Irelands' Farms Limited

General information

Name:

Irelands' Farms Ltd

Office Address:

Grange Farm North Rauceby NG34 8EX Sleaford

Number: 03181919

Incorporation date: 1996-04-03

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

03181919 - registration number of Irelands' Farms Limited. The company was registered as a Private Limited Company on Wed, 3rd Apr 1996. The company has existed on the market for twenty eight years. This enterprise could be reached at Grange Farm North Rauceby in Sleaford. The company's post code assigned to this address is NG34 8EX. Registered as Irelands Farms (1996), this business used the name up till Wed, 26th Mar 1997, at which point it was replaced by Irelands' Farms Limited. This firm's SIC and NACE codes are 1110 which stands for Growing of cereals (except rice), leguminous crops and oil seeds. Irelands' Farms Ltd released its latest accounts for the financial year up to 2022/06/30. The company's most recent annual confirmation statement was released on 2023/04/03.

Because of the firm's number of employees, it was unavoidable to formally appoint additional executives: Anthony I., Charles I. and James I. who have been cooperating for twenty eight years for the benefit of the company.

  • Previous company's names
  • Irelands' Farms Limited 1997-03-26
  • Irelands Farms (1996) Limited 1996-04-03

Financial data based on annual reports

Company staff

Anthony I.

Role: Director

Appointed: 03 April 1996

Latest update: 2 April 2024

Charles I.

Role: Director

Appointed: 03 April 1996

Latest update: 2 April 2024

James I.

Role: Director

Appointed: 03 April 1996

Latest update: 2 April 2024

People with significant control

Executives with significant control over the firm are: Jarred W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anthony I. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Jarred W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony I.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Ruth I.
Notified on 6 April 2016
Ceased on 8 December 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 17 April 2024
Confirmation statement last made up date 03 April 2023
Annual Accounts 5 January 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 5 January 2015
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 16 December 2015
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 4 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 4 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022 (AA)
filed on: 10th, January 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Duncan & Toplis Limited

Address:

3 Castlegate

Post code:

NG31 6SF

City / Town:

Grantham

Search other companies

Services (by SIC Code)

  • 1110 : Growing of cereals (except rice), leguminous crops and oil seeds
28
Company Age

Closest Companies - by postcode