Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANNINGS CROSS FARMS LIMITED
Company Information for

CANNINGS CROSS FARMS LIMITED

CANNINGS CROSS FARM, CANNINGS CROSS, ALL CANNINGS, DEVIZES, WILTSHIRE, SN10 3NP,
Company Registration Number
02421165
Private Limited Company
Active

Company Overview

About Cannings Cross Farms Ltd
CANNINGS CROSS FARMS LIMITED was founded on 1989-09-08 and has its registered office in Devizes. The organisation's status is listed as "Active". Cannings Cross Farms Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CANNINGS CROSS FARMS LIMITED
 
Legal Registered Office
CANNINGS CROSS FARM
CANNINGS CROSS, ALL CANNINGS
DEVIZES
WILTSHIRE
SN10 3NP
Other companies in SN10
 
Filing Information
Company Number 02421165
Company ID Number 02421165
Date formed 1989-09-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/05/2016
Return next due 05/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB543176743  
Last Datalog update: 2024-05-05 14:51:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CANNINGS CROSS FARMS LIMITED

Current Directors
Officer Role Date Appointed
ALISON DAW
Company Secretary 1993-11-01
ALISON DAW
Director 2014-04-01
FREDDIE WILLIAM DAW
Director 2014-04-01
TIMOTHY CHARLES DAW
Director 2010-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY CHARLES DAW
Director 1992-05-08 2010-06-28
HERBERT WILLIAM DAW
Company Secretary 1992-05-08 1993-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDDIE WILLIAM DAW WE ARE FEST C.I.C. Director 2014-04-01 CURRENT 2012-03-30 Dissolved 2017-04-11
TIMOTHY CHARLES DAW WILTSHIRE ARCHAEOLOGICAL AND NATURAL HISTORY SOCIETY Director 2016-10-15 CURRENT 1999-11-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02CONFIRMATION STATEMENT MADE ON 26/04/24, WITH UPDATES
2023-12-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-20Previous accounting period shortened from 30/09/23 TO 31/03/23
2023-04-26CONFIRMATION STATEMENT MADE ON 26/04/23, WITH UPDATES
2023-04-25CESSATION OF TIMOTHY CHARLES DAW AS A PERSON OF SIGNIFICANT CONTROL
2023-04-25Director's details changed for Mr Timothy Charles Daw on 2023-04-25
2023-04-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY CHARLES DAW
2023-04-24MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-08-17CH01Director's details changed for Mr Timothy Charles Daw on 2022-08-17
2022-08-17CH03SECRETARY'S DETAILS CHNAGED FOR ALISON DAW on 2022-08-17
2022-06-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-05-26RES12Resolution of varying share rights or name
2022-05-26MEM/ARTSARTICLES OF ASSOCIATION
2022-05-24Change of share class name or designation
2022-05-24SH08Change of share class name or designation
2022-05-23CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2022-05-04AP01DIRECTOR APPOINTED MISS MARY JANE AUSTIN DAW
2022-04-28Register inspection address changed from Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU United Kingdom to Unit 2 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN
2022-04-28AD02Register inspection address changed from Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU United Kingdom to Unit 2 Greenways Business Park Bellinger Close Chippenham Wiltshire SN15 1BN
2022-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2020-05-05MEM/ARTSARTICLES OF ASSOCIATION
2020-05-05RES13Resolutions passed:
  • Authorised share capital of the company be dispensed 17/04/2020
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2020-04-29SH08Change of share class name or designation
2020-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-06-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 275
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-04-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024211650004
2016-06-22AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 275
2016-05-23AR0108/05/16 ANNUAL RETURN FULL LIST
2016-03-17RES01ADOPT ARTICLES 17/03/16
2016-03-17RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 25
2015-10-27SH06Cancellation of shares. Statement of capital on 2015-07-09 GBP 25
2015-09-18SH03Purchase of own shares
2015-06-12AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 300
2015-05-14AR0108/05/15 ANNUAL RETURN FULL LIST
2015-04-08AD02Register inspection address changed to Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU
2015-04-08AD03Registers moved to registered inspection location of Wessex House Challeymead Business Park Melksham Wiltshire SN12 8BU
2014-06-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 300
2014-06-13AR0108/05/14 ANNUAL RETURN FULL LIST
2014-05-15AP01DIRECTOR APPOINTED ALISON DAW
2014-05-14AP01DIRECTOR APPOINTED MR FREDDIE WILLIAM DAW
2014-02-21ANNOTATIONOther
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 024211650004
2013-05-24AR0108/05/13 ANNUAL RETURN FULL LIST
2013-04-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-18AR0108/05/12 ANNUAL RETURN FULL LIST
2012-04-26AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-24AR0108/05/11 ANNUAL RETURN FULL LIST
2011-05-20AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-28AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES DAW
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DAW
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES DAW / 08/05/1992
2010-06-21AR0108/05/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES DAW / 08/05/2010
2010-05-20AA30/09/09 TOTAL EXEMPTION SMALL
2009-08-04AA30/09/08 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2009-02-02AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-10-17363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-09-11363aRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2007-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-10363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2004-11-30363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-11-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-05-27363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-27363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-06-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-12363sRETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS
2001-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-05-15363(287)REGISTERED OFFICE CHANGED ON 15/05/00
2000-05-15363sRETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-05-24363sRETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS
1998-06-03363sRETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS
1998-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-05-19363sRETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS
1997-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-05-16363sRETURN MADE UP TO 08/05/96; NO CHANGE OF MEMBERS
1996-04-10AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-10-05395PARTICULARS OF MORTGAGE/CHARGE
1995-05-18363sRETURN MADE UP TO 08/05/95; FULL LIST OF MEMBERS
1995-03-14AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-03-14288SECRETARY'S PARTICULARS CHANGED
1995-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-06-20AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-06-2088(2)RAD 17/05/94--------- £ SI 298@1=298 £ IC 2/300
1994-05-20363sRETURN MADE UP TO 08/05/94; NO CHANGE OF MEMBERS
1994-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-02-20288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-05-18363sRETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS
1993-03-08AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-06-02363aRETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS
1992-06-02AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-02-26288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-07-04363aRETURN MADE UP TO 08/05/91; FULL LIST OF MEMBERS
1991-07-04AAFULL ACCOUNTS MADE UP TO 30/09/90
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to CANNINGS CROSS FARMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANNINGS CROSS FARMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-19 Satisfied THE AGRICULTURAL MORTGAGE CORPORATION PLC
LEGAL CHARGE 1995-10-05 Outstanding LOMBARD NORTH CENTRAL PLC
LEGAL CHARGE 1990-03-26 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANNINGS CROSS FARMS LIMITED

Intangible Assets
Patents
We have not found any records of CANNINGS CROSS FARMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANNINGS CROSS FARMS LIMITED
Trademarks
We have not found any records of CANNINGS CROSS FARMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANNINGS CROSS FARMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01500 - Mixed farming) as CANNINGS CROSS FARMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CANNINGS CROSS FARMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANNINGS CROSS FARMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANNINGS CROSS FARMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SN10 3NP