SAMCO & SHRIM FARMERS LIMITED - BISHOPS STORTFORD


Company Profile Company Filings

Overview

SAMCO & SHRIM FARMERS LIMITED is a Private Limited Company from BISHOPS STORTFORD and has the status: Active.
SAMCO & SHRIM FARMERS LIMITED was incorporated 56 years ago on 11/01/1968 and has the registered number: 00925733. The accounts status is SMALL and accounts are next due on 31/05/2024.

SAMCO & SHRIM FARMERS LIMITED - BISHOPS STORTFORD

This company is listed in the following categories:
46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finishe

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 8 31/08/2022 31/05/2024

Registered Office

EAST LODGE
BISHOPS STORTFORD
HERTFORDSHIRE
CM23 5HN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
24/06/2023 08/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SIMON TIMOTHY CLAYDON Mar 1959 Secretary 2008-10-01 CURRENT
MRS ANNA HUNTER Apr 1985 British Director 2020-11-04 CURRENT
MR GEORGE PETER HUGH MATTHEWS Jun 1977 English Director 2016-10-18 CURRENT
MR SAMUEL JAMES PIMBLETT Feb 1988 British Director 2020-11-04 CURRENT
CAROLINE LUCIE RATCLIFF Mar 1973 British Director 2016-01-18 CURRENT
MR MICHAEL JAMES SCANTLEBURY Apr 1965 British Director 2017-03-25 CURRENT
MR TRISTAN HUMPHREY AUSTIN SQUIER May 1976 British Director 2023-06-20 CURRENT
JOHN DAVID STEVENSON Jul 1968 British Director 2023-06-20 CURRENT
STEPHEN CRAYSTON Nov 1971 British Director 2019-02-12 CURRENT
JOHN ROBERT FURZE Sep 1950 British Director 2002-07-17 UNTIL 2003-07-16 RESIGNED
MR JAMES HAMILTON Feb 1952 British Director 1997-06-10 UNTIL 2011-03-16 RESIGNED
MR HUGH SCANTLEBURY Nov 1936 British Director RESIGNED
MR ANDREW CHARLES STREETER Oct 1938 British Director RESIGNED
MR NICHOLAS WILLIAM REED British Director 2012-04-30 UNTIL 2023-06-20 RESIGNED
MR ROBERT OSBORN Mar 1955 British Director RESIGNED
ROBERT MCGOWAN Apr 1958 British Director 2005-08-01 UNTIL 2014-02-25 RESIGNED
JONATHAN ROBERT LUKIES Nov 1970 Director 2008-02-28 UNTIL 2020-05-27 RESIGNED
JOHN ROBERT LATHAM Feb 1964 British Director 1994-06-14 UNTIL 2000-07-06 RESIGNED
MR JOHN SIDNEY KIRBY Oct 1940 British Director RESIGNED
THOMAS ANDREW HEDLEY STREETER May 1973 British Director 2012-02-28 UNTIL 2019-10-16 RESIGNED
PAUL FINDLAY AGAZARIAN Jul 1947 Secretary 1997-03-01 UNTIL 2003-06-11 RESIGNED
MR MICHAEL EDWARD THODY Secretary RESIGNED
WKH COMPANY SERVICES LIMITED Corporate Secretary 2003-06-11 UNTIL 2005-11-24 RESIGNED
SALLY HAMILTON Secretary 2005-11-24 UNTIL 2011-03-16 RESIGNED
MR RANDAL JOHN PRIOR Dec 1923 British Director RESIGNED
EDWARD JAMES QUINNEY HITCHCOCK Feb 1964 British Director RESIGNED
MR DAVID EDWARD HICKS May 1935 British Director 2000-07-06 UNTIL 2005-08-01 RESIGNED
MR ARIE JAN VRYLANDT Feb 1962 Dutch Secretary 2007-10-12 UNTIL 2011-03-16 RESIGNED
ROBIN JOHN BARTLETT Aug 1955 British Director 2002-07-17 UNTIL 2005-08-01 RESIGNED
MR IAN WELCH Sep 1945 British Director RESIGNED
PHILIP MARK COTTEY Dec 1958 British Director 2005-08-01 UNTIL 2012-02-28 RESIGNED
DOUGLAS CHARLES COTTEY Sep 1932 British Director 2002-09-19 UNTIL 2003-07-16 RESIGNED
MR EDWARD HALES CARTER Dec 1942 British Director RESIGNED
MR GEORGE VAUGHAN BUNTING May 1953 British Director 2002-07-17 UNTIL 2005-08-01 RESIGNED
MR RICHARD STEPHEN BROAD Aug 1962 British Director 2010-03-18 UNTIL 2023-06-20 RESIGNED
MR GEOFFREY PHILIP BROAD Mar 1926 British Director RESIGNED
FRANK MORTON BENNETT May 1944 British Director 1999-06-24 UNTIL 2005-08-01 RESIGNED
MR. ROBERT WILLIAM CRAYSTON Jul 1944 British Director 2002-07-17 UNTIL 2005-08-01 RESIGNED
MR RICHARD SCANTLEBURY Sep 1963 British Director RESIGNED
MR ROBERT CHARLES WILLIAM BARCLAY Dec 1957 British Director 2014-05-19 UNTIL 2019-03-01 RESIGNED
MR DAVID LAWSON TINNEY May 1971 British Director 2005-08-01 UNTIL 2017-03-01 RESIGNED
MRS JANE ELIZABETH SCHWIER Apr 1959 British Director RESIGNED
FRANK DAVID HARVEY Mar 1963 British Director 1996-06-11 UNTIL 2014-02-25 RESIGNED
NICHOLAS JOHN COUSINS Mar 1962 British Director 2002-07-17 UNTIL 2010-03-18 RESIGNED
JONATHAN REX TRENOUTH Secretary 2002-09-11 UNTIL 2003-06-11 RESIGNED
MR JOHN FREDERICK TINNEY May 1937 British Director RESIGNED
MR STUART JOHN TINNEY Oct 1963 British Director 2000-07-06 UNTIL 2003-07-16 RESIGNED
MR ARIE JAN VRYLANDT Feb 1962 Dutch Director 2007-10-12 UNTIL 2016-02-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HIGH TREES PACKERS LIMITED NEAR DUNMOW Active TOTAL EXEMPTION FULL 46310 - Wholesale of fruit and vegetables
NORTH MALDON GROWERS LIMITED MALDON Active TOTAL EXEMPTION FULL 01130 - Growing of vegetables and melons, roots and tubers
SCANTLEBURY MANWOOD HARLOW Active NO ACCOUNTS FILED 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
ACORNGAIN PROPERTY MANAGEMENT COMPANY LIMITED COLCHESTER Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
FALAISE LIMITED BRAINTREE Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
THE PET FOOD COMPANY LIMITED ESSEX Dissolved... DORMANT 74990 - Non-trading company
H.E. CARTER (EASTWICK) LIMITED CHELMSFORD ENGLAND Dissolved... 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
SCANTLEBURY FARM SERVICES LIMITED HERTFORDSHIRE Active UNAUDITED ABRIDGED 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
P G RATCLIFF FARMS LIMITED ESSEX Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
J R CRAYSTON & SONS LIMITED BRAINTREE Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
CHINA DOLL LIMITED COLCHESTER ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
PEBMARSH PROPAGATION LIMITED BRAINTREE Active MICRO ENTITY 01130 - Growing of vegetables and melons, roots and tubers
HBO SPORTS AND COMMUNITY CLUB LIMITED BISHOP'S STORTFORD Active MICRO ENTITY 93110 - Operation of sports facilities
THE ESSEX COUNTY FEDERATION OF YOUNG FARMERS' CLUBS LIMITED CHELMSFORD Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
GATEWAY 120 LIMITED ROYSTON Active UNAUDITED ABRIDGED 70210 - Public relations and communications activities
WOODCHESTS LIMITED BRAINTREE UNITED KINGDOM Active MICRO ENTITY 96090 - Other service activities n.e.c.
TALL ELMS LIMITED BRAINTREE UNITED KINGDOM Active MICRO ENTITY 52219 - Other service activities incidental to land transportation, n.e.c.
HATFIELD BROAD OAK YOUTH FOOTBALL CLUB LTD BISHOP'S STORTFORD ENGLAND Active NO ACCOUNTS FILED 85510 - Sports and recreation education
RJ ARABLE LLP BISHOP'S STORTFORD ENGLAND Active UNAUDITED ABRIDGED None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Samco & Shrim Farmers Limited - Accounts to registrar (filleted) - small 23.2.5 2024-05-23 31-08-2023 £265,032 Cash
Samco & Shrim Farmers Limited - Accounts to registrar (filleted) - small 23.1.2 2023-05-02 31-08-2022 £181,841 Cash £793,854 equity
Samco & Shrim Farmers Limited - Accounts to registrar (filleted) - small 18.2 2022-05-20 31-08-2021 £392,754 Cash £744,664 equity
Samco & Shrim Farmers Limited - Accounts to registrar (filleted) - small 18.2 2021-06-09 31-08-2020 £455,872 Cash £710,301 equity
Samco & Shrim Farmers Limited - Accounts to registrar (filleted) - small 18.2 2020-05-28 31-08-2019 £525,053 Cash £706,911 equity