Company NameFarmers Global Foods Ltd
DirectorsPaul Farmer and Joanna Elzbieta Farmer
Company StatusActive
Company Number07853865
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Paul Farmer
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 20 Surbiton Plaza 16 St. Marys Road
Surbiton
Surrey
KT6 4EP
Director NameMrs Joanna Elzbieta Farmer
Date of BirthJune 1975 (Born 48 years ago)
NationalityPolish
StatusCurrent
Appointed06 April 2023(11 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSuite 20 Surbiton Plaza 16 St. Marys Road
Surbiton
Surrey
KT6 4EP

Location

Registered AddressSuite 20 Surbiton Plaza
16 St. Marys Road
Surbiton
Surrey
KT6 4EP
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Shareholders

1 at £1Paul Farmer
100.00%
Ordinary

Financials

Year2014
Net Worth-£60,559
Cash£17,925
Current Liabilities£138,617

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months, 2 weeks ago)
Next Return Due4 November 2024 (6 months from now)

Charges

26 October 2022Delivered on: 26 October 2022
Persons entitled: Satago Financial Solutions Limited

Classification: A registered charge
Particulars: All the company’s assets capable of being charges are charged, including but not limited to all properties, intellectual property, equipment, book debts, investments etc. for more details please refer to the debenture.
Outstanding
30 November 2021Delivered on: 1 December 2021
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
3 December 2013Delivered on: 5 December 2013
Persons entitled: Positive Cashflow Finance LTD

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.. Notification of addition to or amendment of charge.
Outstanding
21 December 2011Delivered on: 28 December 2011
Satisfied on: 30 April 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See image for full details.
Fully Satisfied

Filing History

5 December 2017Director's details changed for Mr Paul Farmer on 22 November 2017 (2 pages)
28 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
28 November 2017Director's details changed for Mr Paul Farmer on 28 November 2017 (2 pages)
1 November 2017Registered office address changed from Dalton House 60 Windsor Avenue London SW19 2RR to The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 1 November 2017 (1 page)
1 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
(3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
7 September 2017Satisfaction of charge 078538650002 in full (1 page)
30 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 December 2015Registered office address changed from C/O Driver Hire London South West 12 Deer Park Road Merton London SW19 3FB to Dalton House 60 Windsor Avenue London SW19 2RR on 10 December 2015 (1 page)
10 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1
(3 pages)
9 December 2015Director's details changed for Mr Paul Farmer on 1 December 2015 (2 pages)
9 December 2015Director's details changed for Mr Paul Farmer on 1 December 2015 (2 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(3 pages)
30 April 2014Satisfaction of charge 1 in full (1 page)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1
(3 pages)
5 December 2013Registration of charge 078538650002 (24 pages)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 January 2013Registered office address changed from C/O Driver Hire 312 Kingston Road London SW20 8LX England on 8 January 2013 (1 page)
8 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
8 January 2013Registered office address changed from C/O Driver Hire 12 Deer Park Road Merton London SW19 3FB England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O Driver Hire 312 Kingston Road London SW20 8LX England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O Driver Hire 12 Deer Park Road Merton London SW19 3FB England on 8 January 2013 (1 page)
7 November 2012Registered office address changed from 276 Ewell Road Surbiton Surrey KT6 7AG England on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 276 Ewell Road Surbiton Surrey KT6 7AG England on 7 November 2012 (1 page)
30 October 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
28 December 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
22 November 2011Company name changed michael john surrey LTD\certificate issued on 22/11/11
  • RES15 ‐ Change company name resolution on 2011-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2011Incorporation (22 pages)