Company NameLesters Farm Machinery Limited
Company StatusActive
Company Number03698080
CategoryPrivate Limited Company
Incorporation Date14 January 1999(25 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies
Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Clive Ian Lester
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2001(2 years, 4 months after company formation)
Appointment Duration22 years, 11 months
RoleFarm Machine Sales
Country of ResidenceEngland
Correspondence AddressSuite 7 Brackenholme Business Park
Brackenholme
Selby
North Yorkshire
YO8 6EL
Director NameMrs Anna Louise Joyce
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(19 years after company formation)
Appointment Duration6 years, 3 months
RoleEpos Administrator
Country of ResidenceEngland
Correspondence AddressSuite 7 Brackenholme Business Park
Brackenholme
Selby
North Yorkshire
YO8 6EL
Director NameMr Alexander Clive Lester
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2018(19 years after company formation)
Appointment Duration6 years, 3 months
RoleContent Strategist
Country of ResidenceEngland
Correspondence AddressSuite 7 Brackenholme Business Park
Brackenholme
Selby
North Yorkshire
YO8 6EL
Director NameMr Albert Frank Lester
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 St Marys Glebe
Port St Mary
Isle Of Man
IM9 5PF
Director NameBarbara Joy Lester
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleRetired
Correspondence Address3 St Marys Glebe
Port St Mary
Isle Of Man
IM9 5PF
Secretary NameBarbara Joy Lester
NationalityBritish
StatusResigned
Appointed14 January 1999(same day as company formation)
RoleRetired
Correspondence Address3 St Marys Glebe
Port St Mary
Isle Of Man
IM9 5PF
Secretary NameAndrew Raymond Garner
NationalityBritish
StatusResigned
Appointed31 May 2001(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 January 2004)
RoleCompany Director
Correspondence Address2 Hillam Gates
Betteras Hill Road, Hillam
Leeds
Yorkshire
LS25 5HA
Secretary NameLorna Jane Trowsdale
NationalityBritish
StatusResigned
Appointed14 January 2004(5 years after company formation)
Appointment Duration4 years, 11 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address16 Hall Gardens
Rawcliffe
Goole
East Yorkshire
DN14 8TP
Director NameLorna Jayne Lester
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(16 years, 2 months after company formation)
Appointment Duration3 years (resigned 07 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Pool Court Pasture Road
Goole
East Yorkshire
DN14 6HD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitelestersfarmmachinery.co.uk
Telephone07 831487618
Telephone regionMobile

Location

Registered AddressSuite 7 Brackenholme Business Park
Brackenholme
Selby
North Yorkshire
YO8 6EL
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishHemingbrough
WardDerwent
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Clive Ian Lester
50.00%
Ordinary A
1 at £1Lesters Investments LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£266,092
Cash£187,817
Current Liabilities£130,076

Accounts

Latest Accounts30 November 2023 (5 months, 1 week ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return14 January 2024 (3 months, 3 weeks ago)
Next Return Due28 January 2025 (8 months, 3 weeks from now)

Charges

18 July 2001Delivered on: 25 July 2001
Persons entitled: Lloyds Tsb Bank 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.
Outstanding

Filing History

1 November 2023Current accounting period shortened from 31 December 2023 to 30 November 2023 (1 page)
26 June 2023Micro company accounts made up to 31 December 2022 (2 pages)
20 January 2023Confirmation statement made on 14 January 2023 with updates (4 pages)
31 August 2022Micro company accounts made up to 31 December 2021 (2 pages)
1 February 2022Confirmation statement made on 14 January 2022 with updates (4 pages)
17 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
25 February 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
28 September 2020Registered office address changed from 5 Pool Court Pasture Road Goole East Yorkshire DN14 6HD England to Suite 7 Brackenholme Business Park Brackenholme Selby North Yorkshire YO8 6EL on 28 September 2020 (1 page)
28 September 2020Change of details for Clive Ian Lester as a person with significant control on 28 September 2020 (2 pages)
18 September 2020Director's details changed for Mrs Anna Louise Joyce on 18 September 2020 (2 pages)
18 September 2020Director's details changed for Mr Alexander Clive Lester on 18 September 2020 (2 pages)
18 September 2020Director's details changed for Mr Clive Ian Lester on 18 September 2020 (2 pages)
17 January 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 August 2019Change of details for Clive Ian Lester as a person with significant control on 5 August 2019 (2 pages)
7 August 2019Director's details changed for Clive Ian Lester on 5 August 2019 (2 pages)
5 August 2019Change of details for Clive Ian Lester as a person with significant control on 5 August 2019 (2 pages)
1 March 2019Confirmation statement made on 14 January 2019 with updates (5 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 August 2018Termination of appointment of Lorna Jayne Lester as a director on 7 April 2018 (1 page)
8 March 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
26 February 2018Appointment of Mrs Anna Louise Joyce as a director on 30 January 2018 (2 pages)
26 February 2018Appointment of Mr Alexander Clive Lester as a director on 30 January 2018 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
1 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
12 July 2016Registered office address changed from Springfield Common Lane Selby North Yorkshire YO8 0GH to 5 Pool Court Pasture Road Goole East Yorkshire DN14 6HD on 12 July 2016 (1 page)
12 July 2016Registered office address changed from Springfield Common Lane Selby North Yorkshire YO8 0GH to 5 Pool Court Pasture Road Goole East Yorkshire DN14 6HD on 12 July 2016 (1 page)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
4 March 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 March 2015Appointment of Lorna Jayne Lester as a director on 27 March 2015 (2 pages)
27 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(4 pages)
27 March 2015Appointment of Lorna Jayne Lester as a director on 27 March 2015 (2 pages)
27 March 2015Statement of capital following an allotment of shares on 28 February 2014
  • GBP 2
(3 pages)
27 March 2015Statement of capital following an allotment of shares on 28 February 2014
  • GBP 2
(3 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
19 December 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
19 December 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 April 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
25 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 April 2013Annual return made up to 14 January 2013 with a full list of shareholders (3 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (3 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
14 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (3 pages)
10 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Clive Ian Lester on 14 January 2010 (2 pages)
12 April 2010Director's details changed for Clive Ian Lester on 14 January 2010 (2 pages)
12 April 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
13 March 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
13 March 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
4 March 2009Appointment terminated secretary lorna trowsdale (1 page)
4 March 2009Appointment terminated secretary lorna trowsdale (1 page)
4 March 2009Return made up to 14/01/09; full list of members (3 pages)
4 March 2009Return made up to 14/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 July 2008Return made up to 14/01/08; full list of members (3 pages)
24 July 2008Return made up to 14/01/08; full list of members (3 pages)
20 September 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
20 September 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
23 January 2007Return made up to 14/01/07; full list of members (2 pages)
23 January 2007Return made up to 14/01/07; full list of members (2 pages)
23 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
23 November 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
10 May 2006Return made up to 14/01/06; full list of members (2 pages)
10 May 2006Return made up to 14/01/06; full list of members (2 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
6 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
6 January 2005Return made up to 14/01/05; full list of members (6 pages)
6 January 2005Return made up to 14/01/05; full list of members (6 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004Return made up to 14/01/04; full list of members (6 pages)
31 March 2004New secretary appointed (1 page)
31 March 2004Return made up to 14/01/04; full list of members (6 pages)
31 March 2004Secretary resigned (1 page)
31 March 2004New secretary appointed (1 page)
8 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
8 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
25 January 2003Return made up to 14/01/03; full list of members (6 pages)
25 January 2003Return made up to 14/01/03; full list of members (6 pages)
28 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
28 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
1 March 2002Accounts for a dormant company made up to 31 January 2001 (2 pages)
1 March 2002Accounts for a dormant company made up to 31 January 2001 (2 pages)
30 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 2001New secretary appointed (2 pages)
1 August 2001New secretary appointed (2 pages)
25 July 2001Particulars of mortgage/charge (7 pages)
25 July 2001Particulars of mortgage/charge (7 pages)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
20 June 2001Secretary resigned;director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Secretary resigned;director resigned (1 page)
20 June 2001Director resigned (1 page)
9 February 2001Return made up to 14/01/01; full list of members (6 pages)
9 February 2001Return made up to 14/01/01; full list of members (6 pages)
31 August 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
31 August 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
16 February 2000Return made up to 14/01/00; full list of members (6 pages)
16 February 2000Return made up to 14/01/00; full list of members (6 pages)
22 January 1999Secretary resigned (1 page)
22 January 1999Secretary resigned (1 page)
14 January 1999Incorporation (17 pages)
14 January 1999Incorporation (17 pages)