Company NameBM Farmshop Limited
DirectorsSimon John Haigh and Andrew Whitwam
Company StatusActive
Company Number04816482
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 5 months ago)
Previous NamesHinchliffe's Farm Shop (Butchers) Ltd and Bolster Moor Farmshop Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Simon John Haigh
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(6 days after company formation)
Appointment Duration20 years, 5 months
RoleButcher
Country of ResidenceEngland
Correspondence AddressHarden Road Farm
Bolster Moor Road, Golcar
Huddersfield
West Yorkshire
HD7 4JU
Director NameMr Andrew Whitwam
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2003(6 days after company formation)
Appointment Duration20 years, 5 months
RoleButcher
Country of ResidenceEngland
Correspondence Address33 Sunny Bank
Golcar
Huddersfield
West Yorkshire
HD7 4LD
Secretary NameDebbie Joanne Haigh
NationalityBritish
StatusCurrent
Appointed07 July 2003(6 days after company formation)
Appointment Duration20 years, 5 months
RoleSecretary
Correspondence AddressHarden Road Farm
Bolster Moor Road, Golcar
Huddersfield
West Yorkshire
HD7 4JU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebolstermoorfarmshop.co.uk
Telephone01484 648274
Telephone regionHuddersfield

Location

Registered AddressHarden Road Farm, Bolster Moor
Road, Golcar
Huddersfield
West Yorkshire
HD7 4JU
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley

Shareholders

1 at £1Andrew Whitham
50.00%
Ordinary
1 at £1Simon John Haigh
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,453
Cash£2
Current Liabilities£2,455

Accounts

Latest Accounts31 July 2022 (1 year, 4 months ago)
Next Accounts Due30 April 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 July 2023 (5 months, 1 week ago)
Next Return Due15 July 2024 (7 months from now)

Filing History

14 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
29 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
12 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
20 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
1 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(6 pages)
4 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(6 pages)
4 August 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(6 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
12 September 2014Company name changed bolster moor farmshop LTD\certificate issued on 12/09/14
  • RES15 ‐ Change company name resolution on 2014-08-19
(2 pages)
12 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 2
(6 pages)
12 July 2014Director's details changed for Mr Andrew Whitwam on 10 September 2013 (2 pages)
12 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 2
(6 pages)
12 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-12
  • GBP 2
(6 pages)
12 July 2014Director's details changed for Mr Andrew Whitwam on 10 September 2013 (2 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
17 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (6 pages)
16 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
20 June 2012Company name changed hinchliffe's farm shop (butchers) LTD\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 June 2012Company name changed hinchliffe's farm shop (butchers) LTD\certificate issued on 20/06/12
  • RES15 ‐ Change company name resolution on 2012-06-20
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
25 August 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
9 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
9 August 2010Register(s) moved to registered inspection location (1 page)
9 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
9 August 2010Register(s) moved to registered inspection location (1 page)
6 August 2010Director's details changed for Mr Andrew Whitwam on 1 October 2009 (2 pages)
6 August 2010Register inspection address has been changed (1 page)
6 August 2010Register inspection address has been changed (1 page)
6 August 2010Director's details changed for Simon John Haigh on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Mr Andrew Whitwam on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Simon John Haigh on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Mr Andrew Whitwam on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Simon John Haigh on 1 October 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 August 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 July 2009Director's change of particulars / andrew whitwam / 01/10/2008 (2 pages)
16 July 2009Return made up to 01/07/09; full list of members (4 pages)
16 July 2009Director's change of particulars / andrew whitwam / 01/10/2008 (2 pages)
16 July 2009Return made up to 01/07/09; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 July 2008Return made up to 01/07/08; full list of members (4 pages)
25 July 2008Return made up to 01/07/08; full list of members (4 pages)
8 September 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
8 September 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
20 July 2007Return made up to 01/07/07; full list of members (3 pages)
20 July 2007Return made up to 01/07/07; full list of members (3 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 July 2006Return made up to 01/07/06; full list of members (3 pages)
20 July 2006Location of register of members (1 page)
20 July 2006Location of register of members (1 page)
20 July 2006Return made up to 01/07/06; full list of members (3 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
8 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 April 2005Registered office changed on 27/04/05 from: 2 bolster moor road golcar huddersfield west yorkshire HD7 4J (1 page)
27 April 2005Registered office changed on 27/04/05 from: 2 bolster moor road golcar huddersfield west yorkshire HD7 4J (1 page)
20 July 2004Return made up to 01/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2004Return made up to 01/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 July 2003Ad 07/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Ad 07/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: 1258 manchester rd linthwaite huddersfield HD7 5QA (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: 1258 manchester rd linthwaite huddersfield HD7 5QA (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Secretary resigned (1 page)
3 July 2003Director resigned (1 page)
1 July 2003Incorporation (9 pages)
1 July 2003Incorporation (9 pages)