Company NameTaurus Farms Limited
Company StatusActive
Company Number03467643
CategoryPrivate Limited Company
Incorporation Date18 November 1997(26 years, 5 months ago)
Previous NameMacefield Limited

Business Activity

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

Directors

Director NameMr Frederick Trevor Hartley
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(6 days after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Unit 4
Broadfield Court
Sheffield
South Yorkshire
S8 0XF
Director NameMr Andrew Mark Hartley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(11 years, 10 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Unit 4
Broadfield Court
Sheffield
South Yorkshire
S8 0XF
Director NameMr David Trevor Hartley
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(11 years, 10 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Unit 4
Broadfield Court
Sheffield
South Yorkshire
S8 0XF
Director NameMrs Beryl Hartley
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(6 days after company formation)
Appointment Duration13 years, 9 months (resigned 15 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Burnt Stones Close
Sheffield
South Yorkshire
S10 5TS
Secretary NameMrs Beryl Hartley
NationalityBritish
StatusResigned
Appointed24 November 1997(6 days after company formation)
Appointment Duration18 years, 10 months (resigned 22 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Burnt Stones Close
Sheffield
South Yorkshire
S10 5TS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor Unit 4
Broadfield Court
Sheffield
South Yorkshire
S8 0XF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3.2m at £1Mr Frederick Trevor Hartley
100.00%
Ordinary

Financials

Year2014
Net Worth£4,340,257
Cash£283,213
Current Liabilities£66,108

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

20 October 2016Delivered on: 25 October 2016
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: The freehold property known as home farm, thorganby and wheldrake registered at hm land registry under title number NYK107862.
Outstanding
31 May 2005Delivered on: 11 June 2005
Satisfied on: 16 May 2013
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.
Fully Satisfied

Filing History

2 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 December 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
3 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
2 December 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
7 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 18 November 2016 with updates (6 pages)
17 November 2016Director's details changed for Mr David Trevor Hartley on 15 November 2016 (2 pages)
17 November 2016Director's details changed for Mr David Trevor Hartley on 15 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Andrew Mark Hartley on 15 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Frederick Trevor Hartley on 15 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Frederick Trevor Hartley on 15 November 2016 (2 pages)
17 November 2016Director's details changed for Mr Andrew Mark Hartley on 15 November 2016 (2 pages)
25 October 2016Registration of charge 034676430002, created on 20 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
25 October 2016Registration of charge 034676430002, created on 20 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
23 September 2016Termination of appointment of Beryl Hartley as a secretary on 22 September 2016 (1 page)
23 September 2016Termination of appointment of Beryl Hartley as a secretary on 22 September 2016 (1 page)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 3,186,000
(6 pages)
20 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 3,186,000
(6 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 3,186,000
(6 pages)
20 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 3,186,000
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 3,186,000
(6 pages)
21 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 3,186,000
(6 pages)
16 May 2013Satisfaction of charge 1 in full (5 pages)
16 May 2013Satisfaction of charge 1 in full (5 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
21 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (6 pages)
19 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
19 June 2012Accounts for a small company made up to 31 December 2011 (7 pages)
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (6 pages)
13 October 2011Termination of appointment of Beryl Hartley as a director (1 page)
13 October 2011Termination of appointment of Beryl Hartley as a director (1 page)
18 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
18 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (7 pages)
27 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (4 pages)
27 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (4 pages)
18 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
12 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (6 pages)
1 October 2009Director appointed andrew mark hartley (2 pages)
1 October 2009Director appointed david trevor hartley (2 pages)
1 October 2009Director appointed david trevor hartley (2 pages)
1 October 2009Director appointed andrew mark hartley (2 pages)
19 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
19 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
16 December 2008Return made up to 18/11/08; full list of members (4 pages)
16 December 2008Return made up to 18/11/08; full list of members (4 pages)
3 December 2008Registered office changed on 03/12/2008 from 13-15 paradise square sheffield south yorkshire S1 2DE (1 page)
3 December 2008Registered office changed on 03/12/2008 from 13-15 paradise square sheffield south yorkshire S1 2DE (1 page)
4 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
4 January 2008Return made up to 18/11/07; full list of members (2 pages)
4 January 2008Return made up to 18/11/07; full list of members (2 pages)
9 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
9 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 November 2006Return made up to 18/11/06; full list of members (2 pages)
30 November 2006Return made up to 18/11/06; full list of members (2 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
29 November 2005Return made up to 18/11/05; full list of members (2 pages)
29 November 2005Return made up to 18/11/05; full list of members (2 pages)
30 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
30 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
22 December 2004Return made up to 18/11/04; full list of members (7 pages)
22 December 2004Return made up to 18/11/04; full list of members (7 pages)
25 November 2004Registered office changed on 25/11/04 from: huttons buildings 146 west street sheffield south yorkshire S1 4ES (2 pages)
25 November 2004Registered office changed on 25/11/04 from: huttons buildings 146 west street sheffield south yorkshire S1 4ES (2 pages)
10 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
15 December 2003Return made up to 18/11/03; full list of members (7 pages)
15 December 2003Return made up to 18/11/03; full list of members (7 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 December 2002Return made up to 18/11/02; full list of members (7 pages)
20 December 2002Return made up to 18/11/02; full list of members (7 pages)
23 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
20 February 2002Registered office changed on 20/02/02 from: the annexe thhe manor house 260 ecclesall road south sheffield S11 9UZ (1 page)
20 February 2002Registered office changed on 20/02/02 from: the annexe thhe manor house 260 ecclesall road south sheffield S11 9UZ (1 page)
29 November 2001Return made up to 18/11/01; full list of members (6 pages)
29 November 2001Return made up to 18/11/01; full list of members (6 pages)
28 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 January 2001Return made up to 18/11/00; full list of members (6 pages)
3 January 2001Return made up to 18/11/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 December 1999Return made up to 18/11/99; full list of members (6 pages)
23 December 1999Return made up to 18/11/99; full list of members (6 pages)
13 December 1999Ad 11/11/99--------- £ si 1500000@1=1500000 £ ic 1686000/3186000 (2 pages)
13 December 1999Ad 11/11/99--------- £ si 1500000@1=1500000 £ ic 1686000/3186000 (2 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
12 January 1999Ad 20/11/97--------- £ si 1686000@1 (2 pages)
12 January 1999Ad 20/11/97--------- £ si 1686000@1 (2 pages)
12 January 1999Return made up to 18/11/98; full list of members (6 pages)
12 January 1999Return made up to 18/11/98; full list of members (6 pages)
29 September 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
29 September 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998Secretary resigned (1 page)
15 January 1998Director resigned (1 page)
15 January 1998New secretary appointed (2 pages)
15 January 1998New secretary appointed (2 pages)
13 January 1998Memorandum and Articles of Association (11 pages)
13 January 1998Memorandum and Articles of Association (11 pages)
9 January 1998Company name changed macefield LIMITED\certificate issued on 09/01/98 (2 pages)
9 January 1998Company name changed macefield LIMITED\certificate issued on 09/01/98 (2 pages)
28 November 1997£ nc 1000/5000000 24/11/97 (1 page)
28 November 1997£ nc 1000/5000000 24/11/97 (1 page)
28 November 1997Memorandum and Articles of Association (11 pages)
28 November 1997Registered office changed on 28/11/97 from: 788-790 finchley road london NW11 7UR (1 page)
28 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 November 1997Memorandum and Articles of Association (11 pages)
28 November 1997Registered office changed on 28/11/97 from: 788-790 finchley road london NW11 7UR (1 page)
28 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 November 1997Incorporation (17 pages)
18 November 1997Incorporation (17 pages)