AYLMERTON FARMS LIMITED

Register to unlock more data on OkredoRegister

AYLMERTON FARMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00522876

Incorporation date

21/08/1953

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 De Nerford Road, Holt, Norfolk NR25 6UACopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1986)
dot icon22/02/2026
Registered office address changed from 9 Stockghyll Brow Ambleside Cumbria LA22 0QZ to 4 De Nerford Road Holt Norfolk NR25 6UA on 2026-02-22
dot icon04/09/2025
Confirmation statement made on 2025-09-04 with updates
dot icon24/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/03/2025
Resolutions
dot icon20/03/2025
Memorandum and Articles of Association
dot icon18/03/2025
Change of share class name or designation
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon06/06/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/05/2024
Previous accounting period shortened from 2024-04-05 to 2024-03-31
dot icon05/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon06/07/2023
Total exemption full accounts made up to 2023-04-05
dot icon11/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon14/07/2022
Total exemption full accounts made up to 2022-04-05
dot icon20/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon23/08/2021
Total exemption full accounts made up to 2021-04-05
dot icon07/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon15/05/2020
Total exemption full accounts made up to 2020-04-05
dot icon02/10/2019
Total exemption full accounts made up to 2019-04-05
dot icon05/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon05/09/2019
Notification of Matthew William Peak as a person with significant control on 2018-05-20
dot icon08/09/2018
Cessation of Joan Florence Peak as a person with significant control on 2017-06-04
dot icon08/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon26/07/2018
Total exemption full accounts made up to 2018-04-05
dot icon07/09/2017
Confirmation statement made on 2017-09-04 with updates
dot icon04/08/2017
Total exemption full accounts made up to 2017-04-05
dot icon07/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2016-04-05
dot icon16/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2015-04-05
dot icon20/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon12/08/2014
Total exemption small company accounts made up to 2014-04-05
dot icon02/05/2014
Statement of capital following an allotment of shares on 2014-04-21
dot icon29/04/2014
Resolutions
dot icon15/10/2013
Total exemption small company accounts made up to 2013-04-05
dot icon15/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-04-05
dot icon01/10/2012
Termination of appointment of Joan Peak as a director
dot icon10/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon10/09/2012
Termination of appointment of John Peak as a director
dot icon08/09/2012
Termination of appointment of John Peak as a director
dot icon26/04/2012
Appointment of Mrs Allison Peak as a director
dot icon26/04/2012
Appointment of Mr Roger William Bennett Peak as a secretary
dot icon26/04/2012
Termination of appointment of John Peak as a secretary
dot icon05/01/2012
Total exemption full accounts made up to 2011-04-05
dot icon21/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon21/09/2011
Director's details changed for Mr John Bennett Peak on 2011-09-21
dot icon21/09/2011
Director's details changed for Mrs Joan Florence Peak on 2011-09-21
dot icon21/09/2011
Secretary's details changed for Mr John Bennett Peak on 2011-09-21
dot icon21/09/2011
Registered office address changed from 13 Robby Lea Drive Natland Kendal Cumbria LA9 7QP on 2011-09-21
dot icon05/11/2010
Total exemption full accounts made up to 2010-04-05
dot icon30/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon30/09/2010
Director's details changed for Mr John Bennett Peak on 2010-09-02
dot icon30/09/2010
Director's details changed for Mrs Joan Florence Peak on 2010-09-02
dot icon12/12/2009
Total exemption full accounts made up to 2009-04-05
dot icon16/09/2009
Return made up to 04/09/09; full list of members
dot icon12/01/2009
Total exemption full accounts made up to 2008-04-05
dot icon05/09/2008
Return made up to 04/09/08; full list of members
dot icon05/09/2008
Location of register of members
dot icon30/08/2007
Total exemption full accounts made up to 2007-04-05
dot icon20/08/2007
Return made up to 20/08/07; full list of members
dot icon06/01/2007
Total exemption full accounts made up to 2006-04-05
dot icon29/09/2006
Return made up to 20/08/06; full list of members
dot icon29/09/2006
Director's particulars changed
dot icon30/11/2005
New director appointed
dot icon24/11/2005
Total exemption full accounts made up to 2005-04-05
dot icon16/09/2005
Return made up to 20/08/05; full list of members
dot icon16/09/2005
Secretary's particulars changed;director's particulars changed
dot icon14/09/2005
Director's particulars changed
dot icon08/02/2005
Registered office changed on 08/02/05 from: church farm bungalow aylmerton norwich NR11 8PU
dot icon28/09/2004
Return made up to 20/08/04; full list of members
dot icon16/09/2004
Total exemption full accounts made up to 2004-04-05
dot icon14/10/2003
Accounts for a small company made up to 2003-04-05
dot icon28/08/2003
Return made up to 20/08/03; full list of members
dot icon30/08/2002
Return made up to 20/08/02; full list of members
dot icon21/08/2002
Total exemption small company accounts made up to 2002-04-05
dot icon04/11/2001
Total exemption small company accounts made up to 2001-04-05
dot icon19/09/2001
Declaration of satisfaction of mortgage/charge
dot icon19/09/2001
Declaration of satisfaction of mortgage/charge
dot icon10/09/2001
Return made up to 06/09/01; full list of members
dot icon08/01/2001
Accounts for a small company made up to 2000-04-05
dot icon18/10/2000
Resolutions
dot icon13/10/2000
Return made up to 06/09/00; full list of members
dot icon03/10/2000
Auditor's resignation
dot icon13/09/1999
Accounts for a small company made up to 1999-04-05
dot icon13/09/1999
Return made up to 06/09/99; full list of members
dot icon29/09/1998
Return made up to 25/09/98; no change of members
dot icon22/09/1998
Accounts for a small company made up to 1998-04-05
dot icon18/09/1997
Return made up to 25/09/97; full list of members
dot icon10/09/1997
Accounts for a small company made up to 1997-04-05
dot icon08/07/1997
Resolutions
dot icon08/07/1997
Resolutions
dot icon25/09/1996
Return made up to 25/09/96; no change of members
dot icon19/09/1996
Accounts for a small company made up to 1996-04-05
dot icon29/09/1995
Return made up to 25/09/95; no change of members
dot icon07/08/1995
Accounts for a small company made up to 1995-04-05
dot icon20/10/1994
Accounts for a small company made up to 1994-04-05
dot icon11/10/1994
Return made up to 25/09/94; full list of members
dot icon27/09/1993
Accounts made up to 1993-04-05
dot icon27/09/1993
Return made up to 25/09/93; no change of members
dot icon30/09/1992
Return made up to 25/09/92; no change of members
dot icon15/09/1992
Accounts for a small company made up to 1992-04-05
dot icon25/09/1991
Accounts for a small company made up to 1991-04-05
dot icon25/09/1991
Return made up to 25/09/91; full list of members
dot icon18/07/1991
Director resigned;new director appointed
dot icon02/10/1990
Accounts for a small company made up to 1990-04-05
dot icon02/10/1990
Return made up to 26/09/90; full list of members
dot icon22/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/02/1990
£ ic 35000/25250 15/01/90 £ sr 9750@1=9750
dot icon11/10/1989
Return made up to 08/09/89; full list of members
dot icon27/09/1989
Accounts for a small company made up to 1989-04-05
dot icon15/12/1988
Return made up to 13/12/88; full list of members
dot icon15/12/1988
Accounts for a small company made up to 1988-04-05
dot icon20/11/1987
Return made up to 10/11/87; full list of members
dot icon20/11/1987
Accounts for a small company made up to 1987-04-05
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/10/1986
Return made up to 24/09/86; full list of members
dot icon16/10/1986
Accounts made up to 1986-04-05
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£171,636.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
2
2.17M
-
0.00
171.64K
-
2023
2
2.17M
-
0.00
171.64K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

2.17M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

171.64K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peak, Roger William Bennett
Director
17/11/2005 - Present
2
Peak, Roger William Bennett
Secretary
05/04/2012 - Present
-
Peak, Allison
Director
05/04/2012 - Present
2

Persons with Significant Control

4
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 AYLMERTON FARMS LIMITED

AYLMERTON FARMS LIMITED is an(a) Active company incorporated on 21/08/1953 with the registered office located at 4 De Nerford Road, Holt, Norfolk NR25 6UA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AYLMERTON FARMS LIMITED?

toggle

AYLMERTON FARMS LIMITED is currently Active. It was registered on 21/08/1953 .

Where is AYLMERTON FARMS LIMITED located?

toggle

AYLMERTON FARMS LIMITED is registered at 4 De Nerford Road, Holt, Norfolk NR25 6UA.

What does AYLMERTON FARMS LIMITED do?

toggle

AYLMERTON FARMS LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

How many employees does AYLMERTON FARMS LIMITED have?

toggle

AYLMERTON FARMS LIMITED had 2 employees in 2023.

What is the latest filing for AYLMERTON FARMS LIMITED?

toggle

The latest filing was on 22/02/2026: Registered office address changed from 9 Stockghyll Brow Ambleside Cumbria LA22 0QZ to 4 De Nerford Road Holt Norfolk NR25 6UA on 2026-02-22.