Company NameFarmers Boy (Deeside) Limited
DirectorsAndrew Edward Thornber and Maz Ahmed
Company StatusActive
Company Number07208560
CategoryPrivate Limited Company
Incorporation Date30 March 2010(14 years, 1 month ago)
Previous NameGweco 470 Limited

Business Activity

Section CManufacturing
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products

Directors

Director NameMr Andrew Edward Thornber
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2011(1 year, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameJonathan James Burke
StatusCurrent
Appointed22 February 2017(6 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Director NameMr Maz Ahmed
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(11 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Director NameMr Jonathan Craig Lill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(1 month, 4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 18 February 2016)
RoleManufacturing Logistics
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameGregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed27 May 2010(1 month, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 11 January 2013)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Stephen John Clayborough
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed08 July 2010(3 months, 1 week after company formation)
Appointment Duration10 months, 1 week (resigned 12 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Christopher Walker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(3 months, 1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Nicholas John Tranfield
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address74 Helsinki Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YW
Director NameBernard Hoggarth
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Helsinki Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YW
Director NameMr Paul Gartside
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(3 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address74 Helsinki Road
Sutton Fields Industrial Estate
Hull
East Yorkshire
HU7 0YW
Director NameMrs Janet Vanessa Johnson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(10 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 12 July 2012)
RoleCategory Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Gregory Joseph McMahon
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 July 2012)
RoleCompany Secretary And Head Of Legal Services
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Jamie Andrew Winter
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(2 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 February 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Mark Rowan Amsden
StatusResigned
Appointed13 February 2013(2 years, 10 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Harrison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(3 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 February 2016)
RoleGroup Manufacturing Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed18 February 2016(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 May 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Darren Anthony Blackhurst
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Jonathan William Reed
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(5 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Andrew James Clappen
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(5 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 December 2021)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Thomas Stitson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2017(7 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 09 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameGweco Directors Ltd (Corporation)
StatusResigned
Appointed30 March 2010(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Contact

Websitefarmersboy.co.uk
Telephone01727 860535
Telephone regionSt Albans

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

12.1m at £1Farmers Boy LTD
100.00%
Ordinary

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return30 March 2024 (3 weeks, 5 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

15 December 2020Accounts for a dormant company made up to 2 February 2020 (2 pages)
21 August 2020Termination of appointment of Jonathan William Reed as a director on 10 June 2020 (1 page)
30 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
31 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
5 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
2 November 2018Accounts for a dormant company made up to 4 February 2018 (2 pages)
24 October 2018Termination of appointment of Darren Anthony Blackhurst as a director on 17 October 2018 (1 page)
4 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
13 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 November 2017Accounts for a dormant company made up to 29 January 2017 (2 pages)
2 November 2017Accounts for a dormant company made up to 29 January 2017 (2 pages)
30 May 2017Termination of appointment of Michael Gleeson as a director on 16 May 2017 (1 page)
30 May 2017Appointment of Mr Mark Stitson as a director on 16 May 2017 (2 pages)
30 May 2017Appointment of Mr Mark Stitson as a director on 16 May 2017 (2 pages)
30 May 2017Termination of appointment of Michael Gleeson as a director on 16 May 2017 (1 page)
3 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
17 February 2017Second filing of the annual return made up to 30 March 2016 (23 pages)
17 February 2017Second filing of the annual return made up to 30 March 2016 (23 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
14 June 2016Appointment of Mr Darren Anthony Blackhurst as a director on 18 February 2016 (2 pages)
14 June 2016Appointment of Mr Darren Anthony Blackhurst as a director on 18 February 2016 (2 pages)
2 June 2016Appointment of Michael Gleeson as a director on 18 February 2016 (2 pages)
2 June 2016Appointment of Michael Gleeson as a director on 18 February 2016 (2 pages)
25 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 12,063,000
(5 pages)
25 April 2016Annual return
Statement of capital on 2016-04-25
  • GBP 12,063,000

Statement of capital on 2017-02-20
  • GBP 12,063,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/02/2017.
(7 pages)
25 April 2016Annual return
Statement of capital on 2016-04-25
  • GBP 12,063,000

Statement of capital on 2017-02-20
  • GBP 12,063,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/02/2017.
(7 pages)
23 March 2016Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page)
23 March 2016Appointment of Mr Andrew James Clappen as a director on 18 February 2016 (2 pages)
23 March 2016Appointment of Mr Jonathan William Reed as a director on 18 February 2016 (2 pages)
23 March 2016Termination of appointment of Jamie Andrew Winter as a director on 18 February 2016 (1 page)
23 March 2016Appointment of Mr Andrew James Clappen as a director on 18 February 2016 (2 pages)
23 March 2016Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page)
23 March 2016Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page)
23 March 2016Appointment of Mr Jonathan William Reed as a director on 18 February 2016 (2 pages)
23 March 2016Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page)
23 March 2016Termination of appointment of Jamie Andrew Winter as a director on 18 February 2016 (1 page)
22 March 2016Director's details changed for Mr Andrew Thornber on 28 April 2012 (2 pages)
22 March 2016Director's details changed for Mr Andrew Thornber on 28 April 2012 (2 pages)
28 November 2015Accounts for a dormant company made up to 1 February 2015 (8 pages)
28 November 2015Accounts for a dormant company made up to 1 February 2015 (8 pages)
28 November 2015Accounts for a dormant company made up to 1 February 2015 (8 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 12,063,000
(5 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 12,063,000
(5 pages)
28 October 2014Full accounts made up to 2 February 2014 (19 pages)
28 October 2014Full accounts made up to 2 February 2014 (19 pages)
28 October 2014Full accounts made up to 2 February 2014 (19 pages)
30 September 2014Aud res sect 519 (2 pages)
30 September 2014Aud res sect 519 (2 pages)
18 September 2014Section 519 (2 pages)
18 September 2014Section 519 (2 pages)
10 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 12,063,000
(5 pages)
10 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 12,063,000
(5 pages)
5 February 2014Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages)
16 October 2013Full accounts made up to 3 February 2013 (23 pages)
16 October 2013Full accounts made up to 3 February 2013 (23 pages)
16 October 2013Full accounts made up to 3 February 2013 (23 pages)
3 October 2013Termination of appointment of Martyn Fletcher as a director (1 page)
3 October 2013Appointment of Mr Mark Harrison as a director (2 pages)
3 October 2013Appointment of Mr Mark Harrison as a director (2 pages)
3 October 2013Termination of appointment of Martyn Fletcher as a director (1 page)
15 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
27 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
27 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
25 October 2012Full accounts made up to 29 January 2012 (24 pages)
25 October 2012Full accounts made up to 29 January 2012 (24 pages)
26 July 2012Appointment of Mr Jamie Andrew Winter as a director (2 pages)
26 July 2012Appointment of Mr Jamie Andrew Winter as a director (2 pages)
25 July 2012Termination of appointment of Janet Johnson as a director (1 page)
25 July 2012Termination of appointment of Gregory Mcmahon as a director (1 page)
25 July 2012Termination of appointment of Gregory Mcmahon as a director (1 page)
25 July 2012Termination of appointment of Janet Johnson as a director (1 page)
24 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 April 2012Change of share class name or designation (2 pages)
24 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 April 2012Change of share class name or designation (2 pages)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
3 April 2012Termination of appointment of Nicholas Tranfield as a director (1 page)
3 April 2012Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages)
3 April 2012Termination of appointment of Bernard Hoggarth as a director (1 page)
3 April 2012Termination of appointment of Paul Gartside as a director (1 page)
3 April 2012Termination of appointment of Nicholas Tranfield as a director (1 page)
3 April 2012Appointment of Mr Gregory Joseph Mcmahon as a director (2 pages)
3 April 2012Termination of appointment of Paul Gartside as a director (1 page)
3 April 2012Termination of appointment of Bernard Hoggarth as a director (1 page)
30 January 2012Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages)
31 October 2011Full accounts made up to 30 January 2011 (20 pages)
31 October 2011Full accounts made up to 30 January 2011 (20 pages)
2 June 2011Appointment of Mr Andrew Thornber as a director (2 pages)
2 June 2011Appointment of Mr Andrew Thornber as a director (2 pages)
25 May 2011Termination of appointment of Stephen Clayborough as a director (1 page)
25 May 2011Termination of appointment of Stephen Clayborough as a director (1 page)
25 May 2011Termination of appointment of Stephen Clayborough as a director (1 page)
25 May 2011Termination of appointment of Stephen Clayborough as a director (1 page)
21 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (10 pages)
21 April 2011Director's details changed for Mr Jonathan Lill on 21 April 2011 (2 pages)
21 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (10 pages)
21 April 2011Director's details changed for Mr Jonathan Lill on 21 April 2011 (2 pages)
2 March 2011Appointment of Ms Janet Vanessa Keir Johnson as a director (2 pages)
2 March 2011Appointment of Ms Janet Vanessa Keir Johnson as a director (2 pages)
24 February 2011Termination of appointment of Christopher Walker as a director (1 page)
24 February 2011Termination of appointment of Christopher Walker as a director (1 page)
6 August 2010Appointment of Martyn Paul Fletcher as a director (3 pages)
6 August 2010Appointment of Martyn Paul Fletcher as a director (3 pages)
30 July 2010Appointment of Bernard Hoggarth as a director (3 pages)
30 July 2010Appointment of Bernard Hoggarth as a director (3 pages)
28 July 2010Appointment of Mr Paul Gartside as a director (3 pages)
28 July 2010Appointment of Mr Christopher Walker as a director (3 pages)
28 July 2010Appointment of Mr Paul Gartside as a director (3 pages)
28 July 2010Appointment of Mr Stephen Clayborough as a director (3 pages)
28 July 2010Appointment of Mr Christopher Walker as a director (3 pages)
28 July 2010Appointment of Mr Nicholas John Tranfield as a director (3 pages)
28 July 2010Appointment of Mr Stephen Clayborough as a director (3 pages)
28 July 2010Appointment of Mr Nicholas John Tranfield as a director (3 pages)
15 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 12,063,000
(4 pages)
15 July 2010Change of share class name or designation (2 pages)
15 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 12,063,000
(4 pages)
15 July 2010Change of share class name or designation (2 pages)
15 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
15 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 12,063,000
(4 pages)
15 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
23 June 2010Change of name notice (2 pages)
23 June 2010Company name changed gweco 470 LIMITED\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-06-18
(2 pages)
23 June 2010Company name changed gweco 470 LIMITED\certificate issued on 23/06/10
  • RES15 ‐ Change company name resolution on 2010-06-18
(2 pages)
23 June 2010Change of name notice (2 pages)
15 June 2010Registered office address changed from , 14 Piccadilly, Bradford, West Yorkshire, BD1 3LX, United Kingdom on 15 June 2010 (2 pages)
15 June 2010Appointment of Gregory Joseph Mcmahon as a secretary (3 pages)
15 June 2010Appointment of Mr Jonathan Lill as a director (3 pages)
15 June 2010Current accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages)
15 June 2010Termination of appointment of John Holden as a director (2 pages)
15 June 2010Appointment of Gregory Joseph Mcmahon as a secretary (3 pages)
15 June 2010Termination of appointment of John Holden as a director (2 pages)
15 June 2010Appointment of Mr Jonathan Lill as a director (3 pages)
15 June 2010Registered office address changed from , 14 Piccadilly, Bradford, West Yorkshire, BD1 3LX, United Kingdom on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from 14 Piccadilly Bradford West Yorkshire BD1 3LX United Kingdom on 15 June 2010 (2 pages)
15 June 2010Termination of appointment of Gweco Directors Ltd as a director (2 pages)
15 June 2010Termination of appointment of Gweco Directors Ltd as a director (2 pages)
15 June 2010Current accounting period shortened from 31 March 2011 to 31 January 2011 (3 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
30 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)