Company NameDamar Farms Limited
Company StatusActive
Company Number03151736
CategoryPrivate Limited Company
Incorporation Date26 January 1996(28 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Alice Margaret Sherry
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1996(4 days after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClub Chambers Musuem Street
York
North Yorkshire
YO1 7DN
Director NameMr David John Edward Sherry
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1996(4 days after company formation)
Appointment Duration28 years, 2 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressClub Chambers Musuem Street
York
North Yorkshire
YO1 7DN
Secretary NameMrs Alice Margaret Sherry
NationalityBritish
StatusCurrent
Appointed30 January 1996(4 days after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood
Malton Road
York
North Yorkshire
YO32 9TH
Director NameMrs Julia Margaret Medforth
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(28 years, 2 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClub Chambers Musuem Street
York
North Yorkshire
YO1 7DN
Director NameMrs Kathryn Blythman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(28 years, 2 months after company formation)
Appointment Duration3 weeks, 4 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClub Chambers Musuem Street
York
North Yorkshire
YO1 7DN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressClub Chambers
Musuem Street
York
North Yorkshire
YO1 7DN
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Shareholders

183.8k at £1David John Edward Sherry
75.00%
Ordinary
61.3k at £1Margaret Sherry
25.00%
Ordinary

Financials

Year2014
Net Worth£299,144
Cash£82,624
Current Liabilities£7,507

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return28 January 2024 (2 months, 3 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

28 January 2023Confirmation statement made on 28 January 2023 with updates (4 pages)
18 January 2023Confirmation statement made on 18 January 2023 with updates (4 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
8 December 2022Confirmation statement made on 26 November 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 November 2021Confirmation statement made on 26 November 2021 with updates (4 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
14 January 2021Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
13 January 2021Previous accounting period extended from 29 March 2020 to 30 June 2020 (1 page)
5 January 2021Confirmation statement made on 26 November 2020 with updates (4 pages)
19 May 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
16 March 2020Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
29 January 2020Confirmation statement made on 26 November 2019 with updates (4 pages)
18 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
4 February 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 January 2018Confirmation statement made on 26 January 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 May 2017Registered office address changed from Club Chambers Museum Street York North Yorkshire YO1 7DN to Club Chambers Musuem Street York North Yorkshire YO1 7DN on 2 May 2017 (1 page)
2 May 2017Director's details changed for Mr David John Edward Sherry on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mrs Alice Margaret Sherry on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mrs Alice Margaret Sherry on 2 May 2017 (2 pages)
2 May 2017Director's details changed for Mr David John Edward Sherry on 2 May 2017 (2 pages)
2 May 2017Registered office address changed from Club Chambers Museum Street York North Yorkshire YO1 7DN to Club Chambers Musuem Street York North Yorkshire YO1 7DN on 2 May 2017 (1 page)
2 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 26 January 2017 with updates (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 245,000
(4 pages)
26 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 245,000
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 245,000
(4 pages)
13 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 245,000
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 245,000
(4 pages)
18 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 245,000
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 January 2010Director's details changed for Mr David John Edward Sherry on 26 January 2010 (2 pages)
29 January 2010Director's details changed for Mrs Alice Margaret Sherry on 26 January 2010 (2 pages)
29 January 2010Director's details changed for Mr David John Edward Sherry on 26 January 2010 (2 pages)
29 January 2010Director's details changed for Mrs Alice Margaret Sherry on 26 January 2010 (2 pages)
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
29 January 2010Annual return made up to 26 January 2010 with a full list of shareholders (4 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 March 2009Return made up to 26/01/09; full list of members (3 pages)
16 March 2009Return made up to 26/01/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 April 2008Return made up to 26/01/08; full list of members (3 pages)
23 April 2008Return made up to 26/01/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 February 2007Return made up to 26/01/07; full list of members (2 pages)
12 February 2007Return made up to 26/01/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 July 2006Return made up to 26/01/06; full list of members (7 pages)
28 July 2006Return made up to 26/01/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 February 2005Return made up to 26/01/05; full list of members (7 pages)
9 February 2005Return made up to 26/01/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2004Return made up to 26/01/04; full list of members (7 pages)
25 January 2004Return made up to 26/01/04; full list of members (7 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 February 2003Return made up to 26/01/03; full list of members (7 pages)
8 February 2003Return made up to 26/01/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
30 January 2002Return made up to 26/01/02; full list of members (6 pages)
30 January 2002Return made up to 26/01/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 February 2001Return made up to 26/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(6 pages)
6 February 2001Return made up to 26/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
6 April 2000Return made up to 26/01/00; full list of members (6 pages)
6 April 2000Return made up to 26/01/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 April 1999Return made up to 26/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 April 1999Return made up to 26/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 March 1998Return made up to 26/01/98; no change of members (4 pages)
12 March 1998Return made up to 26/01/98; no change of members (4 pages)
1 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
1 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
2 April 1997Ad 28/02/97--------- £ si 244999@1=244999 £ ic 1/245000 (2 pages)
2 April 1997Ad 28/02/97--------- £ si 244999@1=244999 £ ic 1/245000 (2 pages)
18 February 1997Return made up to 26/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 1997Return made up to 26/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 1996Accounting reference date notified as 31/03 (1 page)
24 March 1996Accounting reference date notified as 31/03 (1 page)
26 February 1996Company name changed numberwin LIMITED\certificate issued on 27/02/96 (2 pages)
26 February 1996Company name changed numberwin LIMITED\certificate issued on 27/02/96 (2 pages)
19 February 1996New secretary appointed;director resigned;new director appointed (2 pages)
19 February 1996Secretary resigned;new director appointed (2 pages)
19 February 1996New secretary appointed;director resigned;new director appointed (2 pages)
19 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1996Registered office changed on 19/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 February 1996Registered office changed on 19/02/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 February 1996£ nc 1000/500000 30/01/96 (1 page)
19 February 1996£ nc 1000/500000 30/01/96 (1 page)
19 February 1996Secretary resigned;new director appointed (2 pages)
19 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 January 1996Incorporation (9 pages)
26 January 1996Incorporation (9 pages)