Company NameFarm Supplies (Dorking) Limited
Company StatusDissolved
Company Number00598458
CategoryPrivate Limited Company
Incorporation Date6 February 1958(66 years, 3 months ago)
Dissolution Date29 March 2023 (1 year, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr James Howard Hall
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(33 years, 5 months after company formation)
Appointment Duration31 years, 9 months (closed 29 March 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Acorn Avenue
Cowfold
Horsham
West Sussex
RH13 8RS
Secretary NameMr Richard William Hollamby
NationalityBritish
StatusClosed
Appointed17 April 1996(38 years, 2 months after company formation)
Appointment Duration26 years, 11 months (closed 29 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Petters Road
Ashtead
Surrey
KT21 1NE
Director NameMr Richard William Hollamby
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2003(45 years, 3 months after company formation)
Appointment Duration19 years, 10 months (closed 29 March 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address52 Petters Road
Ashtead
Surrey
KT21 1NE
Director NameMr Anthony John Harcombe
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(33 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 December 1999)
RoleEngineer
Correspondence AddressThe White House Chapel Lane
Westcott
Dorking
Surrey
RH4 3PJ
Director NameMr Gordon Alan Tickner
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(33 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 May 1999)
RoleCompany Director
Correspondence Address1 Pine Villas
Brockham
Betchworth
Surrey
RH3 7LX
Director NameMrs Charlotte Turner
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(33 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 24 May 1992)
RoleCompany Director
Correspondence AddressDungate Manor Flanchford Road
Reigate
Surrey
RH2 8QT
Director NameMr Owen Geoffrey Winser
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(33 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1996)
RoleCompany Director
Correspondence AddressBywood Annisdown Close
Abinger Hammer
Dorking
Surrey
RH5 6RQ
Secretary NameMrs Helen Rose Hall
NationalityBritish
StatusResigned
Appointed30 June 1991(33 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 April 1996)
RoleCompany Director
Correspondence AddressPort Elizabeth 19 Springbok Cottages
Alfold
Cranleigh
Surrey
GU6 8HT
Director NameMr Alan James Rodway
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2003(45 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 July 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressApple Pie Cottage
Woodside Road
Chiddingfold
Surrey
GU8 4RA

Contact

Websitewww.fslandservices.co.uk
Telephone01306 880456
Telephone regionDorking

Location

Registered AddressGeoffrey Martin & Co
15 Westferry Circus
Canary Wharf
London
E14 4HD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

500 at £1H. Tickner
5.10%
Ordinary B
500 at £1Mr Richard William Hollamby
5.10%
Ordinary A
500 at £1Mrs J.m. Hall
5.10%
Ordinary B
4.1k at £1J.h. Hall
41.33%
Ordinary A
2k at £1O.g. Winser
20.41%
Ordinary A
250 at £1H. Tickner
2.55%
Ordinary A
1000 at £1A.j. Harcombe
10.20%
Ordinary B
1000 at £1Mr E.j. Roberts
10.20%
Ordinary A

Financials

Year2014
Net Worth£215,980
Cash£1,493
Current Liabilities£85,420

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

26 May 2004Delivered on: 3 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the south of 18 ansell road dorking. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
4 January 1982Delivered on: 12 January 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildihgs on north west side of ansell rd dorking surrey the building being formerly the depot of the home counties dairies limited. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 August 1976Delivered on: 13 August 1976
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and property and assets present and future including goodwill uncalled capital. By way of fixed & floating charge.
Outstanding

Filing History

6 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
1 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
19 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 August 2015Termination of appointment of Alan James Rodway as a director on 15 July 2015 (1 page)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 9,800
(7 pages)
21 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 9,800
(7 pages)
20 March 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (7 pages)
8 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (7 pages)
21 March 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (7 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 July 2010Director's details changed for Alan James Rodway on 1 October 2009 (2 pages)
6 July 2010Director's details changed for James Howard Hall on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Alan James Rodway on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Richard William Hollamby on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Richard William Hollamby on 1 October 2009 (2 pages)
6 July 2010Director's details changed for James Howard Hall on 1 October 2009 (2 pages)
6 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
11 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 July 2009Return made up to 30/06/09; full list of members (6 pages)
22 May 2009Ad 14/05/09\gbp si 500@1=500\gbp ic 9300/9800\ (3 pages)
18 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 July 2008Return made up to 30/06/08; full list of members (5 pages)
28 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 July 2007Return made up to 30/06/07; full list of members (4 pages)
15 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
17 July 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 July 2005Return made up to 30/06/05; full list of members (8 pages)
23 February 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 June 2004Return made up to 30/06/04; full list of members (8 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 July 2003Return made up to 30/06/03; full list of members (8 pages)
20 May 2003New director appointed (2 pages)
20 May 2003New director appointed (2 pages)
13 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
27 June 2001Return made up to 30/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 July 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 April 2000Director resigned (1 page)
30 December 1999Director resigned (1 page)
22 October 1999Full accounts made up to 31 December 1998 (12 pages)
1 August 1999Director resigned (1 page)
1 July 1999Return made up to 30/06/99; change of members (6 pages)
4 August 1998Full accounts made up to 31 December 1997 (10 pages)
10 July 1998Return made up to 30/06/98; no change of members (4 pages)
8 October 1997Full accounts made up to 31 December 1996 (13 pages)
20 August 1997Return made up to 30/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 September 1996Full accounts made up to 31 January 1996 (13 pages)
3 July 1996Return made up to 30/06/96; no change of members (4 pages)
10 May 1996Director resigned (1 page)
10 May 1996New secretary appointed (2 pages)
10 May 1996Secretary resigned (1 page)
18 October 1995Full accounts made up to 31 January 1995 (13 pages)
20 June 1995Return made up to 30/06/95; no change of members (4 pages)
6 February 1958Incorporation (14 pages)