ATE FARMS LIMITED

Register to unlock more data on OkredoRegister

ATE FARMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06755964

Incorporation date

24/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Colinton House, Leicester Road, Bedworth, Warwickshire CV12 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2008)
dot icon24/03/2026
Confirmation statement made on 2025-12-15 with no updates
dot icon21/03/2026
Compulsory strike-off action has been discontinued
dot icon19/03/2026
Total exemption full accounts made up to 2024-11-30
dot icon29/01/2026
Compulsory strike-off action has been suspended
dot icon27/01/2026
First Gazette notice for compulsory strike-off
dot icon29/08/2025
Previous accounting period shortened from 2024-11-29 to 2024-11-28
dot icon23/12/2024
Confirmation statement made on 2024-12-15 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2023-11-30
dot icon27/08/2024
Previous accounting period shortened from 2023-11-30 to 2023-11-29
dot icon15/12/2023
Appointment of Mr George Adam Taylor as a director on 2023-12-15
dot icon15/12/2023
Confirmation statement made on 2023-12-15 with updates
dot icon15/12/2023
Notification of George Adam Taylor as a person with significant control on 2023-12-15
dot icon15/12/2023
Cessation of Carly Taylor as a person with significant control on 2023-12-15
dot icon15/12/2023
Termination of appointment of Carly Taylor as a director on 2023-12-15
dot icon20/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon24/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon08/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon25/08/2021
Micro company accounts made up to 2020-11-30
dot icon23/11/2020
Confirmation statement made on 2020-11-07 with updates
dot icon22/09/2020
Termination of appointment of David Brailsford as a director on 2020-09-22
dot icon22/09/2020
Cessation of David Brailsford as a person with significant control on 2020-09-22
dot icon21/09/2020
Notification of Carly Taylor as a person with significant control on 2020-08-19
dot icon03/06/2020
Micro company accounts made up to 2019-11-30
dot icon08/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon03/05/2019
Micro company accounts made up to 2018-11-30
dot icon25/03/2019
Registration of charge 067559640002, created on 2019-03-21
dot icon25/03/2019
Registration of charge 067559640003, created on 2019-03-21
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon07/11/2018
Statement of capital following an allotment of shares on 2018-11-01
dot icon01/08/2018
Micro company accounts made up to 2017-11-30
dot icon02/01/2018
Registration of charge 067559640001, created on 2017-12-12
dot icon29/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon27/03/2017
Total exemption full accounts made up to 2016-11-30
dot icon06/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/01/2016
Annual return made up to 2015-11-24 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon10/06/2015
Appointment of Mrs Carly Taylor as a director on 2015-06-10
dot icon14/01/2015
Annual return made up to 2014-11-24 with full list of shareholders
dot icon11/06/2014
Termination of appointment of George Taylor as a director
dot icon11/06/2014
Appointment of Mr David Brailsford as a director
dot icon06/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon07/03/2014
Annual return made up to 2013-11-24 with full list of shareholders
dot icon07/03/2014
Director's details changed for Mr George Adam Taylor on 2013-11-24
dot icon18/02/2014
Compulsory strike-off action has been discontinued
dot icon17/02/2014
Accounts for a dormant company made up to 2012-11-30
dot icon17/02/2014
Registered office address changed from 28a the Green Bilton Rugby CV22 7LY United Kingdom on 2014-02-17
dot icon03/12/2013
First Gazette notice for compulsory strike-off
dot icon12/02/2013
Annual return made up to 2012-11-24 with full list of shareholders
dot icon12/02/2013
Accounts for a dormant company made up to 2011-11-30
dot icon09/02/2013
Compulsory strike-off action has been discontinued
dot icon27/11/2012
First Gazette notice for compulsory strike-off
dot icon07/06/2012
Termination of appointment of a director
dot icon29/05/2012
Compulsory strike-off action has been discontinued
dot icon28/05/2012
Annual return made up to 2011-11-24
dot icon08/05/2012
Termination of appointment of John Haynes as a director
dot icon20/03/2012
First Gazette notice for compulsory strike-off
dot icon11/12/2010
Compulsory strike-off action has been discontinued
dot icon09/12/2010
Accounts for a dormant company made up to 2010-11-30
dot icon09/12/2010
Accounts for a dormant company made up to 2009-11-30
dot icon09/12/2010
Annual return made up to 2010-11-24
dot icon23/11/2010
First Gazette notice for compulsory strike-off
dot icon16/03/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon23/09/2009
Director appointed john stuart haynes
dot icon24/11/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-95.42 % *

* during past year

Cash in Bank

£4,278.00

Confirmation

dot iconLast made up date
30/11/2023
dot iconNext confirmation date
15/12/2025
dot iconLast change occurred
30/11/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2023
dot iconNext account date
28/11/2024
dot iconNext due on
29/11/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.02M
-
0.00
93.45K
-
2022
1
1.64M
-
0.00
4.28K
-
2022
1
1.64M
-
0.00
4.28K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

1.64M £Ascended60.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.28K £Descended-95.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brailsford, David
Director
03/06/2014 - 22/09/2020
6
Taylor, George Adam
Director
15/12/2023 - Present
36
Taylor, Carly
Director
10/06/2015 - 15/12/2023
54
Taylor, George Adam
Director
24/11/2008 - 04/06/2014
-
Haynes, John Stuart
Director
21/09/2009 - 23/11/2011
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATE FARMS LIMITED

ATE FARMS LIMITED is an(a) Active company incorporated on 24/11/2008 with the registered office located at Colinton House, Leicester Road, Bedworth, Warwickshire CV12 8AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ATE FARMS LIMITED?

toggle

ATE FARMS LIMITED is currently Active. It was registered on 24/11/2008 .

Where is ATE FARMS LIMITED located?

toggle

ATE FARMS LIMITED is registered at Colinton House, Leicester Road, Bedworth, Warwickshire CV12 8AB.

What does ATE FARMS LIMITED do?

toggle

ATE FARMS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ATE FARMS LIMITED have?

toggle

ATE FARMS LIMITED had 1 employees in 2022.

What is the latest filing for ATE FARMS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2025-12-15 with no updates.