Company NameFrith Farm Ltd
DirectorsReginald Obed Gaisie-Amoah and Emma Louise Gaisie-Amoah
Company StatusActive
Company Number10052871
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 March 2016(8 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers
SIC 01290Growing of other perennial crops

Directors

Director NameMr Reginald Obed Gaisie-Amoah
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityGhanaian
StatusCurrent
Appointed01 June 2020(4 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleFarmer
Country of ResidenceEngland
Correspondence Address394 Chanterlands Avenue
Hull
HU5 4ED
Director NameMrs Emma Louise Gaisie-Amoah
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2023(7 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks
RoleCatering Assistant
Country of ResidenceEngland
Correspondence Address394 Chanterlands Avenue
Hull
HU5 4ED
Director NameDr Antoinette Petronella Maria Velenturf
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityDutch
StatusResigned
Appointed09 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApt 16 60 Mill Lane
Beverley
East Riding Of Yorkshire
HU17 9AY
Director NameMatthew Neil Turnbull
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorporation Farm Cottage Weel Road
Tickton
Beverley
E. Riding
HU17 9RY
Director NameBen Munro
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 St. Martins Road
Thorngumbald
East Riding Of Yorkshire
HU12 9PL
Director NameMr Ben Alan Allwood
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Queens Gardens
Hornsea
HU18 1AU
Director NameLaura Anne Ryan
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2016(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 03 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Minster Moorgate
Beverley
East Riding Of Yorkshire
HU17 8HP
Director NamePhilip Millington
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2018(2 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 21 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Ella Street
Hull
East Yorkshire
HU5 3AX
Director NameMr Ike Howard Moses
Date of BirthDecember 1993 (Born 30 years ago)
NationalityEnglish
StatusResigned
Appointed11 February 2019(2 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 December 2023)
RoleFarmer
Country of ResidenceEngland
Correspondence Address7 Ash Close
Beverley
HU17 9RA

Location

Registered Address394 Chanterlands Avenue
Hull
HU5 4ED
RegionYorkshire and The Humber
ConstituencyKingston upon Hull North
CountyEast Riding of Yorkshire
WardBricknell
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 1 week ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
15 December 2023Termination of appointment of Ike Howard Moses as a director on 6 December 2023 (1 page)
4 September 2023Appointment of Mrs Emma Louise Gaisie-Amoah as a director on 25 August 2023 (2 pages)
19 April 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
15 March 2023Director's details changed for Mr Reginald Obed Gaisie-Amoah on 15 March 2023 (2 pages)
18 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 April 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
15 January 2022Director's details changed for Mr Reginald Obed Gaisie-Amoah on 15 January 2022 (2 pages)
9 January 2022Cessation of Ike Howard Moses as a person with significant control on 4 January 2022 (1 page)
9 January 2022Notification of Reginald Obed Gaisie-Amoah as a person with significant control on 4 January 2022 (2 pages)
9 January 2022Registered office address changed from 7 Ash Close Ash Close Beverley HU17 9RA England to 394 Chanterlands Avenue Hull HU5 4ED on 9 January 2022 (1 page)
1 June 2021Registered office address changed from 117 Blenheim Street Hull HU5 3PR England to 7 Ash Close Ash Close Beverley HU17 9RA on 1 June 2021 (1 page)
1 June 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
6 July 2020Director's details changed for Mr Reginald Pedro Gaisie-Amoah on 1 July 2020 (2 pages)
24 June 2020Director's details changed for Mr Reginald Obed Gaisie-Amoah on 24 June 2020 (2 pages)
12 June 2020Appointment of Mr Reginald Obed Gaisie-Amoah as a director on 1 June 2020 (2 pages)
11 May 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
10 November 2019Termination of appointment of Ben Alan Allwood as a director on 9 November 2019 (1 page)
30 October 2019Micro company accounts made up to 31 March 2019 (7 pages)
29 May 2019Compulsory strike-off action has been discontinued (1 page)
28 May 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
7 May 2019Amended micro company accounts made up to 31 March 2018 (3 pages)
3 April 2019Notification of Ike Howard Moses as a person with significant control on 17 March 2019 (2 pages)
3 April 2019Cessation of Ben Alan Allwood as a person with significant control on 17 March 2019 (1 page)
3 April 2019Registered office address changed from 33 Ingland Court Holmpton Grove Hull HU9 5SQ to 117 Blenheim Street Hull HU5 3PR on 3 April 2019 (1 page)
22 February 2019Change of details for Mr Ben Alan Allwood as a person with significant control on 16 February 2019 (2 pages)
21 February 2019Termination of appointment of Philip Millington as a director on 21 February 2019 (1 page)
20 February 2019Change of details for Mr Ben Alan Allwood as a person with significant control on 16 January 2019 (2 pages)
20 February 2019Director's details changed for Mr Ben Alan Allwood on 16 February 2019 (2 pages)
20 February 2019Appointment of Mr Ike Howard Moses as a director on 11 February 2019 (2 pages)
13 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
5 June 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
5 June 2018Termination of appointment of Laura Anne Ryan as a director on 3 June 2018 (1 page)
5 June 2018Termination of appointment of Ben Munro as a director on 3 June 2018 (1 page)
10 May 2018Appointment of Philip Millington as a director on 2 May 2018 (2 pages)
15 March 2018Micro company accounts made up to 31 March 2017 (1 page)
14 May 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
14 May 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
11 November 2016Termination of appointment of Matthew Neil Turnbull as a director on 31 October 2016 (2 pages)
11 November 2016Termination of appointment of Matthew Neil Turnbull as a director on 31 October 2016 (2 pages)
24 October 2016Appointment of Laura Anne Ryan as a director on 27 September 2016 (3 pages)
24 October 2016Appointment of Laura Anne Ryan as a director on 27 September 2016 (3 pages)
20 September 2016Termination of appointment of Antoinette Petronella Maria Velenturf as a director on 9 September 2016 (2 pages)
20 September 2016Termination of appointment of Antoinette Petronella Maria Velenturf as a director on 9 September 2016 (2 pages)
9 March 2016Incorporation (32 pages)
9 March 2016Incorporation (32 pages)