Company NamePogson Farmers Limited
DirectorPaul Michael Pogson
Company StatusActive
Company Number03501607
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 3 months ago)
Previous NamesDougal Systems Limited and Peter's Hotels Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMr Paul Michael Pogson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1998(1 week after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCauseway Green Farm
Scammonden
Huddersfield
Yorkshire
HD3 3FR
Secretary NameMr Paul Michael Pogson
StatusCurrent
Appointed01 November 2013(15 years, 9 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence AddressCauseway Green Farm
Scammonden
Huddersfield
West Yorkshire
HD3 3FR
Director NamePatricia Ann Sringfellow
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleAdministrative Managers Assist
Correspondence Address15 Bankfield Grange
Greetland
Halifax
West Yorkshire
HX4 8LJ
Secretary NameMrs Jean Wrathall
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Wessenden Head Road
Meltham
Holmfirth
West Yorkshire
HD9 4HR
Director NamePeter Duncan Pogson
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1998(1 week after company formation)
Appointment Duration15 years, 9 months (resigned 01 November 2013)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCauseway Green Farm
Scammonden
Huddersfield
Yorkshire
HD3 3FR
Secretary NamePeter Duncan Pogson
NationalityBritish
StatusResigned
Appointed05 February 1998(1 week after company formation)
Appointment Duration15 years, 9 months (resigned 01 November 2013)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressCauseway Green Farm
Scammonden
Huddersfield
Yorkshire
HD3 3FR

Contact

Telephone01484 841982
Telephone regionHuddersfield

Location

Registered AddressCauseway Green Farm
Scammonden
Huddersfield
West Yorkshire
HD3 3FR
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishRipponden
WardRyburn

Shareholders

1000 at £1Paul Michael Pogson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,035,197
Cash£221,357
Current Liabilities£100,240

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 December 2023 (4 months, 2 weeks ago)
Next Return Due31 December 2024 (7 months, 4 weeks from now)

Filing History

22 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 January 2023Appointment of Mr Carl Michael Pogson as a director on 1 October 2022 (2 pages)
18 January 2023Termination of appointment of Paul Michael Pogson as a secretary on 7 January 2023 (1 page)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
25 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
25 January 2022Confirmation statement made on 17 December 2021 with no updates (3 pages)
11 March 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
19 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 March 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
1 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(3 pages)
16 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(3 pages)
11 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(3 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 February 2014Termination of appointment of Peter Pogson as a secretary (1 page)
3 February 2014Termination of appointment of Peter Pogson as a director (1 page)
3 February 2014Termination of appointment of Peter Pogson as a secretary (1 page)
3 February 2014Termination of appointment of Peter Pogson as a director (1 page)
3 February 2014Appointment of Mr Paul Michael Pogson as a secretary (2 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(4 pages)
3 February 2014Appointment of Mr Paul Michael Pogson as a secretary (2 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 April 2011Company name changed peter's hotels LIMITED\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-03-29
(2 pages)
13 April 2011Company name changed peter's hotels LIMITED\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-03-29
(2 pages)
6 April 2011Change of name notice (2 pages)
6 April 2011Change of name notice (2 pages)
17 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 March 2010Director's details changed for Peter Duncan Pogson on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Paul Michael Pogson on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Peter Duncan Pogson on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Paul Michael Pogson on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Paul Michael Pogson on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Peter Duncan Pogson on 1 October 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2009Return made up to 29/01/09; full list of members (4 pages)
29 January 2009Return made up to 29/01/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 January 2008Return made up to 29/01/08; full list of members (2 pages)
31 January 2008Return made up to 29/01/08; full list of members (2 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 February 2007Return made up to 29/01/07; full list of members (7 pages)
7 February 2007Return made up to 29/01/07; full list of members (7 pages)
24 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 January 2006Return made up to 29/01/06; full list of members (7 pages)
30 January 2006Return made up to 29/01/06; full list of members (7 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 June 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 February 2005Return made up to 29/01/05; full list of members (7 pages)
4 February 2005Return made up to 29/01/05; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 May 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 February 2004Return made up to 29/01/04; full list of members (7 pages)
13 February 2004Return made up to 29/01/04; full list of members (7 pages)
7 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
17 February 2003Return made up to 29/01/03; full list of members (8 pages)
17 February 2003Return made up to 29/01/03; full list of members (8 pages)
12 August 2002Total exemption full accounts made up to 31 March 2001 (15 pages)
12 August 2002Total exemption full accounts made up to 31 March 2001 (15 pages)
20 March 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
(6 pages)
20 March 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
(6 pages)
20 July 2001Ad 17/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 July 2001Ad 17/07/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
20 February 2001Registered office changed on 20/02/01 from: 35 westgate huddersfield west yorkshire HD11PA (1 page)
20 February 2001Return made up to 29/01/01; full list of members (6 pages)
20 February 2001Registered office changed on 20/02/01 from: 35 westgate huddersfield west yorkshire HD11PA (1 page)
20 February 2001Return made up to 29/01/01; full list of members (6 pages)
11 April 2000Return made up to 29/01/00; full list of members (6 pages)
11 April 2000Return made up to 29/01/00; full list of members (6 pages)
16 November 1999Full accounts made up to 31 March 1999 (9 pages)
16 November 1999Full accounts made up to 31 March 1999 (9 pages)
11 February 1999Return made up to 29/01/99; full list of members (6 pages)
11 February 1999Return made up to 29/01/99; full list of members (6 pages)
22 January 1999Director resigned (1 page)
22 January 1999Director resigned (1 page)
18 February 1998Company name changed dougal systems LIMITED\certificate issued on 19/02/98 (2 pages)
18 February 1998Company name changed dougal systems LIMITED\certificate issued on 19/02/98 (2 pages)
13 February 1998Ad 05/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 1998New secretary appointed;new director appointed (2 pages)
13 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998Ad 05/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998New director appointed (2 pages)
13 February 1998New secretary appointed;new director appointed (2 pages)
13 February 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
29 January 1998Incorporation (14 pages)
29 January 1998Incorporation (14 pages)