Company NameNiagara Farms Limited
DirectorsClive Patrick Reed and John Howard Reed
Company StatusLiquidation
Company Number01329508
CategoryPrivate Limited Company
Incorporation Date12 September 1977(46 years, 8 months ago)
Previous NameArbor Acres (U.K.) Ltd

Business Activity

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

Directors

Secretary NameElizabeth Ann Hall
NationalityBritish
StatusCurrent
Appointed28 December 1990(13 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address2 Saint Alkeldas Road
Middleham
Leyburn
North Yorkshire
DL8 4PW
Director NameMr Clive Patrick Reed
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2015(38 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopgrove Hall Stud Occaney
Harrogate
North Yorkshire
HG3 3TH
Director NameMr John Howard Reed
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2015(38 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleExecutor Of Mr G Reed (Dec'D)
Country of ResidenceMonaco
Correspondence AddressCopgrove Hall Stud Occaney
Harrogate
North Yorkshire
HG3 3TH
Director NameGuy Reed
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(13 years, 3 months after company formation)
Appointment Duration22 years, 6 months (resigned 10 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCopgrove Hall
Copgrove
Harrogate
North Yorkshire
HG3 3SZ
Director NameMiss Susan Ellen McIntyre
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(13 years, 3 months after company formation)
Appointment Duration24 years, 8 months (resigned 08 September 2015)
RoleStud Manager
Country of ResidenceEngland
Correspondence AddressCopgrove Hall Copgrove
Harrogate
North Yorkshire
HG3 3SZ

Location

Registered AddressPkf Gm, 3rd Floor
One Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

125.5k at £1E & G Reed (Holdings) LTD
89.98%
Ordinary
14k at £1Executors Of G. Reed
10.02%
Ordinary

Financials

Year2014
Net Worth£2,043,897
Cash£461,207
Current Liabilities£58,043

Accounts

Latest Accounts5 April 2021 (3 years ago)
Next Accounts Due5 January 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return20 December 2022 (1 year, 4 months ago)
Next Return Due3 January 2024 (overdue)

Charges

20 February 1985Delivered on: 8 March 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Walkingham hill farm copgrove near harrogate north yorkshire.
Fully Satisfied

Filing History

25 February 2024Liquidators' statement of receipts and payments to 4 January 2024 (21 pages)
17 January 2023Appointment of a voluntary liquidator (3 pages)
17 January 2023Registered office address changed from Mitre House North Park Road Harrogate HG1 5RX England to Pkf Gm, 3rd Floor One Park Row Leeds LS1 5HN on 17 January 2023 (2 pages)
17 January 2023Declaration of solvency (5 pages)
17 January 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-01-05
(1 page)
30 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 5 April 2021 (12 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 5 April 2020 (14 pages)
29 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
24 February 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
24 February 2020Registered office address changed from Estate Office Dishforth Road Asenby Thirsk YO7 3QJ England to Mitre House North Park Road Harrogate HG1 5RX on 24 February 2020 (1 page)
20 November 2019Total exemption full accounts made up to 5 April 2019 (11 pages)
11 March 2019Registered office address changed from Estate Office Asenby Nr Thirsk North Yorkshire to Estate Office Dishforth Road Asenby Thirsk YO7 3QJ on 11 March 2019 (1 page)
10 January 2019Total exemption full accounts made up to 5 April 2018 (12 pages)
7 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
2 February 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
3 January 2018Total exemption full accounts made up to 5 April 2017 (13 pages)
3 January 2018Total exemption full accounts made up to 5 April 2017 (13 pages)
17 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
22 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 139,445
(5 pages)
22 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 139,445
(5 pages)
15 January 2016Termination of appointment of Susan Ellen Mcintyre as a director on 8 September 2015 (1 page)
15 January 2016Termination of appointment of Susan Ellen Mcintyre as a director on 8 September 2015 (1 page)
15 January 2016Appointment of Mr John Howard Reed as a director on 24 November 2015 (2 pages)
15 January 2016Appointment of Mr John Howard Reed as a director on 24 November 2015 (2 pages)
15 January 2016Appointment of Mr Clive Patrick Reed as a director on 24 November 2015 (2 pages)
15 January 2016Termination of appointment of Susan Ellen Mcintyre as a director on 8 September 2015 (1 page)
15 January 2016Appointment of Mr Clive Patrick Reed as a director on 24 November 2015 (2 pages)
13 January 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
13 January 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
13 January 2016Total exemption small company accounts made up to 5 April 2015 (7 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
2 January 2015Director's details changed for Miss Susan Ellen Mcintyre on 10 June 2014 (2 pages)
2 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 139,445
(4 pages)
2 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 139,445
(4 pages)
2 January 2015Director's details changed for Miss Susan Ellen Mcintyre on 10 June 2014 (2 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
2 January 2015Total exemption small company accounts made up to 5 April 2014 (5 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 139,445
(5 pages)
7 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 139,445
(5 pages)
7 January 2014Termination of appointment of Guy Reed as a director (1 page)
7 January 2014Termination of appointment of Guy Reed as a director (1 page)
12 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
12 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
26 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
9 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
9 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
20 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
7 January 2010Director's details changed for Susan Ellen Mcintyre on 29 December 2009 (2 pages)
7 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Susan Ellen Mcintyre on 29 December 2009 (2 pages)
7 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
9 November 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
9 November 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
9 November 2009Total exemption small company accounts made up to 5 April 2009 (8 pages)
30 December 2008Return made up to 29/12/08; full list of members (4 pages)
30 December 2008Return made up to 29/12/08; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
20 November 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
20 November 2008Total exemption small company accounts made up to 5 April 2008 (8 pages)
21 January 2008Total exemption small company accounts made up to 5 April 2007 (8 pages)
21 January 2008Total exemption small company accounts made up to 5 April 2007 (8 pages)
21 January 2008Total exemption small company accounts made up to 5 April 2007 (8 pages)
11 January 2008Return made up to 29/12/07; full list of members (2 pages)
11 January 2008Return made up to 29/12/07; full list of members (2 pages)
23 January 2007Return made up to 29/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 January 2007Return made up to 29/12/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
17 January 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
17 January 2007Total exemption small company accounts made up to 5 April 2006 (8 pages)
23 January 2006Return made up to 29/12/05; full list of members (7 pages)
23 January 2006Return made up to 29/12/05; full list of members (7 pages)
19 October 2005Accounts for a small company made up to 5 April 2005 (8 pages)
19 October 2005Accounts for a small company made up to 5 April 2005 (8 pages)
19 October 2005Accounts for a small company made up to 5 April 2005 (8 pages)
28 January 2005Return made up to 29/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 2005Return made up to 29/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 November 2004Accounts for a small company made up to 5 April 2004 (8 pages)
3 November 2004Accounts for a small company made up to 5 April 2004 (8 pages)
3 November 2004Accounts for a small company made up to 5 April 2004 (8 pages)
26 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2003Accounts for a small company made up to 5 April 2003 (8 pages)
25 November 2003Accounts for a small company made up to 5 April 2003 (8 pages)
25 November 2003Accounts for a small company made up to 5 April 2003 (8 pages)
20 January 2003Return made up to 29/12/02; full list of members (7 pages)
20 January 2003Return made up to 29/12/02; full list of members (7 pages)
10 December 2002Accounts for a small company made up to 5 April 2002 (8 pages)
10 December 2002Accounts for a small company made up to 5 April 2002 (8 pages)
10 December 2002Accounts for a small company made up to 5 April 2002 (8 pages)
10 January 2002Return made up to 29/12/01; full list of members (6 pages)
10 January 2002Return made up to 29/12/01; full list of members (6 pages)
10 October 2001Accounts for a small company made up to 5 April 2001 (9 pages)
10 October 2001Accounts for a small company made up to 5 April 2001 (9 pages)
10 October 2001Accounts for a small company made up to 5 April 2001 (9 pages)
18 January 2001Return made up to 29/12/00; full list of members (6 pages)
18 January 2001Return made up to 29/12/00; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 5 April 2000 (9 pages)
23 October 2000Accounts for a small company made up to 5 April 2000 (9 pages)
23 October 2000Accounts for a small company made up to 5 April 2000 (9 pages)
26 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1999Accounts for a small company made up to 5 April 1999 (9 pages)
1 November 1999Accounts for a small company made up to 5 April 1999 (9 pages)
1 November 1999Accounts for a small company made up to 5 April 1999 (9 pages)
14 January 1999Return made up to 29/12/98; full list of members (7 pages)
14 January 1999Return made up to 29/12/98; full list of members (7 pages)
8 January 1999Accounts for a small company made up to 5 April 1998 (9 pages)
8 January 1999Accounts for a small company made up to 5 April 1998 (9 pages)
8 January 1999Accounts for a small company made up to 5 April 1998 (9 pages)
2 February 1998Accounts for a small company made up to 5 April 1997 (8 pages)
2 February 1998Accounts for a small company made up to 5 April 1997 (8 pages)
2 February 1998Accounts for a small company made up to 5 April 1997 (8 pages)
14 January 1998Return made up to 29/12/97; no change of members (5 pages)
14 January 1998Return made up to 29/12/97; no change of members (5 pages)
21 January 1997Return made up to 29/12/96; no change of members (5 pages)
21 January 1997Return made up to 29/12/96; no change of members (5 pages)
24 December 1996Accounts for a small company made up to 5 April 1996 (10 pages)
24 December 1996Accounts for a small company made up to 5 April 1996 (10 pages)
24 December 1996Accounts for a small company made up to 5 April 1996 (10 pages)
14 May 1996Memorandum and Articles of Association (10 pages)
14 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 May 1996Memorandum and Articles of Association (10 pages)
14 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
19 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
19 January 1996Accounting reference date shortened from 30/06 to 05/04 (1 page)
19 January 1996Accounting reference date shortened from 30/06 to 05/04 (1 page)
16 January 1996Return made up to 29/12/95; full list of members (7 pages)
16 January 1996Return made up to 29/12/95; full list of members (7 pages)