Company NameSpringdale Farm Limited
Company StatusDissolved
Company Number00554653
CategoryPrivate Limited Company
Incorporation Date15 September 1955(68 years, 8 months ago)
Dissolution Date4 January 2012 (12 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameDr Brian Kennith Edmunds
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2007(51 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 04 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorningside
Church Road
Wacton
Norfolk
NR15 2UG
Director NameClifford Spencer
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1970(15 years, 3 months after company formation)
Appointment Duration36 years, 4 months (resigned 04 April 2007)
RoleFarmer
Correspondence AddressSpringdale Farm
Rudston
Driffield
Yorkshire
YO25 4DJ
Director NameJanice Spencer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1984(28 years, 5 months after company formation)
Appointment Duration23 years, 2 months (resigned 04 April 2007)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSpringdale Farm
Rudston
Driffield
Yorkshire
YO25 4DJ
Director NameDonald Armitage
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(37 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 April 1998)
RoleChartered Accountant
Correspondence Address14 Byron Court
Harrogate
HG2 0LL
Secretary NameClifford Spencer
NationalityBritish
StatusResigned
Appointed14 December 1992(37 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1996)
RoleCompany Director
Correspondence AddressSpringdale Farm
Rudston
Driffield
Yorkshire
YO25 4DJ
Secretary NameMargaret Sleight
NationalityBritish
StatusResigned
Appointed30 November 1996(41 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 09 June 2006)
RoleCompany Director
Correspondence AddressLaburnam Farm 22 Main Street
Etton
Beverley
North Humberside
HU17 7PQ
Director NameMr Paul Thompson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(49 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Whitelands
Driffield
East Yorkshire
YO25 5YW
Director NameSimon Jonathan Meakin
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(49 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2007)
RoleCompany Director
Correspondence Address27 Wigginton Road
York
North Yorkshire
YO31 8HJ
Secretary NameMr Paul Thompson
NationalityBritish
StatusResigned
Appointed09 June 2006(50 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Whitelands
Driffield
East Yorkshire
YO25 5YW

Location

Registered AddressGrant Thornton Uk Llp
No 1 Whitehall Riverside
Leeds
West Yorkshire
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£327,794
Current Liabilities£2,990,481

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

4 January 2012Final Gazette dissolved following liquidation (1 page)
4 January 2012Final Gazette dissolved following liquidation (1 page)
4 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2011Notice of move from Administration to Dissolution (6 pages)
4 October 2011Notice of move from Administration to Dissolution on 28 September 2011 (6 pages)
19 May 2011Administrator's progress report to 3 April 2011 (6 pages)
19 May 2011Administrator's progress report to 3 April 2011 (6 pages)
19 May 2011Administrator's progress report to 3 April 2011 (6 pages)
13 October 2010Administrator's progress report to 14 September 2010 (9 pages)
13 October 2010Administrator's progress report to 14 September 2010 (9 pages)
13 October 2010Notice of extension of period of Administration (7 pages)
13 October 2010Notice of extension of period of Administration (7 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
4 May 2010Administrator's progress report to 3 April 2009 (7 pages)
4 May 2010Administrator's progress report to 3 April 2009 (7 pages)
4 May 2010Administrator's progress report to 3 April 2009 (7 pages)
5 October 2009Notice of extension of period of Administration (2 pages)
5 October 2009Notice of extension of period of Administration (2 pages)
2 October 2009Notice of extension of period of Administration (2 pages)
2 October 2009Administrator's progress report to 4 September 2009 (7 pages)
2 October 2009Administrator's progress report to 4 September 2009 (7 pages)
2 October 2009Administrator's progress report to 4 September 2009 (7 pages)
2 October 2009Notice of extension of period of Administration (2 pages)
1 May 2009Administrator's progress report to 3 April 2009 (9 pages)
1 May 2009Administrator's progress report to 3 April 2009 (9 pages)
1 May 2009Administrator's progress report to 3 April 2009 (9 pages)
3 November 2008Administrator's progress report to 3 October 2008 (9 pages)
3 November 2008Administrator's progress report to 3 October 2008 (9 pages)
3 November 2008Administrator's progress report to 3 October 2008 (9 pages)
31 July 2008Appointment terminated secretary paul thompson (1 page)
31 July 2008Appointment Terminated Secretary paul thompson (1 page)
31 July 2008Appointment terminated director paul thompson (1 page)
31 July 2008Appointment Terminated Director paul thompson (1 page)
8 May 2008Administrator's progress report to 3 October 2008 (12 pages)
8 May 2008Administrator's progress report to 3 October 2008 (12 pages)
8 May 2008Administrator's progress report to 3 October 2008 (12 pages)
26 February 2008Appointment Terminated Director simon meakin (1 page)
26 February 2008Appointment terminated director simon meakin (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New director appointed (2 pages)
16 November 2007Administrator's progress report (15 pages)
16 November 2007Administrator's progress report (15 pages)
11 July 2007Statement of affairs (8 pages)
11 July 2007Statement of affairs (8 pages)
14 June 2007Statement of administrator's proposal (28 pages)
14 June 2007Statement of administrator's proposal (28 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
20 April 2007Appointment of an administrator (1 page)
20 April 2007Appointment of an administrator (1 page)
19 April 2007Registered office changed on 19/04/07 from: springdale farm, . rudston driffield east yorkshire YO25 4DJ (1 page)
19 April 2007Registered office changed on 19/04/07 from: springdale farm, . rudston driffield east yorkshire YO25 4DJ (1 page)
5 January 2007Return made up to 14/12/06; full list of members (3 pages)
5 January 2007Return made up to 14/12/06; full list of members (3 pages)
8 November 2006Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
8 November 2006Accounting reference date shortened from 30/04/06 to 31/01/06 (1 page)
6 October 2006Accounts for a small company made up to 30 April 2005 (7 pages)
6 October 2006Accounts for a small company made up to 30 April 2005 (7 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006Secretary resigned (1 page)
21 September 2006New secretary appointed (1 page)
21 September 2006New secretary appointed (1 page)
3 February 2006Return made up to 14/12/05; full list of members (4 pages)
3 February 2006Location of register of members (1 page)
3 February 2006Location of debenture register (1 page)
3 February 2006Location of debenture register (1 page)
3 February 2006Location of register of members (1 page)
3 February 2006Registered office changed on 03/02/06 from: springdale farm rudston driffield yorkshire YO25 4DJ (1 page)
3 February 2006Registered office changed on 03/02/06 from: springdale farm rudston driffield yorkshire YO25 4DJ (1 page)
3 February 2006Return made up to 14/12/05; full list of members (4 pages)
8 September 2005New director appointed (1 page)
8 September 2005New director appointed (1 page)
12 July 2005Accounts for a small company made up to 30 April 2004 (10 pages)
12 July 2005Accounts for a small company made up to 30 April 2004 (10 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
18 January 2005Return made up to 14/12/04; full list of members (5 pages)
18 January 2005Return made up to 14/12/04; full list of members (5 pages)
11 January 2005Particulars of mortgage/charge (13 pages)
11 January 2005Particulars of mortgage/charge (13 pages)
2 September 2004Accounts made up to 30 April 2003 (16 pages)
2 September 2004Full accounts made up to 30 April 2003 (16 pages)
10 March 2004Director's particulars changed (1 page)
10 March 2004Director's particulars changed (1 page)
10 March 2004Registered office changed on 10/03/04 from: springdale farm rudston near driffield yorks YO25 4DJ (1 page)
10 March 2004Director's particulars changed (1 page)
10 March 2004Director's particulars changed (1 page)
10 March 2004Registered office changed on 10/03/04 from: springdale farm rudston near driffield yorks YO25 4DJ (1 page)
28 February 2004Return made up to 14/12/03; full list of members (5 pages)
28 February 2004Return made up to 14/12/03; full list of members (5 pages)
1 February 2004Location of debenture register (1 page)
1 February 2004Location of register of members (non legible) (1 page)
1 February 2004Location of register of members (non legible) (1 page)
1 February 2004Location of debenture register (1 page)
1 February 2004Location - directors interests register: non legible (1 page)
1 February 2004Location - directors interests register: non legible (1 page)
14 August 2003Particulars of mortgage/charge (4 pages)
14 August 2003Particulars of mortgage/charge (4 pages)
4 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
4 February 2003Accounts for a small company made up to 30 April 2002 (8 pages)
22 January 2003Return made up to 14/12/02; full list of members (7 pages)
22 January 2003Return made up to 14/12/02; full list of members (7 pages)
8 August 2002Accounts for a small company made up to 30 April 2001 (8 pages)
8 August 2002Accounts for a small company made up to 30 April 2001 (8 pages)
15 January 2002Return made up to 14/12/01; full list of members (6 pages)
15 January 2002Return made up to 14/12/01; full list of members (6 pages)
3 October 2001Particulars of mortgage/charge (4 pages)
3 October 2001Particulars of mortgage/charge (4 pages)
3 October 2001Particulars of mortgage/charge (4 pages)
3 October 2001Particulars of mortgage/charge (4 pages)
3 October 2001Particulars of mortgage/charge (4 pages)
3 October 2001Particulars of mortgage/charge (4 pages)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
14 September 2001Declaration of satisfaction of mortgage/charge (1 page)
12 September 2001Return made up to 14/12/00; full list of members (7 pages)
12 September 2001Return made up to 14/12/00; full list of members (7 pages)
17 May 2001Particulars of mortgage/charge (4 pages)
17 May 2001Particulars of mortgage/charge (4 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (8 pages)
5 January 2000Return made up to 14/12/99; full list of members
  • 363(287) ‐ Registered office changed on 05/01/00
(7 pages)
5 January 2000Return made up to 14/12/99; full list of members (7 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
27 August 1999Accounts for a small company made up to 30 April 1998 (8 pages)
27 August 1999Accounts for a small company made up to 30 April 1999 (8 pages)
27 August 1999Accounts for a small company made up to 30 April 1998 (8 pages)
27 August 1999Accounts for a small company made up to 30 April 1999 (8 pages)
2 March 1999Accounts for a small company made up to 30 April 1997 (8 pages)
2 March 1999Accounts for a small company made up to 30 April 1997 (8 pages)
31 December 1998Particulars of mortgage/charge (5 pages)
31 December 1998Particulars of mortgage/charge (5 pages)
21 December 1998Return made up to 14/12/98; no change of members (4 pages)
21 December 1998Return made up to 14/12/98; no change of members (4 pages)
17 March 1998Return made up to 14/12/97; no change of members (5 pages)
17 March 1998Return made up to 14/12/97; no change of members (5 pages)
27 December 1996Secretary resigned (1 page)
27 December 1996Secretary resigned (1 page)
27 December 1996Return made up to 14/12/96; full list of members (6 pages)
27 December 1996New secretary appointed (2 pages)
27 December 1996Return made up to 14/12/96; full list of members (6 pages)
27 December 1996New secretary appointed (2 pages)
21 October 1996Full accounts made up to 30 April 1996 (17 pages)
21 October 1996Accounts made up to 30 April 1996 (17 pages)
19 December 1995Return made up to 14/12/95; no change of members (5 pages)
19 December 1995Return made up to 14/12/95; no change of members (10 pages)
3 October 1995Accounts made up to 30 April 1995 (16 pages)
3 October 1995Full accounts made up to 30 April 1995 (16 pages)
31 May 1995Full accounts made up to 30 April 1994 (16 pages)
31 May 1995Accounts made up to 30 April 1994 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
21 December 1994Return made up to 14/12/94; no change of members (5 pages)
21 December 1994Return made up to 14/12/94; no change of members (5 pages)
22 December 1993Return made up to 14/12/93; full list of members (7 pages)
23 February 1993Return made up to 14/12/92; full list of members (7 pages)
20 December 1991Return made up to 14/12/91; full list of members (8 pages)
17 December 1991Accounts made up to 30 April 1991 (14 pages)
17 December 1991Full accounts made up to 30 April 1991 (14 pages)
8 March 1991Return made up to 14/12/90; full list of members (8 pages)
28 February 1991Accounts made up to 30 April 1990 (13 pages)
28 February 1991Full accounts made up to 30 April 1990 (13 pages)
5 January 1990Accounts made up to 30 April 1989 (12 pages)
5 January 1990Full accounts made up to 30 April 1989 (12 pages)
5 February 1989Accounts made up to 30 April 1988 (14 pages)
5 February 1989Full accounts made up to 30 April 1988 (14 pages)
25 May 1972Articles of association (12 pages)
25 May 1972Articles of association (12 pages)
15 September 1955Incorporation (31 pages)
15 September 1955Incorporation (31 pages)