Active
Company Information for AMI FARMS LIMITED
43 Castle Street Northwich, Castle Street, Northwich, CW8 1EY,
|
Company Registration Number
04085294
Private Limited Company
Active |
Company Name | |
---|---|
AMI FARMS LIMITED | |
Legal Registered Office | |
43 Castle Street Northwich Castle Street Northwich CW8 1EY Other companies in WA1 | |
Company Number | 04085294 | |
---|---|---|
Company ID Number | 04085294 | |
Date formed | 2000-10-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-31 | |
Latest return | 2024-09-23 | |
Return next due | 2025-10-07 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB875972167 |
Last Datalog update: | 2024-10-15 10:05:34 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN THOMSON |
||
JEFFREY HOLMES RILEY |
||
CHRISTOPHER JOHN THOMSON |
||
PHILIP URMSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN ELIZABETH HARNELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STOCKTON HEATH FORGE (CALDWELLS) LIMITED | Company Secretary | 2007-05-29 | CURRENT | 2001-05-15 | Dissolved 2014-05-13 | |
CALDWELLS MANUFACTURING LTD | Company Secretary | 2007-05-15 | CURRENT | 1961-11-01 | Dissolved 2013-12-19 | |
JOHN CHORLEY & COMPANY,LIMITED | Company Secretary | 2007-05-15 | CURRENT | 1924-04-28 | Active | |
CANTREAT LIMITED | Company Secretary | 2005-01-25 | CURRENT | 2005-01-25 | Active - Proposal to Strike off | |
NEWPERTIES LIMITED | Company Secretary | 2004-02-12 | CURRENT | 2004-02-05 | Active - Proposal to Strike off | |
NEWAR (2012) LIMITED | Company Secretary | 2004-02-06 | CURRENT | 1984-01-25 | Dissolved 2015-07-17 | |
NEWALT LIMITED | Company Secretary | 2004-02-04 | CURRENT | 1991-01-10 | Dissolved 2015-06-30 | |
NEWIDS LIMITED | Company Secretary | 2004-02-04 | CURRENT | 1992-09-25 | Dissolved 2015-06-26 | |
LHS REZ LIMITED | Company Secretary | 2004-02-04 | CURRENT | 1985-08-16 | Active - Proposal to Strike off | |
NEWSITE INVESTMENTS LIMITED | Company Secretary | 2004-02-04 | CURRENT | 1975-01-10 | Liquidation | |
CALDWELLS LIMITED | Company Secretary | 2001-05-31 | CURRENT | 1893-04-01 | Active | |
PALMYRA SQUARE CONSERVATION LIMITED | Company Secretary | 2000-09-15 | CURRENT | 2000-09-15 | Dissolved 2017-01-03 | |
A & M INVESTMENTS LIMITED | Company Secretary | 1998-03-05 | CURRENT | 1998-01-28 | Active | |
NEWPERTIES LIMITED | Director | 2004-02-12 | CURRENT | 2004-02-05 | Active - Proposal to Strike off | |
LHS REZ LIMITED | Director | 2003-10-30 | CURRENT | 1985-08-16 | Active - Proposal to Strike off | |
A & M INVESTMENTS LIMITED | Director | 1998-03-05 | CURRENT | 1998-01-28 | Active | |
DARESBURY ESTATES LIMITED | Director | 2013-08-06 | CURRENT | 2013-08-06 | Active | |
STOCKTON HEATH FORGE (CALDWELLS) LIMITED | Director | 2010-02-26 | CURRENT | 2001-05-15 | Dissolved 2014-05-13 | |
MANCHESTER ART PRESS LIMITED | Director | 2006-10-24 | CURRENT | 2006-10-24 | Active - Proposal to Strike off | |
CANTREAT LIMITED | Director | 2005-01-25 | CURRENT | 2005-01-25 | Active - Proposal to Strike off | |
NEWPERTIES LIMITED | Director | 2004-02-12 | CURRENT | 2004-02-05 | Active - Proposal to Strike off | |
NEWAR (2012) LIMITED | Director | 2003-10-30 | CURRENT | 1984-01-25 | Dissolved 2015-07-17 | |
NEWALT LIMITED | Director | 2003-10-30 | CURRENT | 1991-01-10 | Dissolved 2015-06-30 | |
NEWIDS LIMITED | Director | 2003-10-30 | CURRENT | 1992-09-25 | Dissolved 2015-06-26 | |
LHS REZ LIMITED | Director | 2003-10-30 | CURRENT | 1985-08-16 | Active - Proposal to Strike off | |
NEWSITE INVESTMENTS LIMITED | Director | 2003-10-30 | CURRENT | 1975-01-10 | Liquidation | |
SWIFT PROPERTY INVESTMENTS LIMITED | Director | 2000-10-06 | CURRENT | 2000-10-06 | Active | |
PALMYRA SQUARE CONSERVATION LIMITED | Director | 2000-09-15 | CURRENT | 2000-09-15 | Dissolved 2017-01-03 | |
A & M INVESTMENTS LIMITED | Director | 1998-03-05 | CURRENT | 1998-01-28 | Active | |
CALDWELLS LIMITED | Director | 1992-03-03 | CURRENT | 1893-04-01 | Active | |
LIFETIME HOME SECURITIES LIMITED | Director | 1991-12-04 | CURRENT | 1990-12-04 | Active | |
SWIFT PROPERTY INVESTMENTS LIMITED | Director | 2014-07-25 | CURRENT | 2000-10-06 | Active | |
A & M INVESTMENTS LIMITED | Director | 2012-04-02 | CURRENT | 1998-01-28 | Active | |
NEWPERTIES LIMITED | Director | 2012-04-02 | CURRENT | 2004-02-05 | Active - Proposal to Strike off | |
LHS REZ LIMITED | Director | 2012-04-02 | CURRENT | 1985-08-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for New Quadrant Trust Corporation Limited on 2024-01-26 | ||
Change of details for New Quadrant Trust Corporation Limited as a person with significant control on 2024-01-26 | ||
CONFIRMATION STATEMENT MADE ON 23/09/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/09/23, WITH UPDATES | ||
Director's details changed for New Quadrant Trust Corporation Limited on 2023-09-19 | ||
Director's details changed for New Quadrant Trust Corporation Limited on 2023-06-01 | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES | |
PSC05 | Change of details for New Quadrant Trust Corporation Limited as a person with significant control on 2022-02-18 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/20 FROM 8 Winmarleigh Street Warrington Cheshire WA1 1JW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP URMSTON | |
TM02 | Termination of appointment of Lee Marcus Warburton on 2020-11-09 | |
AP03 | Appointment of Mr Edward Andrew Nicholas as company secretary on 2020-11-09 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER HARVEY | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES | |
AP03 | Appointment of Mr Lee Marcus Warburton as company secretary on 2020-07-27 | |
TM02 | Termination of appointment of Christopher John Thomson on 2020-07-27 | |
AP02 | Appointment of New Quadrant Trust Corporation Limited as director on 2020-07-27 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of New Quadrant Trust Corporation Limited as a person with significant control on 2019-09-23 | |
PSC02 | Notification of New Quadrant Trust Corporation Limited as a person with significant control on 2019-09-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY HOLMES RILEY | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 553000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 553000 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 553000 | |
AR01 | 30/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/14 STATEMENT OF CAPITAL;GBP 553000 | |
AR01 | 30/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED PHILIP URMSTON | |
AR01 | 30/03/12 ANNUAL RETURN FULL LIST | |
AR01 | 06/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN THOMSON / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HOLMES RILEY / 06/10/2009 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 06/10/08; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 13/09/04 | |
RES04 | £ NC 1000000/1365000 13/0 | |
88(2)R | AD 13/09/04--------- £ SI 188000@1=188000 £ IC 365000/553000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS | |
88(2)R | AD 08/06/01--------- £ SI 364998@1=364998 £ IC 2/365000 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | AMC BANK LIMITED |
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 AMI FARMS LIMITED
The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as AMI FARMS LIMITED are:
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. |