ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pimhill Farm Ltd

Pimhill Farm Ltd is an active company incorporated on 5 September 2012 with the registered office located in Whitchurch, Shropshire. Pimhill Farm Ltd was registered 13 years ago.
Status
Active
Active since 11 years ago
Company No
08202147
Private limited company
Age
13 years
Incorporated 5 September 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 3 September 2024 (1 year ago)
Next confirmation dated 3 September 2025
Due by 17 September 2025 (9 days remaining)
Last change occurred 12 months ago
Accounts
Submitted
For period 1 Apr31 Jul 2024 (1 year 4 months)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Grain Store
Prees Heath
Shropshire
SY13 3JX
United Kingdom
Address changed on 2 Jan 2024 (1 year 8 months ago)
Previous address was North Western Mills Gresty Road Crewe Cheshire CW2 6HP United Kingdom
Telephone
01939291310
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Sales Director • English • Lives in UK • Born in Nov 1972
Director • British • Lives in England • Born in Aug 1980
Director • Chartered Accountant • British • Lives in England • Born in Jan 1946
Agri North Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mornflake Energy Limited
James John Lea and John Edward Lea are mutual people.
Active
Buckley Foods Limited
James John Lea and John Edward Lea are mutual people.
Active
Oso Natural Fuel Ltd
James John Lea and John Edward Lea are mutual people.
Active
Dodson & Horrell Limited
James John Lea and John Edward Lea are mutual people.
Active
HJ Lea Equine Limited
James John Lea and John Edward Lea are mutual people.
Active
Wheelock Scientific Services Limited
James John Lea and John Edward Lea are mutual people.
Active
Hamlyns Of Scotland Limited
James John Lea and John Edward Lea are mutual people.
Active
Grampian Oat Products Limited
James John Lea and John Edward Lea are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Mar31 Jul 2024
Traded for 16 months
Cash in Bank
£7.29K
Decreased by £52.05K (-88%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£179.96K
Decreased by £593.84K (-77%)
Total Liabilities
-£154.45K
Increased by £95.14K (+160%)
Net Assets
£25.51K
Decreased by £688.98K (-96%)
Debt Ratio (%)
86%
Increased by 78.16% (+1020%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 23 Apr 2025
Confirmation Submitted
12 Months Ago on 10 Sep 2024
Mr John Edward Lea Appointed
1 Year 1 Month Ago on 22 Jul 2024
Registered Address Changed
1 Year 8 Months Ago on 2 Jan 2024
Accounting Period Extended
1 Year 8 Months Ago on 19 Dec 2023
Mr Andrew Waterhouse Appointed
1 Year 8 Months Ago on 18 Dec 2023
Mr Mark Thomas Cookson Appointed
1 Year 8 Months Ago on 18 Dec 2023
Angela Ginette Mayall (PSC) Resigned
1 Year 8 Months Ago on 18 Dec 2023
Mr James John Lea Appointed
1 Year 8 Months Ago on 18 Dec 2023
Angela Ginette Mayall Resigned
1 Year 8 Months Ago on 18 Dec 2023
Get Credit Report
Discover Pimhill Farm Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 July 2024
Submitted on 23 Apr 2025
Confirmation statement made on 3 September 2024 with updates
Submitted on 10 Sep 2024
Appointment of Mr John Edward Lea as a director on 22 July 2024
Submitted on 25 Jul 2024
Registered office address changed from North Western Mills Gresty Road Crewe Cheshire CW2 6HP United Kingdom to Grain Store Prees Heath Shropshire SY13 3JX on 2 January 2024
Submitted on 2 Jan 2024
Notification of Agri North Limited as a person with significant control on 18 December 2023
Submitted on 19 Dec 2023
Registered office address changed from Lea Hall Harmer Hill Shrewsbury Shropshire SY4 3DY to North Western Mills Gresty Road Crewe Cheshire CW2 6HP on 19 December 2023
Submitted on 19 Dec 2023
Termination of appointment of Angela Ginette Mayall as a director on 18 December 2023
Submitted on 19 Dec 2023
Appointment of Mr James John Lea as a director on 18 December 2023
Submitted on 19 Dec 2023
Current accounting period extended from 31 March 2024 to 31 July 2024
Submitted on 19 Dec 2023
Cessation of Angela Ginette Mayall as a person with significant control on 18 December 2023
Submitted on 19 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year