Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAKE DISTRICT FARMERS LTD
Company Information for

LAKE DISTRICT FARMERS LTD

Unit 6 Lake District Farmers Beehive Business Park, Thomas Way, Ulverston, CUMBRIA, LA12 7TW,
Company Registration Number
06899606
Private Limited Company
Active

Company Overview

About Lake District Farmers Ltd
LAKE DISTRICT FARMERS LTD was founded on 2009-05-08 and has its registered office in Ulverston. The organisation's status is listed as "Active". Lake District Farmers Ltd is a Private Limited Company registered in ENGLAND 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
LAKE DISTRICT FARMERS LTD
 
Legal Registered Office
Unit 6 Lake District Farmers Beehive Business Park
Thomas Way
Ulverston
CUMBRIA
LA12 7TW
Other companies in LA12
 
Filing Information
Company Number 06899606
Company ID Number 06899606
Date formed 2009-05-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-08
Return next due 2025-05-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-08 13:20:34
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.

Company Officers of LAKE DISTRICT FARMERS LTD

Current Directors
Officer Role Date Appointed
HAYDEN RAY ARMSTRONG
Director 2012-09-01
DANIEL DAVID AUSTIN
Director 2009-05-08
STEVEN JEFFREY WINWARD
Director 2009-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
HAL CHRISTOPHER ARMSTRONG
Company Secretary 2009-05-08 2010-05-10
HAL CHRISTOPHER ARMSTRONG
Director 2009-05-08 2010-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAYDEN RAY ARMSTRONG LDF PROPERTIES LIMITED Director 2016-08-09 CURRENT 2016-08-09 Active
HAYDEN RAY ARMSTRONG PKA PROPERTIES LIMITED Director 2012-12-10 CURRENT 2012-12-10 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
2024-05-08CONFIRMATION STATEMENT MADE ON 08/05/24, WITH NO UPDATES
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-17DIRECTOR APPOINTED MR DAVID ANDREW DOLE
2022-07-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20AA01Previous accounting period extended from 30/10/21 TO 31/12/21
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 08/05/22, WITH UPDATES
2022-02-14REGISTERED OFFICE CHANGED ON 14/02/22 FROM Raisgill Hall Tebay Cumbria CA10 3UB United Kingdom
2022-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/22 FROM Raisgill Hall Tebay Cumbria CA10 3UB United Kingdom
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 068996060003
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 068996060003
2021-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 068996060002
2021-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 068996060001
2021-07-05AA30/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2020-11-12PSC04Change of details for Mr Hayden Ray Armstrong as a person with significant control on 2020-11-12
2020-11-12CH01Director's details changed for Mr Hayden Ray Armstrong on 2020-11-12
2020-10-12AA30/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH NO UPDATES
2020-05-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL DAVID AUSTIN
2019-12-24CH01Director's details changed for Mr Hayden Ray Armstrong on 2019-12-19
2019-12-24PSC04Change of details for Mr Hayden Ray Armstrong as a person with significant control on 2019-12-19
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JEFFREY WINWARD
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JEFFREY WINWARD
2019-10-16RES09Resolution of authority to purchase a number of shares
2019-10-16RES09Resolution of authority to purchase a number of shares
2019-10-16SH03Purchase of own shares
2019-10-16SH03Purchase of own shares
2019-10-15SH06Cancellation of shares. Statement of capital on 2018-12-07 GBP 76
2019-10-15SH06Cancellation of shares. Statement of capital on 2018-12-07 GBP 76
2019-07-30AA30/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30AA30/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/19 FROM 227 Ireleth Road Askam in Furness Cumbria LA16 7DL United Kingdom
2019-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/19 FROM 227 Ireleth Road Askam in Furness Cumbria LA16 7DL United Kingdom
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH UPDATES
2018-07-27AA30/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2017-06-28AA30/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-05-25CH01Director's details changed for Steven Jeffrey Winward on 2017-05-24
2017-05-22CH01Director's details changed for Daniel David Austin on 2017-05-22
2017-05-20CH01Director's details changed for Steven Jeffrey Winward on 2017-05-19
2017-05-19CH01Director's details changed for Daniel David Austin on 2017-05-19
2017-01-30AA01Previous accounting period extended from 30/04/16 TO 30/10/16
2016-09-07DISS40Compulsory strike-off action has been discontinued
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-06AR0108/05/16 ANNUAL RETURN FULL LIST
2016-09-01RES12Resolution of varying share rights or name
2016-09-01SH08Change of share class name or designation
2016-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/16 FROM Diamond Building Pennington Lane Lindal Ulverston Cumbria LA12 0LA
2016-01-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-13AR0108/05/15 ANNUAL RETURN FULL LIST
2015-02-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-22AR0108/05/14 FULL LIST
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-14AR0108/05/13 FULL LIST
2013-03-25AP01DIRECTOR APPOINTED HAYDEN RAY ARMSTRONG
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-17TM02APPOINTMENT TERMINATED, SECRETARY HAL ARMSTRONG
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR HAL ARMSTRONG
2012-05-17AR0108/05/12 FULL LIST
2012-01-31AA30/04/11 TOTAL EXEMPTION SMALL
2011-06-28AR0108/05/11 FULL LIST
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-17TM01TERMINATE DIR APPOINTMENT
2011-01-17TM02TERMINATE SEC APPOINTMENT
2010-06-15AR0108/05/10 FULL LIST
2010-06-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR
2010-06-14AA01PREVSHO FROM 31/05/2010 TO 30/04/2010
2010-06-14AD02SAIL ADDRESS CREATED
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JEFFREY WINWARD / 01/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DAVID AUSTIN / 01/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HAL CHRISTOPHER ARMSTRONG / 01/05/2010
2010-06-14CH03SECRETARY'S CHANGE OF PARTICULARS / HAL CHRISTOPHER ARMSTRONG / 01/05/2010
2010-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 302 ABBEY ROAD BARROW IN FURNESS CUMBRIA LA13 9JR UNITED KINGDOM
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WINWARD / 08/05/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DANIEL AUSTIN / 08/05/2009
2009-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
101 - Processing and preserving of meat and production of meat products
10110 - Processing and preserving of meat




Licences & Regulatory approval
We could not find any licences issued to LAKE DISTRICT FARMERS LTD 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 LAKE DISTRICT FARMERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of LAKE DISTRICT FARMERS LTD's previous or outstanding mortgage charges.
Creditors
Provisions For Liabilities Charges 2012-04-30 £ 10,880
Provisions For Liabilities Charges 2011-04-30 £ 4,044

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2016-10-30
Annual Accounts
2017-10-30
Annual Accounts
2017-10-30
Annual Accounts
2018-10-30
Annual Accounts
2019-10-30
Annual Accounts
2020-10-30
Annual Accounts
2021-12-31

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 LAKE DISTRICT FARMERS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 100
Called Up Share Capital 2011-04-30 £ 100
Cash Bank In Hand 2012-04-30 £ 187,566
Cash Bank In Hand 2011-04-30 £ 140,630
Current Assets 2012-04-30 £ 732,980
Current Assets 2011-04-30 £ 434,796
Debtors 2012-04-30 £ 530,414
Debtors 2011-04-30 £ 294,166
Fixed Assets 2012-04-30 £ 54,400
Fixed Assets 2011-04-30 £ 20,221
Shareholder Funds 2012-04-30 £ 367,213
Shareholder Funds 2011-04-30 £ 166,716
Stocks Inventory 2012-04-30 £ 15,000
Stocks Inventory 2011-04-30 £ 0
Tangible Fixed Assets 2012-04-30 £ 54,400
Tangible Fixed Assets 2011-04-30 £ 20,221

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LAKE DISTRICT FARMERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LAKE DISTRICT FARMERS LTD
Trademarks
We have not found any records of LAKE DISTRICT FARMERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAKE DISTRICT FARMERS LTD. 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 (10110 - Processing and preserving of meat) as LAKE DISTRICT FARMERS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where LAKE DISTRICT FARMERS LTD 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 LAKE DISTRICT FARMERS LTD 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 LAKE DISTRICT FARMERS LTD 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 LA12 7TW