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

LORDSWOOD FARMS LIMITED

14 QUEEN SQUARE, BATH, BA1 2HN,
Company Registration Number
03051389
Private Limited Company
Liquidation

Company Overview

About Lordswood Farms Ltd
LORDSWOOD FARMS LIMITED was founded on 1995-04-28 and has its registered office in Bath. The organisation's status is listed as "Liquidation". Lordswood 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
LORDSWOOD FARMS LIMITED
 
Legal Registered Office
14 QUEEN SQUARE
BATH
BA1 2HN
Other companies in BS39
 
Filing Information
Company Number 03051389
Company ID Number 03051389
Date formed 1995-04-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-08-12 05:31:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LORDSWOOD FARMS LIMITED
The accountancy firm based at this address is LONDON & BATH 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 LORDSWOOD FARMS LIMITED
The following companies were found which have the same name as LORDSWOOD FARMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LORDSWOOD FARMS LIMITED Unknown

Company Officers of LORDSWOOD FARMS LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM VICTOR LAWRENCE PEARCE
Director 1997-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN LESLIE GREEN
Director 1999-07-06 2018-05-03
CLAIRE LOUISE SCOBLE
Director 1999-06-30 2018-05-03
CLAIRE LOUISE SCOBLE
Company Secretary 2004-03-31 2015-05-01
JAMES DANIEL LAWRENCE PEARCE
Director 2011-01-19 2014-06-13
STUART RAYMOND SMITH
Company Secretary 1995-06-27 2004-03-31
PHILIP CAMERON BEATTIE
Director 1999-07-06 2003-03-31
NICHOLAS RICHARD GEORGE SHAW
Director 1999-01-28 1999-06-30
YASMIN BROUGHTON
Director 1995-06-27 1997-06-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-04-28 1995-06-27
INSTANT COMPANIES LIMITED
Nominated Director 1995-04-28 1995-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MALCOLM VICTOR LAWRENCE PEARCE CIDER ORCHARD EXPORTS LIMITED Director 2015-04-16 CURRENT 2011-03-08 Dissolved 2016-12-06
MALCOLM VICTOR LAWRENCE PEARCE JAMES HOUSE LIMITED Director 2014-06-23 CURRENT 2014-04-30 Liquidation
MALCOLM VICTOR LAWRENCE PEARCE THE PELLY CHEW MAGNA LIMITED Director 2009-08-20 CURRENT 2009-08-20 Liquidation
MALCOLM VICTOR LAWRENCE PEARCE HARCOURT GARDENS ESTATE (BATH) LIMITED Director 2009-04-07 CURRENT 2009-04-07 Active
MALCOLM VICTOR LAWRENCE PEARCE TALKING ISSUES LIMITED Director 2006-10-11 CURRENT 2006-02-07 Liquidation
MALCOLM VICTOR LAWRENCE PEARCE MONTBELIARDE MARKETING COMPANY LIMITED Director 1998-01-01 CURRENT 1995-04-28 Active - Proposal to Strike off
MALCOLM VICTOR LAWRENCE PEARCE JOHNSONS INTERNATIONAL GROUP LIMITED Director 1992-09-01 CURRENT 1985-11-20 Dissolved 2017-04-18
MALCOLM VICTOR LAWRENCE PEARCE MEDIA IN MOTION LIMITED Director 1992-01-01 CURRENT 1943-05-22 Dissolved 2014-04-22
MALCOLM VICTOR LAWRENCE PEARCE JNL LIMITED Director 1992-01-01 CURRENT 1971-10-27 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
2021-08-28LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-08-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-02
2020-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/20 FROM Lady Farm, Chelwood Bristol Banes BS39 4NN
2020-07-18LIQ01Voluntary liquidation declaration of solvency
2020-07-18LRESSPResolutions passed:
  • Special resolution to wind up on 2020-07-03
2020-07-18600Appointment of a voluntary liquidator
2020-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-05-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-11-21AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-03-08AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GREEN
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE SCOBLE
2018-03-19AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-04-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-13AR0128/04/16 ANNUAL RETURN FULL LIST
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-01AR0128/04/15 ANNUAL RETURN FULL LIST
2015-05-01TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE SCOBLE
2015-05-01TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE SCOBLE
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-17AR0128/04/14 ANNUAL RETURN FULL LIST
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PEARCE
2014-04-03AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-11AR0128/04/13 ANNUAL RETURN FULL LIST
2013-05-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/11
2012-05-01AR0128/04/12 ANNUAL RETURN FULL LIST
2012-05-01CH01Director's details changed for Mrs Claire Louise Scoble on 2011-07-22
2012-05-01CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE LOUISE SCOBLE on 2011-07-22
2011-05-05AR0128/04/11 ANNUAL RETURN FULL LIST
2011-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2011-02-03AP01DIRECTOR APPOINTED MR JAMES DANIEL LAWRENCE PEARCE
2010-05-06AR0128/04/10 ANNUAL RETURN FULL LIST
2010-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-04-30363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2008-05-02363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-05-01363aRETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS
2007-05-01353LOCATION OF REGISTER OF MEMBERS
2007-05-01190LOCATION OF DEBENTURE REGISTER
2007-04-30287REGISTERED OFFICE CHANGED ON 30/04/07 FROM: JAMES STREET WEST GREEN PARK BATH BA1 2BU
2006-05-08363aRETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS
2006-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-05-04AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-29363sRETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS
2004-08-04AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-05-21363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-21363sRETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS
2004-04-15288bSECRETARY RESIGNED
2004-04-15288aNEW SECRETARY APPOINTED
2003-09-17AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-05-27363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-05-27363sRETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS
2002-08-12363sRETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS
2002-04-30AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-03363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-03363sRETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS
2001-04-11AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-02-28395PARTICULARS OF MORTGAGE/CHARGE
2001-02-22395PARTICULARS OF MORTGAGE/CHARGE
2001-02-22395PARTICULARS OF MORTGAGE/CHARGE
2001-02-22395PARTICULARS OF MORTGAGE/CHARGE
2000-10-25395PARTICULARS OF MORTGAGE/CHARGE
2000-05-24363sRETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS
2000-03-23AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-10-29288aNEW DIRECTOR APPOINTED
1999-10-29288aNEW DIRECTOR APPOINTED
1999-10-20288bDIRECTOR RESIGNED
1999-10-20288aNEW DIRECTOR APPOINTED
1999-10-1388(2)RAD 30/06/99--------- £ SI 998@1=998 £ IC 2/1000
1999-07-03395PARTICULARS OF MORTGAGE/CHARGE
1999-07-03395PARTICULARS OF MORTGAGE/CHARGE
1999-07-03395PARTICULARS OF MORTGAGE/CHARGE
1999-07-03395PARTICULARS OF MORTGAGE/CHARGE
1999-07-03395PARTICULARS OF MORTGAGE/CHARGE
1999-07-03395PARTICULARS OF MORTGAGE/CHARGE
1999-07-03395PARTICULARS OF MORTGAGE/CHARGE
1999-07-03395PARTICULARS OF MORTGAGE/CHARGE
1999-05-25363sRETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS
1999-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
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 LORDSWOOD FARMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2020-07-13
Notices to Creditors2020-07-13
Fines / Sanctions
No fines or sanctions have been issued against LORDSWOOD FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-02-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-02-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-02-22 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-02-20 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-10-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1999-07-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-07-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-07-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-07-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-07-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-07-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-07-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1999-06-29 Satisfied MIDLAND BANK PLC
DEBENTURE 1999-01-07 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30

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 LORDSWOOD FARMS LIMITED

Intangible Assets
Patents
We have not found any records of LORDSWOOD FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LORDSWOOD FARMS LIMITED
Trademarks
We have not found any records of LORDSWOOD FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LORDSWOOD 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 LORDSWOOD FARMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LORDSWOOD 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 partyLORDSWOOD FARMS LIMITEDEvent Date2020-07-07
The Company was placed into members voluntary liquidation on 3 July 2020 and on the same date, Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ), both of Begbies Traynor (Central) LLP, of 14 Queen Square, Bath, BA1 2HN were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN that the Creditors of the Company are required on or before 5 August 2020 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Simon Haskew of Begbies Traynor (Central) LLP, 14 Queen Square, Bath, BA1 2HN the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidator by telephone on 01225 316040. Alternatively enquiries can be made to Joseph Ewins by e-mail at Joseph.ewins@btguk.com or by telephone on 01225 316040. Simon Haskew :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLORDSWOOD FARMS LIMITEDEvent Date2020-07-03
Circulation Date: 1 July 2020 Effective Date: 3 July 2020 Notification of written resolutions of the above-named Company proposed by the directors and having effect aa special resolution ans as an ordinary resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006. I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: "That the Company be wound up voluntarily and that Simon Robert Haskew and Neil Frank Vinnicombe both of Begbies Traynor (Central) LLP both of Begbies Traynor (Central) LLP of 14 Queen Square, Bath BA1 2HN be and are hereby appointed as joint liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under enactment to be done by them, may be done by them jointly or by each of them alone." Simon Robert Haskew (IP Number: 008988 ) and Neil Frank Vinnicombe (IP Number: 009519 ). Any person who requires further information may contact the joint liquidators by telephone on 01225 316040. Alternatively, enquiries can be made to Joseph Ewins by e-mail at joseph.ewins@btguk.com or by telephone on 01225 316040.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLORDSWOOD FARMS LIMITEDEvent Date2020-07-03
Liquidators' names and address: Simon Robert Haskew and Neil Frank Vinnicombe, Begbies Traynor (Central) LLP of 14 Queen Square, Bath BA1 2HN :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LORDSWOOD 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 LORDSWOOD 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.