Company NameStarston Farms Limited
DirectorsThomas Charles Mark Cook and John Ravenscroft
Company StatusActive
Company Number00565134
CategoryPrivate Limited Company
Incorporation Date24 April 1956(68 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Thomas Charles Mark Cook
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1992(36 years, 7 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Devon Place
Bridgetown
Totnes
Devon
TQ9 5AE
Secretary NameMr Thomas Charles Mark Cook
NationalityBritish
StatusCurrent
Appointed01 October 1997(41 years, 5 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Devon Place
Bridgetown
Totnes
Devon
TQ9 5AE
Director NameMr John Ravenscroft
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2010(53 years, 10 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaven Holme The Street
Hapton
Norwich
Norfolk
NR15 1AD
Director NameMr Martin Charles Cook
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1986(30 years, 3 months after company formation)
Appointment Duration17 years, 7 months (resigned 27 February 2004)
RoleCompany Director
Correspondence Address1 Pine Grove
Grundisburgh
Woodbridge
Suffolk
IP13 6UL
Director NameMrs Caroline Ravenscroft
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1992(36 years, 7 months after company formation)
Appointment Duration17 years, 3 months (resigned 19 February 2010)
RoleSecretary
Correspondence AddressHaven Holme
The Street, Hapton
Norwich
NR15 1AD
Director NameMrs Mary Birkett Cook
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(37 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 July 1996)
RoleRetired
Correspondence Address1 Pine Grove
Grundisburgh
Woodbridge
Suffolk
IP13 6UL
Secretary NameMrs Mary Birkett Cook
NationalityBritish
StatusResigned
Appointed28 October 1993(37 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 July 1996)
RoleRetired
Correspondence Address1 Pine Grove
Grundisburgh
Woodbridge
Suffolk
IP13 6UL
Secretary NameMrs Caroline Ravenscroft
NationalityBritish
StatusResigned
Appointed19 July 1996(40 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 19 February 2010)
RoleSecretary
Correspondence AddressHaven Holme
The Street, Hapton
Norwich
NR15 1AD

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Financials

Year2013
Net Worth£27,352
Cash£19,885
Current Liabilities£9,963

Accounts

Latest Accounts5 April 2024 (3 weeks, 1 day ago)
Next Accounts Due5 January 2026 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

30 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
23 June 2020Micro company accounts made up to 5 April 2020 (3 pages)
16 October 2019Total exemption full accounts made up to 5 April 2019 (8 pages)
3 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
2 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
15 May 2018Total exemption full accounts made up to 5 April 2018 (8 pages)
6 December 2017Registered office address changed from 101 Bridge Road Lowestoft Suffolk NR32 3LN to North East Suffolk Business Centre C/O Dmg Accountants Pinbush Road Lowestoft NR33 7NQ on 6 December 2017 (1 page)
6 December 2017Registered office address changed from 101 Bridge Road Lowestoft Suffolk NR32 3LN to North East Suffolk Business Centre C/O Dmg Accountants Pinbush Road Lowestoft NR33 7NQ on 6 December 2017 (1 page)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
5 July 2017Total exemption full accounts made up to 5 April 2017 (8 pages)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
5 January 2017Confirmation statement made on 29 September 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 29 September 2016 with updates (5 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
9 June 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
9 June 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
30 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(5 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,000
(5 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(5 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1,000
(5 pages)
13 August 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
13 August 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
13 August 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(5 pages)
1 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 1,000
(5 pages)
23 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
23 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
23 July 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
3 August 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 August 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 August 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
31 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
31 August 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
28 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Mr Thomas Cook on 1 October 2009 (2 pages)
28 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Mr Thomas Cook on 1 October 2009 (2 pages)
28 October 2010Director's details changed for Mr Thomas Cook on 1 October 2009 (2 pages)
9 September 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
9 September 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
9 September 2010Total exemption small company accounts made up to 5 April 2010 (3 pages)
7 April 2010Termination of appointment of Caroline Ravenscroft as a secretary (1 page)
7 April 2010Appointment of Mr John Ravenscroft as a director (2 pages)
7 April 2010Appointment of Mr John Ravenscroft as a director (2 pages)
7 April 2010Termination of appointment of Caroline Ravenscroft as a director (1 page)
7 April 2010Termination of appointment of Caroline Ravenscroft as a secretary (1 page)
7 April 2010Termination of appointment of Caroline Ravenscroft as a director (1 page)
29 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
19 August 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
19 August 2009Total exemption small company accounts made up to 5 April 2009 (3 pages)
30 October 2008Return made up to 29/09/08; full list of members (4 pages)
30 October 2008Return made up to 29/09/08; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
8 August 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
8 August 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
18 October 2007Return made up to 29/09/07; full list of members (3 pages)
18 October 2007Secretary's particulars changed;director's particulars changed (1 page)
18 October 2007Return made up to 29/09/07; full list of members (3 pages)
18 October 2007Registered office changed on 18/10/07 from: 49 cotmer road oulton broad lowestoft suffolk NR33 9PS (1 page)
18 October 2007Registered office changed on 18/10/07 from: 49 cotmer road oulton broad lowestoft suffolk NR33 9PS (1 page)
18 October 2007Secretary's particulars changed;director's particulars changed (1 page)
17 August 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
17 August 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
17 August 2007Total exemption small company accounts made up to 5 April 2007 (3 pages)
25 October 2006Return made up to 29/09/06; full list of members (3 pages)
25 October 2006Return made up to 29/09/06; full list of members (3 pages)
10 August 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
10 August 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
10 August 2006Total exemption small company accounts made up to 5 April 2006 (3 pages)
27 September 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 September 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 August 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
22 August 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
22 August 2005Total exemption small company accounts made up to 5 April 2005 (3 pages)
8 October 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
8 October 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
8 October 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
22 September 2004Return made up to 29/09/04; full list of members (9 pages)
22 September 2004Return made up to 29/09/04; full list of members (9 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
21 October 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
21 October 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
21 October 2003Total exemption full accounts made up to 5 April 2003 (7 pages)
29 September 2003Return made up to 29/09/03; full list of members (8 pages)
29 September 2003Return made up to 29/09/03; full list of members (8 pages)
31 October 2002Return made up to 29/09/02; full list of members (8 pages)
31 October 2002Return made up to 29/09/02; full list of members (8 pages)
6 October 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
6 October 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
6 October 2002Total exemption full accounts made up to 5 April 2002 (8 pages)
15 October 2001Return made up to 29/09/01; full list of members (7 pages)
15 October 2001Return made up to 29/09/01; full list of members (7 pages)
26 September 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
26 September 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
26 September 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
22 October 2000Full accounts made up to 5 April 2000 (7 pages)
22 October 2000Full accounts made up to 5 April 2000 (7 pages)
22 October 2000Return made up to 29/09/00; full list of members (7 pages)
22 October 2000Return made up to 29/09/00; full list of members (7 pages)
22 October 2000Full accounts made up to 5 April 2000 (7 pages)
15 November 1999Accounts for a small company made up to 5 April 1999 (8 pages)
15 November 1999Accounts for a small company made up to 5 April 1999 (8 pages)
15 November 1999Accounts for a small company made up to 5 April 1999 (8 pages)
5 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 October 1998Full accounts made up to 5 April 1998 (7 pages)
29 October 1998Full accounts made up to 5 April 1998 (7 pages)
29 October 1998Full accounts made up to 5 April 1998 (7 pages)
9 October 1998Return made up to 30/09/98; no change of members (4 pages)
9 October 1998Return made up to 30/09/98; no change of members (4 pages)
14 November 1997Accounts for a small company made up to 5 April 1997 (7 pages)
14 November 1997Accounts for a small company made up to 5 April 1997 (7 pages)
14 November 1997Accounts for a small company made up to 5 April 1997 (7 pages)
16 October 1997Secretary resigned;director resigned (1 page)
16 October 1997New secretary appointed (2 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997Secretary resigned;director resigned (1 page)
10 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
10 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
17 December 1996Full accounts made up to 5 April 1996 (7 pages)
17 December 1996Full accounts made up to 5 April 1996 (7 pages)
17 December 1996Full accounts made up to 5 April 1996 (7 pages)
14 November 1996Registered office changed on 14/11/96 from: 7 shoals walk oulton broad lowestoft suffolk NR33 9HG (1 page)
14 November 1996Registered office changed on 14/11/96 from: 7 shoals walk oulton broad lowestoft suffolk NR33 9HG (1 page)
14 October 1996Return made up to 05/10/96; full list of members (6 pages)
14 October 1996Return made up to 05/10/96; full list of members (6 pages)
6 August 1996New secretary appointed (2 pages)
6 August 1996New secretary appointed (2 pages)
6 December 1995Full accounts made up to 5 April 1995 (9 pages)
6 December 1995Full accounts made up to 5 April 1995 (9 pages)
6 December 1995Full accounts made up to 5 April 1995 (9 pages)
17 October 1995Return made up to 05/10/95; no change of members (4 pages)
17 October 1995Return made up to 05/10/95; no change of members (4 pages)
24 April 1956Incorporation (22 pages)
24 April 1956Certificate of incorporation (1 page)
24 April 1956Incorporation (22 pages)
24 April 1956Certificate of incorporation (1 page)