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

FARPLANTS SALES LIMITED

YAPTON LANE, WALBERTON, ARUNDEL, WEST SUSSEX, BN18 0AS,
Company Registration Number
02661123
Private Limited Company
Active

Company Overview

About Farplants Sales Ltd
FARPLANTS SALES LIMITED was founded on 1991-11-07 and has its registered office in Arundel. The organisation's status is listed as "Active". Farplants Sales Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FARPLANTS SALES LIMITED
 
Legal Registered Office
YAPTON LANE
WALBERTON
ARUNDEL
WEST SUSSEX
BN18 0AS
Other companies in BH25
 
Filing Information
Company Number 02661123
Company ID Number 02661123
Date formed 1991-11-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 21:08:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FARPLANTS SALES 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.

Company Officers of FARPLANTS SALES LIMITED

Current Directors
Officer Role Date Appointed
NICOLA AILEEN BREAM
Company Secretary 2012-05-03
BRETT MICHAEL AVERY
Director 2016-05-31
NICOLA AILEEN BREAM
Director 2011-04-07
STEPHEN DON CARTER
Director 2015-10-12
ANDREW DUNCAN DESMOND
Director 2014-12-01
SIMON HAWTIN
Director 2013-04-25
MARC SIMON JONES
Director 2012-05-03
JAMES OLIVER TURNER
Director 2010-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PETER RICHARDS
Director 1992-01-30 2016-12-31
PAUL DAVID BENNETT
Director 2012-05-03 2016-12-15
ANDREW STEPHEN HENRY
Director 2011-08-01 2015-09-02
JEFFREY NEIL HOOPER
Director 2011-04-07 2014-03-31
MICHAEL JOHN CLARK
Company Secretary 2007-11-29 2012-05-03
DAVID RALPH TRISTRAM
Director 2011-08-01 2012-05-03
MICHAEL GUY TRISTRAM
Director 2005-08-25 2012-05-03
MALCOLM JAMES ILES
Director 2004-02-26 2012-02-13
CHRISTOPHER PAUL TELLWRIGHT
Director 2008-07-01 2010-02-03
PATRICK WILLIAM BASTOW
Director 2003-07-03 2008-06-30
NORMAN CAVE
Company Secretary 2005-07-28 2007-11-29
JAMES OLIVER TURNER
Director 1993-01-20 2005-08-25
VERNON WILFRED WALKER
Company Secretary 1993-01-20 2005-07-28
VERNON WILFRED WALKER
Director 1992-01-30 2005-07-28
CHRISTOPHER PAUL TELLWRIGHT
Director 1995-03-09 2003-07-03
CHARLES JOHN TUGMAN
Director 1997-02-06 2003-01-31
PETER RICHARD STANLEY
Director 1992-01-30 1998-04-09
GEOFFREY NEEDHAM
Director 1992-01-30 1997-02-06
JEANIE MCDIAMID GILFORD
Director 1993-01-28 1995-03-09
DAVID SHORES MANAGEMENT SERVICES LTD
Company Secretary 1992-01-30 1993-01-28
MICHAEL FREDERICK PLUMMER
Director 1992-01-30 1993-01-20
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-11-07 1991-11-29
LONDON LAW SERVICES LIMITED
Nominated Director 1991-11-07 1991-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA AILEEN BREAM PRIDE OF PLACE PLANTS LIMITED Director 2018-01-23 CURRENT 1985-05-03 Active
STEPHEN DON CARTER BINSTED 2014 LIMITED Director 2018-01-15 CURRENT 2014-06-09 Active - Proposal to Strike off
STEPHEN DON CARTER WALBERTON PLANTS LIMITED Director 2018-01-15 CURRENT 1987-10-16 Active
STEPHEN DON CARTER FARPLANTS GROUP LIMITED Director 2017-09-29 CURRENT 1988-01-22 Active
STEPHEN DON CARTER FLEURIE MANAGEMENT LIMITED Director 2011-04-07 CURRENT 2011-04-07 Dissolved 2018-01-16
STEPHEN DON CARTER FLEURIE NURSERY LIMITED Director 2007-10-01 CURRENT 2006-11-28 Active
ANDREW DUNCAN DESMOND TODDINGTON NURSERIES LIMITED Director 2011-05-17 CURRENT 2011-05-17 Active
SIMON HAWTIN PATTINSON HILL LTD Director 2010-10-07 CURRENT 2010-10-07 Dissolved 2014-05-06
MARC SIMON JONES WALLOCK LIMITED Director 2018-01-19 CURRENT 1996-07-04 Active
MARC SIMON JONES FLEURIE NURSERY LIMITED Director 2017-09-27 CURRENT 2006-11-28 Active
MARC SIMON JONES FARPLANTS GROUP LIMITED Director 2017-09-20 CURRENT 1988-01-22 Active
MARC SIMON JONES WALBERTON PLANTS LIMITED Director 2011-09-07 CURRENT 1987-10-16 Active
JAMES OLIVER TURNER WALLOCK LIMITED Director 1996-07-04 CURRENT 1996-07-04 Active
JAMES OLIVER TURNER FARPLANTS GROUP LIMITED Director 1991-07-12 CURRENT 1988-01-22 Active
JAMES OLIVER TURNER STAR NURSERIES LIMITED Director 1990-03-30 CURRENT 1984-02-06 Active - Proposal to Strike off

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
2023-05-23FULL ACCOUNTS MADE UP TO 31/10/22
2022-11-10DIRECTOR APPOINTED MR DAVID SALISBURY
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-10AP01DIRECTOR APPOINTED MR DAVID SALISBURY
2022-11-09CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-05-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS JACQUELINE PRIOR on 2022-05-28
2022-05-20PSC05Change of details for Farplants Group Limited as a person with significant control on 2022-05-20
2022-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/22 FROM Yapton Lane Yapton Lane Walberton Arundel West Sussex BN18 0AS England
2022-04-29Current accounting period extended from 31/08/22 TO 31/10/22
2022-04-29REGISTERED OFFICE CHANGED ON 29/04/22 FROM 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom
2022-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/22 FROM 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom
2022-04-29AA01Current accounting period extended from 31/08/22 TO 31/10/22
2022-03-24AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-02-18AP01DIRECTOR APPOINTED MR JEFFREY NEIL HOOPER
2022-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNCAN DESMOND
2022-01-21DIRECTOR APPOINTED MR ANDREW MICHAEL MERRICK
2022-01-21DIRECTOR APPOINTED MRS JACQUELINE ANN PRIOR
2022-01-21AP01DIRECTOR APPOINTED MRS JACQUELINE ANN PRIOR
2022-01-04APPOINTMENT TERMINATED, DIRECTOR BRETT MICHAEL AVERY
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR BRETT MICHAEL AVERY
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH NO UPDATES
2021-05-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS JAQUELINE PRIOR on 2021-05-19
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA AILEEN BREAM
2021-05-17AP03Appointment of Mrs Jaqueline Prior as company secretary on 2021-05-17
2021-05-17TM02Termination of appointment of Nicola Aileen Bream on 2021-05-17
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH NO UPDATES
2020-03-27AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HAWTIN
2019-04-01AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-04-01AP01DIRECTOR APPOINTED MR MARTIN ROBERT EMMETT
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES OLIVER TURNER
2018-11-26CH01Director's details changed for Mr Brett Michael Avery on 2018-11-26
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-10-16CH01Director's details changed for Mrs Nicola Aileen Bream on 2018-10-16
2018-04-10CH01Director's details changed for Mr Andrew Duncan Desmond on 2018-04-10
2018-04-09CH01Director's details changed for Mr Andrew Duncan Desmond on 2018-04-09
2018-03-09AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH NO UPDATES
2017-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/17 FROM Spofforths Llp 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
2017-04-28AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID BENNETT
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RICHARDS
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RICHARDS
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 7601
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-11-08AP01DIRECTOR APPOINTED MR BRETT MICHAEL AVERY
2016-09-23AUDAUDITOR'S RESIGNATION
2016-03-08AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 7601
2015-11-24AR0107/11/15 ANNUAL RETURN FULL LIST
2015-10-15AP01DIRECTOR APPOINTED MR STEPHEN DON CARTER
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEPHEN HENRY
2015-05-14AUDAUDITOR'S RESIGNATION
2015-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/15 FROM 36a Station Road New Milton Hampshire BH25 6JX
2015-04-08AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-12AP01DIRECTOR APPOINTED MR ANDREW DUNCAN DESMOND
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 7601
2014-11-28AR0107/11/14 FULL LIST
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HOOPER
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 7601
2013-11-20AR0107/11/13 NO CHANGES
2013-04-29AP01DIRECTOR APPOINTED MR SIMON HAWTIN
2013-04-02AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-01-15AR0107/11/12 NO CHANGES
2012-05-24AP01DIRECTOR APPOINTED MR PAUL DAVID BENNETT
2012-05-24AP01DIRECTOR APPOINTED MR MARC SIMON JONES
2012-05-24AP03SECRETARY APPOINTED MRS NICOLA AILEEN BREAM
2012-05-23TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CLARK
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TRISTRAM
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TRISTRAM
2012-05-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ILES
2011-12-21AR0107/11/11 FULL LIST
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HENRY / 01/11/2011
2011-08-09AP01DIRECTOR APPOINTED MR ANDREW HENRY
2011-08-08AP01DIRECTOR APPOINTED MR DAVID RALPH TRISTRAM
2011-07-12AP01DIRECTOR APPOINTED MR JEFFREY NEIL HOOPER
2011-07-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-06-09AP01DIRECTOR APPOINTED MS NICOLA AILEEN BREAM
2011-05-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10
2010-11-29AR0107/11/10 FULL LIST
2010-05-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/09
2010-04-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-04-13AD02SAIL ADDRESS CREATED
2010-03-01AP01DIRECTOR APPOINTED MR JAMES OLIVER TURNER
2010-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TELLWRIGHT
2010-01-26AR0107/11/09 FULL LIST
2009-11-27AP01DIRECTOR APPOINTED CHRISTOPHER PAUL TELLWRIGHT
2009-05-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2009-01-19363aRETURN MADE UP TO 07/11/08; NO CHANGE OF MEMBERS
2008-11-26288bAPPOINTMENT TERMINATED DIRECTOR PATRICK BASTOW
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-14288aNEW SECRETARY APPOINTED
2007-12-12288bSECRETARY RESIGNED
2007-11-22363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-05-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2006-12-11288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-06-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05
2005-11-14363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-09-05288aNEW DIRECTOR APPOINTED
2005-09-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-05288bDIRECTOR RESIGNED
2005-09-05288aNEW SECRETARY APPOINTED
2005-02-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04
2004-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-08363sRETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS
2004-03-15288aNEW DIRECTOR APPOINTED
2004-03-10AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-07363sRETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS
2003-08-27288aNEW DIRECTOR APPOINTED
2003-08-22288bDIRECTOR RESIGNED
2003-06-01AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-04-08288bDIRECTOR RESIGNED
2002-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-20363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-03-06AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-23363sRETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS
2001-03-13AAFULL ACCOUNTS MADE UP TO 31/08/00
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46220 - Wholesale of flowers and plants




Licences & Regulatory approval
We could not find any licences issued to FARPLANTS SALES 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 FARPLANTS SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-07-02 Outstanding RBS INVOICE FINANCE LIMITED
MORTGAGE DEBENTURE 1993-04-20 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of FARPLANTS SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FARPLANTS SALES LIMITED
Trademarks
We have not found any records of FARPLANTS SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FARPLANTS SALES 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 (46220 - Wholesale of flowers and plants) as FARPLANTS SALES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FARPLANTS SALES 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 FARPLANTS SALES 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 FARPLANTS SALES 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.