Company NameLandteam Farms Limited
Company StatusActive
Company Number05521072
CategoryPrivate Limited Company
Incorporation Date28 July 2005(18 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ralph Congreve
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Hall
Middleton Tyas
Richmond
North Yorkshire
DL10 6RB
Director NameMr Adrian John Speir
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Melsonby
Richmond
North Yorkshire
DL10 5NF
Secretary NameMr Adrian John Speir
NationalityBritish
StatusCurrent
Appointed28 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Melsonby
Richmond
North Yorkshire
DL10 5NF
Director NameMr Adam William Simpson Metcalfe
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2011(5 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressMurky Hill Offices Cow Lane
Middleton Tyas
Richmond
N Yorkshire
DL10 6RW
Director NameAngus McDonald Dods
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressMill Hill Farmhouse
Kneeton Lane
Middleton Tyas
North Yorkshire
DL10 6NJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 July 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitelandteam.co.uk
Email address[email protected]
Telephone01325 339250
Telephone regionDarlington

Location

Registered AddressMurky Hill Offices Cow Lane
Middleton Tyas
Richmond
N Yorkshire
DL10 6RW
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMiddleton Tyas
WardMiddleton Tyas
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Adam Metcalfe
33.33%
Ordinary
1 at £1Adrian John Speir
33.33%
Ordinary
1 at £1Ralph Congreve
33.33%
Ordinary

Financials

Year2014
Net Worth-£254,812
Current Liabilities£780,987

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

13 May 2008Delivered on: 20 May 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
10 October 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
7 October 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
29 December 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
16 December 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
3 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
27 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
27 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
4 September 2018Compulsory strike-off action has been discontinued (1 page)
3 September 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
5 August 2017Compulsory strike-off action has been discontinued (1 page)
2 August 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
2 August 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
27 September 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 23 August 2016 with updates (7 pages)
6 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016Compulsory strike-off action has been discontinued (1 page)
5 September 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
5 September 2016Total exemption full accounts made up to 31 August 2015 (6 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
4 November 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
12 September 2015Compulsory strike-off action has been discontinued (1 page)
9 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3
(6 pages)
9 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 3
(6 pages)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
12 November 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
12 November 2014Total exemption full accounts made up to 31 August 2013 (14 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(6 pages)
28 August 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(6 pages)
6 November 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
6 November 2013Total exemption full accounts made up to 31 August 2012 (14 pages)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
30 October 2013Compulsory strike-off action has been discontinued (1 page)
29 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 3
(6 pages)
29 October 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 3
(6 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
10 January 2013Total exemption full accounts made up to 31 August 2011 (14 pages)
10 January 2013Total exemption full accounts made up to 31 August 2011 (14 pages)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
29 August 2012Compulsory strike-off action has been discontinued (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
28 August 2012Annual return made up to 23 August 2012 with a full list of shareholders (6 pages)
31 August 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
31 August 2011Total exemption full accounts made up to 31 August 2010 (14 pages)
23 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
23 August 2011Termination of appointment of Angus Dods as a director (1 page)
23 August 2011Termination of appointment of Angus Dods as a director (1 page)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (6 pages)
11 August 2011Termination of appointment of Angus Dods as a director (1 page)
11 August 2011Termination of appointment of Angus Dods as a director (1 page)
3 February 2011Appointment of Mr Adam William Simpson Metcalfe as a director (2 pages)
3 February 2011Appointment of Mr Adam William Simpson Metcalfe as a director (2 pages)
25 October 2010Previous accounting period extended from 31 July 2010 to 31 August 2010 (3 pages)
25 October 2010Previous accounting period extended from 31 July 2010 to 31 August 2010 (3 pages)
11 October 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
11 October 2010Total exemption full accounts made up to 31 July 2009 (14 pages)
7 September 2010Compulsory strike-off action has been discontinued (1 page)
7 September 2010Compulsory strike-off action has been discontinued (1 page)
6 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (6 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
1 September 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
1 September 2009Total exemption full accounts made up to 31 July 2008 (13 pages)
19 August 2009Return made up to 28/07/09; full list of members (4 pages)
19 August 2009Return made up to 28/07/09; full list of members (4 pages)
11 August 2009Compulsory strike-off action has been discontinued (1 page)
11 August 2009Compulsory strike-off action has been discontinued (1 page)
10 August 2009Total exemption full accounts made up to 31 July 2007 (13 pages)
10 August 2009Total exemption full accounts made up to 31 July 2007 (13 pages)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2008Return made up to 28/07/08; full list of members (4 pages)
15 September 2008Return made up to 28/07/08; full list of members (4 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 May 2008Total exemption full accounts made up to 31 July 2006 (11 pages)
1 May 2008Total exemption full accounts made up to 31 July 2006 (11 pages)
14 August 2007Return made up to 28/07/07; full list of members (3 pages)
14 August 2007Return made up to 28/07/07; full list of members (3 pages)
25 May 2007Registered office changed on 25/05/07 from: morton house morton road darlington county durham DL1 4PT (1 page)
25 May 2007Registered office changed on 25/05/07 from: morton house morton road darlington county durham DL1 4PT (1 page)
22 August 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2006Return made up to 28/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2005Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (3 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New secretary appointed;new director appointed (3 pages)
12 August 2005New director appointed (2 pages)
12 August 2005Registered office changed on 12/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 August 2005Director resigned (1 page)
12 August 2005New director appointed (3 pages)
12 August 2005New secretary appointed;new director appointed (3 pages)
12 August 2005Registered office changed on 12/08/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
28 July 2005Incorporation (31 pages)
28 July 2005Incorporation (31 pages)