Company NameAgrimech Farming Ltd
DirectorCraig Blakey
Company StatusActive
Company Number04116544
CategoryPrivate Limited Company
Incorporation Date29 November 2000(23 years, 5 months ago)
Previous NameCMBB Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01290Growing of other perennial crops
SIC 0201Forestry & logging
SIC 02100Silviculture and other forestry activities
SIC 02200Logging
Section NAdministrative and support service activities
SIC 7131Rent agricultural machinery & equipment
SIC 77310Renting and leasing of agricultural machinery and equipment

Directors

Director NameMr Craig Blakey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2002(1 year, 6 months after company formation)
Appointment Duration21 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Little Ings Close
Church Fenton
Tadcaster
North Yorkshire
LS24 9RZ
Secretary NameMartin David Blakey
NationalityBritish
StatusCurrent
Appointed19 May 2005(4 years, 5 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Correspondence Address4 Chapel Close
Church Fenton
Tadcaster
North Yorkshire
LS24 9WD
Director NameAmanda Birdsall
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(same day as company formation)
RoleManager
Correspondence AddressPantiles Cottage
Roe Lane Birkin
Knottingley
West Yorkshire
WF11 9LR
Director NameCarol Blakey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(same day as company formation)
RoleManager
Correspondence Address15 Little Ings Close
Church Fenton
Tadcaster
North Yorkshire
LS24 9RZ
Secretary NameCarol Blakey
NationalityBritish
StatusResigned
Appointed29 November 2000(same day as company formation)
RoleManager
Correspondence Address15 Little Ings Close
Church Fenton
Tadcaster
North Yorkshire
LS24 9RZ
Director NameMartin Birdsall
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(1 year, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 2005)
RoleEngineer
Correspondence AddressPantiles Cottage
Roe Lane Birkin
Knottingley
West Yorkshire
WF11 9LR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01937 557779
Telephone regionWetherby

Location

Registered AddressC/O Willow Farm
Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishChurch Fenton
WardAppleton Roebuck & Church Fenton

Shareholders

102 at £1Mr Craig Blakey
100.00%
Ordinary

Financials

Year2014
Net Worth£68,435
Cash£742
Current Liabilities£100,756

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

4 October 2011Delivered on: 14 October 2011
Persons entitled: Barclays Bank 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 property being 6.2 acres or thereabouts of land at sandwath field sandwath lane church fenton north yorkshire.
Outstanding
27 June 2003Delivered on: 8 July 2003
Persons entitled: Barclays 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

8 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
8 June 2023Confirmation statement made on 7 June 2023 with updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
23 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
18 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
20 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
19 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
1 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
4 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 102
(5 pages)
14 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 102
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
25 September 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 102
(5 pages)
17 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 102
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 102
(5 pages)
11 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 102
(5 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
6 February 2013Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 October 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
8 September 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
1 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
1 December 2010Register inspection address has been changed (1 page)
1 December 2010Register(s) moved to registered inspection location (1 page)
1 December 2010Register inspection address has been changed (1 page)
1 December 2010Register(s) moved to registered inspection location (1 page)
1 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 December 2009Director's details changed for Craig Blakey on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Craig Blakey on 15 December 2009 (2 pages)
15 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
8 December 2008Return made up to 29/11/08; full list of members (3 pages)
8 December 2008Return made up to 29/11/08; full list of members (3 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
4 February 2008Return made up to 29/11/07; no change of members (6 pages)
4 February 2008Return made up to 29/11/07; no change of members (6 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2006Return made up to 29/11/06; full list of members (6 pages)
18 December 2006Return made up to 29/11/06; full list of members (6 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 December 2005Return made up to 29/11/05; full list of members (7 pages)
16 December 2005Return made up to 29/11/05; full list of members (7 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 May 2005Director resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed (2 pages)
27 May 2005Director resigned (1 page)
27 May 2005New secretary appointed (2 pages)
31 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
7 December 2004Return made up to 29/11/04; full list of members (9 pages)
7 December 2004Return made up to 29/11/04; full list of members (9 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
9 December 2003Return made up to 29/11/03; full list of members (9 pages)
9 December 2003Return made up to 29/11/03; full list of members (9 pages)
8 July 2003Particulars of mortgage/charge (4 pages)
8 July 2003Particulars of mortgage/charge (4 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 December 2002Return made up to 29/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 2002Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 2002Ad 01/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
20 December 2001Memorandum and Articles of Association (11 pages)
20 December 2001Memorandum and Articles of Association (11 pages)
11 December 2001Company name changed cmbb LIMITED\certificate issued on 11/12/01 (3 pages)
11 December 2001Company name changed cmbb LIMITED\certificate issued on 11/12/01 (3 pages)
23 November 2001Return made up to 29/11/01; full list of members (6 pages)
23 November 2001Return made up to 29/11/01; full list of members (6 pages)
4 January 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
4 January 2001Ad 29/11/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 January 2001Ad 29/11/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 January 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New secretary appointed (2 pages)
7 December 2000New secretary appointed (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000Secretary resigned (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000Secretary resigned (1 page)
7 December 2000Director resigned (1 page)
29 November 2000Incorporation (17 pages)
29 November 2000Incorporation (17 pages)