Company NameFarmhouse Potato Bakers Limited
Company StatusActive
Company Number01894079
CategoryPrivate Limited Company
Incorporation Date11 March 1985(39 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1531Processing & preserve potatoes
SIC 10310Processing and preserving of potatoes
SIC 10850Manufacture of prepared meals and dishes

Directors

Director NameMrs Hilary Margaret Bannister
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster Road
Carnaby Industrial Estate
Carnaby, Bridlington
East Yorkshire
YO15 3QY
Director NameMr Robert Michael Bannister
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster Road
Carnaby Industrial Estate
Carnaby, Bridlington
East Yorkshire
YO15 3QY
Secretary NameMrs Hilary Margaret Bannister
NationalityBritish
StatusCurrent
Appointed14 August 1992(7 years, 5 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster Road
Carnaby Industrial Estate
Carnaby, Bridlington
East Yorkshire
YO15 3QY
Director NameMrs Marie Louise Medhurst
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2002(16 years, 10 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster Road
Carnaby Industrial Estate
Carnaby, Bridlington
East Yorkshire
YO15 3QY
Director NameMs Zoe Anne Bannister
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2006(20 years, 10 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster Road
Carnaby Industrial Estate
Carnaby, Bridlington
East Yorkshire
YO15 3QY
Director NameMr Stephen John Bannister
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe Farm
Butterwick, Weaverthorpe
Malton
North Yorkshire
YO17 8HF
Director NameRichard Francis Leslie Clark
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 03 September 1993)
RoleCompany Director
Correspondence Address21 Saint Hildas Street
Sherburn
Malton
North Yorkshire
YO17 8PG
Director NameMr Andrew James Hart
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(17 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 February 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address7 Burns Way
Harrogate
North Yorkshire
HG1 3NA

Contact

Websitewww.farmhousepotatobakers.co.uk/
Telephone01262 605650
Telephone regionBridlington

Location

Registered AddressLancaster Road
Carnaby Industrial Estate
Carnaby, Bridlington
East Yorkshire
YO15 3QY
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishCarnaby
WardEast Wolds and Coastal
Built Up AreaCarnaby
Address Matches7 other UK companies use this postal address

Shareholders

351.4k at £1Bannisters Arable Products LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,526,907
Gross Profit£7,413,608
Net Worth£4,032,026
Cash£1,416,669
Current Liabilities£4,160,014

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

30 January 2003Delivered on: 15 February 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Northside lancaster road carnaby industrial estate, bridlington.
Outstanding
21 October 2002Delivered on: 22 October 2002
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
8 November 2000Delivered on: 9 November 2000
Satisfied on: 21 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a lancaster road industrial estate carnaby east yorkshire - HS42570. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
22 July 1992Delivered on: 23 July 1992
Satisfied on: 28 June 2005
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company.
Fully Satisfied
30 June 1989Delivered on: 17 July 1989
Satisfied on: 11 September 2001
Persons entitled: Midland 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: 5.8 acres of land at carnaby industrial estate, carnaby, east yorkshire, humberside.
Fully Satisfied
14 August 1987Delivered on: 20 August 1987
Satisfied on: 28 June 2005
Persons entitled: Midland 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: Property in lancaster road carnaby bridlington north humberside. Title no hs 46361.
Fully Satisfied
14 August 1987Delivered on: 20 August 1987
Satisfied on: 21 March 2003
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges on undertaking and all property and assets present and future including bookdebts and uncalled capital.
Fully Satisfied
29 September 1986Delivered on: 2 October 1986
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/hold and l/hold properties and/or the proceeds of sale thereof. Fixed and floating charges over undertaking and all property and assets present and future including goodwill and the benefit of any licences. Legal mortgage over land on the south side of lancaster rd, carnaby, north wolds, humberside. Title no. Hs 46361.
Fully Satisfied
5 October 1985Delivered on: 17 October 1985
Satisfied on: 28 November 2002
Persons entitled: Financial Services

Classification: Deed of charge
Secured details: £50,000 and all monies due or to become due from the company to the chargee.
Particulars: F/Hold property on south side of lancaster road grimsby. Title no ms 46361.
Fully Satisfied

Filing History

21 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
6 July 2020Full accounts made up to 30 September 2019 (22 pages)
16 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
23 May 2019Full accounts made up to 30 September 2018 (21 pages)
28 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
13 August 2018Full accounts made up to 30 September 2017 (21 pages)
22 August 2017Change of details for Bannisters Arable Products Limited as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
22 August 2017Change of details for Bannisters Arable Products Limited as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
20 July 2017Full accounts made up to 30 September 2016 (25 pages)
20 July 2017Full accounts made up to 30 September 2016 (25 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
29 March 2016Accounts for a medium company made up to 30 September 2015 (19 pages)
29 March 2016Accounts for a medium company made up to 30 September 2015 (19 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 351,396
(5 pages)
19 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 351,396
(5 pages)
19 August 2015Director's details changed for Miss Zoe Anne Bannister on 14 August 2015 (2 pages)
19 August 2015Director's details changed for Miss Zoe Anne Bannister on 14 August 2015 (2 pages)
1 July 2015Accounts for a medium company made up to 30 September 2014 (22 pages)
1 July 2015Accounts for a medium company made up to 30 September 2014 (22 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 351,396
(5 pages)
28 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 351,396
(5 pages)
2 July 2014Accounts for a medium company made up to 30 September 2013 (21 pages)
2 July 2014Accounts for a medium company made up to 30 September 2013 (21 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 351,396
(6 pages)
27 August 2013Director's details changed for Zoe Anne Bannister Llb (Hons) on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Marie Louise Medhurst Bsc (Hons) on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Marie Louise Medhurst Bsc (Hons) on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Zoe Anne Bannister Llb (Hons) on 27 August 2013 (2 pages)
27 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 351,396
(6 pages)
8 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
22 February 2013Accounts for a medium company made up to 30 September 2012 (20 pages)
22 February 2013Accounts for a medium company made up to 30 September 2012 (20 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
21 August 2012Director's details changed for Marie Louise Medhurst on 14 August 2012 (2 pages)
21 August 2012Director's details changed for Marie Louise Medhurst on 14 August 2012 (2 pages)
14 June 2012Accounts for a medium company made up to 30 September 2011 (19 pages)
14 June 2012Accounts for a medium company made up to 30 September 2011 (19 pages)
24 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
23 August 2011Secretary's details changed for Mrs Hilary Margaret Bannister on 14 August 2011 (1 page)
23 August 2011Director's details changed for Zoe Anne Bannister on 14 August 2011 (2 pages)
23 August 2011Director's details changed for Marie Louise Medhurst on 14 August 2011 (2 pages)
23 August 2011Director's details changed for Zoe Anne Bannister on 14 August 2011 (2 pages)
23 August 2011Director's details changed for Marie Louise Medhurst on 14 August 2011 (2 pages)
23 August 2011Secretary's details changed for Mrs Hilary Margaret Bannister on 14 August 2011 (1 page)
6 January 2011Accounts for a medium company made up to 30 September 2010 (19 pages)
6 January 2011Accounts for a medium company made up to 30 September 2010 (19 pages)
25 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
25 August 2010Director's details changed for Mrs Hilary Margaret Bannister on 14 August 2010 (2 pages)
25 August 2010Director's details changed for Marie Louise Medhurst on 14 August 2010 (2 pages)
25 August 2010Director's details changed for Mrs Hilary Margaret Bannister on 14 August 2010 (2 pages)
25 August 2010Director's details changed for Zoe Anne Bannister on 14 August 2010 (2 pages)
25 August 2010Director's details changed for Marie Louise Medhurst on 14 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Robert Michael Bannister on 14 August 2010 (2 pages)
25 August 2010Director's details changed for Zoe Anne Bannister on 14 August 2010 (2 pages)
25 August 2010Director's details changed for Mr Robert Michael Bannister on 14 August 2010 (2 pages)
25 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
5 January 2010Accounts for a medium company made up to 30 September 2009 (20 pages)
5 January 2010Accounts for a medium company made up to 30 September 2009 (20 pages)
14 August 2009Return made up to 14/08/09; full list of members (5 pages)
14 August 2009Return made up to 14/08/09; full list of members (5 pages)
30 March 2009Appointment terminated director andrew hart (1 page)
30 March 2009Appointment terminated director andrew hart (1 page)
28 December 2008Accounts for a medium company made up to 30 September 2008 (21 pages)
28 December 2008Accounts for a medium company made up to 30 September 2008 (21 pages)
2 October 2008Location of register of members (1 page)
2 October 2008Return made up to 14/08/08; full list of members (5 pages)
2 October 2008Director's change of particulars / robert bannister / 02/10/2008 (1 page)
2 October 2008Director and secretary's change of particulars / hilary bannister / 02/10/2008 (1 page)
2 October 2008Director's change of particulars / marie medhurst / 02/10/2008 (1 page)
2 October 2008Director's change of particulars / marie medhurst / 02/10/2008 (1 page)
2 October 2008Location of debenture register (1 page)
2 October 2008Return made up to 14/08/08; full list of members (5 pages)
2 October 2008Location of register of members (1 page)
2 October 2008Director and secretary's change of particulars / hilary bannister / 02/10/2008 (1 page)
2 October 2008Director's change of particulars / robert bannister / 02/10/2008 (1 page)
2 October 2008Location of debenture register (1 page)
11 February 2008Accounts for a medium company made up to 30 September 2007 (22 pages)
11 February 2008Accounts for a medium company made up to 30 September 2007 (22 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
17 October 2007Return made up to 14/08/07; full list of members (4 pages)
17 October 2007Return made up to 14/08/07; full list of members (4 pages)
3 August 2007Accounts for a medium company made up to 30 September 2006 (20 pages)
3 August 2007Accounts for a medium company made up to 30 September 2006 (20 pages)
26 April 2007Registered office changed on 26/04/07 from: burrow house farm cottam langtoft driffield east riding of yorkshire YO25 3BS (1 page)
26 April 2007Registered office changed on 26/04/07 from: burrow house farm cottam langtoft driffield east riding of yorkshire YO25 3BS (1 page)
28 November 2006Location of register of members (1 page)
28 November 2006Return made up to 14/08/06; full list of members (4 pages)
28 November 2006Location of register of members (1 page)
28 November 2006Location of debenture register (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Director's particulars changed (1 page)
28 November 2006Return made up to 14/08/06; full list of members (4 pages)
28 November 2006Location of debenture register (1 page)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
21 December 2005Total exemption small company accounts made up to 30 September 2005 (8 pages)
21 December 2005Total exemption small company accounts made up to 30 September 2005 (8 pages)
20 September 2005Return made up to 14/08/05; full list of members (9 pages)
20 September 2005Return made up to 14/08/05; full list of members (9 pages)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Declaration of satisfaction of mortgage/charge (1 page)
1 December 2004Accounts for a small company made up to 30 September 2004 (8 pages)
1 December 2004Accounts for a small company made up to 30 September 2004 (8 pages)
20 August 2004Return made up to 14/08/04; full list of members (9 pages)
20 August 2004Return made up to 14/08/04; full list of members (9 pages)
14 February 2004Director's particulars changed (1 page)
14 February 2004Director's particulars changed (1 page)
6 January 2004Accounts for a medium company made up to 30 September 2003 (19 pages)
6 January 2004Accounts for a medium company made up to 30 September 2003 (19 pages)
26 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 September 2003Return made up to 14/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
15 February 2003Particulars of mortgage/charge (3 pages)
10 January 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
10 January 2003Accounts for a medium company made up to 30 September 2002 (19 pages)
30 December 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
30 December 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
11 December 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
11 December 2002Accounts for a medium company made up to 31 March 2002 (18 pages)
28 November 2002Declaration of satisfaction of mortgage/charge (1 page)
28 November 2002Declaration of satisfaction of mortgage/charge (1 page)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
24 October 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/02
(8 pages)
24 October 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/10/02
(8 pages)
22 October 2002Particulars of mortgage/charge (4 pages)
22 October 2002Particulars of mortgage/charge (4 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2001Return made up to 14/08/01; full list of members (7 pages)
21 August 2001Return made up to 14/08/01; full list of members (7 pages)
18 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
18 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
31 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/08/00
(7 pages)
31 August 2000Return made up to 14/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/08/00
(7 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
27 September 1999Accounts for a small company made up to 31 March 1999 (8 pages)
19 August 1999Return made up to 14/08/99; full list of members (6 pages)
19 August 1999Return made up to 14/08/99; full list of members (6 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
14 September 1998Return made up to 14/08/98; full list of members (6 pages)
14 September 1998Return made up to 14/08/98; full list of members (6 pages)
26 August 1997Return made up to 14/08/97; no change of members (4 pages)
26 August 1997Return made up to 14/08/97; no change of members (4 pages)
17 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
17 June 1997Accounts for a small company made up to 31 March 1997 (8 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
30 August 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 1996Return made up to 14/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 September 1995Return made up to 14/08/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 September 1995Return made up to 14/08/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 July 1995Accounts made up to 31 March 1995 (18 pages)
7 July 1995Accounts made up to 31 March 1995 (18 pages)
6 June 1995Ad 31/03/95--------- £ si 160396@1=160396 £ ic 191000/351396 (2 pages)
6 June 1995Ad 31/03/95--------- £ si 160396@1=160396 £ ic 191000/351396 (2 pages)
11 March 1985Incorporation (13 pages)
11 March 1985Incorporation (13 pages)