General information

Name:

John T. Fall Ltd

Office Address:

Mill Beck Kirklington DL8 2LX Bedale

Number: 01306639

Incorporation date: 1977-04-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 01306639 47 years ago, John T. Fall Limited is a Private Limited Company. The firm's present mailing address is Mill Beck, Kirklington Bedale. The company's SIC code is 1130: Growing of vegetables and melons, roots and tubers. The firm's latest annual accounts were submitted for the period up to 2022-03-31 and the latest annual confirmation statement was submitted on 2023-02-01.

The info we posses that details this enterprise's MDs implies a leadership of two directors: Annabel F. and Stephen F. who joined the company's Management Board on 2010-12-01 and 1991-01-31. To help the directors in their tasks, this particular firm has been utilizing the expertise of Annabel F. as a secretary since 2006.

Stephen F. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Annabel F.

Role: Director

Appointed: 01 December 2010

Latest update: 18 March 2024

Annabel F.

Role: Secretary

Appointed: 30 November 2006

Latest update: 18 March 2024

Stephen F.

Role: Director

Appointed: 31 January 1991

Latest update: 18 March 2024

People with significant control

Stephen F.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John F.
Notified on 30 June 2016
Ceased on 1 December 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 December 2014
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 November 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

Accountant/Auditor,
2016

Name:

Eura Audit Uk (northallerton) Llp

Address:

87 South Parade

Post code:

DL7 8SJ

City / Town:

Northallerton

Accountant/Auditor,
2015 - 2014

Name:

Lishman Sidwell Campbell & Price Llp

Address:

87 South Parade

Post code:

DL7 8SJ

City / Town:

Northallerton

Search other companies

Services (by SIC Code)

  • 1130 : Growing of vegetables and melons, roots and tubers
  • 1460 : Raising of swine/pigs
  • 1110 : Growing of cereals (except rice), leguminous crops and oil seeds
47
Company Age

Similar companies nearby

Closest companies