Company NameSidegate Farm Limited
DirectorsNigel Ashley Sykes and Patricia Sykes
Company StatusActive
Company Number05037187
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 3 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats

Directors

Director NameMr Nigel Ashley Sykes
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressSidegate Lodge
Lothersdale
Keighley
West Yorkshire
BD20 8EU
Director NamePatricia Sykes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2004(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressSidegate Lodge
Lothersdale
Keighley
North Yorkshire
BD20 8EU
Secretary NameMr Nigel Ashley Sykes
StatusCurrent
Appointed28 August 2021(17 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressSidegate Lodge Lothersdale
Keighley
BD20 8EU
Secretary NameMiss Amanda Ann Dawson
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Stonewell
Faringdon Road Shippon
Abingdon
Oxfordshire
OX13 6LW
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressSidegate Lodge Sidegate Lane
Lothersdale
Keighley
BD20 8EU
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishLothersdale
WardAire Valley with Lothersdale

Shareholders

1 at £1Mr Nigel Sykes
100.00%
Ordinary

Financials

Year2014
Net Worth-£176,603
Cash£7,134
Current Liabilities£326,279

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return16 November 2023 (5 months, 2 weeks ago)
Next Return Due30 November 2024 (7 months from now)

Filing History

16 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
16 November 2022Micro company accounts made up to 28 February 2022 (3 pages)
17 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
29 August 2021Appointment of Mr Nigel Ashley Sykes as a secretary on 28 August 2021 (2 pages)
29 August 2021Registered office address changed from 167-169 Great Portland Street Great Portland Street London W1W 5PF England to Sidegate Lodge Sidegate Lane Lothersdale Keighley BD20 8EU on 29 August 2021 (1 page)
29 August 2021Termination of appointment of Amanda Ann Dawson as a secretary on 28 August 2021 (1 page)
2 June 2021Micro company accounts made up to 28 February 2021 (3 pages)
7 May 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
24 February 2020Registered office address changed from C/O Chapter Accounting Twickenham House 20 East St. Helen Street Abingdon Oxfordshire OX14 5EA to 167-169 Great Portland Street Great Portland Street London W1W 5PF on 24 February 2020 (1 page)
24 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (5 pages)
20 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
23 February 2018Confirmation statement made on 6 February 2018 with updates (5 pages)
23 February 2018Cessation of Nigel Sykes as a person with significant control on 1 February 2018 (1 page)
23 February 2018Notification of a person with significant control statement (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(5 pages)
12 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(5 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(5 pages)
6 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(5 pages)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(5 pages)
21 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
(5 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
17 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (5 pages)
25 January 2011Registered office address changed from 38 Ock Street Abingdon Oxon OX14 5BZ on 25 January 2011 (1 page)
25 January 2011Registered office address changed from 38 Ock Street Abingdon Oxon OX14 5BZ on 25 January 2011 (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 March 2010Director's details changed for Patricia Sykes on 6 February 2010 (2 pages)
4 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Patricia Sykes on 6 February 2010 (2 pages)
4 March 2010Director's details changed for Mr Nigel Ashley Sykes on 6 February 2010 (2 pages)
4 March 2010Director's details changed for Mr Nigel Ashley Sykes on 6 February 2010 (2 pages)
4 March 2010Director's details changed for Mr Nigel Ashley Sykes on 6 February 2010 (2 pages)
4 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Patricia Sykes on 6 February 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
16 February 2009Return made up to 06/02/09; full list of members (3 pages)
16 February 2009Registered office changed on 16/02/2009 from 38B ock street abingdon oxon OX14 5BZ (1 page)
16 February 2009Registered office changed on 16/02/2009 from 38B ock street abingdon oxon OX14 5BZ (1 page)
16 February 2009Return made up to 06/02/09; full list of members (3 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
10 April 2008Return made up to 06/02/08; full list of members (3 pages)
10 April 2008Return made up to 06/02/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
13 March 2007Return made up to 06/02/07; full list of members (7 pages)
13 March 2007Return made up to 06/02/07; full list of members (7 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
30 March 2006Return made up to 06/02/06; full list of members
  • 363(287) ‐ Registered office changed on 30/03/06
(7 pages)
30 March 2006Return made up to 06/02/06; full list of members
  • 363(287) ‐ Registered office changed on 30/03/06
(7 pages)
8 February 2006Registered office changed on 08/02/06 from: 5 deane's close, steventon abingdon oxon OX13 6SZ (1 page)
8 February 2006Registered office changed on 08/02/06 from: 5 deane's close, steventon abingdon oxon OX13 6SZ (1 page)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
17 March 2005Return made up to 06/02/05; full list of members (7 pages)
17 March 2005Return made up to 06/02/05; full list of members (7 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New secretary appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned (1 page)
6 February 2004Incorporation (17 pages)
6 February 2004Incorporation (17 pages)