Company NamePetersfarm Limited
DirectorsGeorge Peter Johnson and Jeanette Ann Hambidge
Company StatusActive
Company Number04284729
CategoryPrivate Limited Company
Incorporation Date10 September 2001(22 years, 7 months ago)

Business Activity

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

Directors

Director NameMr George Peter Johnson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2001(5 days after company formation)
Appointment Duration22 years, 7 months
RoleAgricultural
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Edstone
Great Edstone Road
Kirkby Moorside
North Yorkshire
YO62 6NY
Secretary NameMr George Peter Johnson
NationalityBritish
StatusCurrent
Appointed15 September 2001(5 days after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Edstone
Great Edstone Road
Kirkby Moorside
North Yorkshire
YO62 6NY
Director NameMs Jeanette Ann Hambidge
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2001(1 week, 4 days after company formation)
Appointment Duration22 years, 7 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address232 Staines Road
Bedfont
Middlesex
TW14 9HG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressLittle Edstone
Great Edstone Road
Kirkby Moorside
North Yorkshire
YO62 6NY
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishEdstone
WardSinnington
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1George Peter Johnson
99.00%
Ordinary
1 at £1Jeanette Ann Hambidge
1.00%
Ordinary

Financials

Year2014
Net Worth-£252,477
Current Liabilities£349,761

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

11 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
27 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
28 October 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
12 November 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
14 October 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
14 November 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
21 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
26 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
9 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Compulsory strike-off action has been discontinued (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
18 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 December 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
24 January 2011Compulsory strike-off action has been discontinued (1 page)
19 January 2011Director's details changed for Jeanette Ann Hambidge on 10 September 2010 (2 pages)
19 January 2011Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
19 January 2011Director's details changed for Jeanette Ann Hambidge on 10 September 2010 (2 pages)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
5 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
23 December 2008Return made up to 10/09/08; full list of members (4 pages)
23 December 2008Return made up to 10/09/08; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 December 2007Return made up to 10/09/07; full list of members (2 pages)
20 December 2007Return made up to 10/09/07; full list of members (2 pages)
4 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
4 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 April 2007Return made up to 10/09/06; full list of members (2 pages)
2 April 2007Return made up to 10/09/06; full list of members (2 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 February 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 February 2006Total exemption small company accounts made up to 30 September 2004 (5 pages)
16 November 2005Return made up to 10/09/05; full list of members (7 pages)
16 November 2005Return made up to 10/09/05; full list of members (7 pages)
7 October 2004Return made up to 10/09/04; full list of members (7 pages)
7 October 2004Return made up to 10/09/04; full list of members (7 pages)
2 September 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 September 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 October 2003Return made up to 10/09/03; full list of members (7 pages)
24 October 2003Return made up to 10/09/03; full list of members (7 pages)
12 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
8 October 2002Return made up to 10/09/02; full list of members (7 pages)
8 October 2002Return made up to 10/09/02; full list of members (7 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
19 September 2001Registered office changed on 19/09/01 from: little edstone great edstone road kirbymoorside north yorkshire YO62 6NY (1 page)
19 September 2001Registered office changed on 19/09/01 from: little edstone great edstone road kirbymoorside north yorkshire YO62 6NY (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001Registered office changed on 14/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 September 2001Registered office changed on 14/09/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Secretary resigned (1 page)
10 September 2001Incorporation (7 pages)
10 September 2001Incorporation (7 pages)