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

ZIEGLER FARMS LIMITED

4 THE CRESCENT, ADEL, LEEDS, LS16 6AA,
Company Registration Number
02070073
Private Limited Company
Active

Company Overview

About Ziegler Farms Ltd
ZIEGLER FARMS LIMITED was founded on 1986-11-03 and has its registered office in Leeds. The organisation's status is listed as "Active". Ziegler Farms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ZIEGLER FARMS LIMITED
 
Legal Registered Office
4 THE CRESCENT
ADEL
LEEDS
LS16 6AA
Other companies in LS16
 
Filing Information
Company Number 02070073
Company ID Number 02070073
Date formed 1986-11-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 23/12/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB431040218  
Last Datalog update: 2024-01-09 14:17:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZIEGLER 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 ZIEGLER FARMS LIMITED
The following companies were found which have the same name as ZIEGLER FARMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZIEGLER FARMS, INC. 3522 E. MAIN RD. Wyoming ATTICA NY 14011 Active Company formed on the 1973-12-10
ZIEGLER FARMS LLC 904 E 16TH PLACE THE DALLES OR 97058 Active Company formed on the 2016-08-10
ZIEGLER FARMS LLC Michigan UNKNOWN

Company Officers of ZIEGLER FARMS LIMITED

Current Directors
Officer Role Date Appointed
LENA GWENDOLINE MURTLAND
Director 1986-11-03
PETER GEORGE FREDRICK ZIEGLER
Director 1988-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
LILY ZIEGLER
Company Secretary 1988-09-23 2017-10-18
LILY ZIEGLER
Director 1988-09-23 2017-10-18
CHRISTINA LOUISE WOOD
Director 1986-11-03 2006-05-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LENA GWENDOLINE MURTLAND LORNE HOUSE PROPERTIES LIMITED Director 2012-12-12 CURRENT 2012-12-12 Dissolved 2015-08-04
LENA GWENDOLINE MURTLAND W.A.Z. DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1987-04-06 Liquidation
PETER GEORGE FREDRICK ZIEGLER THOMLINSONS LIMITED Director 2011-02-18 CURRENT 2011-02-18 Active
PETER GEORGE FREDRICK ZIEGLER W.A.Z. DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1987-04-06 Liquidation

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
2023-09-16Compulsory strike-off action has been discontinued
2023-09-13Unaudited abridged accounts made up to 2022-03-29
2023-08-22FIRST GAZETTE notice for compulsory strike-off
2023-06-06CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2023-03-22Previous accounting period shortened from 24/03/22 TO 23/03/22
2022-12-23Previous accounting period shortened from 25/03/22 TO 24/03/22
2022-12-23AA01Previous accounting period shortened from 25/03/22 TO 24/03/22
2022-12-08DISS40Compulsory strike-off action has been discontinued
2022-09-09Compulsory strike-off action has been suspended
2022-09-09DISS16(SOAS)Compulsory strike-off action has been suspended
2022-08-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-29APPOINTMENT TERMINATED, DIRECTOR LENA GWENDOLINE MURTLAND
2022-04-29CESSATION OF LENA GWENDOLINE MURTLAND AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-04-29PSC07CESSATION OF LENA GWENDOLINE MURTLAND AS A PERSON OF SIGNIFICANT CONTROL
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR LENA GWENDOLINE MURTLAND
2022-03-22AA01Previous accounting period shortened from 26/03/21 TO 25/03/21
2021-12-23Previous accounting period shortened from 27/03/21 TO 26/03/21
2021-12-23AA01Previous accounting period shortened from 27/03/21 TO 26/03/21
2021-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-06-03DISS40Compulsory strike-off action has been discontinued
2021-05-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-03-17AA01Previous accounting period shortened from 28/03/19 TO 27/03/19
2019-12-19AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2018-12-21AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-08-31TM01APPOINTMENT TERMINATED, DIRECTOR LILY ZIEGLER
2018-08-31TM02Termination of appointment of Lily Ziegler on 2017-10-18
2017-12-22AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-03-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 6000
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 6000
2015-10-16AR0123/09/15 ANNUAL RETURN FULL LIST
2015-05-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-25DISS40Compulsory strike-off action has been discontinued
2015-04-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 6000
2014-10-29AR0123/09/14 ANNUAL RETURN FULL LIST
2014-02-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 6000
2013-10-07AR0123/09/13 ANNUAL RETURN FULL LIST
2013-03-05AAMDAmended accounts made up to 2012-03-31
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05AR0123/09/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-10AR0123/09/11 ANNUAL RETURN FULL LIST
2011-01-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-29AR0123/09/10 ANNUAL RETURN FULL LIST
2010-09-29CH01Director's details changed for Mr Peter George Fredrick Ziegler on 2010-09-23
2010-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2010 FROM C/O WIGGLESWORTH RANDLES SUITE 1 18A ROPERGATE PONTEFRACT WEST YORKSHIRE WF8 1LP
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-08AR0123/09/09 FULL LIST
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-30363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2008-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / PETER ZIEGLER / 01/10/2008
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-08363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-06363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-11-06288cDIRECTOR'S PARTICULARS CHANGED
2006-11-06288bDIRECTOR RESIGNED
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-17287REGISTERED OFFICE CHANGED ON 17/01/06 FROM: SUITE 1 18A ROPERGATE PONTEFRACT W YORKSHIRE WF8 1LP
2005-12-19190LOCATION OF DEBENTURE REGISTER
2005-12-19363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-12-19287REGISTERED OFFICE CHANGED ON 19/12/05 FROM: C/O BRAYSHAW RANDLES KIRKGATE BUSINESS CENTRE STENNARD ISLAND, KIRKGATE WAKEFIELD WF1 5DL
2005-12-19353LOCATION OF REGISTER OF MEMBERS
2005-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-12363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-02363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-26363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2001-10-05363sRETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2001-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-05363(287)REGISTERED OFFICE CHANGED ON 05/10/01
2000-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-27363sRETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS
1999-12-20287REGISTERED OFFICE CHANGED ON 20/12/99 FROM: E MICHAEL BRAYSHAW AND CO AHED HOUSE DESBURY ROAD OSSETT WEST YORKSHIRE WF5 9ND
1999-12-20363sRETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS
1999-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-09-29363(287)REGISTERED OFFICE CHANGED ON 29/09/98
1998-09-29363sRETURN MADE UP TO 23/09/98; FULL LIST OF MEMBERS
1998-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-10-07363sRETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS
1997-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-03287REGISTERED OFFICE CHANGED ON 03/12/96 FROM: E MICHAEL BRAYSHAW & CO AHED HOUSE DEWSBURY ROAD OSSETT WEST YORKSHIRE WF5 9ND
1996-11-22363(287)REGISTERED OFFICE CHANGED ON 22/11/96
1996-11-22363sRETURN MADE UP TO 23/09/96; FULL LIST OF MEMBERS
1996-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1995-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1992-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1988-10-21363RETURN MADE UP TO 23/09/88; NO CHANGE OF MEMBERS
1988-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1988-10-21363RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1986-12-04224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to ZIEGLER FARMS LIMITED 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 ZIEGLER FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ZIEGLER FARMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.629
MortgagesNumMortOutstanding1.089
MortgagesNumMortPartSatisfied0.014
MortgagesNumMortSatisfied0.539

This shows the max and average number of mortgages for companies with the same SIC code of 01500 - Mixed farming

Creditors
Creditors Due Within One Year 2012-04-01 £ 1,044,958

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-29
Annual Accounts
2019-03-29
Annual Accounts
2020-03-29

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 ZIEGLER FARMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 6,000
Cash Bank In Hand 2012-04-01 £ 42,323
Current Assets 2012-04-01 £ 169,060
Debtors 2012-04-01 £ 60,350
Fixed Assets 2012-04-01 £ 367,253
Shareholder Funds 2012-04-01 £ 508,645
Stocks Inventory 2012-04-01 £ 66,387
Tangible Fixed Assets 2012-04-01 £ 367,253

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ZIEGLER FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZIEGLER FARMS LIMITED
Trademarks
We have not found any records of ZIEGLER FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZIEGLER 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 (01500 - Mixed farming) as ZIEGLER FARMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ZIEGLER 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZIEGLER 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 ZIEGLER 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.