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

PIRTON FARMS LIMITED

ROBERT DAY AND COMPANY THE OLD LIBRARY, THE WALK, WINSLOW, BUCKINGHAMS, MK18 3AJ,
Company Registration Number
02009057
Private Limited Company
Liquidation

Company Overview

About Pirton Farms Ltd
PIRTON FARMS LIMITED was founded on 1986-04-11 and has its registered office in Winslow. The organisation's status is listed as "Liquidation". Pirton Farms 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
PIRTON FARMS LIMITED
 
Legal Registered Office
ROBERT DAY AND COMPANY THE OLD LIBRARY
THE WALK
WINSLOW
BUCKINGHAMS
MK18 3AJ
Other companies in LU2
 
Filing Information
Company Number 02009057
Company ID Number 02009057
Date formed 1986-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB449434526  
Last Datalog update: 2018-09-06 16:27:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PIRTON FARMS 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 PIRTON FARMS LIMITED
The following companies were found which have the same name as PIRTON FARMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PIRTON FARMS LIMITED Unknown

Company Officers of PIRTON FARMS LIMITED

Current Directors
Officer Role Date Appointed
ISABELLE MIDDLETON
Company Secretary 2011-09-01
BRIAN ANTHONY SHAW
Director 1992-09-12
PETER THOMAS SHAW
Director 2012-02-22
PHILIP JOHN SHAW
Director 2012-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
GERALDINE CYNTHIA SHAW
Director 1992-09-12 2012-02-22
JEREMY ANDREW SHAW
Director 2001-02-21 2012-02-22
MARY ANNA SHAW
Company Secretary 2005-04-01 2011-08-31
PETER THOMAS SHAW
Director 2001-02-21 2009-07-31
PATRICIA ANN SHAW
Company Secretary 1992-09-12 2005-03-31
PATRICIA ANN SHAW
Director 1992-09-12 2005-03-31
PHILIP JOHN SHAW
Director 1992-09-12 2005-03-31
GEOFFREY LIONEL SHAW
Director 1992-09-12 2001-02-21
GILLIAN MARGARET SHAW
Director 1992-09-12 2001-02-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN ANTHONY SHAW SHAW FARM SERVICES LIMITED Director 1991-08-30 CURRENT 1981-03-13 Dissolved 2015-07-08
PETER THOMAS SHAW PRIORS HILL LIMITED Director 2018-05-16 CURRENT 2017-01-27 Active
PHILIP JOHN SHAW RECTORY FARM PIRTON LIMITED Director 2017-01-27 CURRENT 2017-01-27 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
2020-05-20LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-06LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-15
2018-06-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05AD01REGISTERED OFFICE CHANGED ON 05/06/18 FROM Barton Hill Farm Barton Hill Road Streatley Luton Bedfordshire LU2 8NF
2018-06-02LIQ01Voluntary liquidation declaration of solvency
2018-06-02600Appointment of a voluntary liquidator
2018-06-02LRESSPResolutions passed:
  • Special resolution to wind up on 2018-05-16
2018-05-21SH10Particulars of variation of rights attached to shares
2018-05-21SH08Change of share class name or designation
2018-01-15RES12Resolution of varying share rights or name
2018-01-15RES01ADOPT ARTICLES 30/12/2017
2017-10-13AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2016-09-25LATEST SOC25/09/16 STATEMENT OF CAPITAL;GBP 960
2016-09-25CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-06-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 960
2015-10-07AR0112/09/15 ANNUAL RETURN FULL LIST
2015-07-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 960
2014-09-15AR0112/09/14 ANNUAL RETURN FULL LIST
2014-04-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19AR0112/09/13 ANNUAL RETURN FULL LIST
2013-05-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27AR0112/09/12 ANNUAL RETURN FULL LIST
2012-03-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AP01DIRECTOR APPOINTED MR PHILIP JOHN SHAW
2012-03-07AP01DIRECTOR APPOINTED MR PETER THOMAS SHAW
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY SHAW
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR GERALDINE SHAW
2011-09-13AR0112/09/11 FULL LIST
2011-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2011 FROM MORTGROVE FARM LILLEY LUTON BEDS LU2 8ND
2011-09-01AP03SECRETARY APPOINTED ISABELLE MIDDLETON
2011-09-01TM02APPOINTMENT TERMINATED, SECRETARY MARY SHAW
2011-04-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-07AR0112/09/10 FULL LIST
2010-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE CYNTHIA SHAW / 12/09/2010
2010-04-26AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-28363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR PETER SHAW
2009-04-13AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-08363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-10-08288cSECRETARY'S CHANGE OF PARTICULARS / MARY SHAW / 19/12/2007
2008-10-08288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY SHAW / 19/12/2007
2008-04-11AA31/12/07 TOTAL EXEMPTION SMALL
2007-09-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-21363sRETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-02363sRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-09-20363sRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-04288bDIRECTOR RESIGNED
2005-05-04288aNEW SECRETARY APPOINTED
2005-05-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-09-22363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2004-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-09-16363sRETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS
2003-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-09-25363sRETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS
2002-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-09-12363sRETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS
2001-08-23ELRESS386 DISP APP AUDS 14/08/01
2001-08-23ELRESS366A DISP HOLDING AGM 14/08/01
2001-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-12288aNEW DIRECTOR APPOINTED
2001-03-12288bDIRECTOR RESIGNED
2001-03-12288bDIRECTOR RESIGNED
2001-03-12288aNEW DIRECTOR APPOINTED
2000-10-04363sRETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-20363sRETURN MADE UP TO 12/09/99; NO CHANGE OF MEMBERS
1999-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-24363sRETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS
1998-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-06363sRETURN MADE UP TO 12/09/97; NO CHANGE OF MEMBERS
1997-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-07363sRETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS
1996-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-09-21363sRETURN MADE UP TO 12/09/95; NO CHANGE OF MEMBERS
1995-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to PIRTON FARMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-05-22
Appointment of Liquidators2018-05-22
Resolutions for Winding-up2018-05-22
Fines / Sanctions
No fines or sanctions have been issued against PIRTON FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1986-12-17 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-12-31 £ 79,173
Creditors Due Within One Year 2012-12-31 £ 83,334
Creditors Due Within One Year 2012-12-31 £ 83,334
Creditors Due Within One Year 2011-12-31 £ 92,048

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 PIRTON FARMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 129,276
Cash Bank In Hand 2012-12-31 £ 97,802
Cash Bank In Hand 2012-12-31 £ 97,802
Cash Bank In Hand 2011-12-31 £ 74,382
Current Assets 2013-12-31 £ 291,898
Current Assets 2012-12-31 £ 273,099
Current Assets 2012-12-31 £ 273,099
Current Assets 2011-12-31 £ 294,321
Debtors 2013-12-31 £ 57,075
Debtors 2012-12-31 £ 26,429
Debtors 2012-12-31 £ 26,429
Debtors 2011-12-31 £ 66,177
Shareholder Funds 2013-12-31 £ 788,741
Shareholder Funds 2012-12-31 £ 767,856
Shareholder Funds 2012-12-31 £ 767,856
Shareholder Funds 2011-12-31 £ 782,548
Stocks Inventory 2013-12-31 £ 105,547
Stocks Inventory 2012-12-31 £ 148,868
Stocks Inventory 2012-12-31 £ 148,868
Stocks Inventory 2011-12-31 £ 153,762
Tangible Fixed Assets 2013-12-31 £ 576,016
Tangible Fixed Assets 2012-12-31 £ 578,091
Tangible Fixed Assets 2012-12-31 £ 578,091
Tangible Fixed Assets 2011-12-31 £ 580,275

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PIRTON FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PIRTON FARMS LIMITED
Trademarks
We have not found any records of PIRTON FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIRTON FARMS 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as PIRTON FARMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PIRTON FARMS 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 TypeNotices to Creditors
Defending partyPIRTON FARMS LIMITEDEvent Date2018-05-16
In accordance with Rule 7.59 of the Insolvency (England and Wales) Rules 2016, we, Robert Day (IP No. 9142 ) and Lee James Cotton (IP No. 9610 ) of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ give notice that on 16 May 2018 we were appointed Joint Liquidators of Pirton Farms Limited by resolution of the members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 20 July 2018 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Robert Day of Robert Day and Company Limited, T he Old Library, The Walk, Winslow, Buckingham MK18 3AJ (Tel: 0845 226 7331, E-mail: mail@robertday.biz) the Joint Liquidator of the said company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Robert Day :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPIRTON FARMS LIMITEDEvent Date2018-05-16
Liquidators' names and address: Robert Day and Lee James Cotton, Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Tel: 0845 226 7331, E-mail: mail@robertday.biz :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPIRTON FARMS LIMITEDEvent Date2018-05-16
Passed 16 May 2018 At a General Meeting of the shareholders of the above named company, duly convened and held on 16 May 2018 at 3.00pm at Christchurch House, Upper George Street, Luton, Bedfordshire LU1 2RS the following resolutions were duly passed, the first six resolutions as Special Resolutions and the seventh and eighth as Ordinary Resolutions:- 1.That the Company be wound up voluntarily. 2.That the Joint Liquidators be sanctioned to exercise the powers set out in Schedule 4 Part 1 and Section 165(2) of the Insolvency Act 1986. 3.That the proposed Section 110 of the Insolvency Act 1986 scheme for the reconstruction of the business and assets of the Company as provided for in the draft Reconstruction Agreement made available for inspection by shareholders be and it is hereby approved. 4.That the following agreements as made available for inspection by shareholders but with such amendments as the directors may approve be and they are approved for all purposes (including without limitation Section 190 of the Companies Act 2006 as disposals of non-cash assets to Priors Hill Limited, Rectory Farm Pirton Limited and Pirton Grange Farms Limited, each of which is connected with a director): a.the Reconstruction Agreement to be made between the Company acting by the Joint Liquidators, the Joint Liquidators, Priors Hill Limited, Rectory Farm Pirton Limited, Pirton Grange Farms Limited and the shareholders of the Company, and b.transfers of the Companys land in accordance with the Reconstruction Agreement to Priors Hill Limited, Rectory Farm Pirton Limited and Pirton Grange Farms Limited respectively, and c.a loan novation agreement to be made between the Company acting by the Joint Liquidators and Pirton Grange Farms Limited. 5.That upon them being appointed pursuant to Resolution 7 below the Joint Liquidators be authorised pursuant to Section 110 of the Insolvency Act 1986, to enter into the said agreements and such other documents (including any deeds) as may be reasonably necessary to carry them into effect on behalf of the Company, subject to adequate provision having been made in respect of all payments, costs, expenses and liabilities which are required by law to be satisfied in priority to such distribution, it being acknowledged that such provision may include an undertaking by the shareholders to indemnify the Joint Liquidators against those liabilities in such form the Joint Liquidators may reasonably require, and any other sanction required by law having been obtained. 6.In accordance with the provisions of the companys articles of association, the Joint Liquidators be and are hereby authorised to divide amongst the members in specie all or part of the companys assets. 7.That Robert Day (IP No. 9142 ) and Lee James Cotton (IP No. 9610 ) of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ, Tel: 0845 226 7331, E-mail: mail@robertday.biz be and they are hereby appointed as Joint Liquidators of the company for the purpose of the voluntary winding-up and that any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons for the time being holding such office. 8.That the Joint Liquidators Remuneration shall be set on the basis of a set amount. Brian Shaw : Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIRTON FARMS 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 PIRTON FARMS 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.