/107000 | ||
123 | £ NC 10000/110000 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/07/88 | |
ORES04 | NC INC ALREADY ADJUSTED 28/07/88 | |
Resolutions passed:<ul><li>Special resolution passed on securities</ul> | ||
nc 10000/110000 | ||
Resolutions passed:<ul><li>Ordinary resolution passed ito increase capital</ul> | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/87 | |
363 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/86 | |
363 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS | |
Error | ||
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/85 | |
New incorporation | ||
Certificate of incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
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 BISTERNE FARMS
The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as BISTERNE FARMS are:
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. |