Company NamePastures Discount Foods Limited
DirectorMichelle Louise Farley
Company StatusActive
Company Number01923594
CategoryPrivate Limited Company
Incorporation Date19 June 1985(38 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Michelle Louise Farley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2015(30 years, 1 month after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39/43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
Director NameCharles David Snow
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 11 months after company formation)
Appointment Duration18 years (resigned 11 June 2009)
RoleCoal Factor
Correspondence AddressLinden Lea Manor Lane
Adwick Upon Dearne
Mexborough
South Yorkshire
S64 0NS
Director NameAnnie Snow
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 11 months after company formation)
Appointment Duration23 years, 2 months (resigned 31 July 2014)
RoleCoal Factor
Country of ResidenceUnited Kingdom
Correspondence AddressLinden Lea
Manor Lane
Adwick On Dearne
South Yorkshire
Director NameRobin David Snow
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 11 months after company formation)
Appointment Duration24 years, 1 month (resigned 19 July 2015)
RoleCoal Factor
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckle Cottage Manor Lane
Adwick Upon Dearne
Mexborough
South Yorkshire
S64 0NS
Secretary NameRobin David Snow
NationalityBritish
StatusResigned
Appointed31 May 1991(5 years, 11 months after company formation)
Appointment Duration24 years, 1 month (resigned 19 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneysuckle Cottage Manor Lane
Adwick Upon Dearne
Mexborough
South Yorkshire
S64 0NS
Director NameMrs Susan Jordan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2015(30 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 16 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39/43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
Director NameMrs Angela Mary McCarthy
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2015(30 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 16 May 2022)
RoleRetired
Country of ResidenceChannel Isles
Correspondence Address39/43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP

Contact

Websitepasturesdiscountfoods.co.uk
Email address[email protected]
Telephone01709 913765
Telephone regionRotherham

Location

Registered Address39/43 Bridge Street
Swinton
Mexborough
South Yorkshire
S64 8AP
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardSwinton
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £0.01Mr Robin David Snow
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

10 September 2008Delivered on: 17 September 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the rc snow company limited to the chargee on any account whatsoever.
Particulars: F/H land on the south side of pastures road doncaster south yorkshire t/n SYK274450 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
2 March 2000Delivered on: 20 March 2000
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

15 November 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
6 November 2023Confirmation statement made on 31 May 2023 with updates (4 pages)
3 November 2023Statement of capital following an allotment of shares on 31 March 2023
  • GBP 101
(3 pages)
1 November 2023Confirmation statement made on 31 May 2022 with no updates (3 pages)
5 October 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
17 May 2022Termination of appointment of Susan Jordan as a director on 16 May 2022 (1 page)
17 May 2022Termination of appointment of Angela Mary Mccarthy as a director on 16 May 2022 (1 page)
5 May 2022Satisfaction of charge 1 in full (1 page)
22 November 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
27 October 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
10 March 2021Satisfaction of charge 2 in full (4 pages)
12 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
12 November 2020Accounts for a dormant company made up to 31 March 2019 (6 pages)
11 November 2020Total exemption full accounts made up to 31 March 2016 (6 pages)
11 November 2020Accounts for a dormant company made up to 31 March 2018 (6 pages)
11 November 2020Accounts for a dormant company made up to 31 March 2017 (6 pages)
4 September 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
2 September 2020Confirmation statement made on 31 May 2019 with no updates (3 pages)
1 September 2020Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 August 2020Confirmation statement made on 31 May 2017 with updates (5 pages)
28 August 2020Notification of Michelle Louise Farley as a person with significant control on 6 April 2016 (2 pages)
27 August 2020Registered office address changed from Pastures Road Industrial Estate Pastures Road Mexborough South Yorkshire S64 0JJ to 39/43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP on 27 August 2020 (1 page)
16 July 2020Restoration by order of the court (3 pages)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
28 May 2016Application to strike the company off the register (3 pages)
28 May 2016Application to strike the company off the register (3 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
22 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
26 November 2015Termination of appointment of Robin David Snow as a secretary on 19 July 2015 (1 page)
26 November 2015Termination of appointment of Robin David Snow as a director on 19 July 2015 (1 page)
26 November 2015Termination of appointment of Robin David Snow as a secretary on 19 July 2015 (1 page)
26 November 2015Termination of appointment of Robin David Snow as a director on 19 July 2015 (1 page)
29 July 2015Appointment of Mrs Angela Mary Mccarthy as a director on 19 July 2015 (2 pages)
29 July 2015Appointment of Mrs Michelle Louise Farley as a director on 19 July 2015 (2 pages)
29 July 2015Appointment of Mrs Michelle Louise Farley as a director on 19 July 2015 (2 pages)
29 July 2015Appointment of Mrs Angela Mary Mccarthy as a director on 19 July 2015 (2 pages)
29 July 2015Appointment of Mrs Susan Jordan as a director on 19 July 2015 (2 pages)
29 July 2015Appointment of Mrs Susan Jordan as a director on 19 July 2015 (2 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
25 September 2014Termination of appointment of Annie Snow as a director on 31 July 2014 (1 page)
25 September 2014Termination of appointment of Annie Snow as a director on 31 July 2014 (1 page)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 September 2013Company name changed R.C. snow coal services LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2013Company name changed R.C. snow coal services LIMITED\certificate issued on 05/09/13
  • RES15 ‐ Change company name resolution on 2013-09-02
  • NM01 ‐ Change of name by resolution
(3 pages)
17 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
17 July 2013Director's details changed for Annie Snow on 28 May 2013 (2 pages)
17 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
17 July 2013Director's details changed for Annie Snow on 28 May 2013 (2 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
24 December 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
24 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
18 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
30 June 2009Appointment terminated director charles snow (1 page)
30 June 2009Appointment terminated director charles snow (1 page)
16 June 2009Return made up to 31/05/09; full list of members (6 pages)
16 June 2009Return made up to 31/05/09; full list of members (6 pages)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
27 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
2 October 2008Return made up to 31/05/08; full list of members (7 pages)
2 October 2008Return made up to 31/05/08; full list of members (7 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 October 2007Return made up to 31/05/07; full list of members (3 pages)
30 October 2007Return made up to 31/05/07; full list of members (3 pages)
10 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
10 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
5 July 2006Return made up to 31/05/06; full list of members (3 pages)
5 July 2006Return made up to 31/05/06; full list of members (3 pages)
12 April 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
12 April 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
25 May 2005Return made up to 31/03/05; full list of members (3 pages)
25 May 2005Return made up to 31/03/05; full list of members (3 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 September 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
10 September 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
30 June 2004Return made up to 31/05/04; full list of members (7 pages)
30 June 2004Return made up to 31/05/04; full list of members (7 pages)
14 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 August 2003Return made up to 31/05/03; full list of members (11 pages)
24 August 2003Return made up to 31/05/03; full list of members (11 pages)
22 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
22 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
29 June 2002Return made up to 31/05/02; full list of members (7 pages)
29 June 2002Return made up to 31/05/02; full list of members (7 pages)
27 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
27 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
10 July 2001Return made up to 31/05/01; full list of members (7 pages)
10 July 2001Return made up to 31/05/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 June 2000Return made up to 31/05/00; full list of members (7 pages)
20 June 2000Return made up to 31/05/00; full list of members (7 pages)
20 March 2000Particulars of mortgage/charge (3 pages)
20 March 2000Particulars of mortgage/charge (3 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 July 1999Return made up to 31/05/99; no change of members (4 pages)
7 July 1999Return made up to 31/05/99; no change of members (4 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 July 1998Return made up to 31/05/98; no change of members (4 pages)
14 July 1998Return made up to 31/05/98; no change of members (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
30 July 1996Return made up to 31/05/96; no change of members (4 pages)
30 July 1996Return made up to 31/05/96; no change of members (4 pages)
11 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
11 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 February 1996Memorandum and Articles of Association (7 pages)
27 February 1996Memorandum and Articles of Association (7 pages)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
23 February 1996Company name changed transcem LIMITED\certificate issued on 26/02/96 (3 pages)
23 February 1996Company name changed transcem LIMITED\certificate issued on 26/02/96 (3 pages)
10 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 May 1995Return made up to 31/05/95; no change of members (4 pages)
25 May 1995Return made up to 31/05/95; no change of members (4 pages)
3 December 1985Company name changed\certificate issued on 03/12/85 (2 pages)
3 December 1985Company name changed\certificate issued on 03/12/85 (2 pages)
19 June 1985Certificate of incorporation (1 page)
19 June 1985Certificate of incorporation (1 page)