Check the

FARMSTAR LIMITED

Company
FARMSTAR LIMITED (02262473)

FARMSTAR

Phone: 01302 786 786
E rating

ABOUT FARMSTAR LIMITED

, consider our dealers and OEM's as "partners" in a combined undertaking to seek and win customer satisfaction and confidence by working to provide quality product offerings, advanced technologies and services that are safe and appealing.

As partners to the farming industry for more than 25 years, we know that your business is both exciting and demanding, and that each application is unique.

is dedicated to providing the material handler you need to make your business run more efficiently.

is a leading international company developing, producing and distributing agricultural machinery and services.

We sell a wide range of New Case Machinery, e.g.

Farmstar Ltd

is a CASE IH Agricultural Dealership dedicated to providing a high quality of service to cover the requirements of farmers, contractors, local authorities & others. Not only in the Machinery Sales & Hire Department selling New & Used Machinery, but also in the Parts Departments, stocking a wide range of parts & accessories, & in the Service Departments where we have a team of highly trained technicians & support staff.

We are also dealers for many other suppliers providing a vast range of agricultural & Ground care equipment.

The Farmstar Head Office, located close to the A1 at Marr, near Doncaster serves South Yorkshire & North Nottinghamshire with our branches at Brigg, serving Lincolnshire, Market Weighton, serving East & North Yorkshire & the most recent addition in New Balderton, Newark, having moved from the original premises in Long Bennington in November 2011, to a newer more purpose built premises to serve the surrounding South Nottinghamshire and Lincolnshire area.

Help and Advice from our experts

We Sell the wide range of New Case Machinery.

Farmstar is one of the leading distributors of agricultural machinery in the UK. Established in 1988 we have grown rapidly and provide a complete farm machinery service to farmers throughout Yorkshire and Lincolnshire.

Farmstar's Head Office is located close to the A1 at Marr near Doncaster and serves South Yorkshire and Nottinghamshire.

KEY FINANCES

Year
2017
Assets
£10645.07k ▲ £1311.03k (14.05 %)
Cash
£2.18k ▼ £-0.63k (-22.37 %)
Liabilities
£3184.17k ▲ £1469.08k (85.66 %)
Net Worth
£7460.89k ▼ £-158.05k (-2.07 %)

REGISTRATION INFO

Company name
FARMSTAR LIMITED
Company number
02262473
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 May 1988
Age - 36 years
Home Country
United Kingdom

CONTACTS

Website
www.farmstar.co.uk
Phones
01302 786 786
01302 390 257
Registered Address
GROVE FARM,
CHURCH LANE,
MARR,
DONCASTER,
DN5 7AU

ECONOMIC ACTIVITIES

46610
Wholesale of agricultural machinery, equipment and supplies

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

24 Feb 2017
Registration of charge 022624730078, created on 15 February 2017
14 Feb 2017
Registration of charge 022624730077, created on 3 February 2017
31 Jan 2017
Registration of charge 022624730076, created on 19 January 2017

CHARGES

15 February 2017
Status
Outstanding
Delivered
24 February 2017
Persons entitled
Cnh Industrial Capital Europe Limited
Description
Contains fixed charge.

3 February 2017
Status
Outstanding
Delivered
14 February 2017
Persons entitled
Cnh Industrial Capital Europe Limited
Description
Contains fixed charge.

19 January 2017
Status
Outstanding
Delivered
31 January 2017
Persons entitled
Cnh Industrial Capital Europe LTD
Description
Contains fixed charge.

15 November 2016
Status
Outstanding
Delivered
29 November 2016
Persons entitled
Cnh Industrial Capital Europe Limited
Description
Contains fixed charge.

23 June 2016
Status
Outstanding
Delivered
6 July 2016
Persons entitled
Cnh Industrial Capital Europe Limited
Description
Contains fixed charge.

8 October 2015
Status
Outstanding
Delivered
26 October 2015
Persons entitled
Cnh Industrial Capital Europe Limited
Description
Contains fixed charge.

11 September 2015
Status
Outstanding
Delivered
15 September 2015
Persons entitled
Cnh Industrial Capital Europe Limited
Description
Contains fixed charge.

7 September 2015
Status
Outstanding
Delivered
21 September 2015
Persons entitled
Cnh Industrial Capital Europe LTD
Description
Contains fixed charge.

25 November 2014
Status
Outstanding
Delivered
1 December 2014
Persons entitled
Cnh Industrial Capital Europe Limited
Description
Contains fixed charge…

8 August 2014
Status
Outstanding
Delivered
18 August 2014
Persons entitled
Cnh Industrial Capital Europe Limited
Description
Contains fixed charge…

20 June 2014
Status
Outstanding
Delivered
20 June 2014
Persons entitled
Cnh Industrial Capital Europe Limited
Description
Contains fixed charge.

3 June 2014
Status
Outstanding
Delivered
3 June 2014
Persons entitled
Cnh Industrial Capital Europe Limited
Description
Contains fixed charge…

3 June 2014
Status
Outstanding
Delivered
3 June 2014
Persons entitled
Cnh Industrial Capital Europe Limited
Description
Contains fixed charge…

29 May 2014
Status
Outstanding
Delivered
3 June 2014
Persons entitled
Cnh Industrial Capital Europe Limited
Description
Contains fixed charge…

14 January 2014
Status
Outstanding
Delivered
20 January 2014
Persons entitled
Cnh Industrial Capital Europe Limited (Formerly Cnh Capital Europe Limited)
Description
Contains fixed charge.

19 December 2012
Status
Outstanding
Delivered
20 December 2012
Persons entitled
Manitou Finance Limited
Description
All rights title benefits and interests whatsoever present…

19 December 2012
Status
Outstanding
Delivered
20 December 2012
Persons entitled
Manitou Finance Limited
Description
All rights title benefits and interests whatsoever present…

5 December 2012
Status
Outstanding
Delivered
6 December 2012
Persons entitled
Manitou Finance Limited
Description
All rights title benefits and interests whatsoever present…

6 November 2012
Status
Outstanding
Delivered
9 November 2012
Persons entitled
Manitou Finance Limited
Description
All right title benefits and interest under or arising out…

16 August 2012
Status
Outstanding
Delivered
18 August 2012
Persons entitled
Manitou Finance Limited
Description
The hire agreements loveden estates LTD, 23/07/2012, 36…

16 August 2012
Status
Outstanding
Delivered
18 August 2012
Persons entitled
Cnh Capital Europe Limited
Description
The hire agreements, m&di kemp, 26/07/2012, 36MONTHS…

20 July 2012
Status
Outstanding
Delivered
25 July 2012
Persons entitled
Cnh Capital Europe Limited
Description
Hire agreements being strawson LTD 29/06/2012 36 months…

29 February 2012
Status
Outstanding
Delivered
1 March 2012
Persons entitled
Cnh Capital Europe Limited
Description
The hire agreements serial no: ZCBP50420 see image for full…

29 February 2012
Status
Outstanding
Delivered
1 March 2012
Persons entitled
Cnh Capital Europe Limited
Description
The hire agreements, serial no : ZBBP57034, ZBBP57218…

3 February 2012
Status
Outstanding
Delivered
4 February 2012
Persons entitled
Manitou Finance Limited
Description
Sub hirer prosper de mulder lt. Date 30/1/12. hire period…

6 January 2012
Status
Outstanding
Delivered
7 January 2012
Persons entitled
Cnh Capital Europe Limited
Description
The hire agreements: sub-hirer: loveden estates x 2 dated…

21 November 2011
Status
Outstanding
Delivered
22 November 2011
Persons entitled
Manitou Finance Limited
Description
Sub hirer jsr farm LTD. Date 9.11.11. hire period 36…

21 November 2011
Status
Outstanding
Delivered
22 November 2011
Persons entitled
Cnh Capital Europe Limited
Description
Sub hirer red hat waste solutions. Date 1.11.11. hire…

5 October 2011
Status
Outstanding
Delivered
6 October 2011
Persons entitled
Cnh Capital Europe Limited
Description
The hire agreements sub-hirer: H.savage LTD date: sept 11-…

5 October 2011
Status
Outstanding
Delivered
6 October 2011
Persons entitled
Manitou Finance Limited
Description
The hire agreements sub-hirer:cj fox & sons date:23.09.2011…

5 September 2011
Status
Outstanding
Delivered
10 September 2011
Persons entitled
Clydesdale Bank PLC
Description
Land and buildings at hawton lane newark nottinghamshire…

28 July 2011
Status
Outstanding
Delivered
30 July 2011
Persons entitled
Manitou Finance Limited
Description
Hire agreements - sub hirer jsr farms LTD date 05/05/2011…

5 May 2011
Status
Outstanding
Delivered
11 May 2011
Persons entitled
Cnh Capital Europe Limited
Description
Sub-hirer: d skelton & son, date: 21/04/11, hire period: 3…

28 March 2011
Status
Outstanding
Delivered
2 April 2011
Persons entitled
Cnh Capital Europe Limited
Description
The hire agreement: sub-hirer: r g stringer, date: 8 march…

1 February 2011
Status
Outstanding
Delivered
2 February 2011
Persons entitled
Cnh Capital Europe Limited
Description
The hire agreements being sub-hirer: s hardy, dated:…

17 December 2010
Status
Outstanding
Delivered
21 December 2010
Persons entitled
Cnh Capital Europe Limited
Description
Hire agreements - strawson LTD dated 1.12.10 hire period 3…

17 June 2010
Status
Outstanding
Delivered
18 June 2010
Persons entitled
Cnh Capital Europe Limited
Description
The hire agreements being J.S.R. farms dated 28.5.10 hire…

17 June 2010
Status
Outstanding
Delivered
18 June 2010
Persons entitled
Cnh Capital Europe Limited
Description
The hire agreements being C.J. fox & son dated 18.05.10…

27 January 2010
Status
Outstanding
Delivered
28 January 2010
Persons entitled
Clydesdale Bank PLC Trading as Yorkshire Bank
Description
All of the company's right title benefit and interest…

25 June 2009
Status
Outstanding
Delivered
10 July 2009
Persons entitled
Cnh Capital Europe Limited
Description
The hire agreements being sub hirer oaklea nurseries; date…

2 December 2008
Status
Outstanding
Delivered
6 December 2008
Persons entitled
Cnh Capital Europe Limited
Description
The hire agreements referred to in the schedule to the…

30 September 2008
Status
Outstanding
Delivered
14 October 2008
Persons entitled
Cnh Capital Europe Limited
Description
The hire agreements being strawson LTD CVX160 - Z8SD 01929…

12 September 2008
Status
Outstanding
Delivered
24 September 2008
Persons entitled
Cnh Capital Europe Limited
Description
The hire agreements schedule being strawson linited…

31 March 2008
Status
Outstanding
Delivered
18 April 2008
Persons entitled
Cnh Capital Europe Limited
Description
The hire agreements, all strawson LTD - Z8SD01429…

30 November 2007
Status
Outstanding
Delivered
7 December 2007
Persons entitled
Cnh Capital Europe Limited
Description
The hire agreements of shire farm services Z7SD02458.

7 September 2007
Status
Outstanding
Delivered
12 September 2007
Persons entitled
Cnh Capital Europe Limited
Description
Strawson limited - Z7SD02199 strawson limited - Z7SD02169…

17 May 2006
Status
Outstanding
Delivered
18 May 2006
Persons entitled
Clydesdale Bank Public Limited Company
Description
The company right title and interest in and to the assets…

21 April 2006
Status
Outstanding
Delivered
22 April 2006
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Manitou mlt 634-120LSU forklift reg:YN06 0JR s/n 223148.

21 March 2006
Status
Outstanding
Delivered
23 March 2006
Persons entitled
Clydesdale Bank Public Limited Company
Description
Premises at becklands park york road, market weighton t/no…

15 March 2006
Status
Outstanding
Delivered
16 March 2006
Persons entitled
Clydesdale Bank Public Limited Company
Description
Fixed and floating charges over the undertaking and all…

10 March 2006
Status
Outstanding
Delivered
14 March 2006
Persons entitled
The Governor and Company of the Bank of Scotland
Description
1)Case MX135 tractor reg: YO02 hvt s/no JJE1103552 2)case…

18 November 2005
Status
Outstanding
Delivered
28 November 2005
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Case mxm 200 tractor reg YC02 fsp s/no 118110 manitou…

17 August 2005
Status
Outstanding
Delivered
24 August 2005
Persons entitled
The Governor and Company of the Bank of Scotland
Description
Manitou mlt 741T forklift serial no.212106;case mxm 190…

17 August 2005
Status
Outstanding
Delivered
19 August 2005
Persons entitled
Nfu Mutual Finance Limited and the Governor and Company of the Bank of Scotland
Description
All monies due under any sub-hire agreements and the…

23 March 2004
Status
Outstanding
Delivered
26 March 2004
Persons entitled
Yorkshire Bank PLC
Description
Existing sub-agreement dated 13 october 2003 hire purchase…

20 March 2003
Status
Outstanding
Delivered
1 April 2003
Persons entitled
Aib Group (UK) P.L.C. T/as Allied Irish Bank (GB)
Description
The company hereby charges by way of first specific…

12 February 2003
Status
Satisfied on 5 September 2006
Delivered
20 February 2003
Persons entitled
Barclays Bank PLC
Description
Land lying to the south west of york road market weighton…

15 August 2002
Status
Satisfied on 5 September 2006
Delivered
22 August 2002
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

15 May 2000
Status
Satisfied on 18 March 2006
Delivered
16 May 2000
Persons entitled
Case Credit UK Limited, Humberclyde Finance Limited and Humberclyde Assets Limited
Description
All rights title interest and benefit in each sub hire…

15 May 2000
Status
Satisfied on 18 March 2006
Delivered
16 May 2000
Persons entitled
Case Credit UK Limited, Humberclyde Finance Limited and Humberclyde Assets Limited
Description
Any motor vehicle agricultual farm or other vehicles…

9 July 1998
Status
Satisfied on 20 September 2002
Delivered
16 July 1998
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

13 February 1998
Status
Satisfied on 29 August 2002
Delivered
21 February 1998
Persons entitled
Tsb Asset Finance Limited
Description
All its right title and benefit under or in the existing…

21 April 1997
Status
Satisfied on 31 August 2002
Delivered
10 May 1997
Persons entitled
Ing Farm Finance LTD(Formerly K/a Internationale Nederlanden Farm Finance Limited)
Description
1H 2188 combine harvester in invoice number IH2188 dated…

27 January 1997
Status
Satisfied on 31 August 2002
Delivered
6 February 1997
Persons entitled
Ing Farm Finance LTD
Description
The dealers right and title to the goods being a case ih…

25 October 1996
Status
Satisfied on 31 August 2002
Delivered
14 November 1996
Persons entitled
Internationale Nederlanden Farm Finance Limited Trading as Ing Farm Finance
Description
Right and title to the goods being a case 2188 axial flow…

25 October 1996
Status
Satisfied on 31 August 2002
Delivered
6 November 1996
Persons entitled
Ing Farm Finance LTD
Description
The dealers right and title to the goods being a case 2166…

3 April 1996
Status
Satisfied on 31 August 2002
Delivered
19 April 1996
Persons entitled
Ing Farm Finance LTD
Description
The dealers right and title to the goods being a case 2166…

12 January 1996
Status
Satisfied on 31 August 2002
Delivered
27 January 1996
Persons entitled
Ing Farm Finance Limited
Description
All right and title to the goods being a case ih 2166 axial…

8 December 1995
Status
Satisfied on 31 August 2002
Delivered
20 December 1995
Persons entitled
Ing Farm Finance LTD
Description
The dealers right and title to the goods being a case 2166…

6 December 1995
Status
Satisfied on 31 August 2002
Delivered
19 December 1995
Persons entitled
Ing Farm Finance Limited
Description
The dealers right and title to the goods being a case ih…

30 November 1995
Status
Satisfied on 31 August 2002
Delivered
20 December 1995
Persons entitled
Ing Farm Finance LTD
Description
The dealers right and title to the goods being a case ih…

28 November 1995
Status
Satisfied on 31 August 2002
Delivered
8 December 1995
Persons entitled
Ing Farm Finance Limited
Description
The dealers right and title to the goods being a case ih…

24 November 1995
Status
Satisfied on 31 August 2002
Delivered
8 December 1995
Persons entitled
Ing Farm Finance Limited
Description
The dealers right and title to the goods being a case ih…

24 November 1995
Status
Satisfied on 31 August 2002
Delivered
8 December 1995
Persons entitled
Ing Farm Finance Limited
Description
The dealers right and title to the goods being a case ih…

27 January 1993
Status
Satisfied on 3 November 1998
Delivered
28 January 1993
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

5 December 1990
Status
Satisfied on 14 August 1993
Delivered
7 December 1990
Persons entitled
Royscot Trust PLC
Description
An equitable assignment in security of a hire contract…

11 July 1990
Status
Satisfied on 11 May 1993
Delivered
13 July 1990
Persons entitled
Yorkshire Bank PLC
Description
Fixed and floating charges over the undertaking and all…

12 July 1988
Status
Satisfied on 27 July 1990
Delivered
15 July 1988
Persons entitled
Midland Bank PLC
Description
Fixed & floating charge over undertaking all propety and…

See Also


Last update 2018

FARMSTAR LIMITED DIRECTORS

Sean Rhodes

  Acting
Appointed
01 March 2011
Role
Secretary
Address
30 Merlin Close, Adwick-Le-Street, Doncaster, South Yorkshire, United Kingdom, DN6 7UY
Name
RHODES, Sean

Brian Maurice Bannister

  Acting
Appointed
01 July 2003
Occupation
Branch Director
Role
Director
Age
65
Nationality
British
Address
Highfield, School Road Hemmingbrough, Selby, North Yorkshire, YO8 7QS
Country Of Residence
United Kingdom
Name
BANNISTER, Brian Maurice

Charles Rupert Brown

  Acting PSC
Occupation
Farmer
Role
Director
Age
67
Nationality
British
Address
Hunster Grange Stripe Road, Rossington, Doncaster, South Yorkshire, DN11 0DD
Country Of Residence
England
Name
BROWN, Charles Rupert
Notified On
2 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Shaun Nigel Husler

  Acting
Appointed
01 July 2003
Occupation
Group Service Director
Role
Director
Age
64
Nationality
British
Address
15 Lowcroft Avenue, Haxey, Doncaster, South Yorkshire, DN9 2HG
Country Of Residence
United Kingdom
Name
HUSLER, Shaun Nigel

Richard Anthony Lister

  Acting
Appointed
03 November 2003
Occupation
Branch Sales Director
Role
Director
Age
51
Nationality
British
Address
Manor Cottage, Sandtoft, Doncaster, South Yorkshire, DN8 5SZ
Country Of Residence
United Kingdom
Name
LISTER, Richard Anthony

Andrew Thomas Waddington

  Acting
Appointed
01 July 2003
Occupation
Managing Director
Role
Director
Age
53
Nationality
British
Address
Keepers Cottage, Gatewood Lane, Auckley, Doncaster, South Yorkshire, England
Country Of Residence
United Kingdom
Name
WADDINGTON, Andrew Thomas

John Richard Griffiths

  Resigned
Appointed
30 September 2010
Resigned
16 December 2010
Role
Secretary
Address
161 Kingfisher Drive, Wombwell, Barnsley, South Yorkshire, United Kingdom, S73 0UX
Name
GRIFFITHS, John Richard

Ian Husler

  Resigned
Resigned
15 January 1993
Role
Secretary
Address
The Gables, Low Street Haxey, Doncaster, South Yorkshire, DN9 2LE
Name
HUSLER, Ian

Roger Sherlock

  Resigned
Appointed
15 January 1993
Resigned
30 September 2010
Role
Secretary
Address
4 The Pleasance, Swillington, Leeds, West Yorks, LS26 8ED
Name
SHERLOCK, Roger

Mark Jonathon Benn

  Resigned
Appointed
01 July 2003
Resigned
22 March 2013
Occupation
Group Parts Director
Role
Director
Age
57
Nationality
British
Address
60 Cantley Lane, Cantley, Doncaster, South Yorkshire, United Kingdom, DN4 6NQ
Country Of Residence
United Kingdom
Name
BENN, Mark Jonathon

Antony Frederick Hailstone

  Resigned
Appointed
01 July 1994
Resigned
29 March 1995
Occupation
Service Manager
Role
Director
Age
69
Nationality
British
Address
Jesmond 7 Thinkolme Lane, Westwoodside, Doncaster, South Yorkshire, DN9 2DY
Name
HAILSTONE, Antony Frederick

Ian Husler

  Resigned
Resigned
05 June 2007
Occupation
New & Used Agricultural Trader
Role
Director
Age
83
Nationality
British
Address
The Gables, Low Street Haxey, Doncaster, South Yorkshire, DN9 2LE
Name
HUSLER, Ian

Richard Ibbotson

  Resigned
Resigned
01 October 1992
Occupation
Used Tractor Trader
Role
Director
Age
68
Nationality
British
Address
Stone Pines, Wentbridge, Pontefract, West Yorkshire, WF8 3JJ
Name
IBBOTSON, Richard

Simon Christopher Ibbotson

  Resigned
Resigned
04 November 1992
Occupation
Tractor Salesman
Role
Director
Age
66
Nationality
British
Address
9 Rectory Mews, Sprotbrough, Doncaster, South Yorkshire, DN5 7LG
Name
IBBOTSON, Simon Christopher

Edmond Lindley

  Resigned
Resigned
15 December 1992
Occupation
Manager
Role
Director
Age
70
Nationality
British
Address
28 West End Road, Epworth, Doncaster, South Yorkshire, DN9 1LB
Name
LINDLEY, Edmond

Graham Wilfred Moxon

  Resigned PSC
Appointed
15 January 1993
Resigned
07 March 2014
Occupation
Company Director
Role
Director
Age
78
Nationality
British
Address
Walton Wood Farm, Pontefract Road, Thorpe Audlin, Pontefract, West Yorkshire, United Kingdom, WF8 3HQ
Country Of Residence
England
Name
MOXON, Graham Wilfred
Notified On
2 September 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Richard Clive Parker

  Resigned
Appointed
01 July 2003
Resigned
11 April 2014
Occupation
Branch Director
Role
Director
Age
61
Nationality
British
Address
18 Meadowvale, Scawby, Brigg, North Lincolnshire, DN20 9EW
Country Of Residence
United Kingdom
Name
PARKER, Richard Clive

Roger Sherlock

  Resigned
Appointed
01 July 1994
Resigned
06 April 2012
Occupation
Finance Director/Company Secretary
Role
Director
Age
82
Nationality
British
Address
4 The Pleasance, Swillington, Leeds, West Yorks, LS26 8ED
Country Of Residence
United Kingdom
Name
SHERLOCK, Roger

REVIEWS


Check The Company
Bad according to the company’s financial health.