Company NameFourb's Farming Limited
Company StatusActive
Company Number03018400
CategoryPrivate Limited Company
Incorporation Date6 February 1995(29 years, 2 months ago)
Previous NameFlower Power (Imports) Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Lawrence Birdsall
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Close Park Lane
North Featherstone
Pontefract
West Yorkshire
WF7 6BL
Secretary NameMr Charles Lawrence Birdsall
NationalityBritish
StatusCurrent
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Close Park Lane
North Featherstone
Pontefract
West Yorkshire
WF7 6BL
Director NameJason Charles Birdsall
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1997(2 years, 2 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Close Park Lane
North Featherstone
Pontefract
WF7 6BL
Director NameMrs Ruth Jayne Bill
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(29 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressSunrise View High Street
Norton
Doncaster
DN6 9EH
Director NameMr Charles Lawrence Birdsall
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Close Park Lane
North Featherstone
Pontefract
West Yorkshire
WF7 6BL
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed06 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Director NameDavid Marshall
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(2 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 1996)
RoleCompany Director
Correspondence Address9 Lythe Close
Bridlington
North Humberside
YO16 5YJ
Director NameMrs Sylvia Booth
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(1 month after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 1997)
RoleImporter Floral Silks
Correspondence Address272 Seaside Road
Aldbrough
Hull
North Humberside
HU11 4SA
Director NameTina Clough
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1998)
RoleCompany Director
Correspondence AddressSouth Close Park Lane
Featherstone
Pontefract
West Yorkshire
WF7 6BL
Director NameTina Clough Birdsall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(19 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Close Park Lane
North Featherstone
Pontefract
West Yorkshire
WF7 6BL

Contact

Websitejacobeanpub.co.uk

Location

Registered AddressCarlisle Chambers
Carlisle Street
Goole
DN14 5DX
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dewdown LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£93,591
Cash£11,449
Current Liabilities£114,516

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

16 February 1998Delivered on: 18 February 1998
Persons entitled: The Royal Bank of Scotland 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
16 February 1998Delivered on: 18 February 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of moor lane darrington parish wakefield west yorkshire t/n-WYK140850 by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Outstanding
16 February 1998Delivered on: 18 February 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north side of broad lane wakefield west yorkshire t/n-WYK143860 by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Outstanding
16 February 1998Delivered on: 18 February 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the south of burntwood drive south kirkby wakefield west yorkshire t/n-WYK588732 by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Outstanding
16 February 1998Delivered on: 18 February 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the north west of lund cudworth barnsley south yorkshire t/n-SYK134006 by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Outstanding
16 February 1998Delivered on: 18 February 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north side of wood lane royston barnsley south yorkshire t/n-SYK378955 by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Outstanding
16 February 1998Delivered on: 18 February 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north side of doncaster road sharlston wakefield west yorkshire t/n-WYK602548 by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Outstanding
16 February 1998Delivered on: 18 February 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying to the north east of blacker lane shafton barnsley south yorkshire t/n-SYK383579 by way of legal mortgage the property described above, by way of fixed charge, the plant machinery and fixtures and fittings of the company now and in the future at the property; furniture furnishings equipment tools and other chattels of the company now and in the future at the property and not regularly disposed of in the ordinary course of business; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
Outstanding
29 June 2012Delivered on: 7 July 2012
Persons entitled: Dewdown Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 June 2012Delivered on: 7 July 2012
Persons entitled: Charles Lawrence Birdsall

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
29 April 1997Delivered on: 9 May 1997
Persons entitled: Dewdown Limited

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

Filing History

12 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
9 August 2019Registered office address changed from 7/9 Cornmarket Pontefract West Yorkshire WF8 1AN to Carlisle Chambers Carlisle Street Goole DN14 5DX on 9 August 2019 (1 page)
11 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
13 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 6 February 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
23 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(6 pages)
23 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(6 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 April 2015Appointment of Tina Clough Birdsall as a director on 23 January 2015 (3 pages)
21 April 2015Appointment of Tina Clough Birdsall as a director on 23 January 2015 (3 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(5 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(5 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(5 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(5 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(5 pages)
6 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(5 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 11 (6 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 February 2009Return made up to 06/02/09; full list of members (3 pages)
6 February 2009Return made up to 06/02/09; full list of members (3 pages)
5 March 2008Return made up to 06/02/08; no change of members (7 pages)
5 March 2008Return made up to 06/02/08; no change of members (7 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 March 2007Return made up to 06/02/07; full list of members (7 pages)
13 March 2007Return made up to 06/02/07; full list of members (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
4 April 2006Return made up to 06/02/06; full list of members (7 pages)
4 April 2006Return made up to 06/02/06; full list of members (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 March 2005Return made up to 06/02/05; full list of members (7 pages)
9 March 2005Return made up to 06/02/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
4 March 2004Return made up to 06/02/04; full list of members (7 pages)
4 March 2004Return made up to 06/02/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
1 March 2003Return made up to 06/02/03; full list of members (7 pages)
1 March 2003Return made up to 06/02/03; full list of members (7 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (12 pages)
25 February 2002Return made up to 06/02/02; full list of members (6 pages)
25 February 2002Return made up to 06/02/02; full list of members (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
20 February 2001Return made up to 06/02/01; full list of members (6 pages)
20 February 2001Return made up to 06/02/01; full list of members (6 pages)
16 May 2000Return made up to 06/02/00; full list of members (6 pages)
16 May 2000Return made up to 06/02/00; full list of members (6 pages)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
4 March 2000Full accounts made up to 30 April 1999 (10 pages)
12 May 1999Return made up to 06/02/99; full list of members (8 pages)
12 May 1999Return made up to 06/02/99; full list of members (8 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
2 March 1999Full accounts made up to 30 April 1998 (11 pages)
3 March 1998Full accounts made up to 30 April 1997 (11 pages)
3 March 1998Full accounts made up to 30 April 1997 (11 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
11 February 1998Return made up to 06/02/98; no change of members (5 pages)
11 February 1998Return made up to 06/02/98; no change of members (5 pages)
9 May 1997Particulars of mortgage/charge (7 pages)
9 May 1997Particulars of mortgage/charge (7 pages)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
25 March 1997Director resigned (2 pages)
25 March 1997Director resigned (2 pages)
14 March 1997Return made up to 06/02/97; no change of members (4 pages)
14 March 1997Return made up to 06/02/97; no change of members (4 pages)
13 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 February 1997£ nc 100/1000000 28/10/96 (1 page)
13 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 February 1997£ nc 100/1000000 28/10/96 (1 page)
23 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
23 December 1996Accounts for a small company made up to 30 April 1996 (8 pages)
21 August 1996Company name changed flower power (imports) LIMITED\certificate issued on 22/08/96 (2 pages)
21 August 1996Company name changed flower power (imports) LIMITED\certificate issued on 22/08/96 (2 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (2 pages)
4 June 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 June 1996Return made up to 06/02/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 October 1995Accounting reference date notified as 30/04 (1 page)
31 October 1995Accounting reference date notified as 30/04 (1 page)
7 April 1995New director appointed (2 pages)
7 April 1995New director appointed (2 pages)