Company NameDove's Farms Limited
DirectorsAnn Marie Blanche Dove and Peter John Anthony Dove
Company StatusActive
Company Number00562622
CategoryPrivate Limited Company
Incorporation Date13 March 1956(68 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Ann Marie Blanche Dove
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(35 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NamePeter John Anthony Dove
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(35 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr Phyllis Amy Dove
Date of BirthFebruary 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(35 years, 2 months after company formation)
Appointment Duration3 years (resigned 10 June 1994)
RoleCompany Director
Correspondence AddressBurleigh Farm
Goffs Oak
Waltham Cross
Herts
EN7 5RY
Director NameNorman Anthony Dove
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(35 years, 2 months after company formation)
Appointment Duration22 years, 12 months (resigned 22 May 2014)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Secretary NameNorman Anthony Dove
NationalityBritish
StatusResigned
Appointed31 May 1991(35 years, 2 months after company formation)
Appointment Duration22 years, 12 months (resigned 22 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS

Contact

Telephone01707 872814
Telephone regionWelwyn Garden City

Location

Registered AddressFiveways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches9 other UK companies use this postal address

Shareholders

2.5k at £1Ann Marie Blanche Dove
50.00%
Ordinary
2.5k at £1Peter John Anthony Dove
50.00%
Ordinary

Financials

Year2014
Net Worth£46,363
Cash£38,075
Current Liabilities£24,156

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

30 January 1996Delivered on: 3 February 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

1 August 2023Satisfaction of charge 1 in full (1 page)
25 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
5 June 2023Confirmation statement made on 23 May 2023 with updates (5 pages)
25 May 2023Change of details for Mr Peter John Anthony Dove as a person with significant control on 2 January 2023 (2 pages)
25 May 2023Cessation of Ann Marie Blanche Dove as a person with significant control on 30 December 2022 (1 page)
25 May 2023Appointment of Mrs Susan Mary Ann Broom as a director on 2 January 2023 (2 pages)
25 May 2023Termination of appointment of Ann Marie Blanche Dove as a director on 30 December 2022 (1 page)
26 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
17 June 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
10 June 2021Micro company accounts made up to 31 October 2020 (6 pages)
24 May 2021Confirmation statement made on 23 May 2021 with updates (4 pages)
29 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
11 June 2020Confirmation statement made on 23 May 2020 with updates (4 pages)
3 June 2019Micro company accounts made up to 31 October 2018 (5 pages)
23 May 2019Confirmation statement made on 23 May 2019 with updates (4 pages)
21 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
12 June 2018Confirmation statement made on 23 May 2018 with updates (4 pages)
12 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
13 March 2017Micro company accounts made up to 31 October 2016 (5 pages)
13 March 2017Micro company accounts made up to 31 October 2016 (5 pages)
21 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5,000
(4 pages)
21 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5,000
(4 pages)
7 March 2016Micro company accounts made up to 31 October 2015 (5 pages)
7 March 2016Micro company accounts made up to 31 October 2015 (5 pages)
10 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5,000
(4 pages)
10 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 5,000
(4 pages)
17 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
16 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 5,000
(4 pages)
16 July 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 5,000
(4 pages)
15 July 2014Termination of appointment of Norman Anthony Dove as a director on 22 May 2014 (1 page)
15 July 2014Termination of appointment of Norman Anthony Dove as a director on 22 May 2014 (1 page)
15 July 2014Termination of appointment of Norman Anthony Dove as a secretary on 22 May 2014 (1 page)
15 July 2014Termination of appointment of Norman Anthony Dove as a secretary on 22 May 2014 (1 page)
14 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(4 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-05
(4 pages)
26 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Peter John Anthony Dove on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Norman Anthony Dove on 1 October 2009 (2 pages)
9 June 2010Secretary's details changed for Norman Anthony Dove on 1 October 2009 (1 page)
9 June 2010Director's details changed for Norman Anthony Dove on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Peter John Anthony Dove on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mrs Ann Marie Blanche Dove on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Peter John Anthony Dove on 1 October 2009 (2 pages)
9 June 2010Director's details changed for Mrs Ann Marie Blanche Dove on 1 October 2009 (2 pages)
9 June 2010Secretary's details changed for Norman Anthony Dove on 1 October 2009 (1 page)
9 June 2010Director's details changed for Norman Anthony Dove on 1 October 2009 (2 pages)
9 June 2010Secretary's details changed for Norman Anthony Dove on 1 October 2009 (1 page)
9 June 2010Director's details changed for Mrs Ann Marie Blanche Dove on 1 October 2009 (2 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
12 June 2009Return made up to 23/05/09; full list of members (4 pages)
12 June 2009Return made up to 23/05/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 May 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
29 May 2008Return made up to 23/05/08; full list of members (4 pages)
29 May 2008Return made up to 23/05/08; full list of members (4 pages)
26 February 2008Registered office changed on 26/02/2008 from burleigh farm newgatestreet road goffs oak hertfordshire EN7 5RY (1 page)
26 February 2008Registered office changed on 26/02/2008 from burleigh farm newgatestreet road goffs oak hertfordshire EN7 5RY (1 page)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
17 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 August 2007Return made up to 31/05/07; full list of members (7 pages)
7 August 2007Return made up to 31/05/07; full list of members (7 pages)
13 June 2006Return made up to 31/05/06; full list of members (7 pages)
13 June 2006Return made up to 31/05/06; full list of members (7 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
27 May 2005Return made up to 31/05/05; full list of members (7 pages)
27 May 2005Return made up to 31/05/05; full list of members (7 pages)
19 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
19 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
22 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
22 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
14 June 2004Return made up to 31/05/04; full list of members (14 pages)
14 June 2004Return made up to 31/05/04; full list of members (14 pages)
25 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
25 July 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
9 June 2003Return made up to 31/05/03; full list of members (7 pages)
9 June 2003Return made up to 31/05/03; full list of members (7 pages)
5 June 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
(7 pages)
5 June 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
(7 pages)
16 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
16 April 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
16 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
16 July 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
1 June 2001Return made up to 31/05/01; full list of members (7 pages)
1 June 2001Return made up to 31/05/01; full list of members (7 pages)
13 June 2000Return made up to 31/05/00; full list of members (7 pages)
13 June 2000Return made up to 31/05/00; full list of members (7 pages)
15 May 2000Full accounts made up to 31 October 1999 (10 pages)
15 May 2000Full accounts made up to 31 October 1999 (10 pages)
11 June 1999Return made up to 31/05/99; full list of members (6 pages)
11 June 1999Return made up to 31/05/99; full list of members (6 pages)
21 July 1998Return made up to 31/05/98; no change of members (4 pages)
21 July 1998Return made up to 31/05/98; no change of members (4 pages)
24 June 1998Full accounts made up to 31 October 1997 (10 pages)
24 June 1998Full accounts made up to 31 October 1997 (10 pages)
12 August 1997Full accounts made up to 31 October 1996 (11 pages)
12 August 1997Full accounts made up to 31 October 1996 (11 pages)
20 July 1997Return made up to 31/05/97; no change of members (4 pages)
20 July 1997Return made up to 31/05/97; no change of members (4 pages)
4 July 1996Return made up to 31/05/96; full list of members (6 pages)
4 July 1996Return made up to 31/05/96; full list of members (6 pages)
5 June 1996Full accounts made up to 31 October 1995 (13 pages)
5 June 1996Full accounts made up to 31 October 1995 (13 pages)
3 February 1996Particulars of mortgage/charge (3 pages)
3 February 1996Particulars of mortgage/charge (3 pages)
27 June 1995Full accounts made up to 31 October 1994 (12 pages)
27 June 1995Full accounts made up to 31 October 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)