Riseholme Park Farms Ltd LINCOLN


Founded in 1993, Riseholme Park Farms, classified under reg no. 02786524 is an active company. Currently registered at The University Of Lincoln LN6 7TS, Lincoln the company has been in the business for thirty one years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2022-07-31. Since 2002-01-17 Riseholme Park Farms Ltd is no longer carrying the name De Montfort University Lincolnshire Farms.

The company has 2 directors, namely Neal J., Simon P.. Of them, Simon P. has been with the company the longest, being appointed on 22 December 2017 and Neal J. has been with the company for the least time - from 1 October 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Riseholme Park Farms Ltd Address / Contact

Office Address The University Of Lincoln
Office Address2 Brayford Pool
Town Lincoln
Post code LN6 7TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02786524
Date of Incorporation Wed, 3rd Feb 1993
Industry Educational support services
End of financial Year 31st July
Company age 31 years old
Account next due date Tue, 30th Apr 2024 (0 day left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 8th Feb 2024 (2024-02-08)
Last confirmation statement dated Wed, 25th Jan 2023

Company staff

Neal J.

Position: Director

Appointed: 01 October 2021

Simon P.

Position: Director

Appointed: 22 December 2017

Deborah H.

Position: Director

Appointed: 26 November 2012

Resigned: 25 October 2017

Mary S.

Position: Director

Appointed: 02 November 2009

Resigned: 30 September 2021

Graham S.

Position: Director

Appointed: 20 November 2008

Resigned: 24 November 2017

Andrew A.

Position: Director

Appointed: 01 June 2007

Resigned: 26 November 2012

Catherine G.

Position: Secretary

Appointed: 15 November 2005

Resigned: 19 September 2008

Joanne J.

Position: Director

Appointed: 10 May 2005

Resigned: 23 November 2010

Julie L.

Position: Secretary

Appointed: 01 January 2005

Resigned: 15 November 2005

Robin G.

Position: Secretary

Appointed: 27 November 2001

Resigned: 31 December 2004

James W.

Position: Director

Appointed: 27 November 2001

Resigned: 31 May 2007

John R.

Position: Director

Appointed: 27 November 2001

Resigned: 08 March 2004

David C.

Position: Director

Appointed: 27 November 2001

Resigned: 31 October 2009

Clive B.

Position: Director

Appointed: 27 November 2001

Resigned: 02 December 2002

Margaret E.

Position: Director

Appointed: 01 November 2000

Resigned: 31 August 2001

John P.

Position: Director

Appointed: 19 October 2000

Resigned: 31 August 2001

Elizabeth R.

Position: Secretary

Appointed: 31 August 2000

Resigned: 31 August 2001

Raymond H.

Position: Secretary

Appointed: 28 April 1999

Resigned: 31 August 2000

David C.

Position: Director

Appointed: 27 January 1999

Resigned: 30 September 2000

Peter C.

Position: Secretary

Appointed: 29 July 1998

Resigned: 12 March 1999

Bernard B.

Position: Director

Appointed: 29 July 1998

Resigned: 06 December 2002

Terence H.

Position: Director

Appointed: 05 November 1997

Resigned: 31 August 2001

Paul R.

Position: Secretary

Appointed: 01 February 1997

Resigned: 26 June 1998

John G.

Position: Director

Appointed: 31 July 1996

Resigned: 29 November 2011

Geoffrey R.

Position: Director

Appointed: 18 July 1995

Resigned: 31 July 1997

Alan S.

Position: Director

Appointed: 18 July 1995

Resigned: 31 August 2001

Mark T.

Position: Director

Appointed: 18 July 1995

Resigned: 03 November 1997

Richard P.

Position: Director

Appointed: 17 February 1993

Resigned: 09 December 2002

John M.

Position: Director

Appointed: 17 February 1993

Resigned: 31 August 1997

Philip W.

Position: Director

Appointed: 17 February 1993

Resigned: 02 December 2002

William G.

Position: Director

Appointed: 17 February 1993

Resigned: 17 December 2002

Peter W.

Position: Secretary

Appointed: 17 February 1993

Resigned: 31 January 1997

Reginald D.

Position: Director

Appointed: 17 February 1993

Resigned: 18 July 1995

Richard E.

Position: Director

Appointed: 17 February 1993

Resigned: 16 December 2002

William H.

Position: Director

Appointed: 17 February 1993

Resigned: 11 January 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 February 1993

Resigned: 17 February 1993

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 February 1993

Resigned: 17 February 1993

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats identified, there is University Of Lincoln from Lincoln, England. This PSC is classified as "a higher education corporation" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

University Of Lincoln

Minerva Building Campus Way, Lincoln, LN6 7TS, England

Legal authority Chariites Act 2006
Legal form Higher Education Corporation
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

De Montfort University Lincolnshire Farms January 17, 2002
L C A H Farms November 3, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Current Assets    11
Net Assets Liabilities111111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset11111 
Net Current Assets Liabilities    11
Number Shares Allotted    1 
Par Value Share    1 
Total Assets Less Current Liabilities111111

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-07-31
filed on: 6th, February 2024
Free Download (3 pages)

Company search

Advertisements