Company NameThe Farming Group Limited
Company StatusConverted / Closed
Company Number03560455
CategoryConverted / Closed
Incorporation Date8 May 1998(25 years, 11 months ago)
Dissolution Date30 September 2016 (7 years, 6 months ago)
Previous NamesApplycrew Limited and The Farming Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2010(12 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 30 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Secretary NameCaroline Jane Sellers
StatusClosed
Appointed21 October 2011(13 years, 5 months after company formation)
Appointment Duration4 years, 11 months (closed 30 September 2016)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Andrew Paul Lang
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 30 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMs Lynda Margaret Shillaw
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(9 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Century House
Manchester
M60 4ES
Director NameMr Patrick Moynihan
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(12 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCWS (No 1) Limited (Corporation)
StatusResigned
Appointed28 May 1998(2 weeks, 6 days after company formation)
Appointment Duration12 years, 3 months (resigned 31 August 2010)
Correspondence Address5th Floor New Century House
Corporation Street
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed28 May 1998(2 weeks, 6 days after company formation)
Appointment Duration13 years, 4 months (resigned 21 October 2011)
Correspondence Address5th Floor New Century House
Corporation Street
Manchester
M60 4ES

Contact

Websiteco-operative.coop

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Co-operative Group LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2015 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

30 September 2016Resolutions
  • RES13 ‐ Convert to rs 15/08/2016
(1 page)
30 September 2016Forms b & z convert to rs (2 pages)
30 September 2016Forms b & z convert to rs (2 pages)
11 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-30
(2 pages)
11 August 2016Change of name notice (2 pages)
11 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-30
(2 pages)
11 August 2016Change of name notice (2 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
24 August 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
24 August 2015Accounts for a dormant company made up to 11 January 2015 (3 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
6 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(5 pages)
3 September 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
3 September 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
23 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
23 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
23 July 2014Appointment of Andrew Paul Lang as a director on 30 June 2014 (2 pages)
23 July 2014Termination of appointment of Patrick Moynihan as a director on 30 June 2014 (1 page)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
21 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 2
(4 pages)
16 July 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
16 July 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
3 December 2012Registered office address changed from New Century House Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Manchester M60 4ES on 3 December 2012 (1 page)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
4 July 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
4 July 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
23 November 2011Termination of appointment of Cws (No 2) Limited as a secretary (1 page)
23 November 2011Appointment of Caroline Jane Sellers as a secretary (1 page)
23 November 2011Appointment of Caroline Jane Sellers as a secretary (1 page)
23 November 2011Termination of appointment of Cws (No 2) Limited as a secretary (1 page)
18 August 2011Accounts for a dormant company made up to 10 January 2011 (3 pages)
18 August 2011Accounts for a dormant company made up to 10 January 2011 (3 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
22 September 2010Appointment of Mr Anthony Philip James Crossland as a director (2 pages)
22 September 2010Appointment of Mr Patrick Moynihan as a director (2 pages)
22 September 2010Termination of appointment of Cws (No 1) Limited as a director (1 page)
22 September 2010Termination of appointment of Lynda Shillaw as a director (1 page)
22 September 2010Appointment of Mr Anthony Philip James Crossland as a director (2 pages)
22 September 2010Termination of appointment of Lynda Shillaw as a director (1 page)
22 September 2010Termination of appointment of Cws (No 1) Limited as a director (1 page)
22 September 2010Appointment of Mr Patrick Moynihan as a director (2 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
16 August 2010Secretary's details changed for Cws (No 2) Limited on 31 July 2010 (2 pages)
16 August 2010Secretary's details changed for Cws (No 2) Limited on 31 July 2010 (2 pages)
16 August 2010Director's details changed for Lynda Margaret Shillaw on 31 July 2010 (2 pages)
16 August 2010Director's details changed for Cws (No 1) Limited on 31 July 2010 (2 pages)
16 August 2010Director's details changed for Lynda Margaret Shillaw on 31 July 2010 (2 pages)
16 August 2010Director's details changed for Cws (No 1) Limited on 31 July 2010 (2 pages)
26 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
26 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
24 October 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
24 October 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
18 August 2009Return made up to 31/07/09; full list of members (3 pages)
18 August 2009Return made up to 31/07/09; full list of members (3 pages)
6 November 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
6 November 2008Accounts for a dormant company made up to 12 January 2008 (3 pages)
28 August 2008Director's change of particulars / lynda shillaw / 07/08/2008 (1 page)
28 August 2008Director's change of particulars / lynda shillaw / 07/08/2008 (1 page)
11 August 2008Return made up to 31/07/08; full list of members (3 pages)
11 August 2008Return made up to 31/07/08; full list of members (3 pages)
26 February 2008Director appointed lynda shillaw (1 page)
26 February 2008Director appointed lynda shillaw (1 page)
28 August 2007Return made up to 31/07/07; full list of members (2 pages)
28 August 2007Return made up to 31/07/07; full list of members (2 pages)
15 February 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
15 February 2007Accounts for a dormant company made up to 13 January 2007 (3 pages)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
7 August 2006Return made up to 31/07/06; full list of members (2 pages)
4 July 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
4 July 2006Accounts for a dormant company made up to 14 January 2006 (3 pages)
1 September 2005Return made up to 31/07/05; full list of members (2 pages)
1 September 2005Return made up to 31/07/05; full list of members (2 pages)
24 January 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
24 January 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
24 January 2005Accounts for a dormant company made up to 8 January 2005 (3 pages)
9 August 2004Return made up to 31/07/04; full list of members (5 pages)
9 August 2004Return made up to 31/07/04; full list of members (5 pages)
19 January 2004Accounts for a dormant company made up to 10 January 2004 (3 pages)
19 January 2004Accounts for a dormant company made up to 10 January 2004 (3 pages)
19 November 2003Resolutions
  • RES13 ‐ Remuneration of auditor 10/07/03
(1 page)
19 November 2003Resolutions
  • RES13 ‐ Remuneration of auditor 10/07/03
(1 page)
27 August 2003Return made up to 31/07/03; full list of members (10 pages)
27 August 2003Return made up to 31/07/03; full list of members (10 pages)
8 April 2003Accounts for a dormant company made up to 11 January 2003 (3 pages)
8 April 2003Accounts for a dormant company made up to 11 January 2003 (3 pages)
7 August 2002Return made up to 31/07/02; no change of members (4 pages)
7 August 2002Return made up to 31/07/02; no change of members (4 pages)
7 February 2002Accounts for a dormant company made up to 12 January 2002 (3 pages)
7 February 2002Accounts for a dormant company made up to 12 January 2002 (3 pages)
23 August 2001Return made up to 31/07/01; no change of members (4 pages)
23 August 2001Return made up to 31/07/01; no change of members (4 pages)
12 March 2001Accounts for a dormant company made up to 13 January 2001 (3 pages)
12 March 2001Accounts for a dormant company made up to 13 January 2001 (3 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
21 August 2000Return made up to 31/07/00; full list of members (6 pages)
3 April 2000Accounts for a dormant company made up to 8 January 2000 (3 pages)
3 April 2000Accounts for a dormant company made up to 8 January 2000 (3 pages)
3 April 2000Accounts for a dormant company made up to 8 January 2000 (3 pages)
16 August 1999Return made up to 31/07/99; full list of members (6 pages)
16 August 1999Return made up to 31/07/99; full list of members (6 pages)
18 May 1999Return made up to 08/05/99; full list of members (6 pages)
18 May 1999Return made up to 08/05/99; full list of members (6 pages)
6 February 1999Accounts for a dormant company made up to 9 January 1999 (3 pages)
6 February 1999Accounts for a dormant company made up to 9 January 1999 (3 pages)
6 February 1999Accounts for a dormant company made up to 9 January 1999 (3 pages)
27 July 1998Accounting reference date shortened from 31/05/99 to 11/01/99 (1 page)
27 July 1998Accounting reference date shortened from 31/05/99 to 11/01/99 (1 page)
25 June 1998Company name changed applycrew LIMITED\certificate issued on 26/06/98 (2 pages)
25 June 1998Company name changed applycrew LIMITED\certificate issued on 26/06/98 (2 pages)
22 June 1998New director appointed (4 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998New secretary appointed (2 pages)
22 June 1998New director appointed (4 pages)
11 June 1998Registered office changed on 11/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998Secretary resigned (1 page)
11 June 1998Registered office changed on 11/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Director resigned (1 page)
8 May 1998Incorporation (13 pages)
8 May 1998Incorporation (13 pages)