Company NameTIM Richardson Farms Limited
DirectorsSuzanne Mary Richardson and Timothy Richardson
Company StatusActive
Company Number08948466
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameMrs Suzanne Mary Richardson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr Timothy Richardson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2024 (1 week, 2 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
27 April 2023Director's details changed for Mrs Suzanne Mary Richardson on 6 April 2023 (2 pages)
27 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
27 April 2023Change of details for Mrs Suzanne Mary Richardson as a person with significant control on 6 April 2023 (2 pages)
30 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
28 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
11 April 2022Change of details for Mrs Suzanne Mary Richardson as a person with significant control on 11 April 2022 (2 pages)
11 April 2022Change of details for Mr Timothy Richardson as a person with significant control on 11 April 2022 (2 pages)
17 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
19 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
22 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
7 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
27 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
4 April 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
4 April 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
29 April 2015Director's details changed for Mr Timothy Richardson on 28 April 2015 (2 pages)
29 April 2015Director's details changed for Mr Timothy Richardson on 28 April 2015 (2 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)