YORKSHIRE FARMHOUSE EGGS LIMITED

Register to unlock more data on OkredoRegister

YORKSHIRE FARMHOUSE EGGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04098531

Incorporation date

30/10/2000

Size

Full

Contacts

Registered address

Registered address

Village Farm Catton Moor Lane, Catton, Thirsk, North Yorkshire YO7 4BZCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2000)
dot icon31/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon27/06/2025
Full accounts made up to 2024-06-30
dot icon27/06/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon19/02/2025
Termination of appointment of John Roger Potter as a director on 2024-12-20
dot icon24/01/2025
Director's details changed for Mr Adrian Geoffrey Potter on 2025-01-24
dot icon24/01/2025
Director's details changed for Mrs Susan Joan Potter on 2025-01-24
dot icon13/11/2024
Registered office address changed from Village Farm Catton Thirsk North Yorkshire YO7 4SQ United Kingdom to Village Farm Catton Moor Lane Catton Thirsk North Yorkshire YO7 4BZ on 2024-11-13
dot icon13/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon31/03/2024
Full accounts made up to 2023-06-30
dot icon06/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon02/10/2023
Registered office address changed from Village Farm Catton Thirsk North Yorkshire YO7 4SQ to Village Farm Catton Thirsk North Yorkshire YO7 4SQ on 2023-10-02
dot icon30/06/2023
Full accounts made up to 2022-06-30
dot icon09/05/2023
Termination of appointment of Oliver James Potter as a director on 2019-10-03
dot icon09/12/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon29/06/2022
Full accounts made up to 2021-06-30
dot icon08/12/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon20/04/2021
Full accounts made up to 2020-06-30
dot icon18/01/2021
Confirmation statement made on 2020-10-30 with no updates
dot icon21/12/2020
Registration of charge 040985310003, created on 2020-12-18
dot icon30/06/2020
Full accounts made up to 2019-06-30
dot icon28/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon26/07/2019
Auditor's resignation
dot icon05/04/2019
Full accounts made up to 2018-06-30
dot icon12/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon12/03/2018
Full accounts made up to 2017-06-30
dot icon12/12/2017
Confirmation statement made on 2017-10-30 with updates
dot icon12/12/2017
Notification of Potter Family Holdings Limited as a person with significant control on 2016-11-14
dot icon12/12/2017
Cessation of Oliver James Potter as a person with significant control on 2016-11-14
dot icon05/04/2017
Group of companies' accounts made up to 2016-06-30
dot icon17/01/2017
Resolutions
dot icon17/01/2017
Resolutions
dot icon10/01/2017
Statement of capital following an allotment of shares on 2016-11-14
dot icon04/01/2017
Particulars of variation of rights attached to shares
dot icon04/01/2017
Change of share class name or designation
dot icon06/12/2016
Satisfaction of charge 1 in full
dot icon10/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon02/11/2016
Registration of charge 040985310002, created on 2016-11-01
dot icon08/04/2016
Group of companies' accounts made up to 2015-06-30
dot icon10/12/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon10/12/2015
Director's details changed for Oliver James Potter on 2014-01-01
dot icon02/09/2015
Auditor's resignation
dot icon26/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon03/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon02/04/2014
Group of companies' accounts made up to 2013-06-30
dot icon11/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon09/04/2013
Group of companies' accounts made up to 2012-06-30
dot icon02/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon12/03/2012
Accounts for a small company made up to 2011-06-30
dot icon31/10/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon28/03/2011
Accounts for a small company made up to 2010-06-30
dot icon01/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon01/04/2010
Accounts for a small company made up to 2009-06-30
dot icon06/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon05/05/2009
Accounts for a small company made up to 2008-06-30
dot icon08/12/2008
Return made up to 30/10/08; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon09/11/2007
Return made up to 30/10/07; full list of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/10/2006
Return made up to 30/10/06; full list of members
dot icon16/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon29/11/2005
Return made up to 30/10/05; full list of members
dot icon07/10/2005
Accounting reference date shortened from 31/12/05 to 30/06/05
dot icon08/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/02/2005
Return made up to 30/10/04; full list of members
dot icon24/02/2005
New director appointed
dot icon24/02/2005
New director appointed
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon09/03/2004
Particulars of mortgage/charge
dot icon07/11/2003
Return made up to 30/10/03; full list of members
dot icon12/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/03/2003
Director resigned
dot icon20/03/2003
Certificate of change of name
dot icon25/02/2003
Return made up to 30/10/02; full list of members
dot icon17/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/02/2002
New director appointed
dot icon27/01/2002
Ad 29/11/01--------- £ si 98@1
dot icon27/01/2002
Miscellaneous
dot icon27/01/2002
Return made up to 30/10/01; full list of members
dot icon11/01/2002
Resolutions
dot icon11/01/2002
Resolutions
dot icon11/01/2002
Ad 29/11/01--------- £ si 100@1=100 £ ic 2/102
dot icon14/08/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon22/11/2000
Secretary resigned
dot icon22/11/2000
Director resigned
dot icon22/11/2000
Registered office changed on 22/11/00 from: enterprise house 82 whitchurch road, cardiff CF14 3LX
dot icon22/11/2000
New director appointed
dot icon22/11/2000
New director appointed
dot icon22/11/2000
New secretary appointed;new director appointed
dot icon30/10/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
3.83M
-
0.00
294.07K
-
2022
41
3.06M
-
20.19M
8.37K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CFL SECRETARIES LIMITED
Nominee Secretary
30/10/2000 - 30/10/2000
1802
CFL DIRECTORS LIMITED
Nominee Director
30/10/2000 - 30/10/2000
1646
Tuffs, Gerald Paul
Director
30/10/2000 - 08/03/2003
12
Potter, John Roger
Director
30/10/2000 - 20/12/2024
6
Mrs Susan Joan Potter
Director
30/10/2000 - Present
14

Persons with Significant Control

1
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 YORKSHIRE FARMHOUSE EGGS LIMITED

YORKSHIRE FARMHOUSE EGGS LIMITED is an(a) Active company incorporated on 30/10/2000 with the registered office located at Village Farm Catton Moor Lane, Catton, Thirsk, North Yorkshire YO7 4BZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of YORKSHIRE FARMHOUSE EGGS LIMITED?

toggle

YORKSHIRE FARMHOUSE EGGS LIMITED is currently Active. It was registered on 30/10/2000 .

Where is YORKSHIRE FARMHOUSE EGGS LIMITED located?

toggle

YORKSHIRE FARMHOUSE EGGS LIMITED is registered at Village Farm Catton Moor Lane, Catton, Thirsk, North Yorkshire YO7 4BZ.

What does YORKSHIRE FARMHOUSE EGGS LIMITED do?

toggle

YORKSHIRE FARMHOUSE EGGS LIMITED operates in the Raising of poultry (01.47 - SIC 2007) sector.

What is the latest filing for YORKSHIRE FARMHOUSE EGGS LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-30 with no updates.