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

PARTRIDGE FARMS LIMITED

QUAYSIDE HOUSE HIGHLAND TERRACE, BARRINGTON STREET, TIVERTON, DEVON, EX16 6PT,
Company Registration Number
04691933
Private Limited Company
Active

Company Overview

About Partridge Farms Ltd
PARTRIDGE FARMS LIMITED was founded on 2003-03-10 and has its registered office in Tiverton. The organisation's status is listed as "Active". Partridge Farms Limited is a Private Limited Company registered in UNITED KINGDOM 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
PARTRIDGE FARMS LIMITED
 
Legal Registered Office
QUAYSIDE HOUSE HIGHLAND TERRACE
BARRINGTON STREET
TIVERTON
DEVON
EX16 6PT
Other companies in EX16
 
Filing Information
Company Number 04691933
Company ID Number 04691933
Date formed 2003-03-10
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 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB130766382  
Last Datalog update: 2024-01-07 10:56:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARTRIDGE FARMS LIMITED
The accountancy firm based at this address is WILLIAM WITHERS & CO. 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 PARTRIDGE FARMS LIMITED
The following companies were found which have the same name as PARTRIDGE FARMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PARTRIDGE FARMS SUBDIVISION HOMEOWNERS ASSOCIATION, INC. 2601 Partridge Crt Grand Junction CO 81507 Good Standing Company formed on the 1998-09-03
PARTRIDGE FARMS, L.L.C. 11 4TH ST NE PO BOX 1567 MASON CITY IA 50402 Active Company formed on the 2008-03-17
PARTRIDGE FARMS DEVELOPMENT COMPANY, LLC 2609 PARTRIDGE COURT Grand Junction CO 81506 Delinquent Company formed on the 1997-11-26
PARTRIDGE FARMS AREA ASSOCIATION, INC. 14 Plateau Dr Berlin VT 05641 Active Company formed on the 1988-07-07
PARTRIDGE FARMS CONDOMINIUM PHASE I ASSOCIATION, INC. 2 SPRING STREET MONTPELIER VT 05602 Active Company formed on the 1989-10-04
PARTRIDGE FARMS EXCAVATION INCORPORATED Michigan UNKNOWN
PARTRIDGE FARMS ASSOCIATION Michigan UNKNOWN
PARTRIDGE FARMS ENTERPRISES LLC Michigan UNKNOWN
Partridge Farms Inc Indiana Unknown
Partridge Farms LLC Indiana Unknown

Company Officers of PARTRIDGE FARMS LIMITED

Current Directors
Officer Role Date Appointed
PAMELA MARY PARTRIDGE
Company Secretary 2003-03-10
CLIVE ANTHONY PARTRIDGE
Director 2003-03-10
DAVID JOHN PARTRIDGE
Director 2003-03-10
PAMELA MARY PARTRIDGE
Director 2003-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-03-10 2003-03-10
WATERLOW NOMINEES LIMITED
Nominated Director 2003-03-10 2003-03-10

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
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-03Change of details for Mrs Amelia Carling as a person with significant control on 2023-07-11
2023-10-02Change of details for Mrs Amelia Carling as a person with significant control on 2023-07-11
2023-10-02Change of details for Mr Luke Carling as a person with significant control on 2023-07-11
2023-09-29Memorandum articles filed
2023-09-29Resolutions passed:
  • Resolution variation to share rights
  • Resolution Implementation of section 28 CA2006 10/08/2023
  • Resolution on securities
2023-09-29Resolutions passed:
  • Resolution variation to share rights
  • Resolution Implementation of section 28 CA2006 10/08/2023
  • Resolution on securities
  • Resolution passed removal of pre-emption
  • Resolution passed adopt articles
2023-09-28Change of share class name or designation
2023-09-28Particulars of variation of rights attached to shares
2023-09-25Statement of company's objects
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH UPDATES
2023-07-12APPOINTMENT TERMINATED, DIRECTOR PAMELA MARY PARTRIDGE
2023-07-12APPOINTMENT TERMINATED, DIRECTOR CLIVE ANTHONY PARTRIDGE
2023-07-12Termination of appointment of Pamela Mary Partridge on 2023-07-11
2023-07-12CESSATION OF CLIVE ANTHONY PARTRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2023-07-12CESSATION OF DAVID JOHN PARTRIDGE AS A PERSON OF SIGNIFICANT CONTROL
2023-07-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE CARLING
2023-07-12NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMELIA CARLING
2023-04-27DIRECTOR APPOINTED MRS AMELIA CARLING
2023-04-27DIRECTOR APPOINTED MR LUKE CARLING
2023-03-13REGISTERED OFFICE CHANGED ON 13/03/23 FROM C/O C/O William Withers & Co Quayside House Highland Terrace Barrington Street Tiverton Devon EX16 6PT
2023-03-13Change of details for Mr David John Partridge as a person with significant control on 2023-03-13
2023-03-13NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE PARTRIDGE
2023-03-13SECRETARY'S DETAILS CHNAGED FOR MRS PAMELA MARY PARTRIDGE on 2023-03-13
2023-03-13Director's details changed for Mr Clive Anthony Partridge on 2023-03-13
2023-03-13Director's details changed for Mr David John Partridge on 2023-03-13
2023-03-13Director's details changed for Mrs Pamela Mary Partridge on 2023-03-13
2023-03-10CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES
2022-10-0331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES
2020-08-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2019-11-11AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-15LATEST SOC15/03/18 STATEMENT OF CAPITAL;GBP 100
2018-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-14AR0110/03/16 ANNUAL RETURN FULL LIST
2015-10-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-13AR0110/03/15 ANNUAL RETURN FULL LIST
2014-11-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-12AR0110/03/14 ANNUAL RETURN FULL LIST
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 046919330002
2013-11-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/13 FROM Town Farm, Templeton Tiverton Devon EX16 8BL
2013-03-12AR0110/03/13 ANNUAL RETURN FULL LIST
2012-10-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-14AR0110/03/12 ANNUAL RETURN FULL LIST
2011-10-06AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-10AR0110/03/11 ANNUAL RETURN FULL LIST
2010-12-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-11AR0110/03/10 ANNUAL RETURN FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARY PARTRIDGE / 01/12/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN PARTRIDGE / 01/12/2009
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY PARTRIDGE / 01/12/2009
2009-11-23AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-12363aReturn made up to 10/03/09; full list of members
2008-12-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-18363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2007-10-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-16363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-16363aRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-17363aRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-03-25363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-11-2188(2)RAD 11/03/03--------- £ SI 99@1=99 £ IC 1/100
2003-05-07395PARTICULARS OF MORTGAGE/CHARGE
2003-03-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-17288bDIRECTOR RESIGNED
2003-03-17288aNEW DIRECTOR APPOINTED
2003-03-17288bSECRETARY RESIGNED
2003-03-17288aNEW DIRECTOR APPOINTED
2003-03-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PARTRIDGE 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 PARTRIDGE FARMS 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
2014-01-31 Outstanding LOMBARD NORTH CENTRAL PLC
DEBENTURE 2003-05-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 977,625
Creditors Due After One Year 2012-03-31 £ 910,728
Creditors Due Within One Year 2013-03-31 £ 793,043
Creditors Due Within One Year 2012-03-31 £ 771,503

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 PARTRIDGE FARMS LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 666,921
Current Assets 2012-03-31 £ 659,139
Debtors 2013-03-31 £ 111,421
Debtors 2012-03-31 £ 117,296
Fixed Assets 2013-03-31 £ 1,467,136
Fixed Assets 2012-03-31 £ 1,407,517
Secured Debts 2013-03-31 £ 830,096
Secured Debts 2012-03-31 £ 705,487
Shareholder Funds 2013-03-31 £ 363,389
Shareholder Funds 2012-03-31 £ 384,425
Stocks Inventory 2013-03-31 £ 555,500
Stocks Inventory 2012-03-31 £ 541,160
Tangible Fixed Assets 2013-03-31 £ 1,272,431
Tangible Fixed Assets 2012-03-31 £ 1,188,165

Debtors and other cash assets

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

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

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1