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

LILLIPUT FARM LIMITED

LAWN PLACE ALVESTON LEYS PARK, ALVESTON, STRATFORD-UPON-AVON, WARWICKSHIRE, CV37 7QN,
Company Registration Number
02891349
Private Limited Company
Active

Company Overview

About Lilliput Farm Ltd
LILLIPUT FARM LIMITED was founded on 1994-01-26 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active". Lilliput Farm Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LILLIPUT FARM LIMITED
 
Legal Registered Office
LAWN PLACE ALVESTON LEYS PARK
ALVESTON
STRATFORD-UPON-AVON
WARWICKSHIRE
CV37 7QN
Other companies in WR11
 
Filing Information
Company Number 02891349
Company ID Number 02891349
Date formed 1994-01-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 01:21:53
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.
Companies with same name LILLIPUT FARM LIMITED
The following companies were found which have the same name as LILLIPUT FARM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LILLIPUT FARMS, LTD 23449 HIGHWAY 59 PORTER TX 77365 ACTIVE Company formed on the 2014-08-28
LILLIPUT FARMS PROPERTY OWNERS ASSOCIATION 23449 HIGHWAY 59 PORTER TX 77365 Active Company formed on the 2017-10-02
Lilliput Farm LLC Maryland Unknown

Company Officers of LILLIPUT FARM LIMITED

Current Directors
Officer Role Date Appointed
LLOYD ALLAN TREDELL
Company Secretary 2002-05-08
LLOYD ALLAN TREDELL
Director 2002-05-08
SUASN KAY TREDELL
Director 2002-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN WALSH
Company Secretary 1995-01-26 2002-05-08
MICHELLE PATRICIA WALSH
Director 1996-12-01 2002-05-08
STEPHEN JOHN WALSH
Director 1995-01-26 2002-05-08
ALMA NEWBOULD
Director 1995-01-26 1996-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LLOYD ALLAN TREDELL CLARENDON HOUSE CARE HOLDINGS LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
LLOYD ALLAN TREDELL GREENTREE ENTERPRISES HOLDINGS LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
LLOYD ALLAN TREDELL CLARENDON MANOR HOLDINGS LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
LLOYD ALLAN TREDELL BABLAKE HOUSE HOLDINGS LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
LLOYD ALLAN TREDELL LLOYD CONSTRUCTION LIMITED Director 2016-03-04 CURRENT 2016-03-04 Active
LLOYD ALLAN TREDELL CLARENDON MANOR LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
LLOYD ALLAN TREDELL BABLAKE HOUSE LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
LLOYD ALLAN TREDELL CLARENDON HOUSE CARE LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
LLOYD ALLAN TREDELL GREENTREE ENTERPRISES LIMITED Director 2000-07-26 CURRENT 1996-03-21 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
2024-03-20Director's details changed for Suasn Kay Tredell on 2024-03-06
2024-03-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-03-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028913490004
2024-03-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-03-01CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-03-02CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2020-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/20 FROM Bretforton Hall Main Street Bretforton Vale of Evesham WR11 7JH
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-09-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-07-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2017-11-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-11-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-16AR0126/01/16 ANNUAL RETURN FULL LIST
2016-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 028913490004
2015-11-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-17AR0126/01/15 ANNUAL RETURN FULL LIST
2014-11-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-13AR0126/01/14 ANNUAL RETURN FULL LIST
2013-10-14AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-22AR0126/01/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-13AR0126/01/12 ANNUAL RETURN FULL LIST
2012-01-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-07AR0126/01/11 ANNUAL RETURN FULL LIST
2010-10-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-09AR0126/01/10 ANNUAL RETURN FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SUASN KAY TREDELL / 26/01/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD ALLAN TREDELL / 26/01/2010
2010-01-07AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-09363aReturn made up to 26/01/09; full list of members
2009-02-02AA31/03/08 TOTAL EXEMPTION FULL
2008-03-25363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-03-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LLOYD TREDELL / 01/01/2008
2008-03-25288cDIRECTOR'S CHANGE OF PARTICULARS / SUASN TREDELL / 01/01/2007
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-06395PARTICULARS OF MORTGAGE/CHARGE
2007-03-07363(287)REGISTERED OFFICE CHANGED ON 07/03/07
2007-03-07363sRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-08363sRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-21363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-14395PARTICULARS OF MORTGAGE/CHARGE
2004-02-07363sRETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS
2003-10-31225ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03
2003-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-05363(287)REGISTERED OFFICE CHANGED ON 05/03/03
2003-03-05363sRETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS
2003-02-21288bDIRECTOR RESIGNED
2003-02-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-02-21288aNEW DIRECTOR APPOINTED
2002-12-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02
2002-05-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-12363sRETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-03-19363sRETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS
2000-10-09AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-02-17363sRETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS
1999-12-01AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-02-15363sRETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS
1998-11-24AAFULL ACCOUNTS MADE UP TO 31/01/98
1998-02-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-24363sRETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS
1997-11-20AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-06-24395PARTICULARS OF MORTGAGE/CHARGE
1997-02-25363sRETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS
1996-11-22288aNEW DIRECTOR APPOINTED
1996-11-22288bDIRECTOR RESIGNED
1996-10-10AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-02-12363sRETURN MADE UP TO 26/01/96; NO CHANGE OF MEMBERS
1995-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-02-13363bRETURN MADE UP TO 26/01/95; FULL LIST OF MEMBERS
1994-02-09288SECRETARY RESIGNED
1994-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to LILLIPUT FARM 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 LILLIPUT FARM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-02-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-06-20 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 7,399
Creditors Due Within One Year 2012-04-01 £ 8,670

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
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 LILLIPUT FARM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 8,142
Current Assets 2012-04-01 £ 9,405
Debtors 2012-04-01 £ 1,263
Fixed Assets 2012-04-01 £ 33,243
Shareholder Funds 2012-04-01 £ 26,579
Tangible Fixed Assets 2012-04-01 £ 29,243

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LILLIPUT FARM LIMITED registering or being granted any patents
Domain Names

LILLIPUT FARM LIMITED owns 1 domain names.

lilliputfarm.co.uk  

Trademarks
We have not found any records of LILLIPUT FARM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LILLIPUT FARM 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 (85100 - Pre-primary education) as LILLIPUT FARM LIMITED are:

CHAILEY HERITAGE FOUNDATION £ 1,314,921
PRE-SCHOOL LEARNING ALLIANCE £ 759,365
CONEWOOD STREET CHILDREN'S CENTRE £ 405,292
BUSY BEES DAY NURSERIES LIMITED £ 404,226
GRANBY NURSERIES LIMITED £ 368,993
POPPINS NURSERIES LIMITED £ 297,788
JUST LEARNING LTD. £ 226,931
CHILDCARE AND BUSINESS CONSULTANCY SERVICES £ 223,355
LADYBIRD DAY NURSERY LIMITED £ 193,801
FOR UNDER FIVES LIMITED £ 188,293
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
PRE-SCHOOL LEARNING ALLIANCE £ 13,326,168
BRIGHT HORIZONS FAMILY SOLUTIONS LIMITED £ 7,437,263
BLOSSOMS LIMITED £ 5,071,830
BRAVO BENEFITS LIMITED £ 4,560,007
CHAILEY HERITAGE FOUNDATION £ 3,888,048
JAMES BRINDLEY SCHOOL £ 3,616,785
JUST LEARNING LTD. £ 3,047,024
STEPPING STONES PRE-SCHOOL LTD £ 2,888,537
HAPPY DAYS SOUTH WEST LIMITED £ 2,725,101
THE LINKS DAYCARE CENTRE LTD £ 2,406,540
Outgoings
Business Rates/Property Tax
No properties were found where LILLIPUT FARM 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 LILLIPUT FARM 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 LILLIPUT FARM 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.
    Other companies at postcode CV37 7QN